CUSTOM SECURITY SERVICES LIMITED

Register to unlock more data on OkredoRegister

CUSTOM SECURITY SERVICES LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02004132

Incorporation date

26/03/1986

Size

Total Exemption Full

Contacts

Registered address

Registered address

Fire House, Mayflower Close, Chandler's Ford, Hampshire SO53 4ARCopy
copy info iconCopy
See on map
Latest events (Record since 26/03/1986)
dot icon18/07/2023
Final Gazette dissolved via voluntary strike-off
dot icon02/05/2023
First Gazette notice for voluntary strike-off
dot icon21/04/2023
Application to strike the company off the register
dot icon03/10/2022
Confirmation statement made on 2022-09-30 with updates
dot icon08/12/2021
Notification of Churches Fire Security Ltd as a person with significant control on 2021-12-08
dot icon08/12/2021
Cessation of Paul Francis Staff as a person with significant control on 2021-12-08
dot icon08/12/2021
Registered office address changed from Unit 2 9 Bessemer Close Verwood Dorset BH31 6AZ to Fire House Mayflower Close Chandler's Ford Hampshire SO53 4AR on 2021-12-08
dot icon08/12/2021
Cessation of Lee Francis Staff as a person with significant control on 2021-12-08
dot icon08/12/2021
Termination of appointment of Paul Francis Staff as a director on 2021-12-08
dot icon08/12/2021
Termination of appointment of Lee Francis Staff as a director on 2021-12-08
dot icon08/12/2021
Termination of appointment of Robert William Gowlett as a secretary on 2021-12-08
dot icon08/12/2021
Appointment of Mr David John Chennell as a director on 2021-12-08
dot icon08/12/2021
Appointment of Mr Charlie Haynes as a director on 2021-12-08
dot icon08/12/2021
Appointment of Mr Stephen David Alvan Riley as a director on 2021-12-08
dot icon08/12/2021
Appointment of Mr Simon John Mcgregor Burns as a director on 2021-12-08
dot icon08/12/2021
Appointment of Mrs Lorna Hayes as a director on 2021-12-08
dot icon01/12/2021
Total exemption full accounts made up to 2021-03-31
dot icon15/10/2021
Change of details for Mr Paul Francis Staff as a person with significant control on 2021-10-02
dot icon15/10/2021
Change of details for Mr Lee Francis Staff as a person with significant control on 2021-10-02
dot icon10/10/2021
Satisfaction of charge 1 in full
dot icon09/10/2021
Confirmation statement made on 2021-09-30 with updates
dot icon01/04/2021
Total exemption full accounts made up to 2020-03-31
dot icon20/11/2020
Confirmation statement made on 2020-09-30 with no updates
dot icon27/04/2020
Memorandum and Articles of Association
dot icon27/04/2020
Resolutions
dot icon20/04/2020
Statement of company's objects
dot icon16/04/2020
Change of share class name or designation
dot icon15/04/2020
Particulars of variation of rights attached to shares
dot icon20/12/2019
Total exemption full accounts made up to 2019-03-31
dot icon30/09/2019
Confirmation statement made on 2019-09-30 with updates
dot icon21/12/2018
Total exemption full accounts made up to 2018-03-31
dot icon18/10/2018
Confirmation statement made on 2018-10-16 with no updates
dot icon21/12/2017
Total exemption full accounts made up to 2017-03-31
dot icon16/10/2017
Confirmation statement made on 2017-10-16 with no updates
dot icon20/07/2017
Notification of Paul Francis Staff as a person with significant control on 2017-07-20
dot icon20/07/2017
Change of details for Mr Lee Francis Staff as a person with significant control on 2017-07-20
dot icon20/07/2017
Termination of appointment of Neil John Fitzwalter as a director on 2017-07-20
dot icon06/01/2017
Confirmation statement made on 2016-12-31 with updates
dot icon07/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon27/02/2016
Annual return made up to 2015-12-31 with full list of shareholders
dot icon04/01/2016
Total exemption small company accounts made up to 2015-03-31
dot icon03/03/2015
Annual return made up to 2014-12-31 with full list of shareholders
dot icon15/01/2015
Total exemption small company accounts made up to 2014-03-31
dot icon06/01/2014
Annual return made up to 2013-12-31 with full list of shareholders
dot icon27/12/2013
Total exemption small company accounts made up to 2013-03-31
dot icon10/01/2013
Annual return made up to 2012-12-31 with full list of shareholders
dot icon05/01/2013
Total exemption small company accounts made up to 2012-03-31
dot icon24/01/2012
Annual return made up to 2011-12-31 with full list of shareholders
dot icon24/01/2012
Director's details changed for Mr Paul Francis Staff on 2011-01-01
dot icon23/01/2012
Director's details changed for Lee Francis Staff on 2011-01-01
dot icon23/01/2012
Director's details changed for Neil John Fitzwalter on 2011-01-01
dot icon23/01/2012
Secretary's details changed for Robert William Gowlett on 2011-01-01
dot icon08/01/2012
Total exemption small company accounts made up to 2011-03-31
dot icon05/03/2011
Annual return made up to 2010-12-31 with full list of shareholders
dot icon04/01/2011
Total exemption small company accounts made up to 2010-03-31
dot icon15/03/2010
Annual return made up to 2009-12-31 with full list of shareholders
dot icon15/03/2010
Director's details changed for Lee Staff on 2009-12-31
dot icon13/03/2010
Director's details changed for Mr Paul Francis Staff on 2009-12-31
dot icon13/03/2010
Director's details changed for Neil John Fitzwalter on 2009-12-31
dot icon28/01/2010
Total exemption small company accounts made up to 2009-03-31
dot icon30/03/2009
Return made up to 31/12/08; full list of members
dot icon19/01/2009
Total exemption small company accounts made up to 2008-03-31
dot icon17/06/2008
Return made up to 31/12/07; no change of members
dot icon29/01/2008
Total exemption small company accounts made up to 2007-03-31
dot icon20/04/2007
Return made up to 31/12/06; full list of members
dot icon30/01/2007
Total exemption small company accounts made up to 2006-03-31
dot icon30/01/2006
Total exemption small company accounts made up to 2005-03-31
dot icon26/01/2006
Return made up to 31/12/05; full list of members
dot icon21/01/2005
Total exemption small company accounts made up to 2004-03-31
dot icon29/12/2004
Return made up to 31/12/04; full list of members
dot icon03/03/2004
Return made up to 31/12/03; full list of members
dot icon23/01/2004
Total exemption full accounts made up to 2003-03-31
dot icon21/02/2003
Return made up to 31/12/02; full list of members
dot icon13/01/2003
Ad 21/02/02--------- £ si 9942@1=9942 £ ic 58/10000
dot icon13/01/2003
Resolutions
dot icon13/01/2003
Resolutions
dot icon13/01/2003
£ nc 100/10000 21/02/02
dot icon13/01/2003
Total exemption full accounts made up to 2002-03-31
dot icon19/12/2002
New director appointed
dot icon27/03/2002
Return made up to 31/12/01; full list of members
dot icon11/01/2002
Full accounts made up to 2001-03-31
dot icon20/02/2001
Return made up to 31/12/00; full list of members
dot icon18/09/2000
Accounts for a small company made up to 2000-03-31
dot icon25/01/2000
New director appointed
dot icon20/01/2000
Return made up to 31/12/99; full list of members
dot icon20/09/1999
Accounts for a small company made up to 1999-03-31
dot icon14/01/1999
Return made up to 31/12/98; full list of members
dot icon12/10/1998
Accounts for a small company made up to 1998-03-31
dot icon05/03/1998
Return made up to 31/12/97; no change of members
dot icon29/01/1998
Accounts for a small company made up to 1997-03-31
dot icon01/04/1997
Return made up to 31/12/96; no change of members
dot icon30/01/1997
Accounts for a small company made up to 1996-03-31
dot icon18/02/1996
Return made up to 31/12/95; full list of members
dot icon19/01/1996
Accounts for a small company made up to 1995-03-31
dot icon23/03/1995
Return made up to 31/12/94; full list of members
dot icon23/03/1995
Secretary resigned;new secretary appointed;director resigned
dot icon23/03/1995
Declaration of shares redemption:auditor's report
dot icon23/03/1995
Resolutions
dot icon10/02/1995
Accounts for a small company made up to 1994-03-31
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon14/04/1994
Return made up to 31/12/93; no change of members
dot icon26/01/1994
Registered office changed on 26/01/94 from: unit 19, 7 blackmore road ebblake industrial estate verwood, wimborne dorset BH21 6AX
dot icon26/01/1994
Accounts for a small company made up to 1993-03-31
dot icon07/07/1993
Particulars of mortgage/charge
dot icon17/02/1993
Return made up to 31/12/92; no change of members
dot icon28/01/1993
Accounts for a small company made up to 1992-03-31
dot icon07/02/1992
Return made up to 31/12/91; full list of members
dot icon05/01/1992
Accounts for a small company made up to 1991-03-31
dot icon09/12/1991
Resolutions
dot icon09/12/1991
Resolutions
dot icon09/12/1991
Resolutions
dot icon22/05/1991
Accounts for a small company made up to 1990-03-31
dot icon17/04/1991
Secretary's particulars changed;director's particulars changed
dot icon17/04/1991
Director's particulars changed
dot icon17/04/1991
Return made up to 31/12/90; no change of members
dot icon18/10/1990
Registered office changed on 18/10/90 from: belmont house 7 fryers rd wimbourne BH21 6YT
dot icon27/03/1990
Accounts for a small company made up to 1989-03-31
dot icon27/03/1990
Return made up to 31/12/89; full list of members
dot icon10/02/1989
Director resigned
dot icon17/01/1989
Accounts for a small company made up to 1988-03-31
dot icon27/09/1988
Accounts for a small company made up to 1987-03-31
dot icon27/09/1988
Return made up to 21/09/88; full list of members
dot icon27/09/1988
New director appointed
dot icon18/04/1988
Return made up to 14/04/87; full list of members
dot icon20/07/1987
Director resigned;new director appointed
dot icon15/08/1986
Accounting reference date notified as 31/03
dot icon24/07/1986
Registered office changed on 24/07/86 from: belmont house 7 fryers road wimbourne BH21 6YT
dot icon24/07/1986
Registered office changed on 24/07/86 from: custom house 33 dukes drive bearwood bournemouth dorset
dot icon09/07/1986
Gazettable document
dot icon26/03/1986
Miscellaneous
dot icon26/03/1986
Incorporation
2021
change arrow icon0 % *

* during past year

Total Assets

£0.00
2021
change arrow icon0 *

* during past year

Number of employees

12
2021
change arrow icon0 % *

* during past year

Cash in Bank

£540,906.00

Confirmation

dot iconLast made up date
31/03/2021
dot iconLast change occurred
31/03/2021

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2021
dot iconNext account date
31/03/2022
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
12
627.31K
-
0.00
540.91K
-
2021
12
627.31K
-
0.00
540.91K
-

Employees

2021

Employees

12 Ascended- *

Net Assets(GBP)

627.31K £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

540.91K £Ascended- *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Chennell, David John
Director
08/12/2021 - Present
39
Haynes, Charles John Edmund
Director
08/12/2021 - Present
41

Persons with Significant Control

2
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

6,090
GRIMSBY BYPRODUCTS LIMITEDC/O Clough Corporate Solutions Limited 2nd Floor, 11 Park Square East, Leeds, West Yorkshire LS1 2NG
Dissolved

Category:

Marine fishing

Comp. code:

08835858

Reg. date:

07/01/2014

Turnover:

-

No. of employees:

13
AGB ENVIRONMENTAL LIMITEDUnit 31927, Lytchett House 13 Freeland Park, Wareham Road, Poole, Dorset BH16 6FA
Dissolved

Category:

Support services to forestry

Comp. code:

07088024

Reg. date:

26/11/2009

Turnover:

-

No. of employees:

13
BRAZEN KENNELS LIMITEDLawrence House, 5 St. Andrews Hill, Norwich, Norfolk NR2 1AD
Dissolved

Category:

Raising of other animals

Comp. code:

11278822

Reg. date:

27/03/2018

Turnover:

-

No. of employees:

12
CWM HARRY LAND TRUST LIMITED3-4 Broad Street, Newtown, Powys SY16 2LU
Dissolved

Category:

Support activities for crop production

Comp. code:

04892008

Reg. date:

09/09/2003

Turnover:

-

No. of employees:

11
D.LEES & COMPANY LIMITEDCvr Global Llp Town Wall House, Balkerne Hill, Colchester, Essex CO3 3AD
Dissolved

Category:

Growing of other tree and bush fruits and nuts

Comp. code:

02186139

Reg. date:

02/11/1987

Turnover:

-

No. of employees:

14

Description

copy info iconCopy

About CUSTOM SECURITY SERVICES LIMITED

CUSTOM SECURITY SERVICES LIMITED is an(a) Dissolved company incorporated on 26/03/1986 with the registered office located at Fire House, Mayflower Close, Chandler's Ford, Hampshire SO53 4AR. There are currently 2 active directors according to the latest confirmation statement. Number of employees 12 according to last financial statements.

Frequently Asked Questions

What is the current status of CUSTOM SECURITY SERVICES LIMITED?

toggle

CUSTOM SECURITY SERVICES LIMITED is currently Dissolved. It was registered on 26/03/1986 and dissolved on 18/07/2023.

Where is CUSTOM SECURITY SERVICES LIMITED located?

toggle

CUSTOM SECURITY SERVICES LIMITED is registered at Fire House, Mayflower Close, Chandler's Ford, Hampshire SO53 4AR.

What does CUSTOM SECURITY SERVICES LIMITED do?

toggle

CUSTOM SECURITY SERVICES LIMITED operates in the Security systems service activities (80.20 - SIC 2007) sector.

How many employees does CUSTOM SECURITY SERVICES LIMITED have?

toggle

CUSTOM SECURITY SERVICES LIMITED had 12 employees in 2021.

What is the latest filing for CUSTOM SECURITY SERVICES LIMITED?

toggle

The latest filing was on 18/07/2023: Final Gazette dissolved via voluntary strike-off.