Rayleigh
Essex
SS6 7BS
Secretary Name | Mr Antony Richard Pettitt |
---|---|
Nationality | British |
Status | Current |
Appointed | 01 May 2001(4 years, 10 months after company formation) |
Appointment Duration | 22 years, 12 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 484 High Road Benfleet Essex SS7 5AL |
Director Name | Mr Scott Charles Jackson |
---|---|
Date of Birth | June 1981 (Born 42 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 August 2005(9 years, 1 month after company formation) |
Appointment Duration | 18 years, 8 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 162-164 High Street Rayleigh Essex SS6 7BS |
Secretary Name | Mrs Sharron Jean Pettitt |
---|---|
Status | Current |
Appointed | 24 February 2022(25 years, 8 months after company formation) |
Appointment Duration | 2 years, 1 month |
Role | Company Director |
Correspondence Address | 162-164 High Street Rayleigh Essex SS6 7BS |
Director Name | Robert Anthony Smith |
---|---|
Date of Birth | February 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 June 1996(same day as company formation) |
Role | Company Director |
Correspondence Address | 45 Willingale Way Thorpe Bay Essex SS1 3SW |
Secretary Name | Pamela Kathleen Smith |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 June 1996(same day as company formation) |
Role | Company Director |
Correspondence Address | 20 Fernlea Road Benfleet Essex SS7 1HG |
Director Name | David John Tibbles |
---|---|
Date of Birth | March 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 January 2001(4 years, 6 months after company formation) |
Appointment Duration | 3 months, 1 week (resigned 30 April 2001) |
Role | Company Director |
Correspondence Address | 10 Lonsdale Road Southend On Sea Essex SS2 4LZ |
Secretary Name | David John Tibbles |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 January 2001(4 years, 6 months after company formation) |
Appointment Duration | 3 months, 1 week (resigned 30 April 2001) |
Role | Company Director |
Correspondence Address | 10 Lonsdale Road Southend On Sea Essex SS2 4LZ |
Director Name | Paul Brian Aarons |
---|---|
Date of Birth | February 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2001(4 years, 10 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 30 June 2003) |
Role | Builder |
Correspondence Address | 2 Barnfield Wickford Essex SS11 8HP |
Director Name | Robert William Pettitt |
---|---|
Date of Birth | March 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2001(4 years, 10 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 22 August 2005) |
Role | Builder |
Correspondence Address | Timbers Bulford Mill Lane Cressing Essex CM7 8NS |
Director Name | Key Legal Services (Nominees) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 June 1996(same day as company formation) |
Correspondence Address | 20 Station Road Radyr Cardiff CF15 8AA Wales |
Secretary Name | Key Legal Services (Secretarial) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 June 1996(same day as company formation) |
Correspondence Address | 20 Station Road Radyr Cardiff CF15 8AA Wales |
Website | think-security.co.uk |
---|
Registered Address | 162-164 High Street Rayleigh Essex SS6 7BS |
---|---|
Region | East of England |
Constituency | Rayleigh and Wickford |
County | Essex |
Parish | Rayleigh |
Ward | Wheatley |
Built Up Area | Southend-on-Sea |
Address Matches | Over 300 other UK companies use this postal address |
50 at £1 | Mr Antony Richard Pettitt 50.00% Ordinary |
---|---|
50 at £1 | Mr Scott Charles Jackson 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£15,440 |
Current Liabilities | £58,466 |
Latest Accounts | 31 August 2023 (7 months, 3 weeks ago) |
---|---|
Next Accounts Due | 31 May 2025 (1 year, 1 month from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 August |
Latest Return | 11 February 2024 (2 months, 1 week ago) |
---|---|
Next Return Due | 25 February 2025 (10 months, 1 week from now) |
30 July 2021 | Delivered on: 30 July 2021 Persons entitled: Lendinvest Security Trustees Limited Classification: A registered charge Particulars: 33 croft road. Benfleet. SS7 5RQ. Outstanding |
---|
24 February 2021 | Confirmation statement made on 11 February 2021 with updates (4 pages) |
---|---|
11 February 2021 | Director's details changed for Mr Antony Richard Pettitt on 10 February 2021 (2 pages) |
11 February 2021 | Change of details for Mr Scott Charles Jackson as a person with significant control on 10 February 2021 (2 pages) |
11 February 2021 | Director's details changed for Mr Scott Charles Jackson on 10 February 2021 (2 pages) |
11 February 2021 | Change of details for Mr Antony Richard Pettitt as a person with significant control on 10 February 2021 (2 pages) |
29 May 2020 | Micro company accounts made up to 31 August 2019 (5 pages) |
17 February 2020 | Confirmation statement made on 11 February 2020 with updates (4 pages) |
13 December 2019 | Director's details changed for Mr Scott Charles Jackson on 13 December 2019 (2 pages) |
13 December 2019 | Change of details for Mr Scott Charles Jackson as a person with significant control on 13 December 2019 (2 pages) |
9 July 2019 | Confirmation statement made on 26 June 2019 with no updates (3 pages) |
28 May 2019 | Micro company accounts made up to 31 August 2018 (5 pages) |
9 July 2018 | Confirmation statement made on 26 June 2018 with updates (4 pages) |
23 January 2018 | Micro company accounts made up to 31 August 2017 (5 pages) |
7 July 2017 | Notification of Antony Richard Pettitt as a person with significant control on 27 June 2016 (2 pages) |
7 July 2017 | Notification of Scott Charles Jackson as a person with significant control on 27 June 2016 (2 pages) |
7 July 2017 | Notification of Antony Richard Pettitt as a person with significant control on 27 June 2016 (2 pages) |
7 July 2017 | Notification of Scott Charles Jackson as a person with significant control on 27 June 2016 (2 pages) |
7 July 2017 | Confirmation statement made on 26 June 2017 with updates (5 pages) |
7 July 2017 | Confirmation statement made on 26 June 2017 with updates (5 pages) |
28 May 2017 | Change of share class name or designation (2 pages) |
28 May 2017 | Change of share class name or designation (2 pages) |
23 May 2017 | Resolutions
|
23 May 2017 | Resolutions
|
8 May 2017 | Total exemption small company accounts made up to 31 August 2016 (7 pages) |
8 May 2017 | Total exemption small company accounts made up to 31 August 2016 (7 pages) |
20 July 2016 | Annual return made up to 26 June 2016 with a full list of shareholders Statement of capital on 2016-07-20
|
20 July 2016 | Annual return made up to 26 June 2016 with a full list of shareholders Statement of capital on 2016-07-20
|
18 May 2016 | Total exemption small company accounts made up to 30 June 2015 (8 pages) |
18 May 2016 | Current accounting period extended from 30 June 2016 to 31 August 2016 (1 page) |
18 May 2016 | Current accounting period extended from 30 June 2016 to 31 August 2016 (1 page) |
18 May 2016 | Total exemption small company accounts made up to 30 June 2015 (8 pages) |
29 October 2015 | Director's details changed for Mr Scott Charles Jackson on 29 October 2015 (2 pages) |
29 October 2015 | Director's details changed for Mr Scott Charles Jackson on 29 October 2015 (2 pages) |
23 July 2015 | Annual return made up to 26 June 2015 with a full list of shareholders Statement of capital on 2015-07-23
|
23 July 2015 | Annual return made up to 26 June 2015 with a full list of shareholders Statement of capital on 2015-07-23
|
30 March 2015 | Total exemption small company accounts made up to 30 June 2014 (8 pages) |
30 March 2015 | Total exemption small company accounts made up to 30 June 2014 (8 pages) |
14 July 2014 | Annual return made up to 26 June 2014 with a full list of shareholders Statement of capital on 2014-07-14
|
14 July 2014 | Annual return made up to 26 June 2014 with a full list of shareholders Statement of capital on 2014-07-14
|
28 January 2014 | Total exemption small company accounts made up to 30 June 2013 (8 pages) |
28 January 2014 | Total exemption small company accounts made up to 30 June 2013 (8 pages) |
22 July 2013 | Annual return made up to 26 June 2013 with a full list of shareholders
|
22 July 2013 | Annual return made up to 26 June 2013 with a full list of shareholders
|
22 March 2013 | Total exemption small company accounts made up to 30 June 2012 (9 pages) |
22 March 2013 | Total exemption small company accounts made up to 30 June 2012 (9 pages) |
1 November 2012 | Company name changed sterling alarms LIMITED\certificate issued on 01/11/12
|
1 November 2012 | Company name changed sterling alarms LIMITED\certificate issued on 01/11/12
|
4 October 2012 | Resolutions
|
4 October 2012 | Resolutions
|
13 July 2012 | Registered office address changed from 155 Prittlewell Chase Westcliff on Sea Essex SS0 0RR on 13 July 2012 (1 page) |
13 July 2012 | Registered office address changed from 155 Prittlewell Chase Westcliff on Sea Essex SS0 0RR on 13 July 2012 (1 page) |
13 July 2012 | Annual return made up to 26 June 2012 with a full list of shareholders (5 pages) |
13 July 2012 | Annual return made up to 26 June 2012 with a full list of shareholders (5 pages) |
10 January 2012 | Total exemption small company accounts made up to 30 June 2011 (6 pages) |
10 January 2012 | Total exemption small company accounts made up to 30 June 2011 (6 pages) |
18 July 2011 | Annual return made up to 26 June 2011 with a full list of shareholders (5 pages) |
18 July 2011 | Annual return made up to 26 June 2011 with a full list of shareholders (5 pages) |
23 February 2011 | Total exemption small company accounts made up to 30 June 2010 (6 pages) |
23 February 2011 | Total exemption small company accounts made up to 30 June 2010 (6 pages) |
19 July 2010 | Annual return made up to 26 June 2010 with a full list of shareholders (5 pages) |
19 July 2010 | Annual return made up to 26 June 2010 with a full list of shareholders (5 pages) |
29 March 2010 | Total exemption small company accounts made up to 30 June 2009 (8 pages) |
29 March 2010 | Total exemption small company accounts made up to 30 June 2009 (8 pages) |
7 July 2009 | Return made up to 26/06/09; full list of members (4 pages) |
7 July 2009 | Return made up to 26/06/09; full list of members (4 pages) |
23 April 2009 | Accounts for a small company made up to 30 June 2008 (7 pages) |
23 April 2009 | Accounts for a small company made up to 30 June 2008 (7 pages) |
17 July 2008 | Return made up to 26/06/08; full list of members (5 pages) |
17 July 2008 | Return made up to 26/06/08; full list of members (5 pages) |
21 May 2008 | Total exemption small company accounts made up to 30 June 2007 (6 pages) |
21 May 2008 | Total exemption small company accounts made up to 30 June 2007 (6 pages) |
31 August 2007 | Return made up to 26/06/07; full list of members (6 pages) |
31 August 2007 | Return made up to 26/06/07; full list of members (6 pages) |
12 July 2007 | Total exemption small company accounts made up to 30 June 2006 (7 pages) |
12 July 2007 | Total exemption small company accounts made up to 30 June 2006 (7 pages) |
12 July 2006 | Return made up to 26/06/06; full list of members (8 pages) |
12 July 2006 | Return made up to 26/06/06; full list of members (8 pages) |
11 July 2006 | Total exemption small company accounts made up to 30 June 2005 (6 pages) |
11 July 2006 | Total exemption small company accounts made up to 30 June 2005 (6 pages) |
18 November 2005 | Secretary's particulars changed;director's particulars changed (1 page) |
18 November 2005 | Secretary's particulars changed;director's particulars changed (1 page) |
18 November 2005 | Secretary's particulars changed;director's particulars changed (1 page) |
18 November 2005 | Secretary's particulars changed;director's particulars changed (1 page) |
3 November 2005 | Secretary's particulars changed;director's particulars changed (1 page) |
3 November 2005 | Secretary's particulars changed;director's particulars changed (1 page) |
3 November 2005 | Secretary's particulars changed;director's particulars changed (1 page) |
3 November 2005 | Secretary's particulars changed;director's particulars changed (1 page) |
19 October 2005 | Ad 22/08/05--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
19 October 2005 | Ad 22/08/05--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
4 October 2005 | Director resigned (1 page) |
4 October 2005 | Director resigned (1 page) |
29 September 2005 | New director appointed (2 pages) |
29 September 2005 | New director appointed (2 pages) |
5 September 2005 | Total exemption small company accounts made up to 30 June 2004 (6 pages) |
5 September 2005 | Total exemption small company accounts made up to 30 June 2004 (6 pages) |
28 July 2005 | Return made up to 26/06/05; full list of members
|
28 July 2005 | Return made up to 26/06/05; full list of members
|
26 May 2005 | Total exemption small company accounts made up to 30 June 2003 (6 pages) |
26 May 2005 | Total exemption small company accounts made up to 30 June 2003 (6 pages) |
27 July 2004 | Return made up to 26/06/04; full list of members
|
27 July 2004 | Return made up to 26/06/04; full list of members
|
10 September 2003 | Total exemption small company accounts made up to 30 June 2002 (6 pages) |
10 September 2003 | Total exemption small company accounts made up to 30 June 2002 (6 pages) |
21 August 2003 | Director resigned (1 page) |
21 August 2003 | Director resigned (1 page) |
9 July 2003 | Return made up to 26/06/03; full list of members (7 pages) |
9 July 2003 | Return made up to 26/06/03; full list of members (7 pages) |
27 August 2002 | Return made up to 26/06/02; full list of members (7 pages) |
27 August 2002 | Return made up to 26/06/02; full list of members (7 pages) |
3 May 2002 | Total exemption small company accounts made up to 30 June 2001 (6 pages) |
3 May 2002 | Total exemption small company accounts made up to 30 June 2001 (6 pages) |
16 November 2001 | Registered office changed on 16/11/01 from: 484 high road benfleet essex SS7 5AL (2 pages) |
16 November 2001 | Registered office changed on 16/11/01 from: 484 high road benfleet essex SS7 5AL (2 pages) |
6 August 2001 | Return made up to 26/06/01; full list of members (6 pages) |
6 August 2001 | Return made up to 26/06/01; full list of members (6 pages) |
26 July 2001 | New director appointed (2 pages) |
26 July 2001 | New secretary appointed (2 pages) |
26 July 2001 | Secretary resigned;director resigned (1 page) |
26 July 2001 | Secretary resigned;director resigned (1 page) |
26 July 2001 | New director appointed (2 pages) |
26 July 2001 | New secretary appointed (2 pages) |
26 July 2001 | New director appointed (2 pages) |
26 July 2001 | New director appointed (2 pages) |
31 May 2001 | Registered office changed on 31/05/01 from: unit 3 towerfield road shoeburyness essex SS3 9QE (1 page) |
31 May 2001 | Registered office changed on 31/05/01 from: unit 3 towerfield road shoeburyness essex SS3 9QE (1 page) |
9 March 2001 | Accounts for a small company made up to 30 June 2000 (3 pages) |
9 March 2001 | Accounts for a small company made up to 30 June 2000 (3 pages) |
23 February 2001 | New director appointed (2 pages) |
23 February 2001 | New director appointed (2 pages) |
23 February 2001 | New secretary appointed;new director appointed (2 pages) |
23 February 2001 | New secretary appointed;new director appointed (2 pages) |
13 February 2001 | Secretary resigned (1 page) |
13 February 2001 | Registered office changed on 13/02/01 from: 1773 london road leigh on sea essex SS9 2ST (1 page) |
13 February 2001 | Secretary resigned (1 page) |
13 February 2001 | Director resigned (1 page) |
13 February 2001 | Director resigned (1 page) |
13 February 2001 | Registered office changed on 13/02/01 from: 1773 london road leigh on sea essex SS9 2ST (1 page) |
27 June 2000 | Return made up to 26/06/00; full list of members (6 pages) |
27 June 2000 | Return made up to 26/06/00; full list of members (6 pages) |
27 June 2000 | Registered office changed on 27/06/00 from: rutland house 90/92 baxter avenue southend on sea essex SS2 6HZ (1 page) |
27 June 2000 | Registered office changed on 27/06/00 from: rutland house 90/92 baxter avenue southend on sea essex SS2 6HZ (1 page) |
18 April 2000 | Full accounts made up to 30 June 1999 (3 pages) |
18 April 2000 | Full accounts made up to 30 June 1999 (3 pages) |
19 July 1999 | Return made up to 26/06/99; no change of members
|
19 July 1999 | Return made up to 26/06/99; no change of members
|
10 March 1999 | Full accounts made up to 30 June 1998 (3 pages) |
10 March 1999 | Full accounts made up to 30 June 1998 (3 pages) |
5 August 1998 | Return made up to 26/06/98; no change of members
|
5 August 1998 | Return made up to 26/06/98; no change of members
|
4 August 1997 | Full accounts made up to 30 June 1997 (3 pages) |
4 August 1997 | Full accounts made up to 30 June 1997 (3 pages) |
17 July 1997 | Return made up to 26/06/97; full list of members
|
17 July 1997 | Return made up to 26/06/97; full list of members
|
29 July 1996 | New director appointed (1 page) |
29 July 1996 | Secretary resigned (2 pages) |
29 July 1996 | New secretary appointed (1 page) |
29 July 1996 | New secretary appointed (1 page) |
29 July 1996 | Director resigned (2 pages) |
29 July 1996 | Director resigned (2 pages) |
29 July 1996 | Secretary resigned (2 pages) |
29 July 1996 | New director appointed (1 page) |
26 June 1996 | Incorporation (17 pages) |
26 June 1996 | Incorporation (17 pages) |