Billericay
CM12 0DU
Secretary Name | Gail Landers |
---|---|
Nationality | British |
Status | Current |
Appointed | 01 February 2012(10 years, 11 months after company formation) |
Appointment Duration | 12 years, 2 months |
Role | Company Director |
Correspondence Address | Unit 7a Radford Crescent Billericay CM12 0DU |
Director Name | Mark Landers |
---|---|
Date of Birth | June 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 February 2001(same day as company formation) |
Role | Engineer |
Correspondence Address | 62 Stanley Road North Rainham Essex RM13 8BJ |
Secretary Name | David Paul Landers |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 February 2001(same day as company formation) |
Role | Engineer |
Correspondence Address | 62 Stanley Road North Rainham Essex RM13 8BJ |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 February 2001(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 February 2001(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Rapid Business Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 March 2001(1 month after company formation) |
Appointment Duration | 10 years, 10 months (resigned 01 February 2012) |
Correspondence Address | Leigh House Weald Road Brentwood Essex CM14 4SX |
Website | signalsecurityltd.com |
---|---|
Email address | [email protected] |
Telephone | 01708 556626 |
Telephone region | Romford |
Registered Address | Unit 7a Radford Crescent Billericay CM12 0DU |
---|---|
Region | East of England |
Constituency | Basildon and Billericay |
County | Essex |
Parish | Billericay |
Ward | Billericay West |
Built Up Area | Billericay |
Address Matches | Over 400 other UK companies use this postal address |
100 at £1 | Mr David P. Landers 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £25,390 |
Cash | £4,923 |
Current Liabilities | £21,798 |
Latest Accounts | 28 February 2024 (1 month, 4 weeks ago) |
---|---|
Next Accounts Due | 30 November 2025 (1 year, 7 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 28 February |
Latest Return | 4 January 2024 (3 months, 3 weeks ago) |
---|---|
Next Return Due | 18 January 2025 (8 months, 3 weeks from now) |
3 April 2023 | Unaudited abridged accounts made up to 28 February 2023 (11 pages) |
---|---|
14 February 2023 | Confirmation statement made on 13 February 2023 with no updates (3 pages) |
21 September 2022 | Secretary's details changed for Gail Landers on 21 September 2022 (1 page) |
23 March 2022 | Unaudited abridged accounts made up to 28 February 2022 (11 pages) |
14 February 2022 | Confirmation statement made on 13 February 2022 with no updates (3 pages) |
6 April 2021 | Unaudited abridged accounts made up to 28 February 2021 (10 pages) |
15 February 2021 | Confirmation statement made on 13 February 2021 with no updates (3 pages) |
22 April 2020 | Unaudited abridged accounts made up to 28 February 2020 (10 pages) |
13 February 2020 | Confirmation statement made on 13 February 2020 with no updates (3 pages) |
3 September 2019 | Registered office address changed from Squire House 81-87 High Street Billericay Essex CM12 9AS to Unit 7a Radford Crescent Billericay CM12 0DU on 3 September 2019 (1 page) |
18 June 2019 | Unaudited abridged accounts made up to 28 February 2019 (10 pages) |
14 February 2019 | Confirmation statement made on 13 February 2019 with no updates (3 pages) |
13 September 2018 | Unaudited abridged accounts made up to 28 February 2018 (9 pages) |
16 March 2018 | Confirmation statement made on 13 February 2018 with no updates (3 pages) |
29 June 2017 | Micro company accounts made up to 28 February 2017 (2 pages) |
29 June 2017 | Micro company accounts made up to 28 February 2017 (2 pages) |
17 February 2017 | Confirmation statement made on 13 February 2017 with updates (5 pages) |
17 February 2017 | Confirmation statement made on 13 February 2017 with updates (5 pages) |
21 September 2016 | Total exemption small company accounts made up to 28 February 2016 (4 pages) |
21 September 2016 | Total exemption small company accounts made up to 28 February 2016 (4 pages) |
15 March 2016 | Annual return made up to 13 February 2016 with a full list of shareholders Statement of capital on 2016-03-15
|
15 March 2016 | Annual return made up to 13 February 2016 with a full list of shareholders Statement of capital on 2016-03-15
|
9 November 2015 | Total exemption small company accounts made up to 28 February 2015 (7 pages) |
9 November 2015 | Total exemption small company accounts made up to 28 February 2015 (7 pages) |
18 February 2015 | Annual return made up to 13 February 2015 with a full list of shareholders Statement of capital on 2015-02-18
|
18 February 2015 | Annual return made up to 13 February 2015 with a full list of shareholders Statement of capital on 2015-02-18
|
18 August 2014 | Registered office address changed from 14 Broadway Rainham Essex RM13 9YW to Squire House 81-87 High Street Billericay Essex CM12 9AS on 18 August 2014 (1 page) |
18 August 2014 | Registered office address changed from 14 Broadway Rainham Essex RM13 9YW to Squire House 81-87 High Street Billericay Essex CM12 9AS on 18 August 2014 (1 page) |
27 June 2014 | Total exemption small company accounts made up to 28 February 2014 (7 pages) |
27 June 2014 | Total exemption small company accounts made up to 28 February 2014 (7 pages) |
19 February 2014 | Annual return made up to 13 February 2014 with a full list of shareholders Statement of capital on 2014-02-19
|
19 February 2014 | Annual return made up to 13 February 2014 with a full list of shareholders Statement of capital on 2014-02-19
|
18 July 2013 | Total exemption small company accounts made up to 28 February 2013 (8 pages) |
18 July 2013 | Total exemption small company accounts made up to 28 February 2013 (8 pages) |
15 February 2013 | Annual return made up to 13 February 2013 with a full list of shareholders (3 pages) |
15 February 2013 | Annual return made up to 13 February 2013 with a full list of shareholders (3 pages) |
8 October 2012 | Total exemption small company accounts made up to 28 February 2012 (8 pages) |
8 October 2012 | Total exemption small company accounts made up to 28 February 2012 (8 pages) |
28 February 2012 | Annual return made up to 13 February 2012 with a full list of shareholders (3 pages) |
28 February 2012 | Annual return made up to 13 February 2012 with a full list of shareholders (3 pages) |
6 February 2012 | Appointment of Gail Landers as a secretary (3 pages) |
6 February 2012 | Registered office address changed from Leigh House Weald Road Brentwood Essex CM14 4SX on 6 February 2012 (2 pages) |
6 February 2012 | Appointment of Gail Landers as a secretary (3 pages) |
6 February 2012 | Registered office address changed from Leigh House Weald Road Brentwood Essex CM14 4SX on 6 February 2012 (2 pages) |
6 February 2012 | Termination of appointment of Rapid Business Services Limited as a secretary (2 pages) |
6 February 2012 | Registered office address changed from Leigh House Weald Road Brentwood Essex CM14 4SX on 6 February 2012 (2 pages) |
6 February 2012 | Termination of appointment of Rapid Business Services Limited as a secretary (2 pages) |
20 July 2011 | Total exemption small company accounts made up to 28 February 2011 (4 pages) |
20 July 2011 | Total exemption small company accounts made up to 28 February 2011 (4 pages) |
22 March 2011 | Annual return made up to 13 February 2011 with a full list of shareholders (3 pages) |
22 March 2011 | Annual return made up to 13 February 2011 with a full list of shareholders (3 pages) |
18 June 2010 | Total exemption small company accounts made up to 28 February 2010 (5 pages) |
18 June 2010 | Total exemption small company accounts made up to 28 February 2010 (5 pages) |
24 February 2010 | Director's details changed for David Paul Landers on 1 October 2009 (2 pages) |
24 February 2010 | Secretary's details changed for Rapid Business Services Limited on 1 October 2009 (2 pages) |
24 February 2010 | Director's details changed for David Paul Landers on 1 October 2009 (2 pages) |
24 February 2010 | Annual return made up to 13 February 2010 with a full list of shareholders (4 pages) |
24 February 2010 | Secretary's details changed for Rapid Business Services Limited on 1 October 2009 (2 pages) |
24 February 2010 | Director's details changed for David Paul Landers on 1 October 2009 (2 pages) |
24 February 2010 | Secretary's details changed for Rapid Business Services Limited on 1 October 2009 (2 pages) |
24 February 2010 | Annual return made up to 13 February 2010 with a full list of shareholders (4 pages) |
18 June 2009 | Total exemption small company accounts made up to 28 February 2009 (5 pages) |
18 June 2009 | Total exemption small company accounts made up to 28 February 2009 (5 pages) |
2 April 2009 | Return made up to 13/02/09; full list of members (3 pages) |
2 April 2009 | Return made up to 13/02/09; full list of members (3 pages) |
21 July 2008 | Total exemption small company accounts made up to 28 February 2008 (5 pages) |
21 July 2008 | Total exemption small company accounts made up to 28 February 2008 (5 pages) |
13 June 2008 | Return made up to 13/02/08; full list of members (3 pages) |
13 June 2008 | Secretary's change of particulars / rapid business services LIMITED / 26/03/2007 (1 page) |
13 June 2008 | Return made up to 13/02/08; full list of members (3 pages) |
13 June 2008 | Director's change of particulars / david landers / 28/02/2007 (1 page) |
13 June 2008 | Secretary's change of particulars / rapid business services LIMITED / 26/03/2007 (1 page) |
13 June 2008 | Director's change of particulars / david landers / 28/02/2007 (1 page) |
20 August 2007 | Total exemption small company accounts made up to 28 February 2007 (5 pages) |
20 August 2007 | Total exemption small company accounts made up to 28 February 2007 (5 pages) |
5 April 2007 | Return made up to 13/02/07; full list of members (2 pages) |
5 April 2007 | Return made up to 13/02/07; full list of members (2 pages) |
1 April 2007 | Registered office changed on 01/04/07 from: wilsons corner 1ST floor 1-5 ingrave road brentwood essex CM15 8AP (1 page) |
1 April 2007 | Registered office changed on 01/04/07 from: wilsons corner 1ST floor 1-5 ingrave road brentwood essex CM15 8AP (1 page) |
6 December 2006 | Total exemption small company accounts made up to 28 February 2006 (5 pages) |
6 December 2006 | Total exemption small company accounts made up to 28 February 2006 (5 pages) |
5 April 2006 | Return made up to 13/02/06; full list of members (2 pages) |
5 April 2006 | Return made up to 13/02/06; full list of members (2 pages) |
28 July 2005 | Total exemption small company accounts made up to 28 February 2005 (5 pages) |
28 July 2005 | Total exemption small company accounts made up to 28 February 2005 (5 pages) |
19 May 2005 | Return made up to 13/02/05; full list of members (2 pages) |
19 May 2005 | Return made up to 13/02/05; full list of members (2 pages) |
14 May 2004 | Total exemption small company accounts made up to 28 February 2004 (6 pages) |
14 May 2004 | Total exemption small company accounts made up to 28 February 2004 (6 pages) |
5 May 2004 | Ad 14/02/04--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
5 May 2004 | Ad 14/02/04--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
1 April 2004 | Director resigned (1 page) |
1 April 2004 | Director resigned (1 page) |
19 March 2004 | Return made up to 13/02/04; full list of members (7 pages) |
19 March 2004 | Return made up to 13/02/04; full list of members (7 pages) |
27 June 2003 | Total exemption small company accounts made up to 28 February 2003 (5 pages) |
27 June 2003 | Total exemption small company accounts made up to 28 February 2003 (5 pages) |
12 March 2003 | Return made up to 13/02/03; full list of members (8 pages) |
12 March 2003 | Return made up to 13/02/03; full list of members (8 pages) |
31 July 2002 | Total exemption full accounts made up to 28 February 2002 (10 pages) |
31 July 2002 | Total exemption full accounts made up to 28 February 2002 (10 pages) |
20 May 2002 | Return made up to 13/02/02; full list of members
|
20 May 2002 | Registered office changed on 20/05/02 from: the old county court 2 high street brentwood essex CM14 4AB (1 page) |
20 May 2002 | Secretary's particulars changed (1 page) |
20 May 2002 | Secretary resigned (1 page) |
20 May 2002 | Registered office changed on 20/05/02 from: the old county court 2 high street brentwood essex CM14 4AB (1 page) |
20 May 2002 | Secretary resigned (1 page) |
20 May 2002 | Return made up to 13/02/02; full list of members
|
20 May 2002 | Secretary's particulars changed (1 page) |
27 April 2001 | New director appointed (2 pages) |
27 April 2001 | Director resigned (1 page) |
27 April 2001 | New director appointed (2 pages) |
27 April 2001 | Secretary resigned (1 page) |
27 April 2001 | New director appointed (2 pages) |
27 April 2001 | New director appointed (2 pages) |
27 April 2001 | Secretary resigned (1 page) |
27 April 2001 | Director resigned (1 page) |
27 April 2001 | New secretary appointed (2 pages) |
27 April 2001 | New secretary appointed (2 pages) |
13 April 2001 | Registered office changed on 13/04/01 from: 62 stanley road north rainham essex RM13 8BJ (1 page) |
13 April 2001 | Registered office changed on 13/04/01 from: 62 stanley road north rainham essex RM13 8BJ (1 page) |
22 March 2001 | Secretary resigned (1 page) |
22 March 2001 | New secretary appointed (2 pages) |
22 March 2001 | New secretary appointed (2 pages) |
22 March 2001 | Secretary resigned (1 page) |
13 February 2001 | Incorporation (20 pages) |
13 February 2001 | Incorporation (20 pages) |