Company NameSignal Security Limited
DirectorDavid Paul Landers
Company StatusActive
Company Number04159023
CategoryPrivate Limited Company
Incorporation Date13 February 2001(23 years, 2 months ago)

Business Activity

Section FConstruction
SIC 4534Other building installation
SIC 43210Electrical installation

Directors

Director NameMr David Paul Landers
Date of BirthMay 1969 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed13 February 2001(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 7a Radford Crescent
Billericay
CM12 0DU
Secretary NameGail Landers
NationalityBritish
StatusCurrent
Appointed01 February 2012(10 years, 11 months after company formation)
Appointment Duration12 years, 2 months
RoleCompany Director
Correspondence AddressUnit 7a Radford Crescent
Billericay
CM12 0DU
Director NameMark Landers
Date of BirthJune 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed13 February 2001(same day as company formation)
RoleEngineer
Correspondence Address62 Stanley Road North
Rainham
Essex
RM13 8BJ
Secretary NameDavid Paul Landers
NationalityBritish
StatusResigned
Appointed13 February 2001(same day as company formation)
RoleEngineer
Correspondence Address62 Stanley Road North
Rainham
Essex
RM13 8BJ
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed13 February 2001(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed13 February 2001(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameRapid Business Services Limited (Corporation)
StatusResigned
Appointed16 March 2001(1 month after company formation)
Appointment Duration10 years, 10 months (resigned 01 February 2012)
Correspondence AddressLeigh House Weald Road
Brentwood
Essex
CM14 4SX

Contact

Websitesignalsecurityltd.com
Email address[email protected]
Telephone01708 556626
Telephone regionRomford

Location

Registered AddressUnit 7a Radford Crescent
Billericay
CM12 0DU
RegionEast of England
ConstituencyBasildon and Billericay
CountyEssex
ParishBillericay
WardBillericay West
Built Up AreaBillericay
Address MatchesOver 400 other UK companies use this postal address

Shareholders

100 at £1Mr David P. Landers
100.00%
Ordinary

Financials

Year2014
Net Worth£25,390
Cash£4,923
Current Liabilities£21,798

Accounts

Latest Accounts28 February 2024 (1 month, 4 weeks ago)
Next Accounts Due30 November 2025 (1 year, 7 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End28 February

Returns

Latest Return4 January 2024 (3 months, 3 weeks ago)
Next Return Due18 January 2025 (8 months, 3 weeks from now)

Filing History

3 April 2023Unaudited abridged accounts made up to 28 February 2023 (11 pages)
14 February 2023Confirmation statement made on 13 February 2023 with no updates (3 pages)
21 September 2022Secretary's details changed for Gail Landers on 21 September 2022 (1 page)
23 March 2022Unaudited abridged accounts made up to 28 February 2022 (11 pages)
14 February 2022Confirmation statement made on 13 February 2022 with no updates (3 pages)
6 April 2021Unaudited abridged accounts made up to 28 February 2021 (10 pages)
15 February 2021Confirmation statement made on 13 February 2021 with no updates (3 pages)
22 April 2020Unaudited abridged accounts made up to 28 February 2020 (10 pages)
13 February 2020Confirmation statement made on 13 February 2020 with no updates (3 pages)
3 September 2019Registered 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 2019Unaudited abridged accounts made up to 28 February 2019 (10 pages)
14 February 2019Confirmation statement made on 13 February 2019 with no updates (3 pages)
13 September 2018Unaudited abridged accounts made up to 28 February 2018 (9 pages)
16 March 2018Confirmation statement made on 13 February 2018 with no updates (3 pages)
29 June 2017Micro company accounts made up to 28 February 2017 (2 pages)
29 June 2017Micro company accounts made up to 28 February 2017 (2 pages)
17 February 2017Confirmation statement made on 13 February 2017 with updates (5 pages)
17 February 2017Confirmation statement made on 13 February 2017 with updates (5 pages)
21 September 2016Total exemption small company accounts made up to 28 February 2016 (4 pages)
21 September 2016Total exemption small company accounts made up to 28 February 2016 (4 pages)
15 March 2016Annual return made up to 13 February 2016 with a full list of shareholders
Statement of capital on 2016-03-15
  • GBP 100
(3 pages)
15 March 2016Annual return made up to 13 February 2016 with a full list of shareholders
Statement of capital on 2016-03-15
  • GBP 100
(3 pages)
9 November 2015Total exemption small company accounts made up to 28 February 2015 (7 pages)
9 November 2015Total exemption small company accounts made up to 28 February 2015 (7 pages)
18 February 2015Annual return made up to 13 February 2015 with a full list of shareholders
Statement of capital on 2015-02-18
  • GBP 100
(3 pages)
18 February 2015Annual return made up to 13 February 2015 with a full list of shareholders
Statement of capital on 2015-02-18
  • GBP 100
(3 pages)
18 August 2014Registered 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 2014Registered 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 2014Total exemption small company accounts made up to 28 February 2014 (7 pages)
27 June 2014Total exemption small company accounts made up to 28 February 2014 (7 pages)
19 February 2014Annual return made up to 13 February 2014 with a full list of shareholders
Statement of capital on 2014-02-19
  • GBP 100
(3 pages)
19 February 2014Annual return made up to 13 February 2014 with a full list of shareholders
Statement of capital on 2014-02-19
  • GBP 100
(3 pages)
18 July 2013Total exemption small company accounts made up to 28 February 2013 (8 pages)
18 July 2013Total exemption small company accounts made up to 28 February 2013 (8 pages)
15 February 2013Annual return made up to 13 February 2013 with a full list of shareholders (3 pages)
15 February 2013Annual return made up to 13 February 2013 with a full list of shareholders (3 pages)
8 October 2012Total exemption small company accounts made up to 28 February 2012 (8 pages)
8 October 2012Total exemption small company accounts made up to 28 February 2012 (8 pages)
28 February 2012Annual return made up to 13 February 2012 with a full list of shareholders (3 pages)
28 February 2012Annual return made up to 13 February 2012 with a full list of shareholders (3 pages)
6 February 2012Appointment of Gail Landers as a secretary (3 pages)
6 February 2012Registered office address changed from Leigh House Weald Road Brentwood Essex CM14 4SX on 6 February 2012 (2 pages)
6 February 2012Appointment of Gail Landers as a secretary (3 pages)
6 February 2012Registered office address changed from Leigh House Weald Road Brentwood Essex CM14 4SX on 6 February 2012 (2 pages)
6 February 2012Termination of appointment of Rapid Business Services Limited as a secretary (2 pages)
6 February 2012Registered office address changed from Leigh House Weald Road Brentwood Essex CM14 4SX on 6 February 2012 (2 pages)
6 February 2012Termination of appointment of Rapid Business Services Limited as a secretary (2 pages)
20 July 2011Total exemption small company accounts made up to 28 February 2011 (4 pages)
20 July 2011Total exemption small company accounts made up to 28 February 2011 (4 pages)
22 March 2011Annual return made up to 13 February 2011 with a full list of shareholders (3 pages)
22 March 2011Annual return made up to 13 February 2011 with a full list of shareholders (3 pages)
18 June 2010Total exemption small company accounts made up to 28 February 2010 (5 pages)
18 June 2010Total exemption small company accounts made up to 28 February 2010 (5 pages)
24 February 2010Director's details changed for David Paul Landers on 1 October 2009 (2 pages)
24 February 2010Secretary's details changed for Rapid Business Services Limited on 1 October 2009 (2 pages)
24 February 2010Director's details changed for David Paul Landers on 1 October 2009 (2 pages)
24 February 2010Annual return made up to 13 February 2010 with a full list of shareholders (4 pages)
24 February 2010Secretary's details changed for Rapid Business Services Limited on 1 October 2009 (2 pages)
24 February 2010Director's details changed for David Paul Landers on 1 October 2009 (2 pages)
24 February 2010Secretary's details changed for Rapid Business Services Limited on 1 October 2009 (2 pages)
24 February 2010Annual return made up to 13 February 2010 with a full list of shareholders (4 pages)
18 June 2009Total exemption small company accounts made up to 28 February 2009 (5 pages)
18 June 2009Total exemption small company accounts made up to 28 February 2009 (5 pages)
2 April 2009Return made up to 13/02/09; full list of members (3 pages)
2 April 2009Return made up to 13/02/09; full list of members (3 pages)
21 July 2008Total exemption small company accounts made up to 28 February 2008 (5 pages)
21 July 2008Total exemption small company accounts made up to 28 February 2008 (5 pages)
13 June 2008Return made up to 13/02/08; full list of members (3 pages)
13 June 2008Secretary's change of particulars / rapid business services LIMITED / 26/03/2007 (1 page)
13 June 2008Return made up to 13/02/08; full list of members (3 pages)
13 June 2008Director's change of particulars / david landers / 28/02/2007 (1 page)
13 June 2008Secretary's change of particulars / rapid business services LIMITED / 26/03/2007 (1 page)
13 June 2008Director's change of particulars / david landers / 28/02/2007 (1 page)
20 August 2007Total exemption small company accounts made up to 28 February 2007 (5 pages)
20 August 2007Total exemption small company accounts made up to 28 February 2007 (5 pages)
5 April 2007Return made up to 13/02/07; full list of members (2 pages)
5 April 2007Return made up to 13/02/07; full list of members (2 pages)
1 April 2007Registered office changed on 01/04/07 from: wilsons corner 1ST floor 1-5 ingrave road brentwood essex CM15 8AP (1 page)
1 April 2007Registered office changed on 01/04/07 from: wilsons corner 1ST floor 1-5 ingrave road brentwood essex CM15 8AP (1 page)
6 December 2006Total exemption small company accounts made up to 28 February 2006 (5 pages)
6 December 2006Total exemption small company accounts made up to 28 February 2006 (5 pages)
5 April 2006Return made up to 13/02/06; full list of members (2 pages)
5 April 2006Return made up to 13/02/06; full list of members (2 pages)
28 July 2005Total exemption small company accounts made up to 28 February 2005 (5 pages)
28 July 2005Total exemption small company accounts made up to 28 February 2005 (5 pages)
19 May 2005Return made up to 13/02/05; full list of members (2 pages)
19 May 2005Return made up to 13/02/05; full list of members (2 pages)
14 May 2004Total exemption small company accounts made up to 28 February 2004 (6 pages)
14 May 2004Total exemption small company accounts made up to 28 February 2004 (6 pages)
5 May 2004Ad 14/02/04--------- £ si 98@1=98 £ ic 2/100 (2 pages)
5 May 2004Ad 14/02/04--------- £ si 98@1=98 £ ic 2/100 (2 pages)
1 April 2004Director resigned (1 page)
1 April 2004Director resigned (1 page)
19 March 2004Return made up to 13/02/04; full list of members (7 pages)
19 March 2004Return made up to 13/02/04; full list of members (7 pages)
27 June 2003Total exemption small company accounts made up to 28 February 2003 (5 pages)
27 June 2003Total exemption small company accounts made up to 28 February 2003 (5 pages)
12 March 2003Return made up to 13/02/03; full list of members (8 pages)
12 March 2003Return made up to 13/02/03; full list of members (8 pages)
31 July 2002Total exemption full accounts made up to 28 February 2002 (10 pages)
31 July 2002Total exemption full accounts made up to 28 February 2002 (10 pages)
20 May 2002Return made up to 13/02/02; full list of members
  • 363(288) ‐ Secretary's particulars changed
(8 pages)
20 May 2002Registered office changed on 20/05/02 from: the old county court 2 high street brentwood essex CM14 4AB (1 page)
20 May 2002Secretary's particulars changed (1 page)
20 May 2002Secretary resigned (1 page)
20 May 2002Registered office changed on 20/05/02 from: the old county court 2 high street brentwood essex CM14 4AB (1 page)
20 May 2002Secretary resigned (1 page)
20 May 2002Return made up to 13/02/02; full list of members
  • 363(288) ‐ Secretary's particulars changed
(8 pages)
20 May 2002Secretary's particulars changed (1 page)
27 April 2001New director appointed (2 pages)
27 April 2001Director resigned (1 page)
27 April 2001New director appointed (2 pages)
27 April 2001Secretary resigned (1 page)
27 April 2001New director appointed (2 pages)
27 April 2001New director appointed (2 pages)
27 April 2001Secretary resigned (1 page)
27 April 2001Director resigned (1 page)
27 April 2001New secretary appointed (2 pages)
27 April 2001New secretary appointed (2 pages)
13 April 2001Registered office changed on 13/04/01 from: 62 stanley road north rainham essex RM13 8BJ (1 page)
13 April 2001Registered office changed on 13/04/01 from: 62 stanley road north rainham essex RM13 8BJ (1 page)
22 March 2001Secretary resigned (1 page)
22 March 2001New secretary appointed (2 pages)
22 March 2001New secretary appointed (2 pages)
22 March 2001Secretary resigned (1 page)
13 February 2001Incorporation (20 pages)
13 February 2001Incorporation (20 pages)