Company NameFoursight Security Systems Ltd
DirectorsSimon Lee Peter Carr and Alison Veronica Morris
Company StatusActive
Company Number04423909
CategoryPrivate Limited Company
Incorporation Date24 April 2002(22 years ago)

Business Activity

Section CManufacturing
SIC 3220Manufacture TV transmitters, telephony etc.
SIC 33200Installation of industrial machinery and equipment

Directors

Director NameMr Simon Lee Peter Carr
Date of BirthJuly 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed24 April 2002(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressRose Cottage Gardiners Lane North
Crays Hill
Billericay
Essex
CM11 2XA
Director NameMs Alison Veronica Morris
Date of BirthMarch 1966 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed06 April 2013(10 years, 11 months after company formation)
Appointment Duration11 years
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressRose Cottage Gardiners Lane North
Crays Hill
Billericay
Essex
CM11 2XA
Secretary NameMs Alison Veronica Morris
StatusCurrent
Appointed12 June 2020(18 years, 1 month after company formation)
Appointment Duration3 years, 10 months
RoleCompany Director
Correspondence Address1299-1301 London Road
Leigh On Sea
Essex
SS9 2AD
Secretary NameLinda Susan Carr
NationalityBritish
StatusResigned
Appointed24 April 2002(same day as company formation)
RoleSecretary
Correspondence Address17 Rippleside
Basildon
Essex
SS14 1UA
Secretary NamePeter Ernest John Carr
NationalityBritish
StatusResigned
Appointed12 November 2004(2 years, 6 months after company formation)
Appointment Duration6 years, 1 month (resigned 02 January 2011)
RoleCompany Director
Correspondence Address1299-1301 London Road
Leigh On Sea
Essex
SS9 2AD
Director NameBrighton Director Limited (Corporation)
StatusResigned
Appointed24 April 2002(same day as company formation)
Correspondence Address381 Kingsway
Hove
East Sussex
BN3 4QD
Secretary NameBrighton Secretary Limited (Corporation)
StatusResigned
Appointed24 April 2002(same day as company formation)
Correspondence Address381 Kingsway
Hove
East Sussex
BN3 4QD

Contact

Websitefoursightsecurity.co.uk
Telephone01268 551156
Telephone regionBasildon

Location

Registered Address1299-1301 London Road
Leigh On Sea
Essex
SS9 2AD
RegionEast of England
ConstituencySouthend West
CountyEssex
ParishLeigh-on-Sea
WardBelfairs
Built Up AreaSouthend-on-Sea
Address MatchesOver 20 other UK companies use this postal address

Shareholders

2 at £1S.l.p. Carr
100.00%
Ordinary

Financials

Year2014
Net Worth£30,841
Cash£4,931
Current Liabilities£111,053

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return24 April 2023 (1 year ago)
Next Return Due8 May 2024 (1 week, 4 days from now)

Filing History

22 February 2021Total exemption full accounts made up to 31 March 2020 (11 pages)
15 June 2020Appointment of Ms Alison Veronica Morris as a secretary on 12 June 2020 (2 pages)
12 June 2020Termination of appointment of Peter Ernest John Carr as a secretary on 2 January 2011 (1 page)
1 May 2020Confirmation statement made on 24 April 2020 with no updates (3 pages)
30 December 2019Total exemption full accounts made up to 31 March 2019 (10 pages)
7 May 2019Confirmation statement made on 24 April 2019 with no updates (3 pages)
28 December 2018Total exemption full accounts made up to 31 March 2018 (12 pages)
29 May 2018Confirmation statement made on 24 April 2018 with no updates (3 pages)
22 December 2017Total exemption full accounts made up to 31 March 2017 (11 pages)
1 June 2017Director's details changed for Ms Alison Veronica Carr on 7 May 2017 (2 pages)
1 June 2017Director's details changed for Ms Alison Veronica Carr on 7 May 2017 (2 pages)
31 May 2017Confirmation statement made on 24 April 2017 with updates (6 pages)
31 May 2017Confirmation statement made on 24 April 2017 with updates (6 pages)
28 December 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
28 December 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
17 June 2016Annual return made up to 24 April 2016 with a full list of shareholders
Statement of capital on 2016-06-17
  • GBP 2
(4 pages)
17 June 2016Annual return made up to 24 April 2016 with a full list of shareholders
Statement of capital on 2016-06-17
  • GBP 2
(4 pages)
23 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
23 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
2 May 2015Annual return made up to 24 April 2015 with a full list of shareholders
Statement of capital on 2015-05-02
  • GBP 2
(4 pages)
2 May 2015Annual return made up to 24 April 2015 with a full list of shareholders
Statement of capital on 2015-05-02
  • GBP 2
(4 pages)
30 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
30 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
6 June 2014Annual return made up to 24 April 2014 with a full list of shareholders
Statement of capital on 2014-06-06
  • GBP 2
(4 pages)
6 June 2014Annual return made up to 24 April 2014 with a full list of shareholders
Statement of capital on 2014-06-06
  • GBP 2
(4 pages)
19 February 2014Director's details changed for Ms Alison Veronica Carr on 23 January 2014 (2 pages)
19 February 2014Director's details changed for Mr Simon Lee Peter Carr on 23 January 2014 (2 pages)
19 February 2014Director's details changed for Ms Alison Veronica Carr on 23 January 2014 (2 pages)
19 February 2014Director's details changed for Mr Simon Lee Peter Carr on 23 January 2014 (2 pages)
11 December 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
11 December 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
23 May 2013Secretary's details changed for Peter Ernest John Carr on 20 April 2013 (1 page)
23 May 2013Director's details changed for Mr Simon Lee Peter Carr on 20 April 2013 (2 pages)
23 May 2013Annual return made up to 24 April 2013 with a full list of shareholders (4 pages)
23 May 2013Secretary's details changed for Peter Ernest John Carr on 20 April 2013 (1 page)
23 May 2013Annual return made up to 24 April 2013 with a full list of shareholders (4 pages)
23 May 2013Director's details changed for Mr Simon Lee Peter Carr on 20 April 2013 (2 pages)
18 April 2013Appointment of Ms Alison Veronica Carr as a director (2 pages)
18 April 2013Appointment of Ms Alison Veronica Carr as a director (2 pages)
20 December 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
20 December 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
3 May 2012Annual return made up to 24 April 2012 with a full list of shareholders (4 pages)
3 May 2012Annual return made up to 24 April 2012 with a full list of shareholders (4 pages)
29 September 2011Total exemption small company accounts made up to 31 March 2011 (7 pages)
29 September 2011Total exemption small company accounts made up to 31 March 2011 (7 pages)
31 May 2011Annual return made up to 24 April 2011 with a full list of shareholders (4 pages)
31 May 2011Annual return made up to 24 April 2011 with a full list of shareholders (4 pages)
10 January 2011Total exemption small company accounts made up to 31 March 2010 (7 pages)
10 January 2011Total exemption small company accounts made up to 31 March 2010 (7 pages)
1 June 2010Annual return made up to 24 April 2010 with a full list of shareholders (4 pages)
1 June 2010Annual return made up to 24 April 2010 with a full list of shareholders (4 pages)
22 January 2010Total exemption small company accounts made up to 31 March 2009 (7 pages)
22 January 2010Total exemption small company accounts made up to 31 March 2009 (7 pages)
12 May 2009Return made up to 24/04/09; full list of members (3 pages)
12 May 2009Return made up to 24/04/09; full list of members (3 pages)
19 January 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
19 January 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
12 May 2008Director's change of particulars / simon carr / 01/01/2007 (1 page)
12 May 2008Return made up to 24/04/08; full list of members (3 pages)
12 May 2008Director's change of particulars / simon carr / 01/01/2007 (1 page)
12 May 2008Return made up to 24/04/08; full list of members (3 pages)
25 January 2008Total exemption small company accounts made up to 31 March 2007 (7 pages)
25 January 2008Total exemption small company accounts made up to 31 March 2007 (7 pages)
23 May 2007Return made up to 24/04/07; full list of members (2 pages)
23 May 2007Return made up to 24/04/07; full list of members (2 pages)
26 February 2007Total exemption small company accounts made up to 31 March 2006 (7 pages)
26 February 2007Total exemption small company accounts made up to 31 March 2006 (7 pages)
29 August 2006Return made up to 24/04/06; full list of members (2 pages)
29 August 2006Return made up to 24/04/06; full list of members (2 pages)
15 February 2006Total exemption small company accounts made up to 31 March 2005 (7 pages)
15 February 2006Total exemption small company accounts made up to 31 March 2005 (7 pages)
19 August 2005Return made up to 24/04/05; full list of members (2 pages)
19 August 2005Return made up to 24/04/05; full list of members (2 pages)
10 February 2005New secretary appointed (2 pages)
10 February 2005Secretary resigned (1 page)
10 February 2005New secretary appointed (2 pages)
10 February 2005Secretary resigned (1 page)
23 November 2004Accounts for a dormant company made up to 31 March 2004 (1 page)
23 November 2004Accounts for a dormant company made up to 31 March 2004 (1 page)
22 June 2004Return made up to 24/04/04; full list of members (6 pages)
22 June 2004Return made up to 24/04/04; full list of members (6 pages)
23 January 2004Accounts for a dormant company made up to 31 March 2003 (2 pages)
23 January 2004Accounts for a dormant company made up to 31 March 2003 (2 pages)
30 April 2003Return made up to 24/04/03; full list of members (6 pages)
30 April 2003Return made up to 24/04/03; full list of members (6 pages)
3 December 2002Ad 15/05/02--------- £ si 1@1=1 £ ic 1/2 (2 pages)
3 December 2002New director appointed (2 pages)
3 December 2002Accounting reference date shortened from 30/04/03 to 31/03/03 (1 page)
3 December 2002New director appointed (2 pages)
3 December 2002New secretary appointed (2 pages)
3 December 2002Accounting reference date shortened from 30/04/03 to 31/03/03 (1 page)
3 December 2002New secretary appointed (2 pages)
3 December 2002Registered office changed on 03/12/02 from: devine house, 1299-1301 london road, leigh on sea essex SS9 2AD (1 page)
3 December 2002Ad 15/05/02--------- £ si 1@1=1 £ ic 1/2 (2 pages)
3 December 2002Registered office changed on 03/12/02 from: devine house, 1299-1301 london road, leigh on sea essex SS9 2AD (1 page)
30 April 2002Secretary resigned (1 page)
30 April 2002Director resigned (1 page)
30 April 2002Secretary resigned (1 page)
30 April 2002Director resigned (1 page)
24 April 2002Incorporation (9 pages)
24 April 2002Incorporation (9 pages)