UKBizDB.co.uk

ABSOLUTE SURVEILLANCE SYSTEMS LTD

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Absolute Surveillance Systems Ltd. The company was founded 26 years ago and was given the registration number 03585563. The firm's registered office is in DIDSBURY. You can find them at 683-693 Wilmslow Road, , Didsbury, Manchester. This company's SIC code is 80200 - Security systems service activities.

Company Information

Name:ABSOLUTE SURVEILLANCE SYSTEMS LTD
Company Number:03585563
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Liquidation
Incorporation Date:23 June 1998
End of financial year:31 July 2017
Jurisdiction:England - Wales
Industry Codes:
  • 80200 - Security systems service activities

Office Address & Contact

Registered Address:683-693 Wilmslow Road, Didsbury, Manchester, M20 6RE
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
14 Boxgrove Road, Sale, M33 6QW

Secretary23 June 1998Active
Pickup Cottage, Tockholes Road, Tockholes, Darwen, England, BB3 0LR

Director03 January 2006Active
12, Crossways, Ladybrook Road Bramhall, Stockport, England, SK7 3NZ

Director03 January 2006Active
14 Boxgrove Road, Sale, M33 6QW

Director23 June 1998Active
72 New Bond Street, London, W1S 1RR

Corporate Nominee Secretary23 June 1998Active
Owd Abs Barn Daisy Nook Farm, Failsworth, Manchester, M35 9JP

Director23 June 1998Active
116b Stamford Road, Lees, Oldham, OL4 3NB

Director12 July 2000Active
72 New Bond Street, London, W1S 1RR

Corporate Nominee Director23 June 1998Active

People with Significant Control

Mr David Brian Donnelly
Notified on:06 April 2016
Status:Active
Date of birth:July 1960
Nationality:British
Address:683-693, Wilmslow Road, Didsbury, M20 6RE
Nature of control:
  • Ownership of shares 75 to 100 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2023-01-26Gazette

Gazette dissolved liquidation.

Download
2022-10-26Insolvency

Liquidation voluntary creditors return of final meeting.

Download
2022-04-02Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2021-03-30Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2020-04-21Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2019-02-19Address

Change registered office address company with date old address new address.

Download
2019-02-18Insolvency

Liquidation voluntary appointment of liquidator.

Download
2019-02-18Resolution

Resolution.

Download
2019-02-18Insolvency

Liquidation voluntary statement of affairs.

Download
2018-06-25Confirmation statement

Confirmation statement with no updates.

Download
2018-04-23Accounts

Accounts with accounts type total exemption full.

Download
2017-06-26Confirmation statement

Confirmation statement with updates.

Download
2017-06-26Persons with significant control

Notification of a person with significant control.

Download
2017-06-20Mortgage

Mortgage charge whole release with charge number.

Download
2017-06-20Mortgage

Mortgage charge whole release with charge number.

Download
2016-12-20Accounts

Accounts with accounts type total exemption small.

Download
2016-06-28Annual return

Annual return company with made up date full list shareholders.

Download
2016-02-12Accounts

Accounts with accounts type total exemption small.

Download
2016-02-11Officers

Change person director company with change date.

Download
2015-06-25Annual return

Annual return company with made up date full list shareholders.

Download
2015-03-06Accounts

Accounts with accounts type total exemption small.

Download
2014-06-25Annual return

Annual return company with made up date full list shareholders.

Download
2013-11-15Accounts

Accounts with accounts type total exemption small.

Download
2013-10-16Officers

Change person director company with change date.

Download
2013-06-24Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.