UKBizDB.co.uk

CAMERA SECURITY SERVICES LIMITED

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

This company is commonly known as Camera Security Services Limited. The company was founded 26 years ago and was given the registration number 03509995. The firm's registered office is in CHIPPENHAM. You can find them at 14 Villiers House Lansdowne Court, Bumpers Way, Bumpers Farm, Chippenham, Wiltshire. This company's SIC code is 74909 - Other professional, scientific and technical activities n.e.c..

Company Information

Name:CAMERA SECURITY SERVICES LIMITED
Company Number:03509995
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:13 February 1998
End of financial year:30 September 2022
Jurisdiction:England - Wales
Industry Codes:
  • 74909 - Other professional, scientific and technical activities n.e.c.

Office Address & Contact

Registered Address:14 Villiers House Lansdowne Court, Bumpers Way, Bumpers Farm, Chippenham, Wiltshire, England, SN14 6RZ
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
14 Villiers House, Lansdowne Court, Bumpers Way, Bumpers Farm, Chippenham, England, SN14 6RZ

Director01 April 2013Active
Unit 11 Glenmore Business Centre, Waller Road, Hopton Park Ind Est, Devizes, SN10 2EQ

Secretary03 April 2006Active
22 Riverdene Place, Dell Wharf, Southampton, SO18 1UG

Secretary13 February 1998Active
45, Leigh Road, Holt, Trowbridge, BA14 6PW

Secretary19 November 1998Active
Burlington House, 40 Burlington Rise, East Barnet, EN4 8NN

Nominee Secretary13 February 1998Active
Casamia Showell, Lacock, Chippenham, SN15 2NU

Director25 March 2004Active
Casamia Showell, Lacock, Chippenham, SN15 2NU

Director19 November 1998Active
Unit 11 Glenmore Business Centre, Waller Road, Hopton Park Ind Est, Devizes, SN10 2EQ

Director13 February 1998Active
Elm Springs, Lower Rudloe, Corsham, SN13 0PB

Director19 November 1998Active
Elm Springs, Lower Rudloe, Corsham, SN13 0PB

Director19 November 1998Active
14 Villiers House, Lansdowne Court, Bumpers Way, Bumpers Farm, Chippenham, England, SN14 6RZ

Director10 December 2012Active
22 Riverdene Place, Dell Wharf, Southampton, SO18 1UG

Director13 February 1998Active
45, Leigh Road, Holt, Trowbridge, BA14 6PW

Director19 November 1998Active
The Old Rectory Bathampton Lane, Bath, BA2 6ST

Director19 November 1998Active
Unit 11 Glenmore Business Centre, Waller Road, Hopton Park Ind Est, Devizes, SN10 2EQ

Director03 April 2006Active
Burlington House, 40 Burlington Rise, East Barnet, EN4 8NN

Nominee Director13 February 1998Active

People with Significant Control

Mr Julian Lee Bray
Notified on:10 December 2016
Status:Active
Date of birth:September 1966
Nationality:British
Country of residence:England
Address:14 Villiers House, Lansdowne Court, Chippenham, England, SN14 6RZ
Nature of control:
  • Ownership of shares 25 to 50 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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-12-20Confirmation statement

Confirmation statement with no updates.

Download
2023-07-27Accounts

Accounts amended with accounts type total exemption full.

Download
2023-06-30Accounts

Accounts with accounts type total exemption full.

Download
2022-12-12Confirmation statement

Confirmation statement with no updates.

Download
2022-06-17Accounts

Accounts with accounts type total exemption full.

Download
2021-12-08Confirmation statement

Confirmation statement with updates.

Download
2021-08-17Confirmation statement

Confirmation statement with no updates.

Download
2021-05-06Accounts

Accounts with accounts type total exemption full.

Download
2020-08-17Confirmation statement

Confirmation statement with no updates.

Download
2020-06-29Accounts

Accounts with accounts type total exemption full.

Download
2019-09-24Confirmation statement

Confirmation statement with no updates.

Download
2019-08-13Officers

Termination director company with name termination date.

Download
2019-06-06Confirmation statement

Confirmation statement with no updates.

Download
2019-05-21Accounts

Accounts with accounts type total exemption full.

Download
2018-06-22Confirmation statement

Confirmation statement with no updates.

Download
2018-06-13Accounts

Accounts with accounts type total exemption full.

Download
2017-09-26Confirmation statement

Confirmation statement with updates.

Download
2017-07-03Capital

Capital name of class of shares.

Download
2017-06-22Accounts

Accounts with accounts type total exemption small.

Download
2017-02-17Confirmation statement

Confirmation statement with updates.

Download
2016-12-21Address

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

Download
2016-12-16Accounts

Change account reference date company previous extended.

Download
2016-03-11Annual return

Annual return company with made up date full list shareholders.

Download
2015-11-13Accounts

Accounts with accounts type total exemption small.

Download
2015-02-16Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.