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..
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 | : |
|
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 |
Personal Information | Role | Appointed | Status |
---|---|---|---|
14 Villiers House, Lansdowne Court, Bumpers Way, Bumpers Farm, Chippenham, England, SN14 6RZ | Director | 01 April 2013 | Active |
Unit 11 Glenmore Business Centre, Waller Road, Hopton Park Ind Est, Devizes, SN10 2EQ | Secretary | 03 April 2006 | Active |
22 Riverdene Place, Dell Wharf, Southampton, SO18 1UG | Secretary | 13 February 1998 | Active |
45, Leigh Road, Holt, Trowbridge, BA14 6PW | Secretary | 19 November 1998 | Active |
Burlington House, 40 Burlington Rise, East Barnet, EN4 8NN | Nominee Secretary | 13 February 1998 | Active |
Casamia Showell, Lacock, Chippenham, SN15 2NU | Director | 25 March 2004 | Active |
Casamia Showell, Lacock, Chippenham, SN15 2NU | Director | 19 November 1998 | Active |
Unit 11 Glenmore Business Centre, Waller Road, Hopton Park Ind Est, Devizes, SN10 2EQ | Director | 13 February 1998 | Active |
Elm Springs, Lower Rudloe, Corsham, SN13 0PB | Director | 19 November 1998 | Active |
Elm Springs, Lower Rudloe, Corsham, SN13 0PB | Director | 19 November 1998 | Active |
14 Villiers House, Lansdowne Court, Bumpers Way, Bumpers Farm, Chippenham, England, SN14 6RZ | Director | 10 December 2012 | Active |
22 Riverdene Place, Dell Wharf, Southampton, SO18 1UG | Director | 13 February 1998 | Active |
45, Leigh Road, Holt, Trowbridge, BA14 6PW | Director | 19 November 1998 | Active |
The Old Rectory Bathampton Lane, Bath, BA2 6ST | Director | 19 November 1998 | Active |
Unit 11 Glenmore Business Centre, Waller Road, Hopton Park Ind Est, Devizes, SN10 2EQ | Director | 03 April 2006 | Active |
Burlington House, 40 Burlington Rise, East Barnet, EN4 8NN | Nominee Director | 13 February 1998 | Active |
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2023-12-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-07-27 | Accounts | Accounts amended with accounts type total exemption full. | Download |
2023-06-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-12-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-06-17 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-12-08 | Confirmation statement | Confirmation statement with updates. | Download |
2021-08-17 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-05-06 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-08-17 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-06-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-09-24 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-08-13 | Officers | Termination director company with name termination date. | Download |
2019-06-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-05-21 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-06-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-06-13 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-09-26 | Confirmation statement | Confirmation statement with updates. | Download |
2017-07-03 | Capital | Capital name of class of shares. | Download |
2017-06-22 | Accounts | Accounts with accounts type total exemption small. | Download |
2017-02-17 | Confirmation statement | Confirmation statement with updates. | Download |
2016-12-21 | Address | Change registered office address company with date old address new address. | Download |
2016-12-16 | Accounts | Change account reference date company previous extended. | Download |
2016-03-11 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-11-13 | Accounts | Accounts with accounts type total exemption small. | Download |
2015-02-16 | Annual return | Annual return company with made up date full list shareholders. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.