UKBizDB.co.uk

CEATON SECURITY SERVICES LIMITED

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

This company is commonly known as Ceaton Security Services Limited. The company was founded 32 years ago and was given the registration number 02648887. The firm's registered office is in CARDIFF. You can find them at Unit F2b, Southpoint Industrial Estate, Foreshore Road, Cardiff, South Glamorgan. This company's SIC code is 80200 - Security systems service activities.

Company Information

Name:CEATON SECURITY SERVICES LIMITED
Company Number:02648887
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:25 September 1991
End of financial year:30 September 2023
Jurisdiction:England - Wales
Industry Codes:
  • 80200 - Security systems service activities
  • 96090 - Other service activities n.e.c.

Office Address & Contact

Registered Address:Unit F2b, Southpoint Industrial Estate, Foreshore Road, Cardiff, South Glamorgan, CF10 4SP
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Cherry Tree Barn, Trehafod, Pontypridd, Wales, CF37 2PE

Director12 July 2016Active
Unit F2b, Southpoint Industrial Estate, Foreshore Road, Cardiff, CF10 4SP

Director01 February 2023Active
26 Penywaun, Efail Isaf, Pontypridd, CF38 1AY

Secretary22 June 1999Active
61 Ashcroft Crescent, Cardiff, CF5 3RL

Secretary05 April 1999Active
61 Ashcroft Crescent, Cardiff, CF5 3RL

Secretary25 September 1991Active
61 Ashcroft Crescent, Fairwater, Cardiff, CF5 3RL

Secretary01 September 2003Active
61 Ashcroft Crescent, Fairwater, Cardiff, CF5 3RL

Secretary24 September 1995Active
Fy Mwthin, 22 Merthyr Road Tongwynlais, Cardiff, CF15 7LH

Nominee Secretary25 September 1991Active
Crown House, 64 Whitchurch Road, Cardiff, CF14 3LX

Nominee Director25 September 1991Active
Fairview Bungalow, Trehafod, Pontypridd, Wales, CF37 2PE

Director22 June 1999Active
13 Caldicott Close, Beddau, Pontypridd, CF38 2LE

Director19 October 1992Active
61 Ashcroft Crescent, Fairwater, Cardiff, CF5 3RL

Director04 January 2000Active
61 Ashcroft Crescent, Fairwater, Cardiff, CF5 3RL

Director25 September 1991Active

People with Significant Control

Ceaton Holdings Limited
Notified on:30 September 2022
Status:Active
Country of residence:Wales
Address:Unit F2b Southpoint Industrial Estate, Foreshore Road, Cardiff, Wales, CF10 4SP
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Deane Raymond Ceaton
Notified on:06 April 2016
Status:Active
Date of birth:April 1952
Nationality:British
Address:Unit F2b, Southpoint Industrial Estate, Foreshore Road, Cardiff, CF10 4SP
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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-03-26Accounts

Accounts with accounts type total exemption full.

Download
2023-09-12Confirmation statement

Confirmation statement with updates.

Download
2023-03-20Accounts

Accounts with accounts type total exemption full.

Download
2023-02-02Officers

Appoint person director company with name date.

Download
2023-01-11Persons with significant control

Cessation of a person with significant control.

Download
2023-01-11Persons with significant control

Notification of a person with significant control.

Download
2023-01-11Officers

Termination director company with name termination date.

Download
2022-11-10Annual return

Annual return company with made up date full list shareholders.

Download
2022-09-08Mortgage

Mortgage satisfy charge full.

Download
2022-09-05Officers

Change person director company with change date.

Download
2022-08-31Confirmation statement

Confirmation statement with no updates.

Download
2022-06-15Accounts

Accounts with accounts type total exemption full.

Download
2022-04-28Persons with significant control

Change to a person with significant control.

Download
2022-04-13Officers

Change person director company with change date.

Download
2022-04-13Persons with significant control

Change to a person with significant control.

Download
2021-10-12Confirmation statement

Confirmation statement with no updates.

Download
2021-07-13Accounts

Accounts with accounts type total exemption full.

Download
2020-09-03Confirmation statement

Confirmation statement with no updates.

Download
2019-12-16Accounts

Accounts with accounts type total exemption full.

Download
2019-09-12Confirmation statement

Confirmation statement with updates.

Download
2019-07-05Accounts

Accounts with accounts type total exemption full.

Download
2019-06-18Officers

Change person director company with change date.

Download
2018-10-25Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2018-08-31Confirmation statement

Confirmation statement with updates.

Download
2018-05-18Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.