UKBizDB.co.uk

CELL SECURITY LIMITED

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

This company is commonly known as Cell Security Limited. The company was founded 36 years ago and was given the registration number 02237435. The firm's registered office is in DERBYSHIRE. You can find them at High Edge Court, Heage, Belper, Derbyshire, . This company's SIC code is 25110 - Manufacture of metal structures and parts of structures.

Company Information

Name:CELL SECURITY LIMITED
Company Number:02237435
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:29 March 1988
End of financial year:31 August 2022
Jurisdiction:England - Wales
Industry Codes:
  • 25110 - Manufacture of metal structures and parts of structures

Office Address & Contact

Registered Address:High Edge Court, Heage, Belper, Derbyshire, DE56 2BW
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
High Edge Court, Heage, Belper, Derbyshire, DE56 2BW

Secretary05 April 2010Active
High Edge Court, Heage, Belper, Derbyshire, DE56 2BW

Director01 April 2012Active
High Edge Court, Heage, Belper, Derbyshire, DE56 2BW

Director01 January 2018Active
High Edge Court, Heage, Belper, Derbyshire, DE56 2BW

Director20 December 2013Active
High Edge Court, Heage, Belper, Derbyshire, DE56 2BW

Director01 September 2019Active
Keepers Corner Amberley Farm, Pentrich, Ripley, DE5 3RJ

Secretary08 December 2003Active
1 Whins Crest, Lostock, Bolton, BL6 4NH

Secretary-Active
High Edge Court, Heage, Belper, Derbyshire, DE56 2BW

Director08 December 2003Active
High Edge Court, Heage, Belper, Derbyshire, DE56 2BW

Director08 December 2003Active
1 Whins Crest, Lostock, Bolton, BL6 4NH

Director-Active
1 Whins Crescent, Lostock, Bolton, BL6 1NH

Director-Active
High Edge Court, Heage, Belper, Derbyshire, DE56 2BW

Director-Active
High Edge Court, Heage, Belper, Derbyshire, DE56 2BW

Director-Active
High Edge Court, Heage, Belper, Derbyshire, DE56 2BW

Director08 December 2003Active

People with Significant Control

Mr Kevin Daniel Mcdonald
Notified on:01 September 2019
Status:Active
Date of birth:December 1980
Nationality:British
Address:High Edge Court, Heage, Derbyshire, DE56 2BW
Nature of control:
  • Significant influence or control
Mr Melvin Stuart Sheldon
Notified on:06 April 2016
Status:Active
Date of birth:August 1957
Nationality:British
Address:High Edge Court, Heage, Derbyshire, DE56 2BW
Nature of control:
  • Significant influence or control
Soncell International Ltd.
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:High Edge Court, Church Street, Belper, England, DE56 2BW
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Michael John Beale
Notified on:06 April 2016
Status:Active
Date of birth:May 1966
Nationality:British
Address:High Edge Court, Heage, Derbyshire, DE56 2BW
Nature of control:
  • Significant influence or control
Mr Michael John Kirkland
Notified on:06 April 2016
Status:Active
Date of birth:September 1979
Nationality:British
Address:High Edge Court, Heage, Derbyshire, DE56 2BW
Nature of control:
  • Significant influence or control
Bowmer & Kirkland Ltd.
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:High Edge Court, Church Street, Belper, England, DE56 2BW
Nature of control:
  • Ownership of shares 75 to 100 percent as firm
Mrs Michelle Ann Mucklestone
Notified on:06 April 2016
Status:Active
Date of birth:October 1966
Nationality:British
Address:High Edge Court, Heage, Derbyshire, DE56 2BW
Nature of control:
  • Significant influence or control

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
2024-01-09Confirmation statement

Confirmation statement with no updates.

Download
2024-01-09Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2024-01-09Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-06-19Mortgage

Mortgage satisfy charge full.

Download
2023-06-10Accounts

Accounts with accounts type small.

Download
2023-04-24Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-04-14Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-01-03Confirmation statement

Confirmation statement with no updates.

Download
2022-06-06Accounts

Accounts with accounts type small.

Download
2022-01-04Confirmation statement

Confirmation statement with no updates.

Download
2021-10-06Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-08-05Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-06-10Accounts

Accounts with accounts type small.

Download
2021-03-04Confirmation statement

Confirmation statement with no updates.

Download
2020-08-18Accounts

Accounts with accounts type small.

Download
2020-01-07Confirmation statement

Confirmation statement with no updates.

Download
2019-09-12Officers

Change person director company with change date.

Download
2019-09-04Officers

Appoint person director company with name date.

Download
2019-09-04Persons with significant control

Notification of a person with significant control.

Download
2019-09-04Persons with significant control

Cessation of a person with significant control.

Download
2019-08-21Officers

Change person secretary company with change date.

Download
2019-05-07Accounts

Accounts with accounts type small.

Download
2019-02-04Confirmation statement

Confirmation statement with no updates.

Download
2018-05-18Accounts

Accounts with accounts type small.

Download
2018-02-06Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.