UKBizDB.co.uk

CMS SECURITY LTD

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

This company is commonly known as Cms Security Ltd. The company was founded 8 years ago and was given the registration number 09957382. The firm's registered office is in BIRMINGHAM. You can find them at 1575 Bristol Road South, Rednal, Birmingham, West Midlands. This company's SIC code is 80200 - Security systems service activities.

Company Information

Name:CMS SECURITY LTD
Company Number:09957382
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active - Proposal to
Incorporation Date:18 January 2016
End of financial year:31 January 2019
Jurisdiction:England - Wales
Industry Codes:
  • 80200 - Security systems service activities

Office Address & Contact

Registered Address:1575 Bristol Road South, Rednal, Birmingham, West Midlands, United Kingdom, B45 9UA
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
1573, Bristol Road South, Rednal, Birmingham, England, B45 9UA

Director30 July 2019Active
First Floor, Bristol Road South, Rednal, Birmingham, England, B45 9UA

Director18 March 2019Active
1575 Bristol Road South, Rednal, Birmingham, United Kingdom, B459UA

Director11 February 2019Active
5, High Street, Westbury On Trym, Bristol, United Kingdom, BS9 3BY

Director18 January 2016Active

People with Significant Control

Mr Dennis Meakin
Notified on:18 March 2019
Status:Active
Date of birth:November 1961
Nationality:British
Country of residence:England
Address:First Floor, Bristol Road South, Birmingham, England, B45 9UA
Nature of control:
  • Significant influence or control
Mr Bryan Thornton
Notified on:11 February 2019
Status:Active
Date of birth:July 1955
Nationality:British
Country of residence:United Kingdom
Address:1575 Bristol Road South, Rednal, Birmingham, United Kingdom, B459UA
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Cfs Secretaries Limited
Notified on:11 February 2019
Status:Active
Country of residence:England
Address:Dept 2, 43 Owston Road, Doncaster, England, DN6 8DA
Nature of control:
  • Significant influence or control
Peter Valaitis
Notified on:06 April 2016
Status:Active
Date of birth:November 1950
Nationality:British
Country of residence:United Kingdom
Address:Gf2, 5 High Street, Bristol, United Kingdom, BS9 3BY
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Right to appoint and remove directors

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
2021-01-12Gazette

Gazette dissolved compulsory.

Download
2020-10-27Gazette

Gazette notice compulsory.

Download
2019-07-30Officers

Termination director company with name termination date.

Download
2019-07-30Officers

Appoint person director company with name date.

Download
2019-03-20Confirmation statement

Confirmation statement with updates.

Download
2019-03-20Persons with significant control

Notification of a person with significant control.

Download
2019-03-20Officers

Appoint person director company with name date.

Download
2019-03-20Persons with significant control

Cessation of a person with significant control.

Download
2019-03-20Persons with significant control

Cessation of a person with significant control.

Download
2019-03-20Officers

Termination director company with name termination date.

Download
2019-03-20Resolution

Resolution.

Download
2019-03-18Address

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

Download
2019-02-15Confirmation statement

Confirmation statement with updates.

Download
2019-02-15Accounts

Accounts with accounts type dormant.

Download
2019-02-15Persons with significant control

Notification of a person with significant control.

Download
2019-02-15Persons with significant control

Notification of a person with significant control.

Download
2019-02-15Officers

Appoint person director company with name date.

Download
2019-02-11Address

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

Download
2019-02-11Persons with significant control

Cessation of a person with significant control.

Download
2019-01-22Officers

Termination director company with name termination date.

Download
2019-01-22Address

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

Download
2018-02-09Accounts

Accounts with accounts type dormant.

Download
2018-02-09Confirmation statement

Confirmation statement with no updates.

Download
2017-02-08Accounts

Accounts with accounts type dormant.

Download
2017-02-08Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.