This company is commonly known as Complete Detection Systems Limited. The company was founded 36 years ago and was given the registration number 02249943. The firm's registered office is in LEICESTER. You can find them at The Old Rectory Leicester Road, Narborough, Leicester, . This company's SIC code is 43999 - Other specialised construction activities n.e.c..
Name | : | COMPLETE DETECTION SYSTEMS LIMITED |
---|---|---|
Company Number | : | 02249943 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 29 April 1988 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | The Old Rectory Leicester Road, Narborough, Leicester, England, LE19 2DF |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Sovereign House, 2 Dominus Way, Meridian Business Park, Leicester, United Kingdom, LE19 1RP | Director | 17 July 2020 | Active |
Sovereign House, 2 Dominus Way, Meridian Business Park, Leicester, United Kingdom, LE19 1RP | Director | 06 March 2023 | Active |
Sovereign House, 2 Dominus Way, Meridian Business Park, Leicester, United Kingdom, LE19 1RP | Director | 17 July 2020 | Active |
33 The Pastures, Narborough, Leicester, LE9 5DY | Secretary | - | Active |
Office 17, The Atkins Building, Lower Bond Street, Hinckley, United Kingdom, LE10 1QU | Secretary | 03 June 1998 | Active |
33 The Pastures, Narborough, Leicester, LE9 5DY | Director | - | Active |
The Old Rectory, Leicester Road, Narborough, Leicester, England, LE19 2DF | Director | - | Active |
Office 17, The Atkins Building, Lower Bond Street, Hinckley, United Kingdom, LE10 1QU | Director | - | Active |
The Old Rectory, Leicester Road, Narborough, Leicester, England, LE19 2DF | Director | 13 November 1998 | Active |
Office 17, The Atkins Building, Lower Bond Street, Hinckley, United Kingdom, LE10 1QU | Director | 01 August 2005 | Active |
Obsequio Group Limited | ||
Notified on | : | 23 December 2022 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | Sovereign House, 2 Dominus Way, Leicester, United Kingdom, LE19 1RP |
Nature of control | : |
|
Obsequio Group Parent Limited | ||
Notified on | : | 17 July 2020 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Browne Jacobson Llp (Cs), Victoria Square House, Birmingham, England, B2 4BU |
Nature of control | : |
|
Mr Martin Iliffe | ||
Notified on | : | 11 September 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1963 |
Nationality | : | British |
Address | : | Office 17, The Atkins Building, Hinckley, LE10 1QU |
Nature of control | : |
|
Mr Anthony Mikunda | ||
Notified on | : | 11 September 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1958 |
Nationality | : | British |
Address | : | Office 17, The Atkins Building, Hinckley, LE10 1QU |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-01-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-11-08 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2023-07-26 | Accounts | Accounts with accounts type small. | Download |
2023-04-26 | Officers | Appoint person director company with name date. | Download |
2023-03-08 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2023-02-02 | Persons with significant control | Change to a person with significant control. | Download |
2023-02-02 | Address | Change registered office address company with date old address new address. | Download |
2023-01-14 | Resolution | Resolution. | Download |
2023-01-10 | Confirmation statement | Confirmation statement with updates. | Download |
2023-01-03 | Officers | Termination director company with name termination date. | Download |
2023-01-03 | Persons with significant control | Notification of a person with significant control. | Download |
2023-01-03 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-10-28 | Persons with significant control | Change to a person with significant control. | Download |
2022-09-13 | Accounts | Accounts with accounts type small. | Download |
2022-06-24 | Officers | Termination director company with name termination date. | Download |
2022-06-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-01-27 | Mortgage | Mortgage satisfy charge full. | Download |
2021-11-25 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2021-09-23 | Confirmation statement | Confirmation statement with updates. | Download |
2021-04-08 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-09-25 | Confirmation statement | Confirmation statement with updates. | Download |
2020-09-11 | Officers | Change person director company with change date. | Download |
2020-09-11 | Officers | Change person director company with change date. | Download |
2020-09-11 | Address | Change registered office address company with date old address new address. | Download |
2020-08-19 | Incorporation | Memorandum articles. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.