UKBizDB.co.uk

COMPLETE DETECTION SYSTEMS LIMITED

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

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..

Company Information

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:
  • 43999 - Other specialised construction activities n.e.c.

Office Address & Contact

Registered Address:The Old Rectory Leicester Road, Narborough, Leicester, England, LE19 2DF
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Sovereign House, 2 Dominus Way, Meridian Business Park, Leicester, United Kingdom, LE19 1RP

Director17 July 2020Active
Sovereign House, 2 Dominus Way, Meridian Business Park, Leicester, United Kingdom, LE19 1RP

Director06 March 2023Active
Sovereign House, 2 Dominus Way, Meridian Business Park, Leicester, United Kingdom, LE19 1RP

Director17 July 2020Active
33 The Pastures, Narborough, Leicester, LE9 5DY

Secretary-Active
Office 17, The Atkins Building, Lower Bond Street, Hinckley, United Kingdom, LE10 1QU

Secretary03 June 1998Active
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

Director13 November 1998Active
Office 17, The Atkins Building, Lower Bond Street, Hinckley, United Kingdom, LE10 1QU

Director01 August 2005Active

People with Significant Control

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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Significant influence or 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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • 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 (5 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
2024-01-03Confirmation statement

Confirmation statement with no updates.

Download
2023-11-08Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-07-26Accounts

Accounts with accounts type small.

Download
2023-04-26Officers

Appoint person director company with name date.

Download
2023-03-08Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-02-02Persons with significant control

Change to a person with significant control.

Download
2023-02-02Address

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

Download
2023-01-14Resolution

Resolution.

Download
2023-01-10Confirmation statement

Confirmation statement with updates.

Download
2023-01-03Officers

Termination director company with name termination date.

Download
2023-01-03Persons with significant control

Notification of a person with significant control.

Download
2023-01-03Persons with significant control

Cessation of a person with significant control.

Download
2022-10-28Persons with significant control

Change to a person with significant control.

Download
2022-09-13Accounts

Accounts with accounts type small.

Download
2022-06-24Officers

Termination director company with name termination date.

Download
2022-06-14Confirmation statement

Confirmation statement with no updates.

Download
2022-01-27Mortgage

Mortgage satisfy charge full.

Download
2021-11-25Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-09-23Confirmation statement

Confirmation statement with updates.

Download
2021-04-08Accounts

Accounts with accounts type total exemption full.

Download
2020-09-25Confirmation statement

Confirmation statement with updates.

Download
2020-09-11Officers

Change person director company with change date.

Download
2020-09-11Officers

Change person director company with change date.

Download
2020-09-11Address

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

Download
2020-08-19Incorporation

Memorandum articles.

Download

Copyright © 2024. All rights reserved.