UKBizDB.co.uk

COMPREHENSIVE SECURITY SERVICES LIMITED

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

This company is commonly known as Comprehensive Security Services Limited. The company was founded 20 years ago and was given the registration number 05005732. The firm's registered office is in BEDFORDSHIRE. You can find them at 28 West Street, Dunstable, Bedfordshire, . This company's SIC code is 80100 - Private security activities.

Company Information

Name:COMPREHENSIVE SECURITY SERVICES LIMITED
Company Number:05005732
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:05 January 2004
End of financial year:31 January 2023
Jurisdiction:England - Wales
Industry Codes:
  • 80100 - Private security activities

Office Address & Contact

Registered Address:28 West Street, Dunstable, Bedfordshire, LU6 1TA
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
28 West Street, Dunstable, Bedfordshire, LU6 1TA

Director17 May 2019Active
28, West Street, Dunstable, England, LU6 1TA

Director20 February 2024Active
28 West Street, Dunstable, Bedfordshire, LU6 1TA

Secretary12 January 2004Active
The Bristol Office, 2 Southfield Road, Westbury On Trym, BS9 3BH

Corporate Nominee Secretary05 January 2004Active
373 Cannon Hill Lane, London, SW20 9HQ

Director12 January 2004Active
28 West Street, Dunstable, Bedfordshire, LU6 1TA

Director12 January 2004Active
23 Leominster Walk, Morden, SM4 6HB

Director17 January 2008Active
2 Southfield Road, Westbury-On-Trym, Bristol, BS9 3BH

Corporate Nominee Director05 January 2004Active

People with Significant Control

Mr Steven Thomas Box
Notified on:05 January 2023
Status:Active
Date of birth:July 1957
Nationality:British
Address:28 West Street, Bedfordshire, LU6 1TA
Nature of control:
  • Ownership of shares 25 to 50 percent
Ms Catherine Jayne Fotheringham
Notified on:01 September 2016
Status:Active
Date of birth:February 1958
Nationality:British
Address:28 West Street, Bedfordshire, LU6 1TA
Nature of control:
  • Ownership of shares 25 to 50 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
2024-03-03Officers

Appoint person director company with name date.

Download
2024-01-18Confirmation statement

Confirmation statement with no updates.

Download
2023-10-30Accounts

Accounts with accounts type total exemption full.

Download
2023-09-01Persons with significant control

Notification of a person with significant control.

Download
2023-01-11Confirmation statement

Confirmation statement with no updates.

Download
2022-10-26Accounts

Accounts with accounts type total exemption full.

Download
2022-07-05Mortgage

Mortgage satisfy charge full.

Download
2022-02-22Officers

Termination director company with name termination date.

Download
2022-02-22Officers

Termination secretary company with name termination date.

Download
2022-01-19Confirmation statement

Confirmation statement with no updates.

Download
2021-10-27Accounts

Accounts with accounts type total exemption full.

Download
2021-01-15Confirmation statement

Confirmation statement with no updates.

Download
2020-10-26Accounts

Accounts with accounts type total exemption full.

Download
2020-01-16Confirmation statement

Confirmation statement with no updates.

Download
2019-10-29Accounts

Accounts with accounts type total exemption full.

Download
2019-05-30Officers

Appoint person director company with name date.

Download
2019-01-08Confirmation statement

Confirmation statement with no updates.

Download
2018-10-30Accounts

Accounts with accounts type total exemption full.

Download
2018-01-09Confirmation statement

Confirmation statement with no updates.

Download
2017-10-25Accounts

Accounts with accounts type total exemption full.

Download
2017-06-22Mortgage

Mortgage satisfy charge full.

Download
2017-05-31Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2017-01-09Confirmation statement

Confirmation statement with updates.

Download
2016-10-27Accounts

Accounts with accounts type total exemption small.

Download
2016-08-24Officers

Change person director company with change date.

Download

Copyright © 2024. All rights reserved.