UKBizDB.co.uk

COUNTY SECURITY SOLUTIONS LIMITED

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

This company is commonly known as County Security Solutions Limited. The company was founded 9 years ago and was given the registration number 09618983. The firm's registered office is in BEXLEY. You can find them at C/o Pmc Partnership 34 Hopstore, 19 Bourne Road, Bexley, . This company's SIC code is 99999 - Dormant Company.

Company Information

Name:COUNTY SECURITY SOLUTIONS LIMITED
Company Number:09618983
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:02 June 2015
End of financial year:30 November 2020
Jurisdiction:England - Wales
Industry Codes:
  • 99999 - Dormant Company

Office Address & Contact

Registered Address:C/o Pmc Partnership 34 Hopstore, 19 Bourne Road, Bexley, England, DA5 1LR
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
162-168, Regent Street, London, W1B 5TE

Director02 June 2015Active
Winnington House, 2 Woodberry Grove, North Finchley, London, United Kingdom, N12 0DR

Director02 June 2015Active
415 Linen Hall, 162-168 Regent Street, London, England, W1B 5TE

Director02 June 2015Active

People with Significant Control

Asset Recovery & Management Limited
Notified on:15 March 2019
Status:Active
Country of residence:England
Address:34, Bourne Road, Bexley, England, DA5 1LR
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
  • Right to appoint and remove directors as firm
Mr Peter Mooney
Notified on:06 April 2016
Status:Active
Date of birth:April 1962
Nationality:British
Country of residence:England
Address:415 Linen Hall, 162-168 Regent Street, London, England, W1B 5TE
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mrs Jacqueline Mooney
Notified on:06 April 2016
Status:Active
Date of birth:August 1963
Nationality:British
Country of residence:England
Address:415 Linen Hall, 162-168 Regent Street, London, England, W1B 5TE
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 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
2022-08-16Gazette

Gazette dissolved voluntary.

Download
2022-05-31Gazette

Gazette notice voluntary.

Download
2022-05-24Dissolution

Dissolution application strike off company.

Download
2021-08-17Accounts

Accounts with accounts type dormant.

Download
2021-08-09Confirmation statement

Confirmation statement with no updates.

Download
2020-08-04Accounts

Accounts with accounts type dormant.

Download
2020-07-15Confirmation statement

Confirmation statement with no updates.

Download
2019-09-13Address

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

Download
2019-06-07Confirmation statement

Confirmation statement with updates.

Download
2019-04-03Persons with significant control

Notification of a person with significant control.

Download
2019-04-03Persons with significant control

Cessation of a person with significant control.

Download
2019-04-03Persons with significant control

Cessation of a person with significant control.

Download
2019-04-03Officers

Termination director company with name termination date.

Download
2019-04-03Accounts

Accounts with accounts type dormant.

Download
2018-06-12Confirmation statement

Confirmation statement with no updates.

Download
2018-03-15Accounts

Accounts with accounts type dormant.

Download
2017-06-13Confirmation statement

Confirmation statement with updates.

Download
2017-03-02Accounts

Accounts with accounts type dormant.

Download
2016-12-02Officers

Change person director company with change date.

Download
2016-12-02Officers

Change person director company with change date.

Download
2016-06-13Annual return

Annual return company with made up date full list shareholders.

Download
2016-06-13Address

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

Download
2016-02-02Officers

Appoint person director company with name date.

Download
2016-01-27Officers

Appoint person director company with name date.

Download
2016-01-27Capital

Capital allotment shares.

Download

Copyright © 2024. All rights reserved.