UKBizDB.co.uk

SMART SECURITY SYSTEMS LIMITED

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

This company is commonly known as Smart Security Systems Limited. The company was founded 23 years ago and was given the registration number 04205944. The firm's registered office is in FARNBOROUGH. You can find them at Premier House, Unit 3 Eelmoor Road, Farnborough, Hampshire. This company's SIC code is 80200 - Security systems service activities.

Company Information

Name:SMART SECURITY SYSTEMS LIMITED
Company Number:04205944
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:25 April 2001
End of financial year:31 July 2022
Jurisdiction:England - Wales
Industry Codes:
  • 80200 - Security systems service activities

Office Address & Contact

Registered Address:Premier House, Unit 3 Eelmoor Road, Farnborough, Hampshire, GU14 7QN
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Premier House, Unit 3 Eelmoor Road, Farnborough, GU14 7QN

Secretary31 August 2001Active
Premier House, Unit 3 Eelmoor Road, Farnborough, GU14 7QN

Director12 July 2001Active
Premier House, Unit 3 Eelmoor Road, Farnborough, GU14 7QN

Director01 August 2023Active
Somerset House, 40-49 Price Street, Birmingham, B2 5DN

Nominee Secretary25 April 2001Active
4 Roberts Road, Aldershot, GU12 4RD

Secretary25 April 2001Active
Tibbs Court, Brenchley, Tonbridge, TN12 7AG

Secretary12 July 2001Active
Somerset House, 40-49 Price Street, Birmingham, B4 6LZ

Nominee Director25 April 2001Active
Premier House, Unit 3, Eelmoor Road, Farnborough, England, GU14 7QN

Director07 April 2002Active
Premier House, Unit 3, Eelmoor Road, Farnborough, England, GU14 7QN

Director25 April 2001Active

People with Significant Control

Mr Steven Worsley
Notified on:08 August 2023
Status:Active
Date of birth:March 1981
Nationality:British
Address:Premier House, Farnborough, GU14 7QN
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Nick Lieder
Notified on:06 April 2016
Status:Active
Date of birth:October 1953
Nationality:British
Country of residence:United Kingdom
Address:Marley Cottage, Tilford Street, Farnham, United Kingdom, GU10 2BW
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Gary Kevin Dyer
Notified on:06 April 2016
Status:Active
Date of birth:June 1967
Nationality:British
Country of residence:England
Address:3 Blackbird Way, Lee-On-Solent, England, PO13 8HJ
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 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-08-09Persons with significant control

Notification of a person with significant control.

Download
2023-08-09Confirmation statement

Confirmation statement with updates.

Download
2023-08-01Officers

Appoint person director company with name date.

Download
2023-06-23Persons with significant control

Cessation of a person with significant control.

Download
2023-06-07Confirmation statement

Confirmation statement with updates.

Download
2023-04-06Accounts

Accounts with accounts type unaudited abridged.

Download
2023-01-27Confirmation statement

Confirmation statement with no updates.

Download
2023-01-26Confirmation statement

Confirmation statement with no updates.

Download
2022-04-14Accounts

Accounts with accounts type unaudited abridged.

Download
2022-01-24Confirmation statement

Confirmation statement with updates.

Download
2021-06-01Confirmation statement

Confirmation statement with no updates.

Download
2021-04-08Accounts

Accounts with accounts type unaudited abridged.

Download
2020-07-20Accounts

Accounts with accounts type unaudited abridged.

Download
2020-05-29Confirmation statement

Confirmation statement with no updates.

Download
2019-06-06Confirmation statement

Confirmation statement with no updates.

Download
2019-04-17Accounts

Accounts with accounts type unaudited abridged.

Download
2018-05-31Confirmation statement

Confirmation statement with updates.

Download
2017-11-28Accounts

Accounts with accounts type total exemption full.

Download
2017-05-31Confirmation statement

Confirmation statement with updates.

Download
2017-04-24Accounts

Accounts with accounts type total exemption small.

Download
2016-06-02Annual return

Annual return company with made up date full list shareholders.

Download
2015-11-03Accounts

Accounts with accounts type total exemption small.

Download
2015-11-03Officers

Change person director company with change date.

Download
2015-11-03Officers

Change person secretary company with change date.

Download
2015-11-03Officers

Change person director company with change date.

Download

Copyright © 2024. All rights reserved.