UKBizDB.co.uk

STEADFAST SECURITY SYSTEMS LTD

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

This company is commonly known as Steadfast Security Systems Ltd. The company was founded 27 years ago and was given the registration number 03338278. The firm's registered office is in PETERLEE. You can find them at 1 Hackworth Road, North West Industrial Estate, Peterlee, County Durham. This company's SIC code is 80200 - Security systems service activities.

Company Information

Name:STEADFAST SECURITY SYSTEMS LTD
Company Number:03338278
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:24 March 1997
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 80200 - Security systems service activities

Office Address & Contact

Registered Address:1 Hackworth Road, North West Industrial Estate, Peterlee, County Durham, SR8 2JQ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
2, Barnard Wynd, Peterlee, England, SR8 1LT

Director30 June 2021Active
1 Hackworth Road, North West Industrial Estate, Peterlee, SR8 2JQ

Director01 February 2023Active
41 Burdon Walk, Castle Eden, TS27 4FD

Secretary03 July 2007Active
1 Hackworth Road, North West Industrial Estate, Peterlee, SR8 2JQ

Secretary31 March 2015Active
18 Stonechat Close, Hartlepool, TS26 0SE

Secretary24 March 1997Active
788-790 Finchley Road, London, NW11 7TJ

Corporate Nominee Secretary24 March 1997Active
1 Hackworth Road, North West Industrial Estate, Peterlee, SR8 2JQ

Director24 March 1997Active
5 Spire Hollen, Peterlee, SR8 1DA

Director03 July 2007Active
41 Burdon Walk, Castle Eden, TS27 4FD

Director03 July 2007Active
18 Stonechat Close, Hartlepool, TS26 0SE

Director24 March 1997Active
1 Hackworth Road, North West Industrial Estate, Peterlee, SR8 2JQ

Director31 March 2015Active
788-790 Finchley Road, London, NW11 7TJ

Corporate Nominee Director24 March 1997Active

People with Significant Control

Mr Michael Robert Harbord
Notified on:30 June 2021
Status:Active
Date of birth:September 1958
Nationality:British
Address:1 Hackworth Road, Peterlee, SR8 2JQ
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Michael Robert Harbord
Notified on:06 April 2016
Status:Active
Date of birth:September 1958
Nationality:British
Address:1 Hackworth Road, Peterlee, SR8 2JQ
Nature of control:
  • Ownership of shares 50 to 75 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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-02-15Confirmation statement

Confirmation statement with no updates.

Download
2023-12-30Accounts

Accounts with accounts type total exemption full.

Download
2023-02-15Confirmation statement

Confirmation statement with updates.

Download
2023-02-01Officers

Appoint person director company with name date.

Download
2022-12-31Accounts

Accounts with accounts type total exemption full.

Download
2022-03-03Confirmation statement

Confirmation statement with no updates.

Download
2022-03-03Officers

Termination director company with name termination date.

Download
2021-12-31Accounts

Accounts with accounts type total exemption full.

Download
2021-07-27Officers

Termination director company with name termination date.

Download
2021-07-01Persons with significant control

Notification of a person with significant control.

Download
2021-07-01Officers

Appoint person director company with name date.

Download
2021-03-31Accounts

Accounts with accounts type total exemption full.

Download
2021-01-29Confirmation statement

Confirmation statement with updates.

Download
2021-01-29Persons with significant control

Cessation of a person with significant control.

Download
2021-01-29Officers

Termination director company with name termination date.

Download
2021-01-29Officers

Termination secretary company with name termination date.

Download
2020-03-30Confirmation statement

Confirmation statement with no updates.

Download
2019-05-28Accounts

Accounts with accounts type total exemption full.

Download
2019-03-28Confirmation statement

Confirmation statement with no updates.

Download
2018-05-10Accounts

Accounts with accounts type unaudited abridged.

Download
2018-04-10Mortgage

Mortgage satisfy charge full.

Download
2018-04-05Confirmation statement

Confirmation statement with updates.

Download
2018-01-02Accounts

Accounts with accounts type unaudited abridged.

Download
2017-06-24Gazette

Gazette filings brought up to date.

Download
2017-06-22Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.