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.
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 | : |
|
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 |
Personal Information | Role | Appointed | Status |
---|---|---|---|
2, Barnard Wynd, Peterlee, England, SR8 1LT | Director | 30 June 2021 | Active |
1 Hackworth Road, North West Industrial Estate, Peterlee, SR8 2JQ | Director | 01 February 2023 | Active |
41 Burdon Walk, Castle Eden, TS27 4FD | Secretary | 03 July 2007 | Active |
1 Hackworth Road, North West Industrial Estate, Peterlee, SR8 2JQ | Secretary | 31 March 2015 | Active |
18 Stonechat Close, Hartlepool, TS26 0SE | Secretary | 24 March 1997 | Active |
788-790 Finchley Road, London, NW11 7TJ | Corporate Nominee Secretary | 24 March 1997 | Active |
1 Hackworth Road, North West Industrial Estate, Peterlee, SR8 2JQ | Director | 24 March 1997 | Active |
5 Spire Hollen, Peterlee, SR8 1DA | Director | 03 July 2007 | Active |
41 Burdon Walk, Castle Eden, TS27 4FD | Director | 03 July 2007 | Active |
18 Stonechat Close, Hartlepool, TS26 0SE | Director | 24 March 1997 | Active |
1 Hackworth Road, North West Industrial Estate, Peterlee, SR8 2JQ | Director | 31 March 2015 | Active |
788-790 Finchley Road, London, NW11 7TJ | Corporate Nominee Director | 24 March 1997 | Active |
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-12-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-02-15 | Confirmation statement | Confirmation statement with updates. | Download |
2023-02-01 | Officers | Appoint person director company with name date. | Download |
2022-12-31 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-03-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-03-03 | Officers | Termination director company with name termination date. | Download |
2021-12-31 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-07-27 | Officers | Termination director company with name termination date. | Download |
2021-07-01 | Persons with significant control | Notification of a person with significant control. | Download |
2021-07-01 | Officers | Appoint person director company with name date. | Download |
2021-03-31 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-01-29 | Confirmation statement | Confirmation statement with updates. | Download |
2021-01-29 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-01-29 | Officers | Termination director company with name termination date. | Download |
2021-01-29 | Officers | Termination secretary company with name termination date. | Download |
2020-03-30 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-05-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-03-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-05-10 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2018-04-10 | Mortgage | Mortgage satisfy charge full. | Download |
2018-04-05 | Confirmation statement | Confirmation statement with updates. | Download |
2018-01-02 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2017-06-24 | Gazette | Gazette filings brought up to date. | Download |
2017-06-22 | Confirmation statement | Confirmation statement with updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.