UKBizDB.co.uk

WILTON SECURITY SYSTEMS LIMITED

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

This company is commonly known as Wilton Security Systems Limited. The company was founded 19 years ago and was given the registration number 05157231. The firm's registered office is in DORKING. You can find them at Dean House Farm Church Road, Newdigate, Dorking, Surrey. This company's SIC code is 80200 - Security systems service activities.

Company Information

Name:WILTON SECURITY SYSTEMS LIMITED
Company Number:05157231
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:18 June 2004
End of financial year:30 September 2022
Jurisdiction:England - Wales
Industry Codes:
  • 80200 - Security systems service activities

Office Address & Contact

Registered Address:Dean House Farm Church Road, Newdigate, Dorking, Surrey, RH5 5DL
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Dean House Farm, Church Road, Newdigate, Dorking, RH5 5DL

Director29 May 2019Active
Casa Mimosa, Via Provinciale Trincheri 9, Santa Brigida, Dolcedo 18024, Italy,

Secretary18 June 2004Active
Ingles Manor, Castle Hill Avenue, Folkestone, CT20 2RD

Corporate Nominee Secretary18 June 2004Active
183 Church Hill Road, Cheam, SM3 8NE

Director18 June 2004Active
Casa Mimosa, Via Provinciale Trincheri 9, Santa Brigida, Imperia Italy,

Director18 June 2004Active
Casa Mimosa, Via Provinciale Trincheri 9, Santa Brigida, Italy,

Director28 August 2004Active
18, Ropelands Way, Horsham, England, RH12 5NY

Director18 June 2004Active
Ifield House, Brady Road, Lyminge, Folkestone, CT18 8EY

Corporate Nominee Director18 June 2004Active

People with Significant Control

Mr Gavin Ross Campbell
Notified on:12 October 2023
Status:Active
Date of birth:February 1990
Nationality:British
Address:Dean House Farm, Church Road, Dorking, RH5 5DL
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Mr Anthony Caseley
Notified on:01 June 2017
Status:Active
Date of birth:November 1954
Nationality:British
Address:Dean House Farm, Church Road, Dorking, RH5 5DL
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
2024-01-04Persons with significant control

Notification of a person with significant control.

Download
2024-01-04Officers

Termination director company with name termination date.

Download
2024-01-04Officers

Termination director company with name termination date.

Download
2024-01-04Persons with significant control

Cessation of a person with significant control.

Download
2023-09-21Confirmation statement

Confirmation statement with no updates.

Download
2023-06-21Accounts

Accounts with accounts type total exemption full.

Download
2022-08-31Confirmation statement

Confirmation statement with updates.

Download
2022-06-27Accounts

Accounts with accounts type total exemption full.

Download
2022-06-13Confirmation statement

Confirmation statement with no updates.

Download
2021-06-07Confirmation statement

Confirmation statement with no updates.

Download
2021-06-02Accounts

Accounts with accounts type total exemption full.

Download
2020-06-26Accounts

Accounts with accounts type total exemption full.

Download
2020-05-29Confirmation statement

Confirmation statement with no updates.

Download
2019-06-07Confirmation statement

Confirmation statement with no updates.

Download
2019-06-05Accounts

Accounts with accounts type total exemption full.

Download
2019-05-29Officers

Appoint person director company with name date.

Download
2019-05-29Officers

Termination director company with name termination date.

Download
2019-05-29Officers

Termination secretary company with name termination date.

Download
2018-05-31Confirmation statement

Confirmation statement with no updates.

Download
2017-12-15Accounts

Accounts with accounts type total exemption full.

Download
2017-06-15Confirmation statement

Confirmation statement with updates.

Download
2017-06-07Accounts

Accounts with accounts type total exemption full.

Download
2016-06-17Accounts

Accounts with accounts type total exemption small.

Download
2016-06-14Annual return

Annual return company with made up date full list shareholders.

Download
2015-07-10Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.