Active - Proposal to Strike off
Company Information for MODERN SECURITY & MONITORING SOLUTIONS LTD
15 Gairlock Close, Sparcells, Swindon, SN5 5FT,
|
Company Registration Number
04834576
Private Limited Company
Active - Proposal to Strike off |
Company Name | ||
---|---|---|
MODERN SECURITY & MONITORING SOLUTIONS LTD | ||
Legal Registered Office | ||
15 Gairlock Close Sparcells Swindon SN5 5FT Other companies in SN8 | ||
Previous Names | ||
|
Company Number | 04834576 | |
---|---|---|
Company ID Number | 04834576 | |
Date formed | 2003-07-16 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active - Proposal to Strike off | |
Lastest accounts | 2022-07-31 | |
Account next due | 2024-04-30 | |
Latest return | 2023-11-08 | |
Return next due | 2024-11-22 | |
Type of accounts | MICRO ENTITY |
Last Datalog update: | 2024-05-13 11:26:38 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
LJILJANA JONES |
||
ANDREW THOMAS JONES |
||
LJILJANA JONES |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
JOHN CLIFFORD COOKE |
Director | ||
DEREK WAYNE HETTENBACH |
Director | ||
AT SECRETARIES LIMITED |
Nominated Secretary | ||
AT DIRECTORS LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
AFIANT TECHNOLOGIES LTD | Director | 2013-07-18 | CURRENT | 2013-07-18 | Active - Proposal to Strike off | |
GATEWAY2EUROPE LIMITED | Director | 2001-01-09 | CURRENT | 2001-01-09 | Active - Proposal to Strike off | |
AFIANT TECHNOLOGIES LTD | Director | 2013-07-18 | CURRENT | 2013-07-18 | Active - Proposal to Strike off | |
GATEWAY2EUROPE LIMITED | Director | 2001-01-09 | CURRENT | 2001-01-09 | Active - Proposal to Strike off |
Date | Document Type | Document Description |
---|---|---|
Voluntary dissolution strike-off suspended | ||
FIRST GAZETTE notice for voluntary strike-off | ||
MICRO ENTITY ACCOUNTS MADE UP TO 31/07/22 | ||
CONFIRMATION STATEMENT MADE ON 08/11/22, WITH UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 08/11/22, WITH UPDATES | |
CONFIRMATION STATEMENT MADE ON 14/07/22, WITH NO UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 14/07/22, WITH NO UPDATES | |
AD01 | REGISTERED OFFICE CHANGED ON 24/07/22 FROM Unit D1 London Road Marlborough Wiltshire SN8 1LH | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/07/21 | |
CS01 | CONFIRMATION STATEMENT MADE ON 14/07/21, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/07/20 | |
CS01 | CONFIRMATION STATEMENT MADE ON 14/07/20, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/07/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 14/07/19, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/07/18 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR LJILJANA JONES | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1 | |
TM02 | Termination of appointment of Ljiljana Jones on 2018-09-12 | |
CS01 | CONFIRMATION STATEMENT MADE ON 14/07/18, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/07/17 | |
CS01 | CONFIRMATION STATEMENT MADE ON 14/07/17, WITH NO UPDATES | |
AA | 31/07/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 26/08/16 STATEMENT OF CAPITAL;GBP 100 | |
CS01 | CONFIRMATION STATEMENT MADE ON 14/07/16, WITH UPDATES | |
AA | 31/07/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 19/08/15 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 14/07/15 ANNUAL RETURN FULL LIST | |
AA | 31/07/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 01/08/14 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 14/07/14 ANNUAL RETURN FULL LIST | |
AA | 31/07/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 14/07/13 ANNUAL RETURN FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JOHN COOKE | |
AD01 | REGISTERED OFFICE CHANGED ON 13/08/13 FROM Building 1 Basepoint Business Centre Rivermead Drive Westlea Swindon SN5 7EX England | |
RES15 | CHANGE OF NAME 16/07/2013 | |
CERTNM | Company name changed modern security solutions LIMITED\certificate issued on 16/07/13 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JOHN COOKE | |
AA | 31/07/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 14/07/12 ANNUAL RETURN FULL LIST | |
AA | 31/07/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 14/07/11 ANNUAL RETURN FULL LIST | |
AA | 31/07/10 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 14/07/10 ANNUAL RETURN FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / JOHN CLIFFORD COOKE / 14/07/2010 | |
AA | 31/07/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 14/07/09; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 24/07/2009 FROM BASEPOINT BUSINESS CENTRE RIVERMEAD DRIVE WESTLEA SWINDIN SN5 7EX ENGLAND | |
AA | 31/07/07 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 16/07/08; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 31/10/2008 FROM BANK HOUSE 2-4 WOOD STREET SWINDON WILTSHIRE SN1 4AB | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/06 | |
363a | RETURN MADE UP TO 16/07/07; FULL LIST OF MEMBERS | |
363s | RETURN MADE UP TO 16/07/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/05 | |
288b | DIRECTOR RESIGNED | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
363s | RETURN MADE UP TO 16/07/05; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/04 | |
287 | REGISTERED OFFICE CHANGED ON 26/01/05 FROM: 15 GAIRLOCK CLOSE, SPARCELLS SWINDON WILTSHIRE SN5 5FT | |
363s | RETURN MADE UP TO 16/07/04; FULL LIST OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
88(2)R | AD 31/07/03--------- £ SI 10@1=10 £ IC 2/12 | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED | |
288b | DIRECTOR RESIGNED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 1 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 1 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
DEBENTURE | Outstanding | BARCLAYS BANK PLC |
Creditors Due Within One Year | 2013-07-31 | £ 41,679 |
---|---|---|
Creditors Due Within One Year | 2012-07-31 | £ 48,827 |
Creditors Due Within One Year | 2012-07-31 | £ 48,827 |
Creditors Due Within One Year | 2011-07-31 | £ 53,401 |
Creditors and other liabilities
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on MODERN SECURITY & MONITORING SOLUTIONS LTD
Called Up Share Capital | 2013-07-31 | £ 0 |
---|---|---|
Called Up Share Capital | 2012-07-31 | £ 0 |
Cash Bank In Hand | 2013-07-31 | £ 0 |
Cash Bank In Hand | 2012-07-31 | £ 0 |
Current Assets | 2013-07-31 | £ 70,211 |
Current Assets | 2012-07-31 | £ 74,921 |
Current Assets | 2012-07-31 | £ 74,921 |
Current Assets | 2011-07-31 | £ 74,992 |
Debtors | 2012-07-31 | £ 3,960 |
Debtors | 2012-07-31 | £ 3,960 |
Debtors | 2011-07-31 | £ 4,727 |
Shareholder Funds | 2013-07-31 | £ 31,464 |
Shareholder Funds | 2012-07-31 | £ 29,548 |
Shareholder Funds | 2012-07-31 | £ 29,548 |
Shareholder Funds | 2011-07-31 | £ 25,663 |
Stocks Inventory | 2013-07-31 | £ 70,000 |
Stocks Inventory | 2012-07-31 | £ 70,000 |
Stocks Inventory | 2012-07-31 | £ 70,000 |
Stocks Inventory | 2011-07-31 | £ 70,000 |
Tangible Fixed Assets | 2013-07-31 | £ 2,932 |
Tangible Fixed Assets | 2012-07-31 | £ 3,454 |
Tangible Fixed Assets | 2012-07-31 | £ 3,454 |
Tangible Fixed Assets | 2011-07-31 | £ 4,072 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (61200 - Wireless telecommunications activities) as MODERN SECURITY & MONITORING SOLUTIONS LTD are:
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |