Company Information for VISIBLE SECURITY SOLUTIONS LTD
61 FIELDWAY, CHALFONT ST PETER, GERRARDS CROSS, BUCKINGHAMSHIRE, SL9 9SQ,
|
Company Registration Number
03758072
Private Limited Company
Active - Proposal to Strike off |
Company Name | ||
---|---|---|
VISIBLE SECURITY SOLUTIONS LTD | ||
Legal Registered Office | ||
61 FIELDWAY CHALFONT ST PETER GERRARDS CROSS BUCKINGHAMSHIRE SL9 9SQ Other companies in SL9 | ||
Previous Names | ||
|
Company Number | 03758072 | |
---|---|---|
Company ID Number | 03758072 | |
Date formed | 1999-04-23 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active - Proposal to Strike off | |
Lastest accounts | 2015-09-30 | |
Account next due | 2017-06-30 | |
Latest return | 2016-04-23 | |
Return next due | 2017-05-07 | |
Type of accounts | MICRO |
Last Datalog update: | 2017-09-12 06:18:26 |
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 |
---|---|---|
MICHELLE ANNE MARSDEN |
||
LLOYD JOHN MARSDEN |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
GERALD ERNEST MARSDEN |
Director | ||
SUSAN MARY MARSDEN |
Company Secretary | ||
CHRISTOPHER JOHN PERKINS |
Director | ||
CREDITREFORM SECRETARIES LIMITED |
Nominated Secretary | ||
CREDITREFORM LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
AUTO SOLUTIONS (UK) LTD | Director | 2010-07-07 | CURRENT | 2010-07-07 | Dissolved 2014-09-16 |
Date | Document Type | Document Description |
---|---|---|
GAZ2(A) | SECOND GAZETTE not voluntary dissolution | |
GAZ1(A) | FIRST GAZETTE notice for voluntary strike-off | |
DS01 | Application to strike the company off the register | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 30/09/15 | |
LATEST SOC | 16/06/16 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 23/04/16 ANNUAL RETURN FULL LIST | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/09/14 | |
LATEST SOC | 18/06/15 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 23/04/15 ANNUAL RETURN FULL LIST | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/09/13 | |
LATEST SOC | 25/06/14 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 23/04/14 ANNUAL RETURN FULL LIST | |
AD04 | Register(s) moved to registered office address | |
AR01 | 23/04/13 ANNUAL RETURN FULL LIST | |
AA | 30/09/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AD01 | REGISTERED OFFICE CHANGED ON 16/05/13 FROM 61 Fieldway Chalfont St. Peter Gerrards Cross Buckinghamshire SL9 9SQ United Kingdom | |
RES15 | CHANGE OF NAME 21/01/2013 | |
CERTNM | Company name changed auto solutions (uk) LTD\certificate issued on 21/01/13 | |
AR01 | 23/04/12 ANNUAL RETURN FULL LIST | |
AD02 | Register inspection address changed from C/O Crompton Ward & Company 182 Worcester Road Bromsgrove Worcestershire B61 7AZ United Kingdom | |
AD01 | REGISTERED OFFICE CHANGED ON 01/09/12 FROM Holly Bank 11a Clive Road Bromsgrove Worcestershire B60 2AY | |
AA | 30/09/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR GERALD MARSDEN | |
AA | 30/09/10 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 23/04/11 ANNUAL RETURN FULL LIST | |
AD03 | Register(s) moved to registered inspection location | |
AD02 | Register inspection address has been changed | |
AP01 | DIRECTOR APPOINTED MR LLOYD JOHN MARSDEN | |
TM02 | APPOINTMENT TERMINATION COMPANY SECRETARY SUSAN MARSDEN | |
AP03 | SECRETARY APPOINTED MRS MICHELLE ANNE MARSDEN | |
AA | 30/09/09 TOTAL EXEMPTION SMALL | |
AR01 | 23/04/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / GERALD ERNEST MARSDEN / 31/03/2010 | |
AA | 30/09/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 23/04/09; FULL LIST OF MEMBERS | |
AA | 30/09/07 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 23/04/08; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06 | |
363a | RETURN MADE UP TO 23/04/07; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05 | |
363s | RETURN MADE UP TO 23/04/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/04 | |
363s | RETURN MADE UP TO 23/04/05; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/03 | |
363s | RETURN MADE UP TO 23/04/04; FULL LIST OF MEMBERS | |
288b | DIRECTOR RESIGNED | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/02 | |
363s | RETURN MADE UP TO 23/04/03; FULL LIST OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
88(2)R | AD 10/06/02--------- £ SI 99@1=99 £ IC 1/100 | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/01 | |
363s | RETURN MADE UP TO 23/04/02; FULL LIST OF MEMBERS | |
363s | RETURN MADE UP TO 23/04/01; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/00 | |
225 | ACC. REF. DATE EXTENDED FROM 30/04/00 TO 30/09/00 | |
363s | RETURN MADE UP TO 23/04/00; FULL LIST OF MEMBERS | |
288a | NEW SECRETARY APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
288b | SECRETARY RESIGNED | |
287 | REGISTERED OFFICE CHANGED ON 13/05/99 FROM: WINDSOR HOUSE TEMPLE ROW BIRMINGHAM WEST MIDLANDS B2 5JX | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.39 | 9 |
MortgagesNumMortOutstanding | 0.27 | 7 |
MortgagesNumMortPartSatisfied | 0.00 | 0 |
MortgagesNumMortSatisfied | 0.11 | 8 |
This shows the max and average number of mortgages for companies with the same SIC code of 80200 - Security systems service activities
Creditors Due Within One Year | 2012-09-30 | £ 5,679 |
---|---|---|
Creditors Due Within One Year | 2011-09-30 | £ 5,407 |
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 VISIBLE SECURITY SOLUTIONS LTD
The top companies supplying to UK government with the same SIC code (80200 - Security systems service activities) as VISIBLE SECURITY 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. |