COUNTY SECURITY SERVICES LIMITED

COUNTY SECURITY SERVICES LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameCOUNTY SECURITY SERVICES LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 03696532
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of COUNTY SECURITY SERVICES LIMITED?

    • Other manufacturing n.e.c. (32990) / Manufacturing
    • Security systems service activities (80200) / Administrative and support service activities
    • Combined facilities support activities (81100) / Administrative and support service activities

    Where is COUNTY SECURITY SERVICES LIMITED located?

    Registered Office Address
    Unit D Pixmore Industrial Estate
    Pixmore Avenue
    SG6 1JJ Letchworth
    Hertfordshire
    Undeliverable Registered Office AddressNo

    What are the latest accounts for COUNTY SECURITY SERVICES LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnMar 31, 2025
    Next Accounts Due OnDec 31, 2025
    Last Accounts
    Last Accounts Made Up ToMar 31, 2024

    What is the status of the latest confirmation statement for COUNTY SECURITY SERVICES LIMITED?

    Last Confirmation Statement Made Up ToJan 16, 2026
    Next Confirmation Statement DueJan 30, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToJan 16, 2025
    OverdueNo

    What are the latest filings for COUNTY SECURITY SERVICES LIMITED?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on Jan 16, 2025 with updates

    4 pagesCS01

    Unaudited abridged accounts made up to Mar 31, 2024

    8 pagesAA

    Director's details changed for Timothy Daniel Maddison Ward on Sep 20, 2020

    2 pagesCH01

    Change of details for Mr Timothy Daniel Maddison-Ward as a person with significant control on Sep 20, 2020

    2 pagesPSC04

    Confirmation statement made on Jan 16, 2024 with updates

    4 pagesCS01

    Unaudited abridged accounts made up to Mar 31, 2023

    9 pagesAA

    Confirmation statement made on Jan 16, 2023 with updates

    4 pagesCS01

    Unaudited abridged accounts made up to Mar 31, 2022

    9 pagesAA

    Confirmation statement made on Jan 16, 2022 with updates

    4 pagesCS01

    Unaudited abridged accounts made up to Mar 31, 2021

    9 pagesAA

    Unaudited abridged accounts made up to Mar 31, 2020

    9 pagesAA

    Confirmation statement made on Jan 16, 2021 with updates

    4 pagesCS01

    Confirmation statement made on Jan 16, 2020 with updates

    4 pagesCS01

    Unaudited abridged accounts made up to Mar 31, 2019

    9 pagesAA

    Confirmation statement made on Jan 16, 2019 with updates

    4 pagesCS01

    Unaudited abridged accounts made up to Mar 31, 2018

    9 pagesAA

    Confirmation statement made on Jan 16, 2018 with updates

    4 pagesCS01

    Unaudited abridged accounts made up to Mar 31, 2017

    10 pagesAA

    Director's details changed for Timothy Daniel Maddison Ward on Nov 10, 2017

    2 pagesCH01

    Change of details for Mr Timothy Daniel Maddison-Ward as a person with significant control on Nov 10, 2017

    2 pagesPSC04

    Confirmation statement made on Jan 16, 2017 with updates

    5 pagesCS01

    Total exemption small company accounts made up to Mar 31, 2016

    8 pagesAA

    Annual return made up to Jan 16, 2016 with full list of shareholders

    3 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJan 19, 2016

    Statement of capital on Jan 19, 2016

    • Capital: GBP 2
    SH01

    Total exemption small company accounts made up to Mar 31, 2015

    8 pagesAA

    Annual return made up to Jan 16, 2015 with full list of shareholders

    3 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJan 16, 2015

    Statement of capital on Jan 16, 2015

    • Capital: GBP 2
    SH01

    Who are the officers of COUNTY SECURITY SERVICES LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    MADDISON WARD, Timothy Daniel
    Grafham
    PE29 0BA Huntingdon
    15 Breach Road
    Cambridgeshire
    England
    Director
    Grafham
    PE29 0BA Huntingdon
    15 Breach Road
    Cambridgeshire
    England
    EnglandBritishDirector62682420004
    ANSELL, Alison Elaine
    2 Ford Cottages The Ford
    Little Hadham
    SF11 2AY Ware
    Hertfordshire
    Secretary
    2 Ford Cottages The Ford
    Little Hadham
    SF11 2AY Ware
    Hertfordshire
    British72800140001
    LANKESTER, Clive Arthur
    6 Pelham Road
    SG11 2QU Braughing
    Hertfordshire
    Secretary
    6 Pelham Road
    SG11 2QU Braughing
    Hertfordshire
    British75020970001
    SCOTT, Paul James
    21a Church Lane
    SG1 3QW Stevenage
    Hertfordshire
    Secretary
    21a Church Lane
    SG1 3QW Stevenage
    Hertfordshire
    British62682410001
    TEMPLE SECRETARIES LIMITED
    788-790 Finchley Road
    NW11 7TJ London
    Nominee Secretary
    788-790 Finchley Road
    NW11 7TJ London
    900001120001
    SCOTT, Paul
    Serpentine Close
    Great Ashby
    SG1 6AP Stevenage
    39
    Hertfordshire
    Director
    Serpentine Close
    Great Ashby
    SG1 6AP Stevenage
    39
    Hertfordshire
    EnglandBritishSales Director133012030001
    SCOTT, Paul
    Great Ashby
    SG1 6AP Stevenage
    39 Serpentine Close
    Hertfordshire
    United Kingdom
    Director
    Great Ashby
    SG1 6AP Stevenage
    39 Serpentine Close
    Hertfordshire
    United Kingdom
    EnglandBritishSales Director133012030001
    COMPANY DIRECTORS LIMITED
    788-790 Finchley Road
    NW11 7TJ London
    Nominee Director
    788-790 Finchley Road
    NW11 7TJ London
    900001110001

    Who are the persons with significant control of COUNTY SECURITY SERVICES LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Mr Timothy Daniel Maddison-Ward
    Grafham
    PE29 0BA Huntingdon
    15 Breach Road
    Cambridgeshire
    England
    Jun 30, 2016
    Grafham
    PE29 0BA Huntingdon
    15 Breach Road
    Cambridgeshire
    England
    No
    Nationality: British
    Country of Residence: United Kingdom
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0