Check the

CEATON SECURITY SERVICES LIMITED

Company
CEATON SECURITY SERVICES LIMITED (02648887)

CEATON SECURITY SERVICES

Phone: 02920 472 288
A⁺ rating

ABOUT CEATON SECURITY SERVICES LIMITED

Company News

About Ceaton Security Services

Ceaton Security Services Ltd was formed in 1991 from a collaboration between Gordon and Deane Ceaton, their trading ethics and expertise within the security industry gave rise to the company Ceatons is today.

The bespoke solutions offered to our clients has led to the business model of, ‘’The answer is Yes, now what is the question?’’

Ceatons design, install, commission, service and maintain all manner of physical and electronic security systems ranging from simple intruder alarms to complex, multi-site access control and CCTV systems.

Ceatons design, install, commission, service and maintain all manner of physical and electronic security systems ranging from simple intruder alarms to complex, multi-site access control and CCTV systems.

All of Ceatons engineers are highly trained and motivated to carry out works to the very best of their ability. Pride is taken in the appearance of our staff, vehicle fleet and premises to ensure quality runs through every aspect of our services and business.

Ceaton Security Services was formed in 1991.

given rise to the company that Ceatons is today.

The ethos of the company has always been to produce a

product and supporting services.

Ceaton Security Services have recently moved

KEY FINANCES

Year
2013
Assets
£238.09k ▲ £31.39k (15.19 %)
Cash
£0.19k ▲ £0.02k (11.90 %)
Liabilities
£190.94k ▲ £26.81k (16.33 %)
Net Worth
£47.15k ▲ £4.58k (10.76 %)

REGISTRATION INFO

Company name
CEATON SECURITY SERVICES LIMITED
Company number
02648887
VAT
GB736506332
Status
Active
Categroy
Private Limited Company
Date of Incorporation
25 Sep 1991
Age - 33 years
Home Country
United Kingdom

CONTACTS

Website
ceaton.co.uk
Phones
02920 472 288
Registered Address
UNIT F2B, SOUTHPOINT INDUSTRIAL ESTATE,
FORESHORE ROAD,
CARDIFF,
SOUTH GLAMORGAN,
CF10 4SP

ECONOMIC ACTIVITIES

80200
Security systems service activities
96090
Other service activities n.e.c.

LAST EVENTS

24 Jan 2017
Confirmation statement made on 24 January 2017 with updates
18 Jul 2016
Appointment of Angie Beasley as a director on 12 July 2016
19 Jan 2016
Annual return made up to 14 January 2016 with full list of shareholders Statement of capital on 2016-01-19 GBP 100

CHARGES

31 January 2012
Status
Outstanding
Delivered
2 February 2012
Persons entitled
Rbs Invoice Finance Limited
Description
Fixed and floating charge over the undertaking and all…

1 May 2002
Status
Satisfied on 4 February 2012
Delivered
8 May 2002
Persons entitled
Hsbc Bank PLC
Description
Fixed and floating charges over the undertaking and all…

See Also


Last update 2018

CEATON SECURITY SERVICES LIMITED DIRECTORS

Gordon Vance Rodney Paul John Ceaton

  Acting
Appointed
01 September 2003
Role
Secretary
Address
61 Ashcroft Crescent, Fairwater, Cardiff, South Glamorgan, CF5 3RL
Name
CEATON, Gordon Vance Rodney Paul John

Angie Beasley

  Acting
Appointed
12 July 2016
Occupation
Director
Role
Director
Age
48
Nationality
British
Address
The Cynon, Park View, Abercynon, Rct, United Kingdom, CF45 4TR
Country Of Residence
United Kingdom
Name
BEASLEY, Angie

Deane Raymond Ceaton

  Acting
Appointed
22 June 1999
Occupation
Technical Sales Director
Role
Director
Age
73
Nationality
British
Address
Ty Craig Wen, 2 Brightstown, Garndiffaith, NP4 7QB
Country Of Residence
Great Britain
Name
CEATON, Deane Raymond

Gordon Vance Rodney Paul John Ceaton

  Acting
Appointed
04 January 2000
Occupation
Managing Director
Role
Director
Age
78
Nationality
British
Address
61 Ashcroft Crescent, Fairwater, Cardiff, South Glamorgan, CF5 3RL
Country Of Residence
Great Britain
Name
CEATON, Gordon Vance Rodney Paul John

Christine Elizabeth Ceaton

  Resigned
Appointed
22 June 1999
Resigned
01 January 2000
Role
Secretary
Address
26 Penywaun, Efail Isaf, Pontypridd, Mid Glamorgan, CF38 1AY
Name
CEATON, Christine Elizabeth

Christine Lilian Ceaton

  Resigned
Appointed
05 April 1999
Resigned
22 June 1999
Role
Secretary
Address
61 Ashcroft Crescent, Cardiff, South Glamorgan, CF5 3RL
Name
CEATON, Christine Lilian

Christine Lilian Ceaton

  Resigned
Appointed
25 September 1991
Resigned
20 October 1992
Role
Secretary
Address
61 Ashcroft Crescent, Cardiff, South Glamorgan, CF5 3RL
Name
CEATON, Christine Lilian

Gordon Vance Rodney Paul John Ceaton

  Resigned
Appointed
24 September 1995
Resigned
05 April 1999
Role
Secretary
Address
61 Ashcroft Crescent, Fairwater, Cardiff, South Glamorgan, CF5 3RL
Name
CEATON, Gordon Vance Rodney Paul John

Irene Lesley Harrison

  Resigned
Appointed
25 September 1991
Resigned
25 September 1991
Role
Nominee Secretary
Address
Fy Mwthin, 22 Merthyr Road Tongwynlais, Cardiff, South Glamorgan, CF15 7LH
Name
HARRISON, Irene Lesley

BUSINESS INFORMATION RESEARCH & REPORTING LIMITED

  Resigned
Appointed
25 September 1991
Resigned
25 September 1991
Role
Nominee Director
Address
Crown House, 64 Whitchurch Road, Cardiff, CF14 3LX
Name
BUSINESS INFORMATION RESEARCH & REPORTING LIMITED

Deane Raymond Ceaton

  Resigned PSC
Appointed
19 October 1992
Resigned
05 April 1999
Occupation
Company Director
Role
Director
Age
73
Nationality
British
Address
13 Caldicott Close, Beddau, Pontypridd, Mid Glamorgan, CF38 2LE
Name
CEATON, Deane Raymond
Notified On
6 April 2016
Nature Of Control
Ownership of shares – More than 25% but not more than 50%

Gordon Vance Rodney Paul John Ceaton

  Resigned
Appointed
25 September 1991
Resigned
22 June 1999
Occupation
Engineer
Role
Director
Age
78
Nationality
British
Address
61 Ashcroft Crescent, Fairwater, Cardiff, South Glamorgan, CF5 3RL
Country Of Residence
Great Britain
Name
CEATON, Gordon Vance Rodney Paul John

REVIEWS


Check The Company
Excellent according to the company’s financial health.