CHECK THE COMPANY
BROWSE
ABOUT
CONTACT US
Check the
CENTURY 21 SECURITY LIMITED
Company
CENTURY 21 SECURITY
Phone:
03302 220 021
A⁺
rating
KEY FINANCES
Year
2017
Assets
£448.73k
▲ £170.41k (61.23 %)
Cash
£5.09k
▼ £-138.81k (-96.47 %)
Liabilities
£95.79k
▼ £-18.19k (-15.96 %)
Net Worth
£352.93k
▲ £188.6k (114.77 %)
Download Balance Sheet for 2008-2017
REGISTRATION INFO
Check the company
UK
Chichester
Company name
CENTURY 21 SECURITY LIMITED
Company number
03931771
Status
Active
Categroy
Private Limited Company
Date of Incorporation
23 Feb 2000
Age - 26 years
Home Country
United Kingdom
CONTACTS
Website
c21sec.com
Phones
03302 220 021
Registered Address
UNITS 22 - 24 GLENMORE BUSINESS PARK,
PORTFIELD WORKS,
CHICHESTER,
WEST SUSSEX,
ENGLAND,
PO19 7UW
ECONOMIC ACTIVITIES
80100
Private security activities
LAST EVENTS
22 Mar 2017
Confirmation statement made on 23 February 2017 with updates
01 Dec 2016
Total exemption small company accounts made up to 31 March 2016
24 Feb 2016
Annual return made up to 23 February 2016 with full list of shareholders Statement of capital on 2016-02-24 GBP 1
CHARGES
23 May 2008
Status
Outstanding
Delivered
29 May 2008
Persons entitled
National Westminster Bank PLC
Description
Fixed and floating charge over the undertaking and all…
See Also
CENTURY 2000 SERVICES LIMITED
CENTURY 21 BUSINESS SERVICES LIMITED
CENTURY BUSINESS SERVICES LIMITED
CENTURY CAPITAL PARTNERS LIMITED
CENTURY ESTATES LIMITED
CENTURY FRAMES LIMITED
Last update 2018
CENTURY 21 SECURITY LIMITED DIRECTORS
Daniel Stephen Isom
Acting
PSC
Appointed
03 March 2000
Occupation
Alarm Engineer
Role
Director
Age
46
Nationality
British
Address
Unit C6 Endeavour Business Park, Penner Road, Havant, Hampshire, PO9 1QN
Country Of Residence
England
Name
ISOM, Daniel Stephen
Notified On
6 April 2016
Country Registered
England And Wales
Nature Of Control
Ownership of shares – 75% or more
Place Registered
Register Of Members
Claire Francis
Resigned
Appointed
01 February 2002
Resigned
27 January 2014
Role
Secretary
Address
Unit C6, Endeavour Business Park, Penner Road, Havant, Hampshire, England, PO9 1QN
Name
FRANCIS, Claire
WHBC NOMINEE SECRETARIES LIMITED
Resigned
Appointed
13 July 2000
Resigned
09 January 2001
Role
Secretary
Address
Wellesley House, 7 Clarence Parade, Cheltenham, Gloucestershire, GL50 3NY
Name
WHBC NOMINEE SECRETARIES LIMITED
WHBC NOMINEE SECRETARIES LIMITED
Resigned
Appointed
23 February 2000
Resigned
03 March 2000
Role
Nominee Secretary
Address
Wellesley House, 7 Clarence Parade, Cheltenham, Gloucestershire, GL50 3NY
Name
WHBC NOMINEE SECRETARIES LIMITED
WHBC NOMINEE DIRECTORS LIMITED
Resigned
Appointed
23 February 2000
Resigned
03 March 2000
Role
Nominee Director
Address
Wellesley House, 7 Clarence Parade, Cheltenham, Gloucestershire, GL50 3NY
Name
WHBC NOMINEE DIRECTORS LIMITED
REVIEWS
Check The Company
Excellent according to the company’s financial health.