Our policy clearly outlines how we processes your personal data and your rights in relation to each data processed. We recommend you carefully read through this document to learn more about our Privacy Policy.

Update Privacy Settings

Check the

WESTERN SECURITY SYSTEMS LTD

Company

WESTERN SECURITY SYSTEMS

Telephone: 02920 625 150
B⁺ rating

ABOUT WESTERN SECURITY SYSTEMS LTD

Business Users

If your business is expanding, relocating, restructuring or needs small-scale industrial space or document storage, our new self storage container units could be just what you are looking for to give you the commercial edge. Under cover. Easy to drive in to store your goods.

Whether you’re moving home, making home improvements or just feel the need to de-clutter, why not use our space to free up your own? Our high quality container units are under cover, and just what you need to keep your belongings secure, clean and dry.

HF Self Storage units are located just North of Cardiff and on the road to Caerphilly. The location is idyllic, quiet and secure. The units are well-protected against weather and you can drive right up to your unit under cover. Sizes range from 7ft x 8ft up to 8ft x 20ft. Let us know if we can help you out.

KEY FINANCE

Year
2015
Assets
£257.94k ▲ £0.47k (0.18 %)
Cash
£110.1k ▲ £9.94k (9.93 %)
Liabilities
£262.68k ▼ £-26.22k (-9.08 %)
Net Worth
£-4.74k ▼ £26.7k (-84.91 %)

REGISTRATION INFO

Company name
WESTERN SECURITY SYSTEMS LTD
Company number
02603708
Status
Active
Categroy
Private Limited Company
Date of Incorporation
22 Apr 1991
Age - 34 years
Home Country
United Kingdom

CONTACTS

Website
cardiffstorage.co.uk
Phones
02920 625 150
07947 305 683
Registered Address
SOUTH GLADE,
GWAELOD Y GARTH,
CARDIFF,
CF15 9TS

ECONOMIC ACTIVITIES

80200
Security systems service activities

LAST EVENTS

19 Apr 2016
Annual return made up to 19 April 2016 with full list of shareholders Statement of capital on 2016-04-19 GBP 20,000
26 Mar 2016
Total exemption small company accounts made up to 31 December 2015
15 May 2015
Total exemption small company accounts made up to 31 December 2014

CHARGES

6 January 2000
Status
Outstanding
Delivered
14 January 2000
Persons entitled
Barclays Bank PLC
Description
.. fixed and floating charges over the undertaking and all…

22 March 1996
Status
Satisfied on 21 September 2006
Delivered
29 March 1996
Persons entitled
National Westminster Bank PLC
Description
A specific equitable charge over all freehold and leasehold…

10 July 1995
Status
Satisfied on 8 May 1997
Delivered
17 July 1995
Persons entitled
Barclays Bank PLC
Description
Fixed and floating charges over the undertaking and all…

14 November 1991
Status
Satisfied on 8 May 1997
Delivered
22 November 1991
Persons entitled
Barclays Bank PLC
Description
Fixed and floating charges over the undertaking and all…

See Also


Last update 2018

WESTERN SECURITY SYSTEMS LTD DIRECTORS

Simon Mark Outing

  Acting
Appointed
07 March 1997
Role
Secretary
Nationality
British
Address
South Glade, Gwaelod Y Garth, Cardiff, CF15 9TS
Name
OUTING, Simon Mark

Simon Mark Outing

  Acting
Appointed
06 March 2003
Occupation
Director And Company Secretary
Role
Director
Age
55
Nationality
British
Address
5 Clos Cae Pwll, Nelson, Treharris, Mid Glamorgan, CF46 6LA
Country Of Residence
Wales
Name
OUTING, Simon Mark

Stephen John Outing

  Acting
Appointed
22 April 1991
Occupation
Company Director
Role
Director
Age
62
Nationality
British
Address
47 Dyffryn Y Coed, Church Village, Pontypridd, Wales
Country Of Residence
Wales
Name
OUTING, Stephen John

Pamela Outing

  Resigned
Appointed
07 May 1991
Resigned
22 April 1994
Role
Secretary
Address
4 Cheriton Grove, Tonteg, Pontypridd, Mid Glamorgan, CF38 1PF
Name
OUTING, Pamela

Simon Mark Outing

  Resigned
Appointed
22 April 1991
Resigned
20 December 1996
Role
Secretary
Address
2 Glas Fryn, Penpedairheol, Hengoed, Mid Glamorgan, CF82 7TN
Name
OUTING, Simon Mark

SWIFT INCORPORATIONS LIMITED

  Resigned
Appointed
22 April 1991
Resigned
22 April 1991
Role
Nominee Secretary
Address
26 Church Street, London, NW8 8EP
Name
SWIFT INCORPORATIONS LIMITED

Percy Denis Guy

  Resigned
Appointed
05 March 1992
Resigned
05 March 1995
Occupation
Management Consultant
Role
Director
Age
105
Nationality
British
Address
Rowan Hill Perrymead, Bath, Avon, BA2 5AY
Name
GUY, Percy Denis

John Cedric Outing

  Resigned
Appointed
07 May 1991
Resigned
08 July 2012
Occupation
Sales & Marketing Director
Role
Director
Age
87
Nationality
British
Address
4 Cheriton Grove, Tonteg, Pontypridd, Mid Glamorgan, CF38 1PF
Country Of Residence
Wales
Name
OUTING, John Cedric

Pamela Outing

  Resigned
Appointed
09 January 1992
Resigned
31 December 2011
Occupation
Personnel Director
Role
Director
Age
86
Nationality
British
Address
4 Cheriton Grove, Tonteg, Pontypridd, Mid Glamoragn, CF38 1PF
Country Of Residence
Wales
Name
OUTING, Pamela

Simon Mark Outing

  Resigned
Appointed
22 April 1991
Resigned
20 December 1996
Occupation
Engineer
Role
Director
Age
55
Nationality
British
Address
2 Glas Fryn, Penpedairheol, Hengoed, Mid Glamorgan, CF82 7TN
Name
OUTING, Simon Mark

REVIEWS


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