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 FINANCE
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
-
Check the company
-
UK
-
Cardiff
- Company name
- CEATON SECURITY SERVICES LIMITED
- Company number
- 02648887
- VAT
- GB736506332
- Status
-
Active
- Categroy
- Private Limited Company
- Date of Incorporation
-
25 Sep 1991
Age - 34 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
- 49
- 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
- 74
- 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
- 79
- 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
- 74
- 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
- 79
- 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.