Centre Security Innovations Limited

General information

Name:

Centre Security Innovations Ltd

Office Address:

Chestnut Field House Chestnut Field CV21 2PD Rugby

Number: 07025559

Incorporation date: 2009-09-22

End of financial year: 30 September

Category: Private Limited Company

Status: Active

Description

Data updated on:

Centre Security Innovations Limited may be found at Chestnut Field House, Chestnut Field in Rugby. Its post code is CV21 2PD. Centre Security Innovations has been operating in this business since the firm was set up in 2009. Its Companies House Registration Number is 07025559. This firm's Standard Industrial Classification Code is 80200, that means Security systems service activities. Centre Security Innovations Ltd filed its latest accounts for the financial year up to 2022-09-30. The business latest confirmation statement was submitted on 2023-09-22.

Our data describing this particular firm's management reveals a leadership of two directors: Ian B. and Colin B. who became members of the Management Board on 2011-07-01 and 2009-09-22. To find professional help with legal documentation, this particular limited company has been using the skills of Allison B. as a secretary for the last 15 years.

Ian B. is the individual who controls this firm, owns over 3/4 of company shares.

Financial data based on annual reports

Company staff

Ian B.

Role: Director

Appointed: 01 July 2011

Latest update: 9 February 2024

Allison B.

Role: Secretary

Appointed: 22 September 2009

Latest update: 9 February 2024

Colin B.

Role: Director

Appointed: 22 September 2009

Latest update: 9 February 2024

People with significant control

Ian B.
Notified on 6 April 2016
Nature of control:
over 3/4 of shares

Accounts Documents

Account next due date 30 June 2024
Account last made up date 30 September 2022
Confirmation statement next due date 06 October 2024
Confirmation statement last made up date 22 September 2023
Annual Accounts 10 October 2014
Start Date For Period Covered By Report 01 October 2013
End Date For Period Covered By Report 30 September 2014
Date Approval Accounts 10 October 2014
Annual Accounts 19 January 2016
Start Date For Period Covered By Report 01 October 2014
End Date For Period Covered By Report 30 September 2015
Date Approval Accounts 19 January 2016
Annual Accounts 12 December 2016
Start Date For Period Covered By Report 01 October 2015
End Date For Period Covered By Report 30 September 2016
Date Approval Accounts 12 December 2016
Annual Accounts
Start Date For Period Covered By Report 01 October 2016
End Date For Period Covered By Report 30 September 2017
Annual Accounts
Start Date For Period Covered By Report 01 October 2017
End Date For Period Covered By Report 30 September 2018
Annual Accounts
Start Date For Period Covered By Report 01 October 2018
End Date For Period Covered By Report 30 September 2019
Annual Accounts
Start Date For Period Covered By Report 01 October 2019
End Date For Period Covered By Report 30 September 2020
Annual Accounts
Start Date For Period Covered By Report 01 October 2019
End Date For Period Covered By Report 30 September 2020
Annual Accounts
Start Date For Period Covered By Report 01 October 2019
End Date For Period Covered By Report 30 September 2020
Annual Accounts
Start Date For Period Covered By Report 01 October 2019
End Date For Period Covered By Report 30 September 2020
Annual Accounts 31 December 2012
End Date For Period Covered By Report 30 September 2012
Date Approval Accounts 31 December 2012
Annual Accounts 25 February 2014
End Date For Period Covered By Report 30 September 2013
Date Approval Accounts 25 February 2014

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Incorporation Officers Persons with significant control Resolution
Free Download
On 2024-01-10 director's details were changed (CH01)
filed on: 12th, January 2024
officers
Free Download Download filing (2 pages)

Additional Information

HQ address,
2012

Address:

The Icon Centre Eastern Way

Post code:

NN11 0QB

City / Town:

Daventry

HQ address,
2013

Address:

The Icon Centre Eastern Way

Post code:

NN11 0QB

City / Town:

Daventry

HQ address,
2014

Address:

The Icon Centre Eastern Way

Post code:

NN11 0QB

City / Town:

Daventry

HQ address,
2015

Address:

The Icon Centre Eastern Way

Post code:

NN11 0QB

City / Town:

Daventry

Search other companies

Services (by SIC Code)

  • 80200 : Security systems service activities
14
Company Age

Similar companies nearby

Closest companies