SECURITY CAMERA SYSTEMS LIMITED
LANCASHIRE S.A.L. SECURITY SERVICES (NORTH) LIMITED S.A.L. SECURITY SERVICES LIMITED

Hellopages » Greater Manchester » Bury » BL9 0DZ

Company number 03443490
Status Active
Incorporation Date 2 October 1997
Company Type Private Limited Company
Address 1 AND 3 ST MARYS PLACE, BURY, LANCASHIRE, BL9 0DZ
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c., 96090 - Other service activities n.e.c.
Phone, email, etc

Since the company registration sixty-five events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Confirmation statement made on 2 October 2016 with updates; Total exemption small company accounts made up to 31 March 2015. The most likely internet sites of SECURITY CAMERA SYSTEMS LIMITED are www.securitycamerasystems.co.uk, and www.security-camera-systems.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-seven years and twelve months. Security Camera Systems Limited is a Private Limited Company. The company registration number is 03443490. Security Camera Systems Limited has been working since 02 October 1997. The present status of the company is Active. The registered address of Security Camera Systems Limited is 1 and 3 St Marys Place Bury Lancashire Bl9 0dz. The company`s financial liabilities are £14.24k. It is £1.76k against last year. And the total assets are £43.5k, which is £-0.7k against last year. FARMER, Glyn Scott is a Secretary of the company. FARMER, Glyn Scott is a Director of the company. Secretary DUCKWITH, Philip James has been resigned. Nominee Secretary SAME-DAY COMPANY SERVICES LIMITED has been resigned. Director DUCKWITH, Philip James has been resigned. Director NEEDHAM, Alan has been resigned. Director WALKER, Michael John has been resigned. Director WELLS, William has been resigned. Director WHITE, Stephen George has been resigned. Nominee Director WILDMAN & BATTELL LIMITED has been resigned. The company operates in "Other business support service activities n.e.c.".


security camera systems Key Finiance

LIABILITIES £14.24k
+14%
CASH n/a
TOTAL ASSETS £43.5k
-2%
All Financial Figures

Current Directors

Secretary
FARMER, Glyn Scott
Appointed Date: 02 April 1998

Director
FARMER, Glyn Scott
Appointed Date: 02 October 1997
73 years old

Resigned Directors

Secretary
DUCKWITH, Philip James
Resigned: 02 April 1998
Appointed Date: 02 October 1997

Nominee Secretary
SAME-DAY COMPANY SERVICES LIMITED
Resigned: 02 October 1997
Appointed Date: 02 October 1997

Director
DUCKWITH, Philip James
Resigned: 02 April 1998
Appointed Date: 02 October 1997
71 years old

Director
NEEDHAM, Alan
Resigned: 07 December 2011
Appointed Date: 02 April 1998
78 years old

Director
WALKER, Michael John
Resigned: 12 February 1998
Appointed Date: 02 October 1997
80 years old

Director
WELLS, William
Resigned: 02 April 1998
Appointed Date: 02 October 1997
84 years old

Director
WHITE, Stephen George
Resigned: 01 January 2011
Appointed Date: 02 October 1997
77 years old

Nominee Director
WILDMAN & BATTELL LIMITED
Resigned: 02 October 1997
Appointed Date: 02 October 1997

Persons With Significant Control

Mr Glyn Scott Farmer
Notified on: 6 April 2016
73 years old
Nature of control: Ownership of shares – 75% or more

SECURITY CAMERA SYSTEMS LIMITED Events

08 Dec 2016
Total exemption small company accounts made up to 31 March 2016
20 Oct 2016
Confirmation statement made on 2 October 2016 with updates
23 Dec 2015
Total exemption small company accounts made up to 31 March 2015
16 Oct 2015
Annual return made up to 2 October 2015 with full list of shareholders
Statement of capital on 2015-10-16
  • GBP 77,911

16 Dec 2014
Micro company accounts made up to 31 March 2014
...
... and 55 more events
07 Oct 1997
New director appointed
07 Oct 1997
New director appointed
07 Oct 1997
Secretary resigned
07 Oct 1997
Director resigned
02 Oct 1997
Incorporation

SECURITY CAMERA SYSTEMS LIMITED Charges

22 April 1998
Debenture
Delivered: 24 April 1998
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Fixed and floating charges over the undertaking and all…