CERBERUS SERVICES LIMITED
RUGELEY

Hellopages » Staffordshire » Cannock Chase » WS15 1RE

Company number 05094495
Status Active
Incorporation Date 5 April 2004
Company Type Private Limited Company
Address UNIT 1 KIMBERLEY BUSINESS PARK, KIMBERLEY WAY, RUGELEY, WS15 1RE
Home Country United Kingdom
Nature of Business 80200 - Security systems service activities
Phone, email, etc

Since the company registration forty-six events have happened. The last three records are Confirmation statement made on 3 May 2017 with updates; Director's details changed for Mr John Donaldson on 12 December 2016; Annual return made up to 3 May 2016 with full list of shareholders Statement of capital on 2016-05-06 GBP 1 . The most likely internet sites of CERBERUS SERVICES LIMITED are www.cerberusservices.co.uk, and www.cerberus-services.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-one years and six months. The distance to to Lichfield Trent Valley Rail Station is 6.7 miles; to Bloxwich North Rail Station is 9 miles; to Bloxwich Rail Station is 9.4 miles; to Blake Street Rail Station is 10.3 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Cerberus Services Limited is a Private Limited Company. The company registration number is 05094495. Cerberus Services Limited has been working since 05 April 2004. The present status of the company is Active. The registered address of Cerberus Services Limited is Unit 1 Kimberley Business Park Kimberley Way Rugeley Ws15 1re. . DONALDSON, Adam is a Director of the company. DONALDSON, Jayne Margaret is a Director of the company. DONALDSON, John is a Director of the company. Secretary GREAVES, Robert has been resigned. Nominee Secretary CFL SECRETARIES LIMITED has been resigned. Director WITTS, Matthew Richard has been resigned. Nominee Director CFL DIRECTORS LIMITED has been resigned. The company operates in "Security systems service activities".


Current Directors

Director
DONALDSON, Adam
Appointed Date: 23 August 2013
43 years old

Director
DONALDSON, Jayne Margaret
Appointed Date: 23 August 2013
67 years old

Director
DONALDSON, John
Appointed Date: 05 April 2004
68 years old

Resigned Directors

Secretary
GREAVES, Robert
Resigned: 17 April 2012
Appointed Date: 01 April 2005

Nominee Secretary
CFL SECRETARIES LIMITED
Resigned: 01 April 2005
Appointed Date: 05 April 2004

Director
WITTS, Matthew Richard
Resigned: 28 March 2011
Appointed Date: 22 April 2005
53 years old

Nominee Director
CFL DIRECTORS LIMITED
Resigned: 05 April 2004
Appointed Date: 05 April 2004

Persons With Significant Control

Mr John Donaldson
Notified on: 6 April 2016
68 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

CERBERUS SERVICES LIMITED Events

17 May 2017
Confirmation statement made on 3 May 2017 with updates
27 Feb 2017
Director's details changed for Mr John Donaldson on 12 December 2016
06 May 2016
Annual return made up to 3 May 2016 with full list of shareholders
Statement of capital on 2016-05-06
  • GBP 1

22 Apr 2016
Total exemption small company accounts made up to 31 December 2015
30 Jul 2015
Director's details changed for Mrs Jayne Margaret Donaldson on 30 July 2015
...
... and 36 more events
12 Apr 2005
Registered office changed on 12/04/05 from: enterprise house, 82 whitchurch road, cardiff south glamorgan CF14 3LX
06 Oct 2004
Accounting reference date shortened from 30/04/05 to 31/12/04
22 Jul 2004
Director resigned
22 Jul 2004
New director appointed
05 Apr 2004
Incorporation

CERBERUS SERVICES LIMITED Charges

16 May 2005
Debenture
Delivered: 19 May 2005
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…