TRUST SECURITY SYSTEMS LIMITED
PETERBOROUGH TRUST SECURITY SYSTEMS (DERBYSHIRE) LIMITED

Hellopages » Cambridgeshire » Peterborough » PE2 7UH

Company number 03535731
Status Active
Incorporation Date 26 March 1998
Company Type Private Limited Company
Address 29 METRO CENTRE THE METRO CENTRE, WELBECK WAY, WOODSTON IND ESTATE, PETERBOROUGH, ENGLAND, PE2 7UH
Home Country United Kingdom
Nature of Business 33130 - Repair of electronic and optical equipment, 43999 - Other specialised construction activities n.e.c., 80200 - Security systems service activities
Phone, email, etc

Since the company registration seventy-one events have happened. The last three records are Confirmation statement made on 16 March 2017 with updates; Total exemption small company accounts made up to 31 March 2016; Annual return made up to 16 March 2016 with full list of shareholders Statement of capital on 2016-05-18 GBP 100 . The most likely internet sites of TRUST SECURITY SYSTEMS LIMITED are www.trustsecuritysystems.co.uk, and www.trust-security-systems.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-seven years and six months. Trust Security Systems Limited is a Private Limited Company. The company registration number is 03535731. Trust Security Systems Limited has been working since 26 March 1998. The present status of the company is Active. The registered address of Trust Security Systems Limited is 29 Metro Centre The Metro Centre Welbeck Way Woodston Ind Estate Peterborough England Pe2 7uh. The company`s financial liabilities are £22.22k. It is £-15.86k against last year. The cash in hand is £27.2k. It is £3.75k against last year. And the total assets are £232.21k, which is £18.34k against last year. WAKERLEY, Jonathan Edward is a Director of the company. Secretary ROSS, Patricia has been resigned. Nominee Secretary TEMPLE SECRETARIES LIMITED has been resigned. Director BEXTON, Dawn Ann has been resigned. Director COLEMAN, Emma has been resigned. Director COLEMAN, John Haydn has been resigned. Director TIMM, Christine Elizabeth has been resigned. Director TIMM, Garry Douglas has been resigned. Nominee Director COMPANY DIRECTORS LIMITED has been resigned. The company operates in "Repair of electronic and optical equipment".


trust security systems Key Finiance

LIABILITIES £22.22k
-42%
CASH £27.2k
+16%
TOTAL ASSETS £232.21k
+8%
All Financial Figures

Current Directors

Director
WAKERLEY, Jonathan Edward
Appointed Date: 15 January 2015
48 years old

Resigned Directors

Secretary
ROSS, Patricia
Resigned: 01 September 2009
Appointed Date: 26 March 1998

Nominee Secretary
TEMPLE SECRETARIES LIMITED
Resigned: 26 March 1998
Appointed Date: 26 March 1998

Director
BEXTON, Dawn Ann
Resigned: 30 January 2012
Appointed Date: 03 October 2011
60 years old

Director
COLEMAN, Emma
Resigned: 16 January 2015
Appointed Date: 01 February 2012
34 years old

Director
COLEMAN, John Haydn
Resigned: 15 January 2015
Appointed Date: 26 March 1998
63 years old

Director
TIMM, Christine Elizabeth
Resigned: 15 January 2015
Appointed Date: 03 October 2011
67 years old

Director
TIMM, Garry Douglas
Resigned: 15 January 2015
Appointed Date: 26 March 1998
78 years old

Nominee Director
COMPANY DIRECTORS LIMITED
Resigned: 26 March 1998
Appointed Date: 26 March 1998

Persons With Significant Control

Businesswatch Uk Holdings Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

TRUST SECURITY SYSTEMS LIMITED Events

16 Mar 2017
Confirmation statement made on 16 March 2017 with updates
21 Dec 2016
Total exemption small company accounts made up to 31 March 2016
18 May 2016
Annual return made up to 16 March 2016 with full list of shareholders
Statement of capital on 2016-05-18
  • GBP 100

16 Dec 2015
Total exemption small company accounts made up to 31 March 2015
14 Oct 2015
Registration of charge 035357310002, created on 30 September 2015
...
... and 61 more events
06 Apr 1998
New director appointed
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

06 Apr 1998
New director appointed
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

06 Apr 1998
Secretary resigned
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

06 Apr 1998
Director resigned
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

26 Mar 1998
Incorporation

TRUST SECURITY SYSTEMS LIMITED Charges

30 September 2015
Charge code 0353 5731 0002
Delivered: 14 October 2015
Status: Outstanding
Persons entitled: Close Brothers Limited (The "Security Trustee")
Description: Contains fixed charge…
28 February 2003
Legal charge
Delivered: 21 March 2003
Status: Satisfied on 14 January 2015
Persons entitled: The Royal Bank of Scotland PLC
Description: 88 derby road, chesterfield, derbyshire. By way of fixed…