COMPUTERISED AND DIGITAL SECURITY SYSTEMS LIMITED
PONTYPRIDD

Hellopages » Rhondda Cynon Taf » Rhondda Cynon Taf » CF37 1PU

Company number 02332983
Status Active
Incorporation Date 6 January 1989
Company Type Private Limited Company
Address PENBWCH ISAF FARM, PENYCOEDCAE ROAD, PENYCOEDCAE, PONTYPRIDD, MID GLAMORGAN, CF37 1PU
Home Country United Kingdom
Nature of Business 80200 - Security systems service activities
Phone, email, etc

Since the company registration ninety-six events have happened. The last three records are Confirmation statement made on 6 January 2017 with updates; Registration of charge 023329830005, created on 1 September 2016; Total exemption full accounts made up to 31 January 2016. The most likely internet sites of COMPUTERISED AND DIGITAL SECURITY SYSTEMS LIMITED are www.computerisedanddigitalsecuritysystems.co.uk, and www.computerised-and-digital-security-systems.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-six years and nine months. The distance to to Llandaf Rail Station is 7.1 miles; to Rhiwbina Rail Station is 7.1 miles; to Cwmbach Rail Station is 9.3 miles; to Bargoed Rail Station is 10 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Computerised and Digital Security Systems Limited is a Private Limited Company. The company registration number is 02332983. Computerised and Digital Security Systems Limited has been working since 06 January 1989. The present status of the company is Active. The registered address of Computerised and Digital Security Systems Limited is Penbwch Isaf Farm Penycoedcae Road Penycoedcae Pontypridd Mid Glamorgan Cf37 1pu. . MOON, Nicola is a Secretary of the company. BRITTON, Gary David is a Director of the company. MOON, Simon Anthony is a Director of the company. WILLIAMS, Andrew is a Director of the company. Secretary HAM, Mervyn Adrian has been resigned. Secretary KELLY, Elizabeth Anne has been resigned. Director HAM, Mervyn Adrian has been resigned. The company operates in "Security systems service activities".


Current Directors

Secretary
MOON, Nicola
Appointed Date: 01 January 2009

Director
BRITTON, Gary David

64 years old

Director
MOON, Simon Anthony

65 years old

Director
WILLIAMS, Andrew
Appointed Date: 02 July 2009
61 years old

Resigned Directors

Secretary
HAM, Mervyn Adrian
Resigned: 07 January 1994

Secretary
KELLY, Elizabeth Anne
Resigned: 31 December 2008
Appointed Date: 08 January 1994

Director
HAM, Mervyn Adrian
Resigned: 07 January 1994
68 years old

Persons With Significant Control

Mr Simon Anthony Moon
Notified on: 6 April 2016
65 years old
Nature of control: Ownership of shares – 75% or more

COMPUTERISED AND DIGITAL SECURITY SYSTEMS LIMITED Events

09 Jan 2017
Confirmation statement made on 6 January 2017 with updates
13 Sep 2016
Registration of charge 023329830005, created on 1 September 2016
13 Jun 2016
Total exemption full accounts made up to 31 January 2016
07 Jan 2016
Annual return made up to 6 January 2016 with full list of shareholders
Statement of capital on 2016-01-07
  • GBP 2,239

27 May 2015
Total exemption small company accounts made up to 31 January 2015
...
... and 86 more events
05 Feb 1989
Director resigned;new director appointed

05 Feb 1989
Registered office changed on 05/02/89 from: 2 baches street london N1 6UB

01 Feb 1989
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

27 Jan 1989
Company name changed luxpart LIMITED\certificate issued on 30/01/89

06 Jan 1989
Incorporation

COMPUTERISED AND DIGITAL SECURITY SYSTEMS LIMITED Charges

1 September 2016
Charge code 0233 2983 0005
Delivered: 13 September 2016
Status: Outstanding
Persons entitled: Finance Wales Investments (14) LTD
Description: Contains fixed charge…
11 December 1998
Legal charge
Delivered: 29 December 1998
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Penbwch isaf farm, pencoedcae, near pontypridd, mid…
13 June 1994
Deed of charge over credit balances
Delivered: 29 June 1994
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: A fixed charge over all sums of money deposited at barclays…
15 April 1991
Debenture
Delivered: 1 May 1991
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
27 November 1989
Fixed and floating charge
Delivered: 11 December 1989
Status: Satisfied on 18 July 1991
Persons entitled: Midland Bank PLC
Description: First fixed charge over all book and other debts; floating…