Company NameCompact Security Services Limited
DirectorJames Cohen
Company StatusActive
Company Number08748515
CategoryPrivate Limited Company
Incorporation Date25 October 2013(10 years, 6 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7460Investigation & security
SIC 80100Private security activities

Director

Director NameMr James Cohen
Date of BirthNovember 1988 (Born 35 years ago)
NationalityBritish
StatusCurrent
Appointed25 October 2013(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressVictoria Warehouse Trafford Wharf Road
Stretford
Gtr Manchester
M17 1AB

Location

Registered AddressVictoria Warehouse
Trafford Wharf Road
Stretford
Gtr Manchester
M17 1AB
RegionNorth West
ConstituencyStretford and Urmston
CountyGreater Manchester
WardGorse Hill
Built Up AreaGreater Manchester
Address MatchesOver 10 other UK companies use this postal address

Shareholders

100 at £1James Cohen
100.00%
Ordinary

Financials

Year2014
Net Worth-£2,551
Cash£548
Current Liabilities£5,219

Accounts

Latest Accounts31 May 2023 (11 months, 1 week ago)
Next Accounts Due28 February 2025 (10 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 May

Returns

Latest Return10 November 2023 (5 months, 3 weeks ago)
Next Return Due24 November 2024 (6 months, 3 weeks from now)

Charges

16 March 2018Delivered on: 27 March 2018
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Particulars: A fixed and floating charge over all assets.
Outstanding

Filing History

7 December 2023Confirmation statement made on 10 November 2023 with no updates (3 pages)
9 October 2023Total exemption full accounts made up to 31 May 2023 (9 pages)
1 February 2023Compulsory strike-off action has been discontinued (1 page)
31 January 2023First Gazette notice for compulsory strike-off (1 page)
29 January 2023Confirmation statement made on 10 November 2022 with no updates (3 pages)
12 October 2022Total exemption full accounts made up to 31 May 2022 (9 pages)
28 February 2022Total exemption full accounts made up to 31 May 2021 (9 pages)
2 December 2021Confirmation statement made on 10 November 2021 with no updates (3 pages)
25 May 2021Total exemption full accounts made up to 31 May 2020 (9 pages)
17 December 2020Confirmation statement made on 10 November 2020 with no updates (3 pages)
27 February 2020Total exemption full accounts made up to 31 May 2019 (9 pages)
10 February 2020Confirmation statement made on 10 November 2019 with no updates (3 pages)
31 January 2019Total exemption full accounts made up to 31 May 2018 (6 pages)
28 January 2019Confirmation statement made on 10 November 2018 with updates (4 pages)
6 September 2018Statement of capital following an allotment of shares on 3 September 2018
  • GBP 205
(3 pages)
27 March 2018Registration of charge 087485150001, created on 16 March 2018 (22 pages)
27 February 2018Total exemption full accounts made up to 31 May 2017 (7 pages)
10 November 2017Confirmation statement made on 10 November 2017 with updates (4 pages)
10 November 2017Confirmation statement made on 10 November 2017 with updates (4 pages)
9 November 2017Confirmation statement made on 25 October 2017 with updates (4 pages)
9 November 2017Confirmation statement made on 25 October 2017 with updates (4 pages)
9 October 2017Previous accounting period shortened from 31 October 2017 to 31 May 2017 (1 page)
9 October 2017Previous accounting period shortened from 31 October 2017 to 31 May 2017 (1 page)
18 September 2017Total exemption small company accounts made up to 31 October 2016 (4 pages)
18 September 2017Total exemption small company accounts made up to 31 October 2016 (4 pages)
6 February 2017Statement of capital following an allotment of shares on 31 October 2016
  • GBP 110
(3 pages)
6 February 2017Statement of capital following an allotment of shares on 31 October 2016
  • GBP 110
(3 pages)
18 January 2017Compulsory strike-off action has been discontinued (1 page)
18 January 2017Compulsory strike-off action has been discontinued (1 page)
17 January 2017First Gazette notice for compulsory strike-off (1 page)
17 January 2017First Gazette notice for compulsory strike-off (1 page)
12 January 2017Confirmation statement made on 25 October 2016 with updates (5 pages)
12 January 2017Confirmation statement made on 25 October 2016 with updates (5 pages)
1 June 2016Registered office address changed from Alex House 260/268 Chapel Street Salford Manchester M3 5JZ to Victoria Warehouse Trafford Wharf Road Stretford Gtr Manchester M17 1AB on 1 June 2016 (2 pages)
1 June 2016Registered office address changed from Alex House 260/268 Chapel Street Salford Manchester M3 5JZ to Victoria Warehouse Trafford Wharf Road Stretford Gtr Manchester M17 1AB on 1 June 2016 (2 pages)
27 November 2015Annual return made up to 25 October 2015 with a full list of shareholders
Statement of capital on 2015-11-27
  • GBP 100
(3 pages)
27 November 2015Annual return made up to 25 October 2015 with a full list of shareholders
Statement of capital on 2015-11-27
  • GBP 100
(3 pages)
17 November 2015Compulsory strike-off action has been discontinued (1 page)
17 November 2015Compulsory strike-off action has been discontinued (1 page)
14 November 2015Total exemption small company accounts made up to 31 October 2015 (4 pages)
14 November 2015Total exemption small company accounts made up to 31 October 2015 (4 pages)
27 October 2015First Gazette notice for compulsory strike-off (1 page)
27 October 2015First Gazette notice for compulsory strike-off (1 page)
9 December 2014Annual return made up to 25 October 2014 with a full list of shareholders
Statement of capital on 2014-12-09
  • GBP 100
(3 pages)
9 December 2014Annual return made up to 25 October 2014 with a full list of shareholders
Statement of capital on 2014-12-09
  • GBP 100
(3 pages)
25 October 2013Incorporation
Statement of capital on 2013-10-25
  • GBP 100
(43 pages)
25 October 2013Incorporation
Statement of capital on 2013-10-25
  • GBP 100
(43 pages)