ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Custom Security Services Limited

Custom Security Services Limited is a dissolved company incorporated on 26 March 1986 with the registered office located in Eastleigh, Hampshire. Custom Security Services Limited was registered 39 years ago.
Status
Dissolved
Dissolved on 18 July 2023 (2 years 1 month ago)
Was 37 years old at the time of dissolution
Via voluntary strike-off
Company No
02004132
Private limited company
Age
39 years
Incorporated 26 March 1986
Size
Small
Balance sheet is under £7.5M
Under 50 employees
Confirmation
Not Submitted
Awaiting first confirmation statement
Accounts
Not Submitted
Awaiting first accounts
Contact
Address
Fire House
Mayflower Close
Chandler's Ford
Hampshire
SO53 4AR
England
Address changed on 8 Dec 2021 (3 years ago)
Previous address was Unit 2 9 Bessemer Close Verwood Dorset BH31 6AZ
Telephone
01202825065
Email
Available in Endole App
People
Officers
5
Shareholders
1
Controllers (PSC)
1
Director • Finance Director • British • Lives in England • Born in Feb 1980
Director • British • Lives in England • Born in Apr 1971
Director • British • Lives in England • Born in Oct 1974
Director • Chartered Accountant • British • Lives in UK • Born in Feb 1979
Director • HR Director • British • Lives in England • Born in Jun 1977
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Churches Fire Security Ltd
David John Chennell, Charles John Edmund Haynes, and 1 more are mutual people.
Active
Firesafe Solutions (UK) Limited
Stephen David Alvan Riley and David John Chennell are mutual people.
Active
Arnage Electronic Security Limited
Stephen David Alvan Riley and David John Chennell are mutual people.
Active
Samson Fire Protection Limited
David John Chennell and Charles John Edmund Haynes are mutual people.
Active
Fire Compliance Management Services Limited
Stephen David Alvan Riley and David John Chennell are mutual people.
Active
Ignis Bidco Limited
David John Chennell and Charles John Edmund Haynes are mutual people.
Active
Ge Group Limited
Stephen David Alvan Riley and David John Chennell are mutual people.
Active
Ignis Topco Limited
David John Chennell and Charles John Edmund Haynes are mutual people.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2012–2021)
Period Ended
31 Mar 2021
For period 31 Mar31 Mar 2021
Traded for 12 months
Cash in Bank
£540.91K
Increased by £227.75K (+73%)
Turnover
Unreported
Same as previous period
Employees
12
Increased by 2 (+20%)
Total Assets
£1M
Increased by £131.24K (+15%)
Total Liabilities
-£375.44K
Increased by £44.84K (+14%)
Net Assets
£627.31K
Increased by £86.4K (+16%)
Debt Ratio (%)
37%
Decreased by 0.49% (-1%)
Latest Activity
Voluntarily Dissolution
2 Years 1 Month Ago on 18 Jul 2023
Voluntary Gazette Notice
2 Years 4 Months Ago on 2 May 2023
Application To Strike Off
2 Years 4 Months Ago on 21 Apr 2023
Confirmation Submitted
2 Years 11 Months Ago on 3 Oct 2022
Mr David John Chennell Appointed
3 Years Ago on 8 Dec 2021
Lee Francis Staff Resigned
3 Years Ago on 8 Dec 2021
Paul Francis Staff (PSC) Resigned
3 Years Ago on 8 Dec 2021
Robert William Gowlett Resigned
3 Years Ago on 8 Dec 2021
Mrs Lorna Hayes Appointed
3 Years Ago on 8 Dec 2021
Registered Address Changed
3 Years Ago on 8 Dec 2021
Get Credit Report
Discover Custom Security Services Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Final Gazette dissolved via voluntary strike-off
Submitted on 18 Jul 2023
First Gazette notice for voluntary strike-off
Submitted on 2 May 2023
Application to strike the company off the register
Submitted on 21 Apr 2023
Confirmation statement made on 30 September 2022 with updates
Submitted on 3 Oct 2022
Notification of Churches Fire Security Ltd as a person with significant control on 8 December 2021
Submitted on 8 Dec 2021
Appointment of Mr Stephen David Alvan Riley as a director on 8 December 2021
Submitted on 8 Dec 2021
Cessation of Lee Francis Staff as a person with significant control on 8 December 2021
Submitted on 8 Dec 2021
Appointment of Mr Simon John Mcgregor Burns as a director on 8 December 2021
Submitted on 8 Dec 2021
Termination of appointment of Paul Francis Staff as a director on 8 December 2021
Submitted on 8 Dec 2021
Appointment of Mr Charlie Haynes as a director on 8 December 2021
Submitted on 8 Dec 2021
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year