Company NameCustodian Total Security Services Limited
DirectorsDaniel Ralph Nef and Janet Nef
Company StatusActive
Company Number01255413
CategoryPrivate Limited Company
Incorporation Date21 April 1976(48 years ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr Daniel Ralph Nef
Date of BirthDecember 1959 (Born 64 years ago)
NationalitySwiss
StatusCurrent
Appointed11 August 1995(19 years, 3 months after company formation)
Appointment Duration28 years, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressEast Percy Street
North Shields
Tyne And Wear
NE30 1DT
Director NameMrs Janet Nef
Date of BirthAugust 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed15 September 2017(41 years, 5 months after company formation)
Appointment Duration6 years, 7 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressEast Percy Street
North Shields
Tyne And Wear
NE30 1DT
Secretary NameMrs Janet Nef
StatusCurrent
Appointed23 January 2024(47 years, 9 months after company formation)
Appointment Duration3 months, 2 weeks
RoleCompany Director
Correspondence AddressEast Percy Street
North Shields
Tyne And Wear
NE30 1DT
Director NameOtto Nef
Date of BirthSeptember 1931 (Born 92 years ago)
NationalitySwiss
StatusResigned
Appointed30 January 1991(14 years, 9 months after company formation)
Appointment Duration5 years, 7 months (resigned 17 September 1996)
RoleExecutive Director
Correspondence Address17 East Percy Street
North Shields
Tyne & Wear
NE30 1DT
Secretary NameLina Nef
NationalitySwiss
StatusResigned
Appointed30 January 1991(14 years, 9 months after company formation)
Appointment Duration4 years, 6 months (resigned 11 August 1995)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address17 East Percy Street
North Shields
Tyne & Wear
NE30 1DT
Secretary NameJohn Reay
NationalityBritish
StatusResigned
Appointed11 August 1995(19 years, 3 months after company formation)
Appointment Duration28 years, 5 months (resigned 23 January 2024)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressEast Percy Street
North Shields
Tyne And Wear
NE30 1DT
Director NameLina Nef
Date of BirthJuly 1933 (Born 90 years ago)
NationalitySwiss
StatusResigned
Appointed17 September 1996(20 years, 5 months after company formation)
Appointment Duration20 years, 9 months (resigned 21 June 2017)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence AddressEast Percy Street
North Shields
Tyne And Wear
NE30 1DT
Director NameJohn Reay
Date of BirthSeptember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed01 May 1997(21 years after company formation)
Appointment Duration26 years, 9 months (resigned 23 January 2024)
RoleSalesman
Country of ResidenceUnited Kingdom
Correspondence AddressEast Percy Street
North Shields
Tyne And Wear
NE30 1DT

Contact

Websitecustodianalarms.co.uk
Telephone0191 2579318
Telephone regionTyneside / Durham / Sunderland

Location

Registered AddressEast Percy Street
North Shields
Tyne And Wear
NE30 1DT
RegionNorth East
ConstituencyTynemouth
CountyTyne and Wear
WardTynemouth
Built Up AreaTyneside

Shareholders

10k at £1Ces Holdings (Uk) LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£33,186
Cash£61,176
Current Liabilities£161,489

Accounts

Latest Accounts31 October 2022 (1 year, 6 months ago)
Next Accounts Due31 July 2024 (2 months, 3 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 October

Returns

Latest Return15 January 2024 (3 months, 3 weeks ago)
Next Return Due29 January 2025 (8 months, 3 weeks from now)

Charges

1 May 1985Delivered on: 14 May 1985
Satisfied on: 11 June 2013
Persons entitled: Barclays Bank PLC

Classification: Guarantee & debenture
Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied

Filing History

23 January 2024Termination of appointment of John Reay as a director on 23 January 2024 (1 page)
23 January 2024Appointment of Mrs Janet Nef as a secretary on 23 January 2024 (2 pages)
23 January 2024Termination of appointment of John Reay as a secretary on 23 January 2024 (1 page)
23 January 2024Confirmation statement made on 15 January 2024 with no updates (3 pages)
1 August 2023Total exemption full accounts made up to 31 October 2022 (8 pages)
16 January 2023Confirmation statement made on 15 January 2023 with no updates (3 pages)
19 October 2022Total exemption full accounts made up to 31 October 2021 (10 pages)
17 January 2022Confirmation statement made on 15 January 2022 with no updates (3 pages)
30 July 2021Total exemption full accounts made up to 31 October 2020 (10 pages)
15 January 2021Confirmation statement made on 15 January 2021 with no updates (3 pages)
18 February 2020Total exemption full accounts made up to 31 October 2019 (9 pages)
15 January 2020Confirmation statement made on 15 January 2020 with no updates (3 pages)
5 August 2019Total exemption full accounts made up to 31 October 2018 (8 pages)
21 January 2019Confirmation statement made on 20 January 2019 with no updates (3 pages)
25 June 2018Total exemption full accounts made up to 31 October 2017 (8 pages)
23 January 2018Confirmation statement made on 20 January 2018 with no updates (3 pages)
15 September 2017Appointment of Mrs Janet Nef as a director on 15 September 2017 (2 pages)
15 September 2017Appointment of Mrs Janet Nef as a director on 15 September 2017 (2 pages)
15 September 2017Termination of appointment of Lina Nef as a director on 21 June 2017 (1 page)
15 September 2017Termination of appointment of Lina Nef as a director on 21 June 2017 (1 page)
27 July 2017Total exemption small company accounts made up to 31 October 2016 (5 pages)
27 July 2017Total exemption small company accounts made up to 31 October 2016 (5 pages)
20 January 2017Confirmation statement made on 20 January 2017 with updates (5 pages)
20 January 2017Confirmation statement made on 20 January 2017 with updates (5 pages)
7 June 2016Total exemption small company accounts made up to 31 October 2015 (6 pages)
7 June 2016Total exemption small company accounts made up to 31 October 2015 (6 pages)
1 February 2016Annual return made up to 30 January 2016 with a full list of shareholders
Statement of capital on 2016-02-01
  • GBP 10,000
(4 pages)
1 February 2016Annual return made up to 30 January 2016 with a full list of shareholders
Statement of capital on 2016-02-01
  • GBP 10,000
(4 pages)
6 March 2015Total exemption small company accounts made up to 31 October 2014 (6 pages)
6 March 2015Total exemption small company accounts made up to 31 October 2014 (6 pages)
30 January 2015Annual return made up to 30 January 2015 with a full list of shareholders
Statement of capital on 2015-01-30
  • GBP 10,000
(4 pages)
30 January 2015Annual return made up to 30 January 2015 with a full list of shareholders
Statement of capital on 2015-01-30
  • GBP 10,000
(4 pages)
23 May 2014Total exemption small company accounts made up to 31 October 2013 (6 pages)
23 May 2014Total exemption small company accounts made up to 31 October 2013 (6 pages)
3 February 2014Annual return made up to 30 January 2014 with a full list of shareholders
Statement of capital on 2014-02-03
  • GBP 10,000
(4 pages)
3 February 2014Annual return made up to 30 January 2014 with a full list of shareholders
Statement of capital on 2014-02-03
  • GBP 10,000
(4 pages)
11 June 2013Satisfaction of charge 1 in full (3 pages)
11 June 2013Satisfaction of charge 1 in full (3 pages)
15 May 2013Total exemption small company accounts made up to 31 October 2012 (7 pages)
15 May 2013Total exemption small company accounts made up to 31 October 2012 (7 pages)
30 January 2013Director's details changed for Lina Nef on 1 January 2013 (2 pages)
30 January 2013Director's details changed for Mr Daniel Ralph Nef on 1 January 2013 (2 pages)
30 January 2013Director's details changed for Lina Nef on 1 January 2013 (2 pages)
30 January 2013Director's details changed for John Reay on 1 January 2013 (2 pages)
30 January 2013Director's details changed for Mr Daniel Ralph Nef on 1 January 2013 (2 pages)
30 January 2013Secretary's details changed for John Reay on 1 January 2013 (1 page)
30 January 2013Annual return made up to 30 January 2013 with a full list of shareholders (4 pages)
30 January 2013Director's details changed for John Reay on 1 January 2013 (2 pages)
30 January 2013Annual return made up to 30 January 2013 with a full list of shareholders (4 pages)
30 January 2013Secretary's details changed for John Reay on 1 January 2013 (1 page)
30 January 2013Director's details changed for Lina Nef on 1 January 2013 (2 pages)
30 January 2013Director's details changed for Mr Daniel Ralph Nef on 1 January 2013 (2 pages)
30 January 2013Director's details changed for John Reay on 1 January 2013 (2 pages)
30 January 2013Secretary's details changed for John Reay on 1 January 2013 (1 page)
21 March 2012Total exemption small company accounts made up to 31 October 2011 (7 pages)
21 March 2012Total exemption small company accounts made up to 31 October 2011 (7 pages)
30 January 2012Annual return made up to 30 January 2012 with a full list of shareholders (6 pages)
30 January 2012Annual return made up to 30 January 2012 with a full list of shareholders (6 pages)
17 May 2011Total exemption small company accounts made up to 31 October 2010 (7 pages)
17 May 2011Total exemption small company accounts made up to 31 October 2010 (7 pages)
3 February 2011Annual return made up to 30 January 2011 with a full list of shareholders (6 pages)
3 February 2011Annual return made up to 30 January 2011 with a full list of shareholders (6 pages)
22 July 2010Total exemption small company accounts made up to 31 October 2009 (7 pages)
22 July 2010Total exemption small company accounts made up to 31 October 2009 (7 pages)
15 April 2010Director's details changed for Lina Nef on 1 October 2009 (2 pages)
15 April 2010Annual return made up to 30 January 2010 with a full list of shareholders (5 pages)
15 April 2010Director's details changed for John Reay on 1 October 2009 (2 pages)
15 April 2010Director's details changed for Lina Nef on 1 October 2009 (2 pages)
15 April 2010Director's details changed for Lina Nef on 1 October 2009 (2 pages)
15 April 2010Director's details changed for John Reay on 1 October 2009 (2 pages)
15 April 2010Annual return made up to 30 January 2010 with a full list of shareholders (5 pages)
15 April 2010Director's details changed for John Reay on 1 October 2009 (2 pages)
23 June 2009Total exemption small company accounts made up to 31 October 2008 (5 pages)
23 June 2009Total exemption small company accounts made up to 31 October 2008 (5 pages)
2 March 2009Return made up to 30/01/09; full list of members (4 pages)
2 March 2009Return made up to 30/01/09; full list of members (4 pages)
27 August 2008Total exemption small company accounts made up to 31 October 2007 (5 pages)
27 August 2008Total exemption small company accounts made up to 31 October 2007 (5 pages)
2 April 2008Return made up to 30/01/08; full list of members (4 pages)
2 April 2008Return made up to 30/01/08; full list of members (4 pages)
4 September 2007Total exemption small company accounts made up to 31 October 2006 (5 pages)
4 September 2007Total exemption small company accounts made up to 31 October 2006 (5 pages)
31 January 2007Return made up to 30/01/07; full list of members (2 pages)
31 January 2007Return made up to 30/01/07; full list of members (2 pages)
5 September 2006Total exemption small company accounts made up to 31 October 2005 (4 pages)
5 September 2006Total exemption small company accounts made up to 31 October 2005 (4 pages)
31 January 2006Return made up to 30/01/06; full list of members (2 pages)
31 January 2006Return made up to 30/01/06; full list of members (2 pages)
5 September 2005Total exemption small company accounts made up to 31 October 2004 (4 pages)
5 September 2005Total exemption small company accounts made up to 31 October 2004 (4 pages)
23 March 2005Return made up to 30/01/05; full list of members (7 pages)
23 March 2005Return made up to 30/01/05; full list of members (7 pages)
17 June 2004Total exemption small company accounts made up to 31 October 2003 (4 pages)
17 June 2004Total exemption small company accounts made up to 31 October 2003 (4 pages)
27 February 2004Return made up to 30/01/04; full list of members (7 pages)
27 February 2004Return made up to 30/01/04; full list of members (7 pages)
3 September 2003Total exemption small company accounts made up to 31 October 2002 (5 pages)
3 September 2003Total exemption small company accounts made up to 31 October 2002 (5 pages)
28 March 2003Return made up to 30/01/03; full list of members (7 pages)
28 March 2003Return made up to 30/01/03; full list of members (7 pages)
31 May 2002Total exemption small company accounts made up to 31 October 2001 (5 pages)
31 May 2002Total exemption small company accounts made up to 31 October 2001 (5 pages)
30 January 2002Return made up to 30/01/02; full list of members (7 pages)
30 January 2002Return made up to 30/01/02; full list of members (7 pages)
15 August 2001Total exemption small company accounts made up to 31 October 2000 (4 pages)
15 August 2001Total exemption small company accounts made up to 31 October 2000 (4 pages)
8 March 2001Return made up to 30/01/01; full list of members (7 pages)
8 March 2001Return made up to 30/01/01; full list of members (7 pages)
25 May 2000Return made up to 30/01/00; full list of members (7 pages)
25 May 2000Return made up to 30/01/00; full list of members (7 pages)
26 April 2000Accounts for a small company made up to 31 October 1999 (4 pages)
26 April 2000Accounts for a small company made up to 31 October 1999 (4 pages)
29 July 1999Accounts for a small company made up to 31 October 1998 (4 pages)
29 July 1999Accounts for a small company made up to 31 October 1998 (4 pages)
24 March 1999Return made up to 30/01/99; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
24 March 1999Return made up to 30/01/99; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
12 August 1998Accounts for a small company made up to 31 October 1997 (4 pages)
12 August 1998Accounts for a small company made up to 31 October 1997 (4 pages)
17 February 1998Return made up to 30/01/98; no change of members (4 pages)
17 February 1998Return made up to 30/01/98; no change of members (4 pages)
27 August 1997Accounts for a small company made up to 31 October 1996 (5 pages)
27 August 1997Accounts for a small company made up to 31 October 1996 (5 pages)
12 May 1997Return made up to 30/01/97; full list of members
  • 363(288) ‐ Secretary's particulars changed
  • 363(190) ‐ Location of debenture register address changed
(6 pages)
12 May 1997New director appointed (2 pages)
12 May 1997New director appointed (2 pages)
12 May 1997New director appointed (2 pages)
12 May 1997Director resigned (1 page)
12 May 1997New director appointed (2 pages)
12 May 1997Return made up to 30/01/97; full list of members
  • 363(288) ‐ Secretary's particulars changed
  • 363(190) ‐ Location of debenture register address changed
(6 pages)
12 May 1997Director resigned (1 page)
6 November 1996Accounts for a small company made up to 31 October 1995 (6 pages)
6 November 1996Accounts for a small company made up to 31 October 1995 (6 pages)
13 June 1996Director resigned (1 page)
13 June 1996Director resigned (1 page)
19 March 1996Return made up to 30/01/96; full list of members
  • 363(288) ‐ Secretary resigned
(6 pages)
19 March 1996Return made up to 30/01/96; full list of members
  • 363(288) ‐ Secretary resigned
(6 pages)
20 September 1995New director appointed (2 pages)
20 September 1995New secretary appointed (2 pages)
20 September 1995New director appointed (2 pages)
20 September 1995New secretary appointed (2 pages)
14 June 1995Accounts for a small company made up to 31 October 1994 (6 pages)
14 June 1995Accounts for a small company made up to 31 October 1994 (6 pages)
16 July 1984Company name changed\certificate issued on 16/07/84 (2 pages)
16 July 1984Company name changed\certificate issued on 16/07/84 (2 pages)
3 June 1980Registered office changed (1 page)
3 June 1980Registered office changed (1 page)
9 February 1977Company name changed\certificate issued on 09/02/77 (2 pages)
9 February 1977Company name changed\certificate issued on 09/02/77 (2 pages)
21 April 1976Incorporation (13 pages)
21 April 1976Incorporation (13 pages)