Company NameStatus Security Systems Ltd
DirectorIan Clinton Peddie
Company StatusActive
Company Number04144613
CategoryPrivate Limited Company
Incorporation Date19 January 2001(23 years, 3 months ago)
Previous NameStatus Security Ltd

Business Activity

Section NAdministrative and support service activities
SIC 80200Security systems service activities

Directors

Director NameMr Ian Clinton Peddie
Date of BirthJuly 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed01 May 2001(3 months, 1 week after company formation)
Appointment Duration22 years, 12 months
RoleSecurity Systems Consultant
Country of ResidenceEngland
Correspondence Address6 Ovingham Close
Horsley Grange
Washington
Tyne & Wear
NE38 8NP
Secretary NameChristine Maria Peddie
NationalityBritish
StatusCurrent
Appointed01 May 2001(3 months, 1 week after company formation)
Appointment Duration22 years, 12 months
RoleNursery Nurse
Correspondence Address6 Ovingham Close
Washington
Tyne & Wear
NE38 8NP
Director NameMr Timothy Marriott
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed05 June 2002(1 year, 4 months after company formation)
Appointment Duration1 year, 10 months (resigned 23 April 2004)
RoleSales Man
Country of ResidenceUnited Kingdom
Correspondence Address116 Bede Burn Road
Jarrow
Northumberland
NE32 5AU
Director NameMr Daniel Peddie
Date of BirthDecember 1985 (Born 38 years ago)
NationalityBritish
StatusResigned
Appointed31 October 2013(12 years, 9 months after company formation)
Appointment Duration2 years (resigned 02 November 2015)
RoleManager
Country of ResidenceEngland
Correspondence AddressStore Freight Complex Simonside Ind Est
South Shields
Tyne & Wear
NE34 9PB
Director NameMr Gareth Mark Hughes
Date of BirthJanuary 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed13 March 2018(17 years, 1 month after company formation)
Appointment Duration3 years, 5 months (resigned 01 September 2021)
RoleManager
Country of ResidenceEngland
Correspondence AddressUnit 6 Baird Close
Stephenson Industrial Estate
Washington
Tyne And Wear
NE37 3HL
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed19 January 2001(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed19 January 2001(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS

Contact

Websitestatussecurity.co.uk
Email address[email protected]
Telephone0191 4555353
Telephone regionTyneside / Durham / Sunderland

Location

Registered AddressSuite 5b Vermont Hose
Vermont
Washington
NE37 2SQ
RegionNorth East
ConstituencyWashington and Sunderland West
CountyTyne and Wear
WardWashington North
Built Up AreaSunderland

Financials

Year2013
Net Worth£887
Cash£955
Current Liabilities£98,140

Accounts

Latest Accounts31 January 2023 (1 year, 2 months ago)
Next Accounts Due31 October 2024 (6 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End31 January

Returns

Latest Return11 January 2024 (3 months, 2 weeks ago)
Next Return Due25 January 2025 (9 months from now)

Charges

8 April 2011Delivered on: 15 April 2011
Persons entitled: The Royal Bank of Scotland PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding

Filing History

30 October 2023Micro company accounts made up to 31 January 2023 (4 pages)
3 February 2023Confirmation statement made on 19 January 2023 with no updates (3 pages)
28 October 2022Micro company accounts made up to 31 January 2022 (4 pages)
11 February 2022Confirmation statement made on 19 January 2022 with no updates (3 pages)
26 October 2021Micro company accounts made up to 31 January 2021 (5 pages)
3 September 2021Termination of appointment of Gareth Mark Hughes as a director on 1 September 2021 (1 page)
18 February 2021Confirmation statement made on 19 January 2021 with no updates (3 pages)
14 December 2020Micro company accounts made up to 31 January 2020 (5 pages)
30 January 2020Confirmation statement made on 19 January 2020 with no updates (3 pages)
31 October 2019Total exemption full accounts made up to 31 January 2019 (8 pages)
6 February 2019Confirmation statement made on 19 January 2019 with no updates (3 pages)
23 October 2018Total exemption full accounts made up to 31 January 2018 (8 pages)
14 March 2018Appointment of Mr Gareth Mark Hughes as a director on 13 March 2018 (2 pages)
19 January 2018Confirmation statement made on 19 January 2018 with no updates (3 pages)
19 January 2018Confirmation statement made on 19 January 2018 with no updates (3 pages)
20 October 2017Total exemption full accounts made up to 31 January 2017 (6 pages)
20 October 2017Total exemption full accounts made up to 31 January 2017 (6 pages)
1 February 2017Confirmation statement made on 19 January 2017 with updates (5 pages)
1 February 2017Confirmation statement made on 19 January 2017 with updates (5 pages)
12 October 2016Total exemption small company accounts made up to 31 January 2016 (7 pages)
12 October 2016Total exemption small company accounts made up to 31 January 2016 (7 pages)
25 January 2016Annual return made up to 19 January 2016 with a full list of shareholders
Statement of capital on 2016-01-25
  • GBP 100
(4 pages)
25 January 2016Annual return made up to 19 January 2016 with a full list of shareholders
Statement of capital on 2016-01-25
  • GBP 100
(4 pages)
5 November 2015Registered office address changed from Storefreight Complex Newcastle Road Simonside Industrial Estate South Shields NE34 9PB to Unit 6 Baird Close Stephenson Industrial Estate Washington Tyne and Wear NE37 3HL on 5 November 2015 (1 page)
5 November 2015Termination of appointment of Daniel Peddie as a director on 2 November 2015 (1 page)
5 November 2015Registered office address changed from Storefreight Complex Newcastle Road Simonside Industrial Estate South Shields NE34 9PB to Unit 6 Baird Close Stephenson Industrial Estate Washington Tyne and Wear NE37 3HL on 5 November 2015 (1 page)
5 November 2015Termination of appointment of Daniel Peddie as a director on 2 November 2015 (1 page)
29 September 2015Total exemption small company accounts made up to 31 January 2015 (7 pages)
29 September 2015Total exemption small company accounts made up to 31 January 2015 (7 pages)
21 January 2015Annual return made up to 19 January 2015 with a full list of shareholders
Statement of capital on 2015-01-21
  • GBP 100
(5 pages)
21 January 2015Annual return made up to 19 January 2015 with a full list of shareholders
Statement of capital on 2015-01-21
  • GBP 100
(5 pages)
7 October 2014Total exemption small company accounts made up to 31 January 2014 (7 pages)
7 October 2014Total exemption small company accounts made up to 31 January 2014 (7 pages)
22 January 2014Annual return made up to 19 January 2014 with a full list of shareholders
Statement of capital on 2014-01-22
  • GBP 100
(5 pages)
22 January 2014Annual return made up to 19 January 2014 with a full list of shareholders
Statement of capital on 2014-01-22
  • GBP 100
(5 pages)
31 October 2013Appointment of Mr Daniel Peddie as a director (2 pages)
31 October 2013Total exemption small company accounts made up to 31 January 2013 (7 pages)
31 October 2013Appointment of Mr Daniel Peddie as a director (2 pages)
31 October 2013Total exemption small company accounts made up to 31 January 2013 (7 pages)
21 January 2013Annual return made up to 19 January 2013 with a full list of shareholders (4 pages)
21 January 2013Annual return made up to 19 January 2013 with a full list of shareholders (4 pages)
10 October 2012Total exemption small company accounts made up to 31 January 2012 (7 pages)
10 October 2012Total exemption small company accounts made up to 31 January 2012 (7 pages)
8 February 2012Annual return made up to 19 January 2012 with a full list of shareholders (4 pages)
8 February 2012Annual return made up to 19 January 2012 with a full list of shareholders (4 pages)
18 October 2011Total exemption small company accounts made up to 31 January 2011 (6 pages)
18 October 2011Total exemption small company accounts made up to 31 January 2011 (6 pages)
15 April 2011Particulars of a mortgage or charge / charge no: 1 (5 pages)
15 April 2011Particulars of a mortgage or charge / charge no: 1 (5 pages)
14 March 2011Annual return made up to 19 January 2011 with a full list of shareholders (4 pages)
14 March 2011Annual return made up to 19 January 2011 with a full list of shareholders (4 pages)
26 October 2010Total exemption small company accounts made up to 31 January 2010 (4 pages)
26 October 2010Total exemption small company accounts made up to 31 January 2010 (4 pages)
22 May 2010Compulsory strike-off action has been discontinued (1 page)
22 May 2010Compulsory strike-off action has been discontinued (1 page)
21 May 2010Annual return made up to 19 January 2010 with a full list of shareholders (4 pages)
21 May 2010Annual return made up to 19 January 2010 with a full list of shareholders (4 pages)
18 May 2010First Gazette notice for compulsory strike-off (1 page)
18 May 2010First Gazette notice for compulsory strike-off (1 page)
17 November 2009Total exemption small company accounts made up to 31 January 2009 (8 pages)
17 November 2009Total exemption small company accounts made up to 31 January 2009 (8 pages)
5 April 2009Return made up to 19/01/09; full list of members (3 pages)
5 April 2009Return made up to 19/01/09; full list of members (3 pages)
28 November 2008Total exemption small company accounts made up to 31 January 2008 (4 pages)
28 November 2008Total exemption small company accounts made up to 31 January 2008 (4 pages)
16 May 2008Return made up to 19/01/08; full list of members (3 pages)
16 May 2008Return made up to 19/01/08; full list of members (3 pages)
15 May 2008Return made up to 19/01/07; full list of members (3 pages)
15 May 2008Return made up to 19/01/07; full list of members (3 pages)
29 November 2007Total exemption small company accounts made up to 31 January 2007 (5 pages)
29 November 2007Total exemption small company accounts made up to 31 January 2007 (5 pages)
3 July 2007Return made up to 19/01/06; full list of members (2 pages)
3 July 2007Return made up to 19/01/06; full list of members (2 pages)
1 November 2006Total exemption small company accounts made up to 31 January 2006 (8 pages)
1 November 2006Total exemption small company accounts made up to 31 January 2006 (8 pages)
28 November 2005Total exemption small company accounts made up to 31 January 2005 (8 pages)
28 November 2005Total exemption small company accounts made up to 31 January 2005 (8 pages)
16 November 2005Return made up to 19/01/05; full list of members (2 pages)
16 November 2005Return made up to 19/01/05; full list of members (2 pages)
27 October 2004Accounts for a small company made up to 31 January 2004 (6 pages)
27 October 2004Accounts for a small company made up to 31 January 2004 (6 pages)
16 July 2004Director resigned (1 page)
16 July 2004Director resigned (1 page)
20 May 2004Return made up to 19/01/04; full list of members (7 pages)
20 May 2004Return made up to 19/01/04; full list of members (7 pages)
7 May 2004Director resigned (1 page)
7 May 2004Director resigned (1 page)
21 June 2003Total exemption small company accounts made up to 31 January 2003 (7 pages)
21 June 2003Total exemption small company accounts made up to 31 January 2003 (7 pages)
24 March 2003Return made up to 19/01/03; full list of members
  • 363(287) ‐ Registered office changed on 24/03/03
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
24 March 2003Return made up to 19/01/03; full list of members
  • 363(287) ‐ Registered office changed on 24/03/03
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
20 March 2003Ad 01/09/02--------- £ si 99@1=99 £ ic 1/100 (2 pages)
20 March 2003Ad 01/09/02--------- £ si 99@1=99 £ ic 1/100 (2 pages)
15 August 2002Total exemption small company accounts made up to 31 January 2002 (7 pages)
15 August 2002Total exemption small company accounts made up to 31 January 2002 (7 pages)
16 June 2002New director appointed (2 pages)
16 June 2002New director appointed (2 pages)
4 April 2002Return made up to 19/01/02; full list of members
  • 363(287) ‐ Registered office changed on 04/04/02
(6 pages)
4 April 2002Return made up to 19/01/02; full list of members
  • 363(287) ‐ Registered office changed on 04/04/02
(6 pages)
23 May 2001New director appointed (2 pages)
23 May 2001New secretary appointed (2 pages)
23 May 2001New secretary appointed (2 pages)
23 May 2001New director appointed (2 pages)
11 May 2001New secretary appointed (2 pages)
11 May 2001New secretary appointed (2 pages)
8 May 2001Company name changed status security LTD\certificate issued on 08/05/01 (2 pages)
8 May 2001Company name changed status security LTD\certificate issued on 08/05/01 (2 pages)
7 February 2001Secretary resigned (1 page)
7 February 2001Registered office changed on 07/02/01 from: 39A leicester road salford lancashire M7 4AS (1 page)
7 February 2001Registered office changed on 07/02/01 from: 39A leicester road salford lancashire M7 4AS (1 page)
7 February 2001Director resigned (1 page)
7 February 2001Director resigned (1 page)
7 February 2001Secretary resigned (1 page)
19 January 2001Incorporation (12 pages)
19 January 2001Incorporation (12 pages)