Company NameIntegrated Electronic Security Ltd
DirectorsAlan Baker and William White Wilson
Company StatusActive
Company Number04384010
CategoryPrivate Limited Company
Incorporation Date28 February 2002(22 years, 2 months ago)

Business Activity

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

Directors

Director NameMr Alan Baker
Date of BirthDecember 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed28 February 2002(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address52 Beaumont Hill
Darlington
DL1 3NG
Secretary NameWilliam White Wilson
NationalityBritish
StatusCurrent
Appointed28 February 2002(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Spark Square
Stockton-On-Tees
Cleveland
TS19 0SP
Director NameMr William White Wilson
Date of BirthMay 1959 (Born 65 years ago)
NationalityScottish
StatusCurrent
Appointed24 March 2003(1 year after company formation)
Appointment Duration21 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4 Spark Square
Stockton-On-Tees
Cleveland
TS19 0SP
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed28 February 2002(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Websitewww.iessecurity.co.uk/
Email address[email protected]
Telephone01642 678800
Telephone regionMiddlesbrough

Location

Registered AddressUnit 3 Evolution Business Park
Barrington Way
Darlington
DL1 4FA

Shareholders

50 at £1Mr Alan Baker
50.00%
Ordinary
50 at £1Mr William Wilson
50.00%
Ordinary

Financials

Year2014
Net Worth£115,009
Cash£69,333
Current Liabilities£88,520

Accounts

Latest Accounts28 February 2023 (1 year, 1 month ago)
Next Accounts Due30 November 2024 (7 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End28 February

Returns

Latest Return2 February 2024 (2 months, 3 weeks ago)
Next Return Due16 February 2025 (9 months, 3 weeks from now)

Filing History

2 February 2023Confirmation statement made on 2 February 2023 with no updates (3 pages)
7 July 2022Total exemption full accounts made up to 28 February 2022 (8 pages)
15 March 2022Confirmation statement made on 28 February 2022 with no updates (3 pages)
13 September 2021Micro company accounts made up to 28 February 2021 (4 pages)
29 April 2021Confirmation statement made on 28 February 2021 with no updates (3 pages)
25 August 2020Micro company accounts made up to 29 February 2020 (4 pages)
4 March 2020Confirmation statement made on 29 February 2020 with no updates (3 pages)
24 September 2019Micro company accounts made up to 28 February 2019 (4 pages)
5 March 2019Confirmation statement made on 28 February 2019 with no updates (3 pages)
23 October 2018Micro company accounts made up to 28 February 2018 (4 pages)
8 March 2018Director's details changed for Mr Alan Baker on 25 February 2018 (2 pages)
8 March 2018Confirmation statement made on 28 February 2018 with no updates (3 pages)
2 November 2017Total exemption full accounts made up to 28 February 2017 (9 pages)
2 November 2017Total exemption full accounts made up to 28 February 2017 (9 pages)
6 March 2017Confirmation statement made on 28 February 2017 with updates (6 pages)
6 March 2017Confirmation statement made on 28 February 2017 with updates (6 pages)
27 October 2016Total exemption small company accounts made up to 28 February 2016 (6 pages)
27 October 2016Total exemption small company accounts made up to 28 February 2016 (6 pages)
10 March 2016Annual return made up to 28 February 2016 with a full list of shareholders
Statement of capital on 2016-03-10
  • GBP 100
(5 pages)
10 March 2016Annual return made up to 28 February 2016 with a full list of shareholders
Statement of capital on 2016-03-10
  • GBP 100
(5 pages)
28 October 2015Total exemption small company accounts made up to 28 February 2015 (6 pages)
28 October 2015Total exemption small company accounts made up to 28 February 2015 (6 pages)
2 March 2015Annual return made up to 28 February 2015 with a full list of shareholders
Statement of capital on 2015-03-02
  • GBP 100
(5 pages)
2 March 2015Annual return made up to 28 February 2015 with a full list of shareholders
Statement of capital on 2015-03-02
  • GBP 100
(5 pages)
27 October 2014Total exemption small company accounts made up to 28 February 2014 (6 pages)
27 October 2014Total exemption small company accounts made up to 28 February 2014 (6 pages)
3 March 2014Annual return made up to 28 February 2014 with a full list of shareholders
Statement of capital on 2014-03-03
  • GBP 100
(5 pages)
3 March 2014Annual return made up to 28 February 2014 with a full list of shareholders
Statement of capital on 2014-03-03
  • GBP 100
(5 pages)
28 June 2013Total exemption small company accounts made up to 28 February 2013 (6 pages)
28 June 2013Total exemption small company accounts made up to 28 February 2013 (6 pages)
5 March 2013Annual return made up to 28 February 2013 with a full list of shareholders (5 pages)
5 March 2013Annual return made up to 28 February 2013 with a full list of shareholders (5 pages)
2 July 2012Total exemption small company accounts made up to 28 February 2012 (3 pages)
2 July 2012Total exemption small company accounts made up to 28 February 2012 (3 pages)
8 March 2012Annual return made up to 28 February 2012 with a full list of shareholders (5 pages)
8 March 2012Annual return made up to 28 February 2012 with a full list of shareholders (5 pages)
5 September 2011Total exemption full accounts made up to 28 February 2011 (11 pages)
5 September 2011Total exemption full accounts made up to 28 February 2011 (11 pages)
16 March 2011Annual return made up to 28 February 2011 with a full list of shareholders (5 pages)
16 March 2011Secretary's details changed for William White Wilson on 16 March 2011 (2 pages)
16 March 2011Annual return made up to 28 February 2011 with a full list of shareholders (5 pages)
16 March 2011Secretary's details changed for William White Wilson on 16 March 2011 (2 pages)
16 March 2011Director's details changed for William White Wilson on 16 March 2011 (2 pages)
16 March 2011Director's details changed for William White Wilson on 16 March 2011 (2 pages)
30 June 2010Total exemption full accounts made up to 28 February 2010 (10 pages)
30 June 2010Total exemption full accounts made up to 28 February 2010 (10 pages)
23 March 2010Annual return made up to 28 February 2010 with a full list of shareholders (5 pages)
23 March 2010Annual return made up to 28 February 2010 with a full list of shareholders (5 pages)
23 March 2010Director's details changed for William White Wilson on 9 March 2010 (2 pages)
23 March 2010Director's details changed for William White Wilson on 9 March 2010 (2 pages)
23 March 2010Director's details changed for Alan Baker on 9 March 2010 (2 pages)
23 March 2010Director's details changed for Alan Baker on 9 March 2010 (2 pages)
23 March 2010Director's details changed for Alan Baker on 9 March 2010 (2 pages)
23 March 2010Director's details changed for William White Wilson on 9 March 2010 (2 pages)
17 June 2009Total exemption full accounts made up to 28 February 2009 (13 pages)
17 June 2009Total exemption full accounts made up to 28 February 2009 (13 pages)
6 March 2009Return made up to 28/02/09; full list of members (4 pages)
6 March 2009Return made up to 28/02/09; full list of members (4 pages)
6 October 2008Registered office changed on 06/10/2008 from security house 324-326 north road darlington county durham DL1 3BH (1 page)
6 October 2008Registered office changed on 06/10/2008 from security house 324-326 north road darlington county durham DL1 3BH (1 page)
26 June 2008Total exemption full accounts made up to 28 February 2008 (10 pages)
26 June 2008Total exemption full accounts made up to 28 February 2008 (10 pages)
28 February 2008Director's change of particulars / alan baker / 01/09/2007 (1 page)
28 February 2008Return made up to 28/02/08; full list of members (4 pages)
28 February 2008Director's change of particulars / alan baker / 01/09/2007 (1 page)
28 February 2008Return made up to 28/02/08; full list of members (4 pages)
22 August 2007Total exemption full accounts made up to 28 February 2007 (10 pages)
22 August 2007Total exemption full accounts made up to 28 February 2007 (10 pages)
22 March 2007Return made up to 28/02/07; full list of members (7 pages)
22 March 2007Return made up to 28/02/07; full list of members (7 pages)
5 October 2006Total exemption full accounts made up to 28 February 2006 (9 pages)
5 October 2006Total exemption full accounts made up to 28 February 2006 (9 pages)
8 March 2006Return made up to 28/02/06; full list of members (7 pages)
8 March 2006Return made up to 28/02/06; full list of members (7 pages)
8 December 2005Total exemption full accounts made up to 28 February 2005 (10 pages)
8 December 2005Total exemption full accounts made up to 28 February 2005 (10 pages)
10 March 2005Return made up to 28/02/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
10 March 2005Return made up to 28/02/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
4 June 2004Total exemption full accounts made up to 29 February 2004 (10 pages)
4 June 2004Total exemption full accounts made up to 29 February 2004 (10 pages)
16 March 2004Return made up to 28/02/04; full list of members
  • 363(287) ‐ Registered office changed on 16/03/04
(7 pages)
16 March 2004Return made up to 28/02/04; full list of members
  • 363(287) ‐ Registered office changed on 16/03/04
(7 pages)
25 June 2003Total exemption full accounts made up to 28 February 2003 (10 pages)
25 June 2003Total exemption full accounts made up to 28 February 2003 (10 pages)
17 May 2003Nc inc already adjusted 03/02/03 (1 page)
17 May 2003Nc inc already adjusted 03/02/03 (1 page)
3 May 2003Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
3 May 2003Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
1 April 2003Return made up to 28/02/03; full list of members (6 pages)
1 April 2003New director appointed (2 pages)
1 April 2003New director appointed (2 pages)
1 April 2003Return made up to 28/02/03; full list of members (6 pages)
26 June 2002Company name changed A.G.E. cctv systems LIMITED\certificate issued on 26/06/02 (2 pages)
26 June 2002Company name changed A.G.E. cctv systems LIMITED\certificate issued on 26/06/02 (2 pages)
28 February 2002Secretary resigned (1 page)
28 February 2002Incorporation (18 pages)
28 February 2002Incorporation (18 pages)
28 February 2002Secretary resigned (1 page)