Company NameCreyf's Security Services Limited
DirectorKenneth Phillip Michael David Creyf
Company StatusActive
Company Number05826882
CategoryPrivate Limited Company
Incorporation Date24 May 2006(17 years, 11 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7450Labour recruitment
SIC 78200Temporary employment agency activities

Directors

Director NameKenneth Phillip Michael David Creyf
Date of BirthMay 1967 (Born 57 years ago)
NationalityBelgian
StatusCurrent
Appointed24 May 2006(same day as company formation)
RoleRecruitment
Country of ResidenceBelgium
Correspondence AddressKievitlei 3 2950 Kapellen
Kapellen
Belgium
Secretary NameKenneth Phillip Michael David Creyf
NationalityBelgian
StatusCurrent
Appointed24 May 2006(same day as company formation)
RoleRecruitment
Country of ResidenceBelgium
Correspondence AddressKeivitlei 3 2950 Kapellen
Kapellen
Belgium
Director NameSharon Jennions
Date of BirthOctober 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed24 May 2006(same day as company formation)
RoleCompany Director
Correspondence Address39 Barnstone Vale
Pinders Heath
Wakefield
West Yorkshire
WF1 4TW
Secretary NameSharon Jennions
NationalityBritish
StatusResigned
Appointed24 May 2006(same day as company formation)
RoleCompany Director
Correspondence Address39 Barnstone Vale
Pinders Heath
Wakefield
West Yorkshire
WF1 4TW
Director NameA.C. Directors Limited (Corporation)
StatusResigned
Appointed24 May 2006(same day as company formation)
Correspondence Address4 Rivers House
Fentiman Walk
Hertford
Hertfordshire
SG14 1DB
Secretary NameA.C. Secretaries Limited (Corporation)
StatusResigned
Appointed24 May 2006(same day as company formation)
Correspondence Address4 Rivers House
Fentiman Walk
Hertford
Hertfordshire
SG14 1DB

Location

Registered AddressLeonard House
5-7 Newman Road
Bromley
Kent
BR1 1RJ
RegionLondon
ConstituencyBromley and Chislehurst
CountyGreater London
WardBromley Town
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

1 at £1Kenneth Phillip Michael David Creyf
100.00%
Ordinary

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End31 December

Returns

Latest Return21 May 2023 (11 months, 1 week ago)
Next Return Due4 June 2024 (1 month, 1 week from now)

Filing History

29 December 2020Accounts for a dormant company made up to 31 December 2019 (6 pages)
27 May 2020Confirmation statement made on 21 May 2020 with no updates (3 pages)
27 August 2019Accounts for a dormant company made up to 31 December 2018 (6 pages)
22 May 2019Confirmation statement made on 21 May 2019 with no updates (3 pages)
20 September 2018Accounts for a dormant company made up to 31 December 2017 (6 pages)
24 May 2018Confirmation statement made on 21 May 2018 with no updates (3 pages)
15 September 2017Accounts for a dormant company made up to 31 December 2016 (7 pages)
15 September 2017Accounts for a dormant company made up to 31 December 2016 (7 pages)
29 June 2017Confirmation statement made on 21 May 2017 with updates (4 pages)
29 June 2017Notification of Kenneth Phillip Michael David Creyf as a person with significant control on 6 April 2016 (2 pages)
29 June 2017Confirmation statement made on 21 May 2017 with updates (4 pages)
29 June 2017Notification of Kenneth Phillip Michael David Creyf as a person with significant control on 6 April 2016 (2 pages)
18 July 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
18 July 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
25 May 2016Annual return made up to 21 May 2016 with a full list of shareholders
Statement of capital on 2016-05-25
  • GBP 1
(4 pages)
25 May 2016Annual return made up to 21 May 2016 with a full list of shareholders
Statement of capital on 2016-05-25
  • GBP 1
(4 pages)
18 September 2015Accounts for a dormant company made up to 31 December 2014 (6 pages)
18 September 2015Accounts for a dormant company made up to 31 December 2014 (6 pages)
27 May 2015Annual return made up to 21 May 2015 with a full list of shareholders
Statement of capital on 2015-05-27
  • GBP 1
(4 pages)
27 May 2015Annual return made up to 21 May 2015 with a full list of shareholders
Statement of capital on 2015-05-27
  • GBP 1
(4 pages)
5 September 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
5 September 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
22 May 2014Annual return made up to 21 May 2014 with a full list of shareholders
Statement of capital on 2014-05-22
  • GBP 1
(4 pages)
22 May 2014Annual return made up to 21 May 2014 with a full list of shareholders
Statement of capital on 2014-05-22
  • GBP 1
(4 pages)
22 July 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
22 July 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
30 May 2013Annual return made up to 21 May 2013 with a full list of shareholders (4 pages)
30 May 2013Annual return made up to 21 May 2013 with a full list of shareholders (4 pages)
2 October 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
2 October 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
22 May 2012Annual return made up to 21 May 2012 with a full list of shareholders (4 pages)
22 May 2012Annual return made up to 21 May 2012 with a full list of shareholders (4 pages)
6 October 2011Accounts for a dormant company made up to 31 December 2010 (5 pages)
6 October 2011Accounts for a dormant company made up to 31 December 2010 (5 pages)
22 June 2011Annual return made up to 21 May 2011 with a full list of shareholders (4 pages)
22 June 2011Annual return made up to 21 May 2011 with a full list of shareholders (4 pages)
23 September 2010Accounts for a dormant company made up to 31 December 2009 (5 pages)
23 September 2010Accounts for a dormant company made up to 31 December 2009 (5 pages)
21 May 2010Annual return made up to 21 May 2010 with a full list of shareholders (4 pages)
21 May 2010Director's details changed for Kenneth Phillip Michael David Creyf on 1 October 2009 (2 pages)
21 May 2010Director's details changed for Kenneth Phillip Michael David Creyf on 1 October 2009 (2 pages)
21 May 2010Secretary's details changed for Kenneth Phillip Michael David Creyf on 1 October 2009 (1 page)
21 May 2010Secretary's details changed for Kenneth Phillip Michael David Creyf on 1 October 2009 (1 page)
21 May 2010Annual return made up to 21 May 2010 with a full list of shareholders (4 pages)
21 May 2010Director's details changed for Kenneth Phillip Michael David Creyf on 1 October 2009 (2 pages)
21 May 2010Secretary's details changed for Kenneth Phillip Michael David Creyf on 1 October 2009 (1 page)
6 January 2010Registered office address changed from Sussex House, 8-10 Homesdale Road, Bromley Kent BR2 9LZ on 6 January 2010 (1 page)
6 January 2010Registered office address changed from Sussex House, 8-10 Homesdale Road, Bromley Kent BR2 9LZ on 6 January 2010 (1 page)
6 January 2010Registered office address changed from Sussex House, 8-10 Homesdale Road, Bromley Kent BR2 9LZ on 6 January 2010 (1 page)
1 October 2009Accounts for a dormant company made up to 31 December 2008 (5 pages)
1 October 2009Accounts for a dormant company made up to 31 December 2008 (5 pages)
22 May 2009Return made up to 22/05/09; full list of members (3 pages)
22 May 2009Return made up to 22/05/09; full list of members (3 pages)
22 April 2009Appointment terminated director sharon jennions (1 page)
22 April 2009Director and secretary's change of particulars / kenneth creyf / 22/04/2009 (1 page)
22 April 2009Appointment terminated secretary sharon jennions (1 page)
22 April 2009Return made up to 24/05/08; full list of members (3 pages)
22 April 2009Appointment terminated secretary sharon jennions (1 page)
22 April 2009Director and secretary's change of particulars / kenneth creyf / 22/04/2009 (1 page)
22 April 2009Return made up to 24/05/08; full list of members (3 pages)
22 April 2009Appointment terminated director sharon jennions (1 page)
29 September 2008Accounts for a dormant company made up to 31 December 2007 (5 pages)
29 September 2008Accounts for a dormant company made up to 31 December 2007 (5 pages)
30 October 2007Accounts for a dormant company made up to 31 December 2006 (4 pages)
30 October 2007Accounts for a dormant company made up to 31 December 2006 (4 pages)
26 July 2007Return made up to 24/05/07; full list of members (7 pages)
26 July 2007Return made up to 24/05/07; full list of members (7 pages)
16 November 2006New secretary appointed;new director appointed (2 pages)
16 November 2006New secretary appointed;new director appointed (2 pages)
6 November 2006New secretary appointed;new director appointed (2 pages)
6 November 2006New secretary appointed;new director appointed (2 pages)
24 October 2006Accounting reference date shortened from 31/05/07 to 31/12/06 (1 page)
24 October 2006Accounting reference date shortened from 31/05/07 to 31/12/06 (1 page)
15 June 2006Director resigned (1 page)
15 June 2006Secretary resigned (1 page)
15 June 2006Secretary resigned (1 page)
15 June 2006Director resigned (1 page)
24 May 2006Incorporation (18 pages)
24 May 2006Incorporation (18 pages)