F.A.SECRETT,LIMITED

Hurst Farm Hurst Farm, Godalming, GU8 5HU, Surrey
StatusACTIVE
Company No.00427249
CategoryPrivate Limited Company
Incorporated09 Jan 1947
Age77 years, 4 months, 23 days
JurisdictionEngland Wales

SUMMARY

F.A.SECRETT,LIMITED is an active private limited company with number 00427249. It was incorporated 77 years, 4 months, 23 days ago, on 09 January 1947. The company address is Hurst Farm Hurst Farm, Godalming, GU8 5HU, Surrey.



Company Fillings

Confirmation statement with no updates

Date: 13 May 2024

Action Date: 11 May 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-05-11

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Jul 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 11 May 2023

Action Date: 11 May 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-05-11

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 20 Sep 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 11 May 2022

Action Date: 11 May 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-05-11

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 23 Jun 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 11 Jun 2021

Action Date: 11 May 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-05-11

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 26 Aug 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 14 May 2020

Action Date: 11 May 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-05-11

Documents

View document PDF

Notification of a person with significant control

Date: 13 Jan 2020

Action Date: 24 Dec 2019

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: Fas Holdings Ltd

Notification date: 2019-12-24

Documents

View document PDF

Capital name of class of shares

Date: 09 Jan 2020

Category: Capital

Type: SH08

Documents

View document PDF

Capital allotment shares

Date: 09 Jan 2020

Action Date: 24 Dec 2019

Category: Capital

Type: SH01

Capital : 616,615 GBP

Date: 2019-12-24

Documents

View document PDF

Cessation of a person with significant control

Date: 08 Jan 2020

Action Date: 24 Dec 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Charles Lincoln Secrett

Cessation date: 2019-12-24

Documents

View document PDF

Cessation of a person with significant control

Date: 08 Jan 2020

Action Date: 24 Dec 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: John Secrett

Cessation date: 2019-12-24

Documents

View document PDF

Resolution

Date: 08 Jan 2020

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Statement of companys objects

Date: 08 Jan 2020

Category: Change-of-constitution

Type: CC04

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 18 Sep 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 14 May 2019

Action Date: 11 May 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-05-11

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 24 Sep 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 23 May 2018

Action Date: 11 May 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-05-11

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 11 Sep 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 22 May 2017

Action Date: 11 May 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-05-11

Documents

View document PDF

Change person director company with change date

Date: 15 Nov 2016

Action Date: 15 Jul 2016

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mrs Naomi Jane Secrett Linfield

Change date: 2016-07-15

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 05 Sep 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 20 May 2016

Action Date: 11 May 2016

Category: Annual-return

Type: AR01

Made up date: 2016-05-11

Documents

View document PDF

Termination secretary company with name termination date

Date: 11 Dec 2015

Action Date: 10 Dec 2015

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Katherine Lockett

Termination date: 2015-12-10

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 25 Sep 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 18 May 2015

Action Date: 11 May 2015

Category: Annual-return

Type: AR01

Made up date: 2015-05-11

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 26 Sep 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 23 May 2014

Action Date: 11 May 2014

Category: Annual-return

Type: AR01

Made up date: 2014-05-11

Documents

View document PDF

Change person director company with change date

Date: 23 May 2014

Action Date: 15 Jan 2014

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2014-01-15

Officer name: Gregory Secrett

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Dec 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Mortgage satisfy charge full

Date: 24 Oct 2013

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 7

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 24 Jun 2013

Action Date: 11 May 2013

Category: Annual-return

Type: AR01

Made up date: 2013-05-11

Documents

View document PDF

Accounts with accounts type group

Date: 02 Nov 2012

Action Date: 31 Dec 2011

Category: Accounts

Type: AA

Made up date: 2011-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 25 May 2012

Action Date: 11 May 2012

Category: Annual-return

Type: AR01

Made up date: 2012-05-11

Documents

View document PDF

Change person director company with change date

Date: 25 May 2012

Action Date: 25 May 2012

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2012-05-25

Officer name: Mr John Berners Secrett

Documents

View document PDF

Change person director company with change date

Date: 25 May 2012

Action Date: 01 May 2012

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Charles Lincoln Secrett

Change date: 2012-05-01

Documents

View document PDF

Accounts with accounts type group

Date: 04 Oct 2011

Action Date: 31 Dec 2010

Category: Accounts

Type: AA

Made up date: 2010-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 13 May 2011

Action Date: 11 May 2011

Category: Annual-return

Type: AR01

Made up date: 2011-05-11

Documents

View document PDF

Accounts with accounts type group

Date: 27 Sep 2010

Action Date: 31 Dec 2009

Category: Accounts

Type: AA

Made up date: 2009-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 14 May 2010

Action Date: 11 May 2010

Category: Annual-return

Type: AR01

Made up date: 2010-05-11

Documents

View document PDF

Change person secretary company with change date

Date: 14 May 2010

Action Date: 11 May 2010

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2010-05-11

Officer name: Katherine Lockett

Documents

View document PDF

Change person director company with change date

Date: 14 May 2010

Action Date: 11 May 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-05-11

Officer name: Mr Charles Lincoln Secrett

Documents

View document PDF

Change person director company with change date

Date: 14 May 2010

Action Date: 11 May 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-05-11

Officer name: Mr John Berners Secrett

Documents

View document PDF

Change person director company with change date

Date: 14 May 2010

Action Date: 11 May 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Gregory Secrett

Change date: 2010-05-11

Documents

View document PDF

Accounts with accounts type full

Date: 21 Oct 2009

Action Date: 31 Dec 2008

Category: Accounts

Type: AA

Made up date: 2008-12-31

Documents

View document PDF

Legacy

Date: 01 Aug 2009

Category: Officers

Type: 288a

Description: Director appointed gregory secrett

Documents

View document PDF

Legacy

Date: 11 May 2009

Category: Annual-return

Type: 363a

Description: Return made up to 11/05/09; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 09 Oct 2008

Action Date: 31 Dec 2007

Category: Accounts

Type: AA

Made up date: 2007-12-31

Documents

View document PDF

Legacy

Date: 05 Aug 2008

Category: Officers

Type: 288b

Description: Appointment terminated secretary charles secrett

Documents

View document PDF

Legacy

Date: 05 Aug 2008

Category: Officers

Type: 288a

Description: Secretary appointed katherine lockett

Documents

View document PDF

Legacy

Date: 05 Aug 2008

Category: Officers

Type: 288b

Description: Appointment terminated director raymond stanbridge

Documents

View document PDF

Legacy

Date: 06 Jun 2008

Category: Annual-return

Type: 363a

Description: Return made up to 11/05/08; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 30 Jul 2007

Action Date: 31 Dec 2006

Category: Accounts

Type: AA

Made up date: 2006-12-31

Documents

View document PDF

Legacy

Date: 15 May 2007

Category: Annual-return

Type: 363a

Description: Return made up to 11/05/07; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 25 Aug 2006

Action Date: 31 Dec 2005

Category: Accounts

Type: AA

Made up date: 2005-12-31

Documents

View document PDF

Legacy

Date: 30 Jun 2006

Category: Annual-return

Type: 363a

Description: Return made up to 11/05/06; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 10 Oct 2005

Action Date: 31 Dec 2004

Category: Accounts

Type: AA

Made up date: 2004-12-31

Documents

View document PDF

Legacy

Date: 17 May 2005

Category: Annual-return

Type: 363s

Description: Return made up to 11/05/05; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 05 Aug 2004

Action Date: 31 Dec 2003

Category: Accounts

Type: AA

Made up date: 2003-12-31

Documents

View document PDF

Legacy

Date: 05 May 2004

Category: Annual-return

Type: 363s

Description: Return made up to 11/05/04; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 09 Aug 2003

Action Date: 31 Dec 2002

Category: Accounts

Type: AA

Made up date: 2002-12-31

Documents

View document PDF

Legacy

Date: 24 Jun 2003

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction of mortgage/charge

Documents

View document PDF

Legacy

Date: 24 Jun 2003

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction of mortgage/charge

Documents

View document PDF

Legacy

Date: 24 Jun 2003

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction of mortgage/charge

Documents

View document PDF

Legacy

Date: 23 May 2003

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 21 May 2003

Category: Annual-return

Type: 363s

Description: Return made up to 11/05/03; full list of members

Documents

View document PDF

Legacy

Date: 20 May 2003

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction of mortgage/charge

Documents

View document PDF

Legacy

Date: 20 May 2003

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction of mortgage/charge

Documents

View document PDF

Legacy

Date: 20 May 2003

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction of mortgage/charge

Documents

View document PDF

Accounts with accounts type full

Date: 01 Jul 2002

Action Date: 31 Dec 2001

Category: Accounts

Type: AA

Made up date: 2001-12-31

Documents

View document PDF

Legacy

Date: 14 May 2002

Category: Annual-return

Type: 363s

Description: Return made up to 11/05/02; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 03 Oct 2001

Action Date: 31 Dec 2000

Category: Accounts

Type: AA

Made up date: 2000-12-31

Documents

View document PDF

Legacy

Date: 17 May 2001

Category: Annual-return

Type: 363s

Description: Return made up to 11/05/01; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 24 Jul 2000

Action Date: 31 Dec 1999

Category: Accounts

Type: AA

Made up date: 1999-12-31

Documents

View document PDF

Legacy

Date: 03 Jul 2000

Category: Annual-return

Type: 363s

Description: Return made up to 11/05/00; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 28 Apr 2000

Action Date: 31 Dec 1998

Category: Accounts

Type: AA

Made up date: 1998-12-31

Documents

View document PDF

Legacy

Date: 24 May 1999

Category: Annual-return

Type: 363s

Description: Return made up to 11/05/99; change of members

Documents

View document PDF

Accounts with accounts type full

Date: 12 Jan 1999

Action Date: 31 Dec 1997

Category: Accounts

Type: AA

Made up date: 1997-12-31

Documents

View document PDF

Legacy

Date: 08 Dec 1998

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 08 Dec 1998

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 18 Nov 1998

Category: Capital

Type: 88(3)

Description: Particulars of contract relating to shares

Documents

View document PDF

Legacy

Date: 18 Nov 1998

Category: Capital

Type: 88(2)R

Description: Ad 02/11/98--------- £ si 773380@1=773380 £ ic 84191/857571

Documents

View document PDF

Legacy

Date: 10 Nov 1998

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Resolution

Date: 09 Nov 1998

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 09 Nov 1998

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 09 Nov 1998

Category: Capital

Type: 123

Description: £ nc 90000/1000000 02/11/98

Documents

View document PDF

Legacy

Date: 15 Jul 1998

Category: Annual-return

Type: 363s

Description: Return made up to 11/05/98; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 03 Nov 1997

Action Date: 31 Dec 1996

Category: Accounts

Type: AA

Made up date: 1996-12-31

Documents

View document PDF

Legacy

Date: 19 May 1997

Category: Annual-return

Type: 363s

Description: Return made up to 11/05/97; no change of members

Documents

View document PDF

Accounts with accounts type full

Date: 31 Oct 1996

Action Date: 31 Dec 1995

Category: Accounts

Type: AA

Made up date: 1995-12-31

Documents

View document PDF

Legacy

Date: 05 Aug 1996

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 05 Aug 1996

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 17 Jun 1996

Category: Annual-return

Type: 363s

Description: Return made up to 17/05/96; no change of members

Documents

View document PDF

Legacy

Date: 30 May 1996

Category: Officers

Type: 288

Description: New director appointed

Documents

View document PDF

Legacy

Date: 01 Feb 1996

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 07 Nov 1995

Category: Officers

Type: 288

Description: New director appointed

Documents

View document PDF

Accounts with accounts type full

Date: 27 Oct 1995

Action Date: 31 Dec 1994

Category: Accounts

Type: AA

Made up date: 1994-12-31

Documents

View document PDF

Legacy

Date: 17 May 1995

Category: Annual-return

Type: 363s

Description: Return made up to 17/05/95; full list of members

Documents

View document PDF


Some Companies

BRAESIDE MANOR FARM LIMITED

BRAESIDE MANOR FARM,BENFLEET,SS7 3ND

Number:07838287
Status:ACTIVE
Category:Private Limited Company

IGNT LTD

14 JERDAN PLACE,LONDON,SW6 1BH

Number:06512685
Status:ACTIVE
Category:Private Limited Company

JMS WESTON LIMITED

2 STAFFORD PLACE,WESTON-SUPER-MARE,BS23 2QZ

Number:09425498
Status:ACTIVE
Category:Private Limited Company

PARK ROAD 1972 LIMITED

38 PARK ROAD,ENFIELD,EN3 6SS

Number:08880512
Status:ACTIVE
Category:Private Limited Company

ROCKTAPE UK LIMITED

BROWN OAKS BARNS ALRESFORD ROAD,COLCHESTER,CO7 9JZ

Number:07470933
Status:ACTIVE
Category:Private Limited Company

THYME TO CATER LIMITED

DUNSCAR GOLF CLUB,BOLTON,BL7 9QY

Number:11879925
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source