SECURIMPEX LTD

Unit A30 Red Scar Industrial Estate, Longridge Road Unit A30 Red Scar Industrial Estate, Longridge Road, Preston, PR2 5NA, England
StatusDISSOLVED
Company No.07198514
CategoryPrivate Limited Company
Incorporated22 Mar 2010
Age14 years, 1 month, 26 days
JurisdictionEngland Wales
Dissolution20 Jun 2023
Years10 months, 27 days

SUMMARY

SECURIMPEX LTD is an dissolved private limited company with number 07198514. It was incorporated 14 years, 1 month, 26 days ago, on 22 March 2010 and it was dissolved 10 months, 27 days ago, on 20 June 2023. The company address is Unit A30 Red Scar Industrial Estate, Longridge Road Unit A30 Red Scar Industrial Estate, Longridge Road, Preston, PR2 5NA, England.



Company Fillings

Gazette dissolved voluntary

Date: 20 Jun 2023

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 04 Apr 2023

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 28 Mar 2023

Category: Dissolution

Type: DS01

Documents

View document PDF

Change registered office address company with date old address new address

Date: 22 Aug 2022

Action Date: 22 Aug 2022

Category: Address

Type: AD01

Old address: Unit a28 - a30 Red Scar Industrial Estate, Longridge Road Ribbleton Preston PR2 5NA England

New address: Unit a30 Red Scar Industrial Estate, Longridge Road Ribbleton Preston PR2 5NA

Change date: 2022-08-22

Documents

View document PDF

Accounts with accounts type micro entity

Date: 14 Jul 2022

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 29 Jun 2022

Action Date: 29 Jun 2022

Category: Address

Type: AD01

Old address: Unit a28 - a30 Red Scar Industrial Estate, Longridge Road Ribbleton Preston PR2 5NA England

Change date: 2022-06-29

New address: Unit a28 - a30 Red Scar Industrial Estate, Longridge Road Ribbleton Preston PR2 5NA

Documents

View document PDF

Change registered office address company with date old address new address

Date: 29 Jun 2022

Action Date: 29 Jun 2022

Category: Address

Type: AD01

New address: Unit a28 - a30 Red Scar Industrial Estate, Longridge Road Ribbleton Preston PR2 5NA

Old address: Marshall House Ring Way Preston PR1 2QD England

Change date: 2022-06-29

Documents

View document PDF

Confirmation statement with no updates

Date: 01 Apr 2022

Action Date: 20 Mar 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-03-20

Documents

View document PDF

Accounts with accounts type micro entity

Date: 29 Oct 2021

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 07 May 2021

Action Date: 20 Mar 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-03-20

Documents

View document PDF

Change registered office address company with date old address new address

Date: 25 Feb 2021

Action Date: 25 Feb 2021

Category: Address

Type: AD01

New address: Marshall House Ring Way Preston PR1 2QD

Change date: 2021-02-25

Old address: Unit 22 Bulrushes Farm Coombe Hill Road East Grinstead RH19 4LZ

Documents

View document PDF

Accounts with accounts type micro entity

Date: 23 Jul 2020

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 07 Apr 2020

Action Date: 20 Mar 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-03-20

Documents

View document PDF

Change to a person with significant control

Date: 12 Jul 2019

Action Date: 29 Jun 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2019-06-29

Psc name: Mr Janos Smal

Documents

View document PDF

Notification of a person with significant control

Date: 12 Jul 2019

Action Date: 29 Jun 2019

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Janos Smal

Notification date: 2019-06-29

Documents

View document PDF

Cessation of a person with significant control

Date: 12 Jul 2019

Action Date: 29 Jun 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Gyula Laczko

Cessation date: 2019-06-29

Documents

View document PDF

Appoint person director company with name date

Date: 12 Jul 2019

Action Date: 29 Jun 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-06-29

Officer name: Mr Janos Smal

Documents

View document PDF

Termination director company with name termination date

Date: 12 Jul 2019

Action Date: 29 Jun 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Gyula Laczko

Termination date: 2019-06-29

Documents

View document PDF

Accounts with accounts type micro entity

Date: 13 May 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 03 Apr 2019

Action Date: 20 Mar 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-03-20

Documents

View document PDF

Accounts with accounts type micro entity

Date: 18 Aug 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 03 Apr 2018

Action Date: 20 Mar 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-03-20

Documents

View document PDF

Accounts with accounts type micro entity

Date: 22 Aug 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 07 Apr 2017

Action Date: 20 Mar 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-03-20

Documents

View document PDF

Accounts with accounts type micro entity

Date: 26 Oct 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 Apr 2016

Action Date: 20 Mar 2016

Category: Annual-return

Type: AR01

Made up date: 2016-03-20

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 02 Dec 2015

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 13 Apr 2015

Action Date: 20 Mar 2015

Category: Annual-return

Type: AR01

Made up date: 2015-03-20

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 09 Dec 2014

Action Date: 31 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-31

Documents

View document PDF

Appoint person director company with name

Date: 17 Apr 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Gyula Laczko

Documents

View document PDF

Termination director company with name

Date: 14 Apr 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Eniko Kovacs

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 20 Mar 2014

Action Date: 20 Mar 2014

Category: Annual-return

Type: AR01

Made up date: 2014-03-20

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 Oct 2013

Action Date: 31 Mar 2013

Category: Accounts

Type: AA

Made up date: 2013-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 20 Mar 2013

Action Date: 20 Mar 2013

Category: Annual-return

Type: AR01

Made up date: 2013-03-20

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 27 Feb 2013

Action Date: 26 Feb 2013

Category: Annual-return

Type: AR01

Made up date: 2013-02-26

Documents

View document PDF

Termination director company with name

Date: 27 Feb 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Akos Darvas

Documents

View document PDF

Termination director company with name

Date: 26 Feb 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Akos Darvas

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Dec 2012

Action Date: 31 Mar 2012

Category: Accounts

Type: AA

Made up date: 2012-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 23 Aug 2012

Action Date: 23 Aug 2012

Category: Annual-return

Type: AR01

Made up date: 2012-08-23

Documents

View document PDF

Appoint person director company with name

Date: 09 Aug 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Eniko Kovacs

Documents

View document PDF

Termination director company with name

Date: 09 Aug 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Dora Szunyogh

Documents

View document PDF

Capital allotment shares

Date: 21 Mar 2012

Action Date: 01 Feb 2012

Category: Capital

Type: SH01

Date: 2012-02-01

Capital : 1,000 GBP

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 21 Mar 2012

Action Date: 21 Mar 2012

Category: Annual-return

Type: AR01

Made up date: 2012-03-21

Documents

View document PDF

Capital allotment shares

Date: 21 Mar 2012

Action Date: 01 Feb 2012

Category: Capital

Type: SH01

Capital : 1,000 GBP

Date: 2012-02-01

Documents

View document PDF

Accounts with accounts type dormant

Date: 29 Dec 2011

Action Date: 31 Mar 2011

Category: Accounts

Type: AA

Made up date: 2011-03-31

Documents

View document PDF

Appoint person director company with name

Date: 23 Nov 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Dora Szunyogh

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 17 Aug 2011

Action Date: 23 Mar 2011

Category: Annual-return

Type: AR01

Made up date: 2011-03-23

Documents

View document PDF

Change person director company with change date

Date: 16 Aug 2011

Action Date: 03 Mar 2011

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Akos Darvas

Change date: 2011-03-03

Documents

View document PDF

Change registered office address company with date old address

Date: 16 Aug 2011

Action Date: 16 Aug 2011

Category: Address

Type: AD01

Old address: Unit9 Tottenham Green Enterprise Centre Town Hall Approach Road London London N15 4RX England

Change date: 2011-08-16

Documents

View document PDF

Gazette filings brought up to date

Date: 02 Aug 2011

Category: Gazette

Type: DISS40

Documents

View document PDF

Gazette notice compulsary

Date: 26 Jul 2011

Category: Gazette

Type: GAZ1

Documents

View document PDF

Incorporation company

Date: 22 Mar 2010

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

FYLDE COAST TEACHING SCHOOL LIMITED

THE BLACKPOOL SIXTH FORM COLLEGE,BLACKPOOL,FY3 7LR

Number:08058974
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

HEYLEY DEVELOPMENTS LTD

152 MANCHESTER ROAD,WIGAN,WN2 2EA

Number:11404119
Status:ACTIVE
Category:Private Limited Company

MJE NETWORKS LIMITED

77 THE PEWFIST,WESTHOUGHTON,BL5 2EN

Number:11372986
Status:ACTIVE
Category:Private Limited Company

PANCAKE STORIES LTD

20-22 WENLOCK ROAD,LONDON,N1 7GU

Number:11318220
Status:ACTIVE
Category:Private Limited Company

PANDA SERVICE & MAINTENANCE LIMITED

NELSON HOUSE,LEAMINGTON SPA,CV32 4LY

Number:04540491
Status:ACTIVE
Category:Private Limited Company

R D AVERY LIMITED

UNIT 17 SARUM BUSINESS PARK,SALISBURY,SP4 6FB

Number:08547181
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