SECURE MEASURES MARINE LIMITED
Status | ACTIVE |
Company No. | 08699542 |
Category | Private Limited Company |
Incorporated | 20 Sep 2013 |
Age | 10 years, 8 months, 22 days |
Jurisdiction | England Wales |
SUMMARY
SECURE MEASURES MARINE LIMITED is an active private limited company with number 08699542. It was incorporated 10 years, 8 months, 22 days ago, on 20 September 2013. The company address is 457 Southchurch Road, Southend-on-sea, SS1 2PH, Essex, England.
Company Fillings
Confirmation statement with updates
Date: 23 May 2024
Action Date: 10 May 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-05-10
Documents
Accounts with accounts type total exemption full
Date: 29 Jun 2023
Action Date: 30 Sep 2022
Category: Accounts
Type: AA
Made up date: 2022-09-30
Documents
Confirmation statement with updates
Date: 30 May 2023
Action Date: 10 May 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-05-10
Documents
Mortgage satisfy charge full
Date: 22 Aug 2022
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 086995420001
Documents
Accounts with accounts type total exemption full
Date: 29 Jun 2022
Action Date: 30 Sep 2021
Category: Accounts
Type: AA
Made up date: 2021-09-30
Documents
Confirmation statement with updates
Date: 06 Jun 2022
Action Date: 10 May 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-05-10
Documents
Confirmation statement with updates
Date: 14 Oct 2021
Action Date: 20 Sep 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-09-20
Documents
Accounts with accounts type total exemption full
Date: 29 Jun 2021
Action Date: 30 Sep 2020
Category: Accounts
Type: AA
Made up date: 2020-09-30
Documents
Accounts with accounts type total exemption full
Date: 18 Dec 2020
Action Date: 30 Sep 2019
Category: Accounts
Type: AA
Made up date: 2019-09-30
Documents
Gazette filings brought up to date
Date: 16 Dec 2020
Category: Gazette
Type: DISS40
Documents
Confirmation statement with updates
Date: 09 Dec 2020
Action Date: 20 Sep 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-09-20
Documents
Change registered office address company with date old address new address
Date: 24 Aug 2020
Action Date: 24 Aug 2020
Category: Address
Type: AD01
Change date: 2020-08-24
New address: 457 Southchurch Road Southend-on-Sea Essex SS1 2PH
Old address: 105 London Road Tarpots Corner Benfleet Essex SS7 5TG England
Documents
Change to a person with significant control
Date: 24 Aug 2020
Action Date: 24 Aug 2020
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2020-08-24
Psc name: Mr Peter Stanley Frasle
Documents
Confirmation statement with no updates
Date: 29 Oct 2019
Action Date: 20 Sep 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-09-20
Documents
Accounts with accounts type total exemption full
Date: 18 Jun 2019
Action Date: 30 Sep 2018
Category: Accounts
Type: AA
Made up date: 2018-09-30
Documents
Mortgage create with deed with charge number charge creation date
Date: 02 Jan 2019
Action Date: 21 Dec 2018
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 086995420001
Charge creation date: 2018-12-21
Documents
Confirmation statement with no updates
Date: 19 Nov 2018
Action Date: 20 Sep 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-09-20
Documents
Accounts with accounts type total exemption full
Date: 29 Jun 2018
Action Date: 30 Sep 2017
Category: Accounts
Type: AA
Made up date: 2017-09-30
Documents
Confirmation statement with no updates
Date: 31 Oct 2017
Action Date: 20 Sep 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-09-20
Documents
Accounts with accounts type total exemption small
Date: 30 Jun 2017
Action Date: 30 Sep 2016
Category: Accounts
Type: AA
Made up date: 2016-09-30
Documents
Change registered office address company with date old address new address
Date: 01 Jun 2017
Action Date: 01 Jun 2017
Category: Address
Type: AD01
Old address: 9-15 Roseberry Walk Church Road Thundersley Essex SS7 4EW
Change date: 2017-06-01
New address: 105 London Road Tarpots Corner Benfleet Essex SS7 5TG
Documents
Confirmation statement with updates
Date: 21 Nov 2016
Action Date: 20 Sep 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-09-20
Documents
Accounts with accounts type total exemption small
Date: 30 Jun 2016
Action Date: 30 Sep 2015
Category: Accounts
Type: AA
Made up date: 2015-09-30
Documents
Annual return company with made up date full list shareholders
Date: 05 Nov 2015
Action Date: 20 Sep 2015
Category: Annual-return
Type: AR01
Made up date: 2015-09-20
Documents
Accounts with accounts type total exemption small
Date: 18 Jun 2015
Action Date: 30 Sep 2014
Category: Accounts
Type: AA
Made up date: 2014-09-30
Documents
Annual return company with made up date full list shareholders
Date: 09 Oct 2014
Action Date: 20 Sep 2014
Category: Annual-return
Type: AR01
Made up date: 2014-09-20
Documents
Change person director company with change date
Date: 09 Oct 2014
Action Date: 20 Sep 2014
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Peter Stanley Frasle
Change date: 2014-09-20
Documents
Change registered office address company with date old address
Date: 16 Apr 2014
Action Date: 16 Apr 2014
Category: Address
Type: AD01
Change date: 2014-04-16
Old address: 81 Sutton Court Drive Rochford Essex SS4 1JG
Documents
Change registered office address company with date old address
Date: 28 Jan 2014
Action Date: 28 Jan 2014
Category: Address
Type: AD01
Change date: 2014-01-28
Old address: Leigh Marina High Street Leigh on Sea Essex SS9 2ES England
Documents
Appoint person director company with name
Date: 19 Nov 2013
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Peter Stanley Frasle
Documents
Termination director company with name
Date: 19 Nov 2013
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Ronald Frasle
Documents
Incorporation company
Date: 20 Sep 2013
Category: Incorporation
Type: NEWINC
Documents
Some Companies
371 LADY MARGARET ROAD,MIDDLESEX,UB1 2QA
Number: | 09611102 |
Status: | ACTIVE |
Category: | Private Limited Company |
137 MONTREAL HOUSE SURREY QUAYS ROAD,LONDON,SE16 7AQ
Number: | 10706768 |
Status: | ACTIVE |
Category: | Private Limited Company |
1 GRINDLEY WAY,SWADLINCOTE,DE11 7BN
Number: | 10705495 |
Status: | ACTIVE |
Category: | Private Limited Company |
20-22 BROOMFIELD HOUSE, LANSWOODPARK BROOMFIELD ROAD,COLCHESTER,CO7 7FD
Number: | 10161647 |
Status: | ACTIVE |
Category: | Private Limited Company |
2ND FLOOR, UNICORN HOUSE,POTTERS BAR,EN6 1TL
Number: | 04756747 |
Status: | ACTIVE |
Category: | Private Limited Company |
102 COUNTY SQUARE,ASHFORD,TN23 1AE
Number: | 01340480 |
Status: | ACTIVE |
Category: | Private Limited Company |