SECURE IT DESTRUCTION LTD
Status | ACTIVE |
Company No. | 08851270 |
Category | Private Limited Company |
Incorporated | 20 Jan 2014 |
Age | 10 years, 4 months, 13 days |
Jurisdiction | England Wales |
SUMMARY
SECURE IT DESTRUCTION LTD is an active private limited company with number 08851270. It was incorporated 10 years, 4 months, 13 days ago, on 20 January 2014. The company address is Cardington Point Cardington Point, Bedford, MK42 0PQ, England.
Company Fillings
Appoint person director company with name date
Date: 29 Apr 2024
Action Date: 16 Apr 2024
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Uxsheay Chotai
Appointment date: 2024-04-16
Documents
Appoint person director company with name date
Date: 29 Apr 2024
Action Date: 16 Apr 2024
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2024-04-16
Officer name: Mr Iain Mcphee Hulmes
Documents
Termination director company with name termination date
Date: 19 Mar 2024
Action Date: 14 Mar 2024
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Stephen Richard Talbot
Termination date: 2024-03-14
Documents
Confirmation statement with no updates
Date: 31 Jan 2024
Action Date: 20 Jan 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-01-20
Documents
Termination director company with name termination date
Date: 28 Dec 2023
Action Date: 15 Dec 2023
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Jameson Hopkins
Termination date: 2023-12-15
Documents
Appoint person director company with name date
Date: 16 Nov 2023
Action Date: 13 Nov 2023
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Daniel John Baker
Appointment date: 2023-11-13
Documents
Termination director company with name termination date
Date: 16 Nov 2023
Action Date: 13 Nov 2023
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2023-11-13
Officer name: Michael David Killick
Documents
Appoint person director company with name date
Date: 18 Oct 2023
Action Date: 15 Oct 2023
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Stephen Richard Talbot
Appointment date: 2023-10-15
Documents
Termination director company with name termination date
Date: 17 Oct 2023
Action Date: 15 Oct 2023
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2023-10-15
Officer name: Duncan Charles Gooding
Documents
Appoint person director company with name date
Date: 05 Oct 2023
Action Date: 05 Sep 2023
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Charles Skinner
Appointment date: 2023-09-05
Documents
Appoint person director company with name date
Date: 15 Sep 2023
Action Date: 01 Sep 2023
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2023-09-01
Officer name: Mr Michael David Killick
Documents
Termination director company with name termination date
Date: 15 Sep 2023
Action Date: 01 Sep 2023
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2023-09-01
Officer name: Neil James Ritchie
Documents
Appoint person director company with name date
Date: 21 Aug 2023
Action Date: 18 Aug 2023
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2023-08-18
Officer name: Mr Duncan Charles Gooding
Documents
Termination director company with name termination date
Date: 21 Aug 2023
Action Date: 18 Aug 2023
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2023-08-18
Officer name: Penelope Jane Valbonesi
Documents
Appoint person director company with name date
Date: 16 Aug 2023
Action Date: 15 Aug 2023
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2023-08-15
Officer name: Mr Jameson Hopkins
Documents
Accounts with accounts type dormant
Date: 11 Aug 2023
Action Date: 31 Dec 2022
Category: Accounts
Type: AA
Made up date: 2022-12-31
Documents
Termination director company with name termination date
Date: 13 Jul 2023
Action Date: 06 Jul 2023
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Charles Edward Bligh
Termination date: 2023-07-06
Documents
Appoint person secretary company with name date
Date: 21 Mar 2023
Action Date: 20 Mar 2023
Category: Officers
Sub Category: Appointments
Type: AP03
Appointment date: 2023-03-20
Officer name: Mr Christopher Fussell
Documents
Termination secretary company with name termination date
Date: 21 Mar 2023
Action Date: 20 Mar 2023
Category: Officers
Sub Category: Termination
Type: TM02
Termination date: 2023-03-20
Officer name: Susan Waudby
Documents
Confirmation statement with no updates
Date: 20 Jan 2023
Action Date: 20 Jan 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-01-20
Documents
Change person director company with change date
Date: 30 Dec 2022
Action Date: 17 Dec 2022
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Neil James Ritchie
Change date: 2022-12-17
Documents
Change person director company with change date
Date: 30 Dec 2022
Action Date: 17 Dec 2022
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Charles Edward Bligh
Change date: 2022-12-17
Documents
Change person secretary company with change date
Date: 30 Dec 2022
Action Date: 17 Dec 2022
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2022-12-17
Officer name: Susan Waudby
Documents
Accounts with accounts type dormant
Date: 04 Oct 2022
Action Date: 31 Dec 2021
Category: Accounts
Type: AA
Made up date: 2021-12-31
Documents
Confirmation statement with no updates
Date: 20 Jan 2022
Action Date: 20 Jan 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-01-20
Documents
Accounts with accounts type dormant
Date: 15 Oct 2021
Action Date: 31 Dec 2020
Category: Accounts
Type: AA
Made up date: 2020-12-31
Documents
Termination director company with name termination date
Date: 18 Mar 2021
Action Date: 18 Mar 2021
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Scott Dudley
Termination date: 2021-03-18
Documents
Appoint person director company with name date
Date: 18 Mar 2021
Action Date: 18 Mar 2021
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Penelope Jane Valbonesi
Appointment date: 2021-03-18
Documents
Change registered office address company with date old address new address
Date: 18 Mar 2021
Action Date: 18 Mar 2021
Category: Address
Type: AD01
New address: Cardington Point Telford Way Bedford MK42 0PQ
Change date: 2021-03-18
Old address: 2 Oriental Road London E16 2BZ England
Documents
Termination director company with name termination date
Date: 05 Feb 2021
Action Date: 05 Feb 2021
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Steve Talbot
Termination date: 2021-02-05
Documents
Confirmation statement with no updates
Date: 01 Feb 2021
Action Date: 20 Jan 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-01-20
Documents
Accounts with accounts type dormant
Date: 11 Aug 2020
Action Date: 31 Dec 2019
Category: Accounts
Type: AA
Made up date: 2019-12-31
Documents
Confirmation statement with no updates
Date: 31 Jan 2020
Action Date: 20 Jan 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-01-20
Documents
Termination director company with name termination date
Date: 02 Jan 2020
Action Date: 02 Jan 2020
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2020-01-02
Officer name: Nigel Dews
Documents
Appoint person director company with name date
Date: 01 Oct 2019
Action Date: 01 Oct 2019
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2019-10-01
Officer name: Mr Neil James Ritchie
Documents
Termination director company with name termination date
Date: 06 Aug 2019
Action Date: 06 Aug 2019
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Adam Thomas Councell
Termination date: 2019-08-06
Documents
Resolution
Date: 19 Jun 2019
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Change account reference date company current shortened
Date: 10 Jun 2019
Action Date: 31 Dec 2019
Category: Accounts
Type: AA01
New date: 2019-12-31
Made up date: 2020-01-31
Documents
Notification of a person with significant control
Date: 06 Jun 2019
Action Date: 05 Jun 2019
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC02
Notification date: 2019-06-05
Psc name: Secure It Disposals
Documents
Cessation of a person with significant control
Date: 06 Jun 2019
Action Date: 05 Jun 2019
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2019-06-05
Psc name: Andrew Harding Speedie
Documents
Appoint person director company with name date
Date: 06 Jun 2019
Action Date: 05 Jun 2019
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2019-06-05
Officer name: Mr Nigel Dews
Documents
Appoint person secretary company with name date
Date: 06 Jun 2019
Action Date: 05 Jun 2019
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Susan Waudby
Appointment date: 2019-06-05
Documents
Appoint person director company with name date
Date: 06 Jun 2019
Action Date: 05 Jun 2019
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Steve Talbot
Appointment date: 2019-06-05
Documents
Appoint person director company with name date
Date: 06 Jun 2019
Action Date: 05 Jun 2019
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Adam Thomas Councell
Appointment date: 2019-06-05
Documents
Appoint person director company with name date
Date: 06 Jun 2019
Action Date: 05 Jun 2019
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Scott Dudley
Appointment date: 2019-06-05
Documents
Appoint person director company with name date
Date: 06 Jun 2019
Action Date: 05 Jun 2019
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2019-06-05
Officer name: Mr Charles Edward Bligh
Documents
Termination director company with name termination date
Date: 06 Jun 2019
Action Date: 05 Jun 2019
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2019-06-05
Officer name: Andrew Harding Speedie
Documents
Change registered office address company with date old address new address
Date: 06 Jun 2019
Action Date: 06 Jun 2019
Category: Address
Type: AD01
Old address: 53 Kettles Wood Drive Birmingham B32 3DB
New address: 2 Oriental Road London E16 2BZ
Change date: 2019-06-06
Documents
Accounts with accounts type dormant
Date: 22 Feb 2019
Action Date: 31 Jan 2019
Category: Accounts
Type: AA
Made up date: 2019-01-31
Documents
Confirmation statement with no updates
Date: 20 Feb 2019
Action Date: 20 Jan 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-01-20
Documents
Accounts with accounts type dormant
Date: 21 Feb 2018
Action Date: 31 Jan 2018
Category: Accounts
Type: AA
Made up date: 2018-01-31
Documents
Confirmation statement with updates
Date: 02 Feb 2018
Action Date: 20 Jan 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-01-20
Documents
Accounts with accounts type dormant
Date: 31 Oct 2017
Action Date: 31 Jan 2017
Category: Accounts
Type: AA
Made up date: 2017-01-31
Documents
Confirmation statement with updates
Date: 23 Jan 2017
Action Date: 20 Jan 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-01-20
Documents
Accounts with accounts type dormant
Date: 24 Oct 2016
Action Date: 31 Jan 2016
Category: Accounts
Type: AA
Made up date: 2016-01-31
Documents
Annual return company with made up date full list shareholders
Date: 07 Mar 2016
Action Date: 20 Jan 2016
Category: Annual-return
Type: AR01
Made up date: 2016-01-20
Documents
Accounts with accounts type dormant
Date: 20 Oct 2015
Action Date: 31 Jan 2015
Category: Accounts
Type: AA
Made up date: 2015-01-31
Documents
Annual return company with made up date full list shareholders
Date: 13 Feb 2015
Action Date: 20 Jan 2015
Category: Annual-return
Type: AR01
Made up date: 2015-01-20
Documents
Some Companies
2 SHAKESPEARE CLOSE,NOTTINGHAM,NG4 2DE
Number: | 06896300 |
Status: | ACTIVE |
Category: | Private Limited Company |
LOWER GROUND FLOOR,LONDON,EC3V 9DF
Number: | 03907040 |
Status: | ACTIVE |
Category: | Private Limited Company |
35 MOORCLOSE ROAD,BRADFORD,BD13 2EA
Number: | 10536098 |
Status: | ACTIVE |
Category: | Private Limited Company |
OFFICE 7,SOUTHPORT,PR8 5AB
Number: | 06778969 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE MELTING POT,EDINBURGH,EH2 2PR
Number: | SC600864 |
Status: | ACTIVE |
Category: | Private Limited Company |
BIRCH SUITE, MAMHILAD HOUSE,PONTYPOOL,NP4 0HZ
Number: | 10165970 |
Status: | ACTIVE |
Category: | Private Limited Company |