SECURE IT DESTRUCTION LTD

Cardington Point Cardington Point, Bedford, MK42 0PQ, England
StatusACTIVE
Company No.08851270
CategoryPrivate Limited Company
Incorporated20 Jan 2014
Age10 years, 4 months, 13 days
JurisdictionEngland 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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Resolution

Date: 19 Jun 2019

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Incorporation company

Date: 20 Jan 2014

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

DP EVENT SERVICES LTD

2 SHAKESPEARE CLOSE,NOTTINGHAM,NG4 2DE

Number:06896300
Status:ACTIVE
Category:Private Limited Company

FIRSTPART CONSULTING LIMITED

LOWER GROUND FLOOR,LONDON,EC3V 9DF

Number:03907040
Status:ACTIVE
Category:Private Limited Company

IWS CONSULTING LTD

35 MOORCLOSE ROAD,BRADFORD,BD13 2EA

Number:10536098
Status:ACTIVE
Category:Private Limited Company

SOUTHPORT MOTOR CO LTD

OFFICE 7,SOUTHPORT,PR8 5AB

Number:06778969
Status:ACTIVE
Category:Private Limited Company

SPUR TECH LTD

THE MELTING POT,EDINBURGH,EH2 2PR

Number:SC600864
Status:ACTIVE
Category:Private Limited Company

THE TRAINING OFFICE (TTO) LTD

BIRCH SUITE, MAMHILAD HOUSE,PONTYPOOL,NP4 0HZ

Number:10165970
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