SECURE GENERATION LIMITED

Northern Assurance Buildings Northern Assurance Buildings, Manchester, M2 4DN, United Kingdom
StatusACTIVE
Company No.09564647
CategoryPrivate Limited Company
Incorporated28 Apr 2015
Age9 years, 1 month, 5 days
JurisdictionEngland Wales

SUMMARY

SECURE GENERATION LIMITED is an active private limited company with number 09564647. It was incorporated 9 years, 1 month, 5 days ago, on 28 April 2015. The company address is Northern Assurance Buildings Northern Assurance Buildings, Manchester, M2 4DN, United Kingdom.



Company Fillings

Accounts with accounts type total exemption full

Date: 31 Jan 2024

Action Date: 30 Apr 2023

Category: Accounts

Type: AA

Made up date: 2023-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 22 Nov 2023

Action Date: 07 Nov 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-11-07

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Jan 2023

Action Date: 30 Apr 2022

Category: Accounts

Type: AA

Made up date: 2022-04-30

Documents

View document PDF

Confirmation statement with updates

Date: 07 Nov 2022

Action Date: 07 Nov 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-11-07

Documents

View document PDF

Confirmation statement with no updates

Date: 28 Apr 2022

Action Date: 28 Apr 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-04-28

Documents

View document PDF

Change registered office address company with date old address new address

Date: 22 Mar 2022

Action Date: 22 Mar 2022

Category: Address

Type: AD01

New address: Northern Assurance Buildings 9-21 Princess Street Manchester M2 4DN

Old address: Imperial House Barcroft Street Bury BL9 5BT England

Change date: 2022-03-22

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Jan 2022

Action Date: 30 Apr 2021

Category: Accounts

Type: AA

Made up date: 2021-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 05 May 2021

Action Date: 28 Apr 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-04-28

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 02 Mar 2021

Action Date: 30 Apr 2020

Category: Accounts

Type: AA

Made up date: 2020-04-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 10 Feb 2021

Action Date: 10 Feb 2021

Category: Address

Type: AD01

New address: Imperial House Barcroft Street Bury BL9 5BT

Old address: 1 King William Street London EC4N 7AF United Kingdom

Change date: 2021-02-10

Documents

View document PDF

Termination secretary company with name termination date

Date: 14 Jan 2021

Action Date: 30 Oct 2020

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Triple Point Administration Llp

Termination date: 2020-10-30

Documents

View document PDF

Notification of a person with significant control

Date: 25 Nov 2020

Action Date: 30 Oct 2020

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: Secure and Efficient Bidco Limited

Notification date: 2020-10-30

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 17 Nov 2020

Action Date: 30 Oct 2020

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2020-10-30

Charge number: 095646470003

Documents

View document PDF

Cessation of a person with significant control

Date: 10 Nov 2020

Action Date: 30 Oct 2020

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2020-10-30

Psc name: Tp Nominees Limited

Documents

View document PDF

Termination director company with name termination date

Date: 06 Nov 2020

Action Date: 30 Oct 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Charles William Grant Herriott

Termination date: 2020-10-30

Documents

View document PDF

Appoint person director company with name date

Date: 06 Nov 2020

Action Date: 30 Oct 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2020-10-30

Officer name: Mr Charles William Grant Herriott

Documents

View document PDF

Appoint person director company with name date

Date: 06 Nov 2020

Action Date: 30 Oct 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Christopher Wild

Appointment date: 2020-10-30

Documents

View document PDF

Termination director company with name termination date

Date: 06 Nov 2020

Action Date: 30 Oct 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-10-30

Officer name: Alexandra Gill Tucker

Documents

View document PDF

Resolution

Date: 04 Nov 2020

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Memorandum articles

Date: 03 Nov 2020

Category: Incorporation

Type: MA

Documents

View document PDF

Mortgage satisfy charge full

Date: 29 Oct 2020

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 095646470002

Documents

View document PDF

Change person director company with change date

Date: 03 Jul 2020

Action Date: 20 Apr 2020

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2020-04-20

Officer name: Mrs Alexandra Gill Tucker

Documents

View document PDF

Confirmation statement with no updates

Date: 04 May 2020

Action Date: 28 Apr 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-04-28

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 21 Jan 2020

Action Date: 30 Apr 2019

Category: Accounts

Type: AA

Made up date: 2019-04-30

Documents

View document PDF

Confirmation statement with updates

Date: 29 Apr 2019

Action Date: 28 Apr 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-04-28

Documents

View document PDF

Change person director company with change date

Date: 12 Mar 2019

Action Date: 12 Mar 2019

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2019-03-12

Officer name: Mrs Alexandra Gill Tucker

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 31 Jan 2019

Action Date: 30 Apr 2018

Category: Accounts

Type: AA

Made up date: 2018-04-30

Documents

View document PDF

Change person director company with change date

Date: 23 Jan 2019

Action Date: 14 Jan 2019

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2019-01-14

Officer name: Mr Terence Wylie

Documents

View document PDF

Change corporate secretary company with change date

Date: 23 Jan 2019

Action Date: 14 Jan 2019

Category: Officers

Sub Category: Officers

Type: CH04

Change date: 2019-01-14

Officer name: Triple Point Administration Llp

Documents

View document PDF

Change to a person with significant control

Date: 21 Jan 2019

Action Date: 14 Jan 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Psc name: Tp Nominees Limited

Change date: 2019-01-14

Documents

View document PDF

Change registered office address company with date old address new address

Date: 14 Jan 2019

Action Date: 14 Jan 2019

Category: Address

Type: AD01

New address: 1 King William Street London EC4N 7AF

Old address: 18 st. Swithin's Lane London England EC4N 8AD England

Change date: 2019-01-14

Documents

View document PDF

Confirmation statement with updates

Date: 02 May 2018

Action Date: 28 Apr 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-04-28

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 12 Feb 2018

Action Date: 30 Apr 2017

Category: Accounts

Type: AA

Made up date: 2017-04-30

Documents

View document PDF

Termination director company with name termination date

Date: 26 Oct 2017

Action Date: 11 Oct 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-10-11

Officer name: Michael Jonathan Bayer

Documents

View document PDF

Appoint person director company with name date

Date: 26 Oct 2017

Action Date: 11 Oct 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-10-11

Officer name: Mrs Alexandra Gill Tucker

Documents

View document PDF

Appoint corporate secretary company with name date

Date: 28 Jun 2017

Action Date: 26 Jun 2017

Category: Officers

Sub Category: Appointments

Type: AP04

Appointment date: 2017-06-26

Officer name: Triple Point Administration Llp

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 10 Jun 2017

Action Date: 08 Jun 2017

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2017-06-08

Charge number: 095646470002

Documents

View document PDF

Confirmation statement with updates

Date: 28 Apr 2017

Action Date: 28 Apr 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-04-28

Documents

View document PDF

Capital allotment shares

Date: 06 Mar 2017

Action Date: 09 Feb 2017

Category: Capital

Type: SH01

Capital : 3,029.94 GBP

Date: 2017-02-09

Documents

View document PDF

Resolution

Date: 03 Mar 2017

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 15 Feb 2017

Action Date: 15 Feb 2017

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 095646470001

Charge creation date: 2017-02-15

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 11 Jan 2017

Action Date: 30 Apr 2016

Category: Accounts

Type: AA

Made up date: 2016-04-30

Documents

View document PDF

Capital allotment shares

Date: 19 Sep 2016

Action Date: 27 Nov 2015

Category: Capital

Type: SH01

Date: 2015-11-27

Capital : 3,028.94 GBP

Documents

View document PDF

Termination director company with name termination date

Date: 06 Jul 2016

Action Date: 05 Jul 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Maximilian Ivan Michael Shenkman

Termination date: 2016-07-05

Documents

View document PDF

Appoint person director company with name date

Date: 06 Jul 2016

Action Date: 05 Jul 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-07-05

Officer name: Mr Michael Jonathan Bayer

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 16 May 2016

Action Date: 28 Apr 2016

Category: Annual-return

Type: AR01

Made up date: 2016-04-28

Documents

View document PDF

Capital alter shares subdivision

Date: 05 Jan 2016

Action Date: 27 Nov 2015

Category: Capital

Type: SH02

Date: 2015-11-27

Documents

View document PDF

Resolution

Date: 18 Dec 2015

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Appoint person director company with name date

Date: 08 Dec 2015

Action Date: 27 Nov 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2015-11-27

Officer name: Mr Terrence Wylie

Documents

View document PDF

Incorporation company

Date: 28 Apr 2015

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

AUSTIN ESTATE AGENTS LIMITED

3 WARNERS MILL,BRAINTREE,CM7 3GB

Number:08223247
Status:ACTIVE
Category:Private Limited Company

FOODZ GOOD LTD

11188494: COMPANIES HOUSE DEFAULT ADDRESS,CARDIFF,CF14 8LH

Number:11188494
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

GOODMAN CONSULTANCY LTD

79 WINGLETYE LANE,HORNCHURCH,RM11 3AT

Number:08789812
Status:ACTIVE
Category:Private Limited Company

PERSPECTIVES INTERNATIONAL LTD

20-22 WENLOCK ROAD,LONDON,N1 7GU

Number:11503877
Status:ACTIVE
Category:Private Limited Company

RYANPLAYSDRUMS LIMITED

UNIT 4A,SHEFFIELD,S3 8DG

Number:09612183
Status:ACTIVE
Category:Private Limited Company

SPACE ODYSSEY INC LIMITED

BLVD INTERNATIONAL HOUSE,LONDON,E16 2DQ

Number:11361545
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