SECURELEC CONTROLS LIMITED
Status | ACTIVE |
Company No. | 10795230 |
Category | Private Limited Company |
Incorporated | 31 May 2017 |
Age | 6 years, 11 months, 30 days |
Jurisdiction | England Wales |
SUMMARY
SECURELEC CONTROLS LIMITED is an active private limited company with number 10795230. It was incorporated 6 years, 11 months, 30 days ago, on 31 May 2017. The company address is C/O Peachey & Co Llp C/O Peachey & Co Llp, London, WC2B 4JF, United Kingdom.
Company Fillings
Termination director company with name termination date
Date: 10 Apr 2024
Action Date: 31 Mar 2024
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Hugo Neville De Beer
Termination date: 2024-03-31
Documents
Accounts with accounts type dormant
Date: 03 Apr 2024
Action Date: 30 Jun 2023
Category: Accounts
Type: AA
Made up date: 2023-06-30
Documents
Change account reference date company previous extended
Date: 27 Feb 2024
Action Date: 30 Jun 2023
Category: Accounts
Type: AA01
New date: 2023-06-30
Made up date: 2023-05-31
Documents
Appoint person director company with name date
Date: 28 Jul 2023
Action Date: 25 Jul 2023
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Richard Mark West
Appointment date: 2023-07-25
Documents
Confirmation statement with updates
Date: 06 Jun 2023
Action Date: 06 Jun 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-06-06
Documents
Confirmation statement with updates
Date: 30 May 2023
Action Date: 30 May 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-05-30
Documents
Notification of a person with significant control
Date: 13 Mar 2023
Action Date: 10 Mar 2023
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC02
Notification date: 2023-03-10
Psc name: Beart Howard Investments Limited
Documents
Appoint person director company with name date
Date: 13 Mar 2023
Action Date: 10 Mar 2023
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Darren Green
Appointment date: 2023-03-10
Documents
Appoint person director company with name date
Date: 13 Mar 2023
Action Date: 10 Mar 2023
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2023-03-10
Officer name: Hugo Neville De Beer
Documents
Appoint person director company with name date
Date: 13 Mar 2023
Action Date: 10 Mar 2023
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2023-03-10
Officer name: Mr Simon Gareth Thomas
Documents
Appoint person director company with name date
Date: 13 Mar 2023
Action Date: 10 Mar 2023
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Thomas Henry Greville Howard
Appointment date: 2023-03-10
Documents
Termination director company with name termination date
Date: 13 Mar 2023
Action Date: 10 Mar 2023
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Mark Andrew Seymour
Termination date: 2023-03-10
Documents
Cessation of a person with significant control
Date: 13 Mar 2023
Action Date: 10 Mar 2023
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Mark Andrew Seymour
Cessation date: 2023-03-10
Documents
Termination director company with name termination date
Date: 13 Mar 2023
Action Date: 10 Mar 2023
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2023-03-10
Officer name: Richard John Randall
Documents
Cessation of a person with significant control
Date: 13 Mar 2023
Action Date: 10 Mar 2023
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2023-03-10
Psc name: Richard John Randall
Documents
Change registered office address company with date old address new address
Date: 13 Mar 2023
Action Date: 13 Mar 2023
Category: Address
Type: AD01
Old address: Staple House 5 Eleanors Cross Dunstable Beds LU6 1SU United Kingdom
Change date: 2023-03-13
New address: C/O Peachey & Co Llp 95 Aldwych London WC2B 4JF
Documents
Accounts with accounts type dormant
Date: 01 Jul 2022
Action Date: 31 May 2022
Category: Accounts
Type: AA
Made up date: 2022-05-31
Documents
Confirmation statement with updates
Date: 30 May 2022
Action Date: 30 May 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-05-30
Documents
Accounts with accounts type dormant
Date: 22 Nov 2021
Action Date: 31 May 2021
Category: Accounts
Type: AA
Made up date: 2021-05-31
Documents
Confirmation statement with updates
Date: 01 Jun 2021
Action Date: 30 May 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-05-30
Documents
Change to a person with significant control
Date: 16 Oct 2020
Action Date: 16 Oct 2020
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Richard John Randall
Change date: 2020-10-16
Documents
Change person director company with change date
Date: 16 Oct 2020
Action Date: 16 Oct 2020
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2020-10-16
Officer name: Mr Richard John Randall
Documents
Change person director company with change date
Date: 16 Oct 2020
Action Date: 16 Oct 2020
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2020-10-16
Officer name: Mr Richard John Randall
Documents
Accounts with accounts type dormant
Date: 01 Jul 2020
Action Date: 31 May 2020
Category: Accounts
Type: AA
Made up date: 2020-05-31
Documents
Confirmation statement with updates
Date: 01 Jun 2020
Action Date: 30 May 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-05-30
Documents
Accounts with accounts type dormant
Date: 21 Jan 2020
Action Date: 31 May 2019
Category: Accounts
Type: AA
Made up date: 2019-05-31
Documents
Confirmation statement with updates
Date: 30 May 2019
Action Date: 30 May 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-05-30
Documents
Accounts with accounts type dormant
Date: 27 Jul 2018
Action Date: 31 May 2018
Category: Accounts
Type: AA
Made up date: 2018-05-31
Documents
Change registered office address company with date old address new address
Date: 19 Jun 2018
Action Date: 19 Jun 2018
Category: Address
Type: AD01
Old address: Prospero House 46-48 Rothesay Road Luton Bedfordshire LU1 1QZ England
New address: Staple House 5 Eleanors Cross Dunstable Beds LU6 1SU
Change date: 2018-06-19
Documents
Confirmation statement with no updates
Date: 11 Jun 2018
Action Date: 30 May 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-05-30
Documents
Some Companies
12 BERNARDS GARDENS,DOVER,CT15 7PH
Number: | 11223155 |
Status: | ACTIVE |
Category: | Private Limited Company |
104A ADELAIDE GROVE,EAST COWES,PO32 6DE
Number: | 11739667 |
Status: | ACTIVE |
Category: | Private Limited Company |
AVENUE FARM,BARNSLEY,S72 9EZ
Number: | 04716663 |
Status: | ACTIVE |
Category: | Private Limited Company |
141A STAMFORD HILL,,N16 5LG
Number: | 02694696 |
Status: | ACTIVE |
Category: | Private Limited Company |
LEXHAM HOUSE FOREST ROAD,BRACKNELL,RG42 4HP
Number: | 11387142 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
115 SANDWELL STREET,WALSALL,WS1 3EG
Number: | 05846485 |
Status: | ACTIVE |
Category: | Private Limited Company |