Company NameSecurefast Limited
Company StatusActive
Company Number02397020
CategoryPrivate Limited Company
Incorporation Date20 June 1989(34 years, 9 months ago)
Previous Names5

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5156Wholesale other intermediate goods
SIC 46760Wholesale of other intermediate products

Directors

Director NameMr Russell Gooch
Date of BirthJuly 1982 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed15 February 2017(27 years, 8 months after company formation)
Appointment Duration7 years, 1 month
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressC/O Osl Cutting Technologies Ltd Burgess Road
Sheffield
S9 3WD
Director NameMr David Grey Mbe
Date of BirthDecember 1956 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed04 March 2022(32 years, 8 months after company formation)
Appointment Duration2 years
RoleChairman
Country of ResidenceEngland
Correspondence AddressC/O Osl Cutting Technologies Ltd Burgess Road
Sheffield
S9 3WD
Director NameMr Mathew James Grey
Date of BirthSeptember 1985 (Born 38 years ago)
NationalityBritish
StatusCurrent
Appointed04 March 2022(32 years, 8 months after company formation)
Appointment Duration2 years
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O Osl Cutting Technologies Ltd Burgess Road
Sheffield
S9 3WD
Secretary NameMs Victoria Richardson
StatusCurrent
Appointed04 March 2022(32 years, 8 months after company formation)
Appointment Duration2 years
RoleCompany Director
Correspondence AddressC/O Osl Cutting Technologies Ltd Burgess Road
Sheffield
S9 3WD
Director NameMr Neil Berry
Date of BirthApril 1982 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed25 April 2022(32 years, 10 months after company formation)
Appointment Duration1 year, 11 months
RoleChief Finance Officer
Country of ResidenceEngland
Correspondence AddressC/O Osl Cutting Technologies Ltd Burgess Road
Sheffield
S9 3WD
Director NameMr David John Sebire
Date of BirthMarch 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1991(1 year, 9 months after company formation)
Appointment Duration30 years, 11 months (resigned 04 March 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 6 Cedars Business Centre
Avon Road
Cannock
Staffordshire
WS11 1QJ
Director NameAlexander Stuart Reid
Date of BirthJanuary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1991(1 year, 9 months after company formation)
Appointment Duration18 years, 6 months (resigned 21 October 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address12 Chelsea Park Gardens
London
SW3 6AA
Director NameMr David Colin Ingram
Date of BirthMarch 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1991(1 year, 9 months after company formation)
Appointment Duration10 months (resigned 27 January 1992)
RoleChartered Accountant
Correspondence AddressWhite Lodge Radnor Road
Westbury On Trym
Bristol
Avon
BS9 4DX
Director NameAlan Nigel Breeze
Date of BirthJanuary 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1991(1 year, 9 months after company formation)
Appointment Duration1 year, 7 months (resigned 29 October 1992)
RoleCompany Director
Correspondence Address29 Clevedon Road
Failand
Bristol
Avon
BS8 3UG
Secretary NameMr David Colin Ingram
NationalityBritish
StatusResigned
Appointed31 March 1991(1 year, 9 months after company formation)
Appointment Duration10 months (resigned 27 January 1992)
RoleCompany Director
Correspondence AddressWhite Lodge Radnor Road
Westbury On Trym
Bristol
Avon
BS9 4DX
Secretary NameDavid John Sebire
NationalityBritish
StatusResigned
Appointed27 January 1992(2 years, 7 months after company formation)
Appointment Duration11 months, 2 weeks (resigned 09 January 1993)
RoleCompany Director
Correspondence AddressWillesley House
Willesley
Tetbury
Gloucestershire
GL8 8QU
Wales
Director NameMr Duncan Crawley
Date of BirthMay 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed08 April 1999(9 years, 9 months after company formation)
Appointment Duration23 years, 9 months (resigned 31 December 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O Osl Cutting Technologies Ltd Burgess Road
Sheffield
S9 3WD
Secretary NameMichael Francis Gibbs
NationalityBritish
StatusResigned
Appointed01 January 2000(10 years, 6 months after company formation)
Appointment Duration5 months (resigned 31 May 2000)
RoleAccountant
Correspondence Address6 Marfield Close
Walmley
Sutton Coldfield
West Midlands
B76 1YD
Secretary NameMr John Morrall
NationalityBritish
StatusResigned
Appointed31 May 2000(10 years, 11 months after company formation)
Appointment Duration8 years, 11 months (resigned 30 April 2009)
RoleAccountant
Correspondence AddressUpper Schoolfields Blithbury Road
Hamstall
Ridware
WS15 3RR
Director NameMr John Morrall
Date of BirthDecember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed02 July 2001(12 years after company formation)
Appointment Duration7 years, 10 months (resigned 30 April 2009)
RoleAccountant
Correspondence AddressUpper Schoolfields Blithbury Road
Hamstall
Ridware
WS15 3RR
Director NameMr Ian Scott
Date of BirthDecember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed02 July 2001(12 years after company formation)
Appointment Duration13 years, 9 months (resigned 31 March 2015)
RoleSales Executive
Country of ResidenceUnited Kingdom
Correspondence Address46 Clifford Avenue
Hull
HU8 0LU
Director NameMr Kevin Michael O'Reilly
Date of BirthAugust 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2007(18 years, 4 months after company formation)
Appointment Duration14 years, 4 months (resigned 04 March 2022)
RoleTech Director
Country of ResidenceEngland
Correspondence Address7 Bowness Grove
Coppice Farm Way
Willenhall
West Midlands
WV12 5DB
Secretary NameMr Robin Davis
NationalityBritish
StatusResigned
Appointed30 April 2009(19 years, 10 months after company formation)
Appointment Duration7 years, 9 months (resigned 10 February 2017)
RoleFinancial Controller
Correspondence AddressUnit 6 Cedars Business Centre
Avon Road
Cannock
Staffordshire
WS11 1QJ
Director NameMr David Balmforth
Date of BirthAugust 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed19 March 2015(25 years, 9 months after company formation)
Appointment Duration3 years, 5 months (resigned 23 August 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 6 Cedars Business Centre
Avon Road
Cannock
Staffordshire
WS11 1QJ
Secretary NameMr Russell Gooch
StatusResigned
Appointed10 February 2017(27 years, 8 months after company formation)
Appointment Duration5 years (resigned 04 March 2022)
RoleCompany Director
Correspondence AddressUnit 6 Cedars Business Centre
Avon Road
Cannock
Staffordshire
WS11 1QJ
Director NameMr Stuart David Adams
Date of BirthFebruary 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed25 April 2022(32 years, 10 months after company formation)
Appointment Duration4 months (resigned 24 August 2022)
RoleManaging Director
Country of ResidenceScotland
Correspondence AddressC/O Osl Cutting Technologies Ltd Burgess Road
Sheffield
S9 3WD
Secretary NameQuayseco Limited (Corporation)
StatusResigned
Appointed09 January 1993(3 years, 6 months after company formation)
Appointment Duration2 years, 5 months (resigned 14 June 1995)
Correspondence AddressNarrow Quay House
Narrow Quay
Bristol
BS1 4AH
Secretary NameA B & C Secretarial Limited (Corporation)
StatusResigned
Appointed14 June 1995(5 years, 12 months after company formation)
Appointment Duration3 years, 8 months (resigned 01 March 1999)
Correspondence Address100 Barbirolli Square
Manchester
M2 3AB
Secretary NameMogul Financial Limited (Corporation)
StatusResigned
Appointed01 March 1999(9 years, 8 months after company formation)
Appointment Duration8 months (resigned 30 October 1999)
Correspondence Address18 Baldwin Way
Swindon
Dudley
West Midlands
DY3 4PF

Contact

Websitewww.securefast.co.uk/
Email address[email protected]
Telephone01543 501600
Telephone regionCannock

Location

Registered AddressC/O Osl Cutting Technologies Ltd
Burgess Road
Sheffield
S9 3WD
RegionYorkshire and The Humber
ConstituencySheffield South East
CountySouth Yorkshire
WardDarnall
Built Up AreaSheffield
Address Matches2 other UK companies use this postal address

Financials

Year2013
Turnover£8,044,511
Gross Profit£2,173,622
Net Worth£975,290
Cash£97,626
Current Liabilities£2,225,174

Accounts

Latest Accounts31 December 2022 (1 year, 2 months ago)
Next Accounts Due30 September 2024 (6 months from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return31 March 2023 (12 months ago)
Next Return Due14 April 2024 (2 weeks, 2 days from now)

Charges

16 March 2022Delivered on: 18 March 2022
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Outstanding
4 March 2022Delivered on: 9 March 2022
Persons entitled: Barclays Security Trustee Limited

Classification: A registered charge
Outstanding
5 August 2002Delivered on: 7 August 2002
Persons entitled: Lloyds Tsb Commercial Finance Limited

Classification: All assets debenture
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Outstanding
9 October 1996Delivered on: 11 October 1996
Persons entitled: Lloyds Bank PLC

Classification: Mortgage deed
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H land and buildings lying on the north and south sides of dimminsdale willenhall and all buildings fixtures fixed plant and machinery goodwill and book debts. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding
9 October 1996Delivered on: 11 October 1996
Persons entitled: Lloyds Bank PLC

Classification: Mortgage deed
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a meadowdale works dimminsdale willenhall and all buildings fixtures fixed plant and machinery goodwill and book debts. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding
12 June 1990Delivered on: 16 June 1990
Persons entitled: Lloyds Bank PLC

Classification: Single debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding

Filing History

23 September 2020Group of companies' accounts made up to 31 March 2020 (33 pages)
15 April 2020Confirmation statement made on 31 March 2020 with no updates (3 pages)
18 September 2019Group of companies' accounts made up to 31 March 2019 (31 pages)
12 April 2019Confirmation statement made on 31 March 2019 with no updates (3 pages)
31 August 2018Termination of appointment of David Balmforth as a director on 23 August 2018 (1 page)
31 August 2018Director's details changed for Mr David John Sebire on 30 August 2018 (2 pages)
31 August 2018Satisfaction of charge 2 in full (1 page)
31 August 2018Satisfaction of charge 3 in full (1 page)
31 August 2018Director's details changed for Mr Duncan Crawley on 30 August 2018 (2 pages)
8 August 2018Group of companies' accounts made up to 31 March 2018 (31 pages)
13 April 2018Confirmation statement made on 31 March 2018 with updates (5 pages)
7 November 2017Statement of capital following an allotment of shares on 14 September 2017
  • GBP 39,063.20
(4 pages)
7 November 2017Statement of capital following an allotment of shares on 14 September 2017
  • GBP 39,063.20
(4 pages)
7 November 2017Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES13 ‐ Reclasification 14/09/2017
(57 pages)
7 November 2017Change of share class name or designation (2 pages)
7 November 2017Change of share class name or designation (2 pages)
7 November 2017Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES13 ‐ Reclasification 14/09/2017
(57 pages)
5 October 2017Full accounts made up to 31 March 2017 (28 pages)
5 October 2017Full accounts made up to 31 March 2017 (28 pages)
13 April 2017Confirmation statement made on 31 March 2017 with updates (5 pages)
13 April 2017Confirmation statement made on 31 March 2017 with updates (5 pages)
15 February 2017Appointment of Mr Russell Gooch as a director on 15 February 2017 (2 pages)
15 February 2017Appointment of Mr Russell Gooch as a director on 15 February 2017 (2 pages)
10 February 2017Appointment of Mr Russell Gooch as a secretary on 10 February 2017 (2 pages)
10 February 2017Termination of appointment of Robin Davis as a secretary on 10 February 2017 (1 page)
10 February 2017Termination of appointment of Robin Davis as a secretary on 10 February 2017 (1 page)
10 February 2017Appointment of Mr Russell Gooch as a secretary on 10 February 2017 (2 pages)
11 November 2016Resolutions
  • RES08 ‐ Resolution of authority to purchase own shares out of capital
(1 page)
11 November 2016Resolutions
  • RES08 ‐ Resolution of authority to purchase own shares out of capital
(1 page)
9 October 2016Group of companies' accounts made up to 31 March 2016 (31 pages)
9 October 2016Group of companies' accounts made up to 31 March 2016 (31 pages)
6 April 2016Director's details changed for Mr Duncan Crawley on 1 April 2015 (2 pages)
6 April 2016Annual return made up to 31 March 2016 with a full list of shareholders
Statement of capital on 2016-04-06
  • GBP 39,063.1
(6 pages)
6 April 2016Director's details changed for Mr David John Sebire on 1 April 2015 (2 pages)
6 April 2016Annual return made up to 31 March 2016 with a full list of shareholders
Statement of capital on 2016-04-06
  • GBP 39,063.1
(6 pages)
6 April 2016Director's details changed for Mr David John Sebire on 1 April 2015 (2 pages)
6 April 2016Director's details changed for Mr Duncan Crawley on 1 April 2015 (2 pages)
8 October 2015Group of companies' accounts made up to 31 March 2015 (30 pages)
8 October 2015Group of companies' accounts made up to 31 March 2015
  • ANNOTATION Part Admin Removed pages containing unnecessary material at the back of the annual accounts were administratively removed on 13/06/2016
(29 pages)
8 October 2015Group of companies' accounts made up to 31 March 2015
  • ANNOTATION Part Admin Removed pages containing unnecessary material at the back of the annual accounts were administratively removed on 13/06/2016
(29 pages)
2 April 2015Annual return made up to 31 March 2015 with a full list of shareholders
Statement of capital on 2015-04-02
  • GBP 39,063.1
(6 pages)
2 April 2015Annual return made up to 31 March 2015 with a full list of shareholders
Statement of capital on 2015-04-02
  • GBP 39,063.1
(6 pages)
1 April 2015Secretary's details changed for Mr Robin Christopher Davis on 31 March 2015 (1 page)
1 April 2015Secretary's details changed for Mr Robin Christopher Davis on 31 March 2015 (1 page)
1 April 2015Termination of appointment of Ian Scott as a director on 31 March 2015 (1 page)
1 April 2015Termination of appointment of Ian Scott as a director on 31 March 2015 (1 page)
19 March 2015Appointment of Mr David Balmforth as a director on 19 March 2015 (2 pages)
19 March 2015Appointment of Mr David Balmforth as a director on 19 March 2015 (2 pages)
16 March 2015Auditor's resignation (3 pages)
16 March 2015Auditor's resignation (3 pages)
10 March 2015Section 519 (1 page)
10 March 2015Section 519 (1 page)
22 September 2014Group of companies' accounts made up to 31 March 2014 (33 pages)
22 September 2014Group of companies' accounts made up to 31 March 2014 (33 pages)
11 April 2014Annual return made up to 31 March 2014 with a full list of shareholders
Statement of capital on 2014-04-11
  • GBP 39,063.1
(6 pages)
11 April 2014Annual return made up to 31 March 2014 with a full list of shareholders
Statement of capital on 2014-04-11
  • GBP 39,063.1
(6 pages)
11 April 2014Secretary's details changed for Mr Robin Christopher Davis on 1 April 2013 (1 page)
11 April 2014Secretary's details changed for Mr Robin Christopher Davis on 1 April 2013 (1 page)
11 April 2014Secretary's details changed for Mr Robin Christopher Davis on 1 April 2013 (1 page)
24 September 2013Group of companies' accounts made up to 31 March 2013 (35 pages)
24 September 2013Group of companies' accounts made up to 31 March 2013 (35 pages)
2 April 2013Director's details changed for Mr David John Sebire on 31 March 2013 (2 pages)
2 April 2013Director's details changed for Mr Duncan Crawley on 31 March 2013 (2 pages)
2 April 2013Director's details changed for Mr David John Sebire on 31 March 2013 (2 pages)
2 April 2013Director's details changed for Mr Duncan Crawley on 31 March 2013 (2 pages)
2 April 2013Annual return made up to 31 March 2013 with a full list of shareholders (7 pages)
2 April 2013Annual return made up to 31 March 2013 with a full list of shareholders (7 pages)
24 September 2012Group of companies' accounts made up to 31 March 2012 (33 pages)
24 September 2012Group of companies' accounts made up to 31 March 2012 (33 pages)
7 June 2012Purchase of own shares. (3 pages)
7 June 2012Purchase of own shares. (3 pages)
29 May 2012Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Aquisition of 250005 own ord shares from r k harrison & co LTD 15/05/2012
  • RES11 ‐ Resolution of removal of pre-emption rights
(2 pages)
29 May 2012Cancellation of shares by a PLC. Statement of capital on 15 May 2012 (4 pages)
29 May 2012Cancellation of shares by a PLC. Statement of capital on 15 May 2012 (4 pages)
29 May 2012Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Aquisition of 250005 own ord shares from r k harrison & co LTD 15/05/2012
  • RES11 ‐ Resolution of removal of pre-emption rights
(2 pages)
29 May 2012Statement of capital following an allotment of shares on 16 May 2012
  • GBP 39,063.10
(4 pages)
29 May 2012Statement of capital following an allotment of shares on 16 May 2012
  • GBP 39,063.10
(4 pages)
2 April 2012Annual return made up to 31 March 2012 with a full list of shareholders (8 pages)
2 April 2012Annual return made up to 31 March 2012 with a full list of shareholders (8 pages)
25 October 2011Resolutions
  • RES08 ‐ Resolution of authority to purchase own shares out of capital
(2 pages)
25 October 2011Purchase of own shares. (3 pages)
25 October 2011Cancellation of shares by a PLC. Statement of capital on 27 September 2011 (4 pages)
25 October 2011Purchase of own shares. (3 pages)
25 October 2011Cancellation of shares by a PLC. Statement of capital on 27 September 2011 (4 pages)
25 October 2011Resolutions
  • RES08 ‐ Resolution of authority to purchase own shares out of capital
(2 pages)
26 August 2011Group of companies' accounts made up to 31 March 2011 (32 pages)
26 August 2011Group of companies' accounts made up to 31 March 2011 (32 pages)
1 April 2011Annual return made up to 31 March 2011 with a full list of shareholders (7 pages)
1 April 2011Annual return made up to 31 March 2011 with a full list of shareholders (7 pages)
19 May 2010Group of companies' accounts made up to 31 March 2010 (32 pages)
19 May 2010Group of companies' accounts made up to 31 March 2010 (32 pages)
26 April 2010Termination of appointment of Alexander Reid as a director (1 page)
26 April 2010Termination of appointment of Alexander Reid as a director (1 page)
6 April 2010Director's details changed for Mr Ian Scott on 31 March 2010 (2 pages)
6 April 2010Director's details changed for Alexander Stuart Reid on 2 October 2009 (2 pages)
6 April 2010Director's details changed for Mr Ian Scott on 31 March 2010 (2 pages)
6 April 2010Director's details changed for Duncan Crawley on 31 March 2010 (2 pages)
6 April 2010Director's details changed for Kevin Michael O'reilly on 31 March 2010 (2 pages)
6 April 2010Director's details changed for Alexander Stuart Reid on 2 October 2009 (2 pages)
6 April 2010Director's details changed for Alexander Stuart Reid on 2 October 2009 (2 pages)
6 April 2010Annual return made up to 31 March 2010 with a full list of shareholders (6 pages)
6 April 2010Annual return made up to 31 March 2010 with a full list of shareholders (6 pages)
6 April 2010Director's details changed for Kevin Michael O'reilly on 31 March 2010 (2 pages)
6 April 2010Director's details changed for Duncan Crawley on 31 March 2010 (2 pages)
28 October 2009Group of companies' accounts made up to 31 March 2009 (32 pages)
28 October 2009Group of companies' accounts made up to 31 March 2009 (32 pages)
7 September 2009Appointment terminated director john morrall (1 page)
7 September 2009Appointment terminated director john morrall (1 page)
27 August 2009Secretary appointed mr robin christopher davis (1 page)
27 August 2009Secretary appointed mr robin christopher davis (1 page)
27 August 2009Appointment terminated secretary john morrall (1 page)
27 August 2009Appointment terminated secretary john morrall (1 page)
20 May 2009Return made up to 31/03/09; full list of members (5 pages)
20 May 2009Registered office changed on 20/05/2009 from, unit 6 cedars business centre, avon road, cannock, staffordshire, WS11 1QJ, uk (1 page)
20 May 2009Registered office changed on 20/05/2009 from, unit 6 cedars business centre, avon road, cannock, staffordshire, WS11 1QJ, uk (1 page)
20 May 2009Location of register of members (1 page)
20 May 2009Return made up to 31/03/09; full list of members (5 pages)
20 May 2009Location of debenture register (1 page)
20 May 2009Location of register of members (1 page)
20 May 2009Location of debenture register (1 page)
26 January 2009Registered office changed on 26/01/2009 from, meadowdale works, dimminsdale, willenhall, west midlands, WV13 2BE (1 page)
26 January 2009Registered office changed on 26/01/2009 from, meadowdale works, dimminsdale, willenhall, west midlands, WV13 2BE (1 page)
19 September 2008Group of companies' accounts made up to 31 March 2008 (31 pages)
19 September 2008Group of companies' accounts made up to 31 March 2008 (31 pages)
6 May 2008Return made up to 31/03/08; full list of members (5 pages)
6 May 2008Return made up to 31/03/08; full list of members (5 pages)
8 November 2007New director appointed (2 pages)
8 November 2007New director appointed (2 pages)
18 July 2007Group of companies' accounts made up to 31 March 2007 (31 pages)
18 July 2007Group of companies' accounts made up to 31 March 2007 (31 pages)
4 June 2007Return made up to 31/03/07; full list of members (8 pages)
4 June 2007Return made up to 31/03/07; full list of members (8 pages)
19 September 2006Group of companies' accounts made up to 31 March 2006 (36 pages)
19 September 2006Group of companies' accounts made up to 31 March 2006 (36 pages)
28 July 2006Ad 11/04/05--------- £ si [email protected] (2 pages)
28 July 2006Ad 11/04/05--------- £ si [email protected] (2 pages)
4 May 2006Return made up to 31/03/06; full list of members (8 pages)
4 May 2006Return made up to 31/03/06; full list of members (8 pages)
20 December 2005Group of companies' accounts made up to 31 March 2005 (27 pages)
20 December 2005Group of companies' accounts made up to 31 March 2005 (27 pages)
7 June 2005Return made up to 31/03/05; full list of members (8 pages)
7 June 2005Return made up to 31/03/05; full list of members (8 pages)
1 November 2004Company name changed security engineering PLC\certificate issued on 01/11/04 (2 pages)
1 November 2004Company name changed security engineering PLC\certificate issued on 01/11/04 (2 pages)
2 June 2004Group of companies' accounts made up to 31 March 2004 (28 pages)
2 June 2004Group of companies' accounts made up to 31 March 2004 (28 pages)
6 May 2004Return made up to 31/03/04; full list of members (8 pages)
6 May 2004Return made up to 31/03/04; full list of members (8 pages)
9 January 2004Auditor's resignation (1 page)
9 January 2004Auditor's resignation (1 page)
10 August 2003Group of companies' accounts made up to 31 March 2003 (27 pages)
10 August 2003Group of companies' accounts made up to 31 March 2003 (27 pages)
14 May 2003Return made up to 31/03/03; full list of members (8 pages)
14 May 2003Return made up to 31/03/03; full list of members (8 pages)
7 August 2002Particulars of mortgage/charge (5 pages)
7 August 2002Particulars of mortgage/charge (5 pages)
5 August 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(16 pages)
5 August 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(16 pages)
10 July 2002Group of companies' accounts made up to 31 March 2002 (24 pages)
10 July 2002Group of companies' accounts made up to 31 March 2002 (24 pages)
4 April 2002Return made up to 31/03/02; full list of members (7 pages)
4 April 2002Return made up to 31/03/02; full list of members (7 pages)
16 October 2001Group of companies' accounts made up to 31 March 2001 (23 pages)
16 October 2001Group of companies' accounts made up to 31 March 2001 (23 pages)
19 July 2001New director appointed (2 pages)
19 July 2001New director appointed (2 pages)
9 July 2001New director appointed (2 pages)
9 July 2001New director appointed (2 pages)
19 April 2001Return made up to 31/03/01; full list of members (7 pages)
19 April 2001Return made up to 31/03/01; full list of members (7 pages)
2 November 2000Full group accounts made up to 31 March 2000 (25 pages)
2 November 2000Full group accounts made up to 31 March 2000 (25 pages)
14 June 2000New secretary appointed (2 pages)
14 June 2000Secretary resigned (1 page)
14 June 2000New secretary appointed (2 pages)
14 June 2000Secretary resigned (1 page)
3 May 2000New secretary appointed (2 pages)
3 May 2000Return made up to 31/03/00; full list of members (7 pages)
3 May 2000New secretary appointed (2 pages)
3 May 2000Return made up to 31/03/00; full list of members (7 pages)
12 November 1999Secretary resigned (1 page)
12 November 1999Secretary resigned (1 page)
11 October 1999Secretary's particulars changed (1 page)
11 October 1999Secretary's particulars changed (1 page)
28 September 1999Registered office changed on 28/09/99 from: 100 barbirolli square, manchester, M2 3AB (1 page)
28 September 1999Registered office changed on 28/09/99 from: 100 barbirolli square, manchester, M2 3AB (1 page)
16 September 1999Full group accounts made up to 31 March 1999 (23 pages)
16 September 1999Full group accounts made up to 31 March 1999 (23 pages)
5 May 1999Location of register of directors' interests (1 page)
5 May 1999Location of register of members (1 page)
5 May 1999Location of register of members (1 page)
5 May 1999Location of register of directors' interests (1 page)
26 April 1999Return made up to 31/03/99; full list of members (8 pages)
26 April 1999Return made up to 31/03/99; full list of members (8 pages)
15 April 1999New director appointed (2 pages)
15 April 1999New director appointed (2 pages)
14 March 1999Secretary resigned (1 page)
14 March 1999Secretary resigned (1 page)
9 March 1999New secretary appointed (2 pages)
9 March 1999New secretary appointed (2 pages)
13 August 1998Full group accounts made up to 31 March 1998 (23 pages)
13 August 1998Full group accounts made up to 31 March 1998 (23 pages)
29 April 1998Secretary's particulars changed (1 page)
29 April 1998Secretary's particulars changed (1 page)
29 April 1998Return made up to 31/03/98; full list of members (7 pages)
29 April 1998Return made up to 31/03/98; full list of members (7 pages)
11 December 1997Registered office changed on 11/12/97 from: dennis house, marsden street, manchester, M2 1JD (1 page)
11 December 1997Registered office changed on 11/12/97 from: dennis house, marsden street, manchester, M2 1JD (1 page)
8 July 1997Full group accounts made up to 31 March 1997 (23 pages)
8 July 1997Full group accounts made up to 31 March 1997 (23 pages)
27 June 1997Director's particulars changed (1 page)
27 June 1997Director's particulars changed (1 page)
15 April 1997Return made up to 31/03/97; full list of members (6 pages)
15 April 1997Return made up to 31/03/97; full list of members (6 pages)
19 March 1997Memorandum and Articles of Association (31 pages)
19 March 1997Memorandum and Articles of Association (31 pages)
6 February 1997Secretary's particulars changed (1 page)
6 February 1997Secretary's particulars changed (1 page)
11 October 1996Particulars of mortgage/charge (4 pages)
11 October 1996Particulars of mortgage/charge (4 pages)
11 October 1996Particulars of mortgage/charge (4 pages)
11 October 1996Particulars of mortgage/charge (4 pages)
2 July 1996Full group accounts made up to 31 March 1996 (25 pages)
2 July 1996Full group accounts made up to 31 March 1996 (25 pages)
21 May 1996Return made up to 31/03/96; full list of members (6 pages)
21 May 1996Return made up to 31/03/96; full list of members (6 pages)
17 May 1996Director's particulars changed (2 pages)
17 May 1996Director's particulars changed (2 pages)
11 April 1996Company name changed security engineering group PLC\certificate issued on 12/04/96 (2 pages)
11 April 1996Company name changed security engineering group PLC\certificate issued on 12/04/96 (2 pages)
20 October 1995Accounting reference date extended from 31/10 to 31/03 (1 page)
20 October 1995Accounting reference date extended from 31/10 to 31/03 (1 page)
31 July 1995Resolutions
  • SRES13 ‐ Special resolution
(3 pages)
31 July 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(6 pages)
31 July 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(6 pages)
31 July 1995Certificate of reduction of issued capital and share premium and cancellation of share premium (1 page)
31 July 1995Resolutions
  • SRES13 ‐ Special resolution
(3 pages)
31 July 1995Reduce share cap/cancel shr prem (6 pages)
31 July 1995Certificate of reduction of issued capital and share premium and cancellation of share premium (1 page)
31 July 1995Reduce share cap/cancel shr prem (6 pages)
29 June 1995Registered office changed on 29/06/95 from: third floor, narrow quay house, prince street, bristol BS1 4AH (1 page)
29 June 1995Secretary resigned;new secretary appointed (2 pages)
29 June 1995Registered office changed on 29/06/95 from: third floor, narrow quay house, prince street, bristol BS1 4AH (1 page)
29 June 1995Secretary resigned;new secretary appointed (2 pages)
25 May 1995Full group accounts made up to 31 October 1994 (22 pages)
25 May 1995Full group accounts made up to 31 October 1994 (22 pages)
10 April 1995Return made up to 31/03/95; full list of members (6 pages)
10 April 1995Return made up to 31/03/95; full list of members (6 pages)