Sheffield
S9 3WD
Director Name | Mr David Grey Mbe |
---|---|
Date of Birth | December 1956 (Born 67 years ago) |
Nationality | British |
Status | Current |
Appointed | 04 March 2022(32 years, 8 months after company formation) |
Appointment Duration | 2 years |
Role | Chairman |
Country of Residence | England |
Correspondence Address | C/O Osl Cutting Technologies Ltd Burgess Road Sheffield S9 3WD |
Director Name | Mr Mathew James Grey |
---|---|
Date of Birth | September 1985 (Born 38 years ago) |
Nationality | British |
Status | Current |
Appointed | 04 March 2022(32 years, 8 months after company formation) |
Appointment Duration | 2 years |
Role | Company Director |
Country of Residence | England |
Correspondence Address | C/O Osl Cutting Technologies Ltd Burgess Road Sheffield S9 3WD |
Secretary Name | Ms Victoria Richardson |
---|---|
Status | Current |
Appointed | 04 March 2022(32 years, 8 months after company formation) |
Appointment Duration | 2 years |
Role | Company Director |
Correspondence Address | C/O Osl Cutting Technologies Ltd Burgess Road Sheffield S9 3WD |
Director Name | Mr Neil Berry |
---|---|
Date of Birth | April 1982 (Born 42 years ago) |
Nationality | British |
Status | Current |
Appointed | 25 April 2022(32 years, 10 months after company formation) |
Appointment Duration | 1 year, 11 months |
Role | Chief Finance Officer |
Country of Residence | England |
Correspondence Address | C/O Osl Cutting Technologies Ltd Burgess Road Sheffield S9 3WD |
Director Name | Mr David John Sebire |
---|---|
Date of Birth | March 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 1991(1 year, 9 months after company formation) |
Appointment Duration | 30 years, 11 months (resigned 04 March 2022) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Unit 6 Cedars Business Centre Avon Road Cannock Staffordshire WS11 1QJ |
Director Name | Alexander Stuart Reid |
---|---|
Date of Birth | January 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 1991(1 year, 9 months after company formation) |
Appointment Duration | 18 years, 6 months (resigned 21 October 2009) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 12 Chelsea Park Gardens London SW3 6AA |
Director Name | Mr David Colin Ingram |
---|---|
Date of Birth | March 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 1991(1 year, 9 months after company formation) |
Appointment Duration | 10 months (resigned 27 January 1992) |
Role | Chartered Accountant |
Correspondence Address | White Lodge Radnor Road Westbury On Trym Bristol Avon BS9 4DX |
Director Name | Alan Nigel Breeze |
---|---|
Date of Birth | January 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 1991(1 year, 9 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 29 October 1992) |
Role | Company Director |
Correspondence Address | 29 Clevedon Road Failand Bristol Avon BS8 3UG |
Secretary Name | Mr David Colin Ingram |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 March 1991(1 year, 9 months after company formation) |
Appointment Duration | 10 months (resigned 27 January 1992) |
Role | Company Director |
Correspondence Address | White Lodge Radnor Road Westbury On Trym Bristol Avon BS9 4DX |
Secretary Name | David John Sebire |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 January 1992(2 years, 7 months after company formation) |
Appointment Duration | 11 months, 2 weeks (resigned 09 January 1993) |
Role | Company Director |
Correspondence Address | Willesley House Willesley Tetbury Gloucestershire GL8 8QU Wales |
Director Name | Mr Duncan Crawley |
---|---|
Date of Birth | May 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 April 1999(9 years, 9 months after company formation) |
Appointment Duration | 23 years, 9 months (resigned 31 December 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | C/O Osl Cutting Technologies Ltd Burgess Road Sheffield S9 3WD |
Secretary Name | Michael Francis Gibbs |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 January 2000(10 years, 6 months after company formation) |
Appointment Duration | 5 months (resigned 31 May 2000) |
Role | Accountant |
Correspondence Address | 6 Marfield Close Walmley Sutton Coldfield West Midlands B76 1YD |
Secretary Name | Mr John Morrall |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 May 2000(10 years, 11 months after company formation) |
Appointment Duration | 8 years, 11 months (resigned 30 April 2009) |
Role | Accountant |
Correspondence Address | Upper Schoolfields Blithbury Road Hamstall Ridware WS15 3RR |
Director Name | Mr John Morrall |
---|---|
Date of Birth | December 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 July 2001(12 years after company formation) |
Appointment Duration | 7 years, 10 months (resigned 30 April 2009) |
Role | Accountant |
Correspondence Address | Upper Schoolfields Blithbury Road Hamstall Ridware WS15 3RR |
Director Name | Mr Ian Scott |
---|---|
Date of Birth | December 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 July 2001(12 years after company formation) |
Appointment Duration | 13 years, 9 months (resigned 31 March 2015) |
Role | Sales Executive |
Country of Residence | United Kingdom |
Correspondence Address | 46 Clifford Avenue Hull HU8 0LU |
Director Name | Mr Kevin Michael O'Reilly |
---|---|
Date of Birth | August 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2007(18 years, 4 months after company formation) |
Appointment Duration | 14 years, 4 months (resigned 04 March 2022) |
Role | Tech Director |
Country of Residence | England |
Correspondence Address | 7 Bowness Grove Coppice Farm Way Willenhall West Midlands WV12 5DB |
Secretary Name | Mr Robin Davis |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 April 2009(19 years, 10 months after company formation) |
Appointment Duration | 7 years, 9 months (resigned 10 February 2017) |
Role | Financial Controller |
Correspondence Address | Unit 6 Cedars Business Centre Avon Road Cannock Staffordshire WS11 1QJ |
Director Name | Mr David Balmforth |
---|---|
Date of Birth | August 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 March 2015(25 years, 9 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 23 August 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit 6 Cedars Business Centre Avon Road Cannock Staffordshire WS11 1QJ |
Secretary Name | Mr Russell Gooch |
---|---|
Status | Resigned |
Appointed | 10 February 2017(27 years, 8 months after company formation) |
Appointment Duration | 5 years (resigned 04 March 2022) |
Role | Company Director |
Correspondence Address | Unit 6 Cedars Business Centre Avon Road Cannock Staffordshire WS11 1QJ |
Director Name | Mr Stuart David Adams |
---|---|
Date of Birth | February 1974 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 April 2022(32 years, 10 months after company formation) |
Appointment Duration | 4 months (resigned 24 August 2022) |
Role | Managing Director |
Country of Residence | Scotland |
Correspondence Address | C/O Osl Cutting Technologies Ltd Burgess Road Sheffield S9 3WD |
Secretary Name | Quayseco Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 January 1993(3 years, 6 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 14 June 1995) |
Correspondence Address | Narrow Quay House Narrow Quay Bristol BS1 4AH |
Secretary Name | A B & C Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 June 1995(5 years, 12 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 01 March 1999) |
Correspondence Address | 100 Barbirolli Square Manchester M2 3AB |
Secretary Name | Mogul Financial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 March 1999(9 years, 8 months after company formation) |
Appointment Duration | 8 months (resigned 30 October 1999) |
Correspondence Address | 18 Baldwin Way Swindon Dudley West Midlands DY3 4PF |
Website | www.securefast.co.uk/ |
---|---|
Email address | [email protected] |
Telephone | 01543 501600 |
Telephone region | Cannock |
Registered Address | C/O Osl Cutting Technologies Ltd Burgess Road Sheffield S9 3WD |
---|---|
Region | Yorkshire and The Humber |
Constituency | Sheffield South East |
County | South Yorkshire |
Ward | Darnall |
Built Up Area | Sheffield |
Address Matches | 2 other UK companies use this postal address |
Year | 2013 |
---|---|
Turnover | £8,044,511 |
Gross Profit | £2,173,622 |
Net Worth | £975,290 |
Cash | £97,626 |
Current Liabilities | £2,225,174 |
Latest Accounts | 31 December 2022 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (6 months from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 31 March 2023 (12 months ago) |
---|---|
Next Return Due | 14 April 2024 (2 weeks, 2 days from now) |
16 March 2022 | Delivered on: 18 March 2022 Persons entitled: Barclays Bank PLC Classification: A registered charge Outstanding |
---|---|
4 March 2022 | Delivered on: 9 March 2022 Persons entitled: Barclays Security Trustee Limited Classification: A registered charge Outstanding |
5 August 2002 | Delivered 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 1996 | Delivered 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 1996 | Delivered 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 1990 | Delivered 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 |
23 September 2020 | Group of companies' accounts made up to 31 March 2020 (33 pages) |
---|---|
15 April 2020 | Confirmation statement made on 31 March 2020 with no updates (3 pages) |
18 September 2019 | Group of companies' accounts made up to 31 March 2019 (31 pages) |
12 April 2019 | Confirmation statement made on 31 March 2019 with no updates (3 pages) |
31 August 2018 | Termination of appointment of David Balmforth as a director on 23 August 2018 (1 page) |
31 August 2018 | Director's details changed for Mr David John Sebire on 30 August 2018 (2 pages) |
31 August 2018 | Satisfaction of charge 2 in full (1 page) |
31 August 2018 | Satisfaction of charge 3 in full (1 page) |
31 August 2018 | Director's details changed for Mr Duncan Crawley on 30 August 2018 (2 pages) |
8 August 2018 | Group of companies' accounts made up to 31 March 2018 (31 pages) |
13 April 2018 | Confirmation statement made on 31 March 2018 with updates (5 pages) |
7 November 2017 | Statement of capital following an allotment of shares on 14 September 2017
|
7 November 2017 | Statement of capital following an allotment of shares on 14 September 2017
|
7 November 2017 | Resolutions
|
7 November 2017 | Change of share class name or designation (2 pages) |
7 November 2017 | Change of share class name or designation (2 pages) |
7 November 2017 | Resolutions
|
5 October 2017 | Full accounts made up to 31 March 2017 (28 pages) |
5 October 2017 | Full accounts made up to 31 March 2017 (28 pages) |
13 April 2017 | Confirmation statement made on 31 March 2017 with updates (5 pages) |
13 April 2017 | Confirmation statement made on 31 March 2017 with updates (5 pages) |
15 February 2017 | Appointment of Mr Russell Gooch as a director on 15 February 2017 (2 pages) |
15 February 2017 | Appointment of Mr Russell Gooch as a director on 15 February 2017 (2 pages) |
10 February 2017 | Appointment of Mr Russell Gooch as a secretary on 10 February 2017 (2 pages) |
10 February 2017 | Termination of appointment of Robin Davis as a secretary on 10 February 2017 (1 page) |
10 February 2017 | Termination of appointment of Robin Davis as a secretary on 10 February 2017 (1 page) |
10 February 2017 | Appointment of Mr Russell Gooch as a secretary on 10 February 2017 (2 pages) |
11 November 2016 | Resolutions
|
11 November 2016 | Resolutions
|
9 October 2016 | Group of companies' accounts made up to 31 March 2016 (31 pages) |
9 October 2016 | Group of companies' accounts made up to 31 March 2016 (31 pages) |
6 April 2016 | Director's details changed for Mr Duncan Crawley on 1 April 2015 (2 pages) |
6 April 2016 | Annual return made up to 31 March 2016 with a full list of shareholders Statement of capital on 2016-04-06
|
6 April 2016 | Director's details changed for Mr David John Sebire on 1 April 2015 (2 pages) |
6 April 2016 | Annual return made up to 31 March 2016 with a full list of shareholders Statement of capital on 2016-04-06
|
6 April 2016 | Director's details changed for Mr David John Sebire on 1 April 2015 (2 pages) |
6 April 2016 | Director's details changed for Mr Duncan Crawley on 1 April 2015 (2 pages) |
8 October 2015 | Group of companies' accounts made up to 31 March 2015 (30 pages) |
8 October 2015 | Group of companies' accounts made up to 31 March 2015
|
8 October 2015 | Group of companies' accounts made up to 31 March 2015
|
2 April 2015 | Annual return made up to 31 March 2015 with a full list of shareholders Statement of capital on 2015-04-02
|
2 April 2015 | Annual return made up to 31 March 2015 with a full list of shareholders Statement of capital on 2015-04-02
|
1 April 2015 | Secretary's details changed for Mr Robin Christopher Davis on 31 March 2015 (1 page) |
1 April 2015 | Secretary's details changed for Mr Robin Christopher Davis on 31 March 2015 (1 page) |
1 April 2015 | Termination of appointment of Ian Scott as a director on 31 March 2015 (1 page) |
1 April 2015 | Termination of appointment of Ian Scott as a director on 31 March 2015 (1 page) |
19 March 2015 | Appointment of Mr David Balmforth as a director on 19 March 2015 (2 pages) |
19 March 2015 | Appointment of Mr David Balmforth as a director on 19 March 2015 (2 pages) |
16 March 2015 | Auditor's resignation (3 pages) |
16 March 2015 | Auditor's resignation (3 pages) |
10 March 2015 | Section 519 (1 page) |
10 March 2015 | Section 519 (1 page) |
22 September 2014 | Group of companies' accounts made up to 31 March 2014 (33 pages) |
22 September 2014 | Group of companies' accounts made up to 31 March 2014 (33 pages) |
11 April 2014 | Annual return made up to 31 March 2014 with a full list of shareholders Statement of capital on 2014-04-11
|
11 April 2014 | Annual return made up to 31 March 2014 with a full list of shareholders Statement of capital on 2014-04-11
|
11 April 2014 | Secretary's details changed for Mr Robin Christopher Davis on 1 April 2013 (1 page) |
11 April 2014 | Secretary's details changed for Mr Robin Christopher Davis on 1 April 2013 (1 page) |
11 April 2014 | Secretary's details changed for Mr Robin Christopher Davis on 1 April 2013 (1 page) |
24 September 2013 | Group of companies' accounts made up to 31 March 2013 (35 pages) |
24 September 2013 | Group of companies' accounts made up to 31 March 2013 (35 pages) |
2 April 2013 | Director's details changed for Mr David John Sebire on 31 March 2013 (2 pages) |
2 April 2013 | Director's details changed for Mr Duncan Crawley on 31 March 2013 (2 pages) |
2 April 2013 | Director's details changed for Mr David John Sebire on 31 March 2013 (2 pages) |
2 April 2013 | Director's details changed for Mr Duncan Crawley on 31 March 2013 (2 pages) |
2 April 2013 | Annual return made up to 31 March 2013 with a full list of shareholders (7 pages) |
2 April 2013 | Annual return made up to 31 March 2013 with a full list of shareholders (7 pages) |
24 September 2012 | Group of companies' accounts made up to 31 March 2012 (33 pages) |
24 September 2012 | Group of companies' accounts made up to 31 March 2012 (33 pages) |
7 June 2012 | Purchase of own shares. (3 pages) |
7 June 2012 | Purchase of own shares. (3 pages) |
29 May 2012 | Resolutions
|
29 May 2012 | Cancellation of shares by a PLC. Statement of capital on 15 May 2012 (4 pages) |
29 May 2012 | Cancellation of shares by a PLC. Statement of capital on 15 May 2012 (4 pages) |
29 May 2012 | Resolutions
|
29 May 2012 | Statement of capital following an allotment of shares on 16 May 2012
|
29 May 2012 | Statement of capital following an allotment of shares on 16 May 2012
|
2 April 2012 | Annual return made up to 31 March 2012 with a full list of shareholders (8 pages) |
2 April 2012 | Annual return made up to 31 March 2012 with a full list of shareholders (8 pages) |
25 October 2011 | Resolutions
|
25 October 2011 | Purchase of own shares. (3 pages) |
25 October 2011 | Cancellation of shares by a PLC. Statement of capital on 27 September 2011 (4 pages) |
25 October 2011 | Purchase of own shares. (3 pages) |
25 October 2011 | Cancellation of shares by a PLC. Statement of capital on 27 September 2011 (4 pages) |
25 October 2011 | Resolutions
|
26 August 2011 | Group of companies' accounts made up to 31 March 2011 (32 pages) |
26 August 2011 | Group of companies' accounts made up to 31 March 2011 (32 pages) |
1 April 2011 | Annual return made up to 31 March 2011 with a full list of shareholders (7 pages) |
1 April 2011 | Annual return made up to 31 March 2011 with a full list of shareholders (7 pages) |
19 May 2010 | Group of companies' accounts made up to 31 March 2010 (32 pages) |
19 May 2010 | Group of companies' accounts made up to 31 March 2010 (32 pages) |
26 April 2010 | Termination of appointment of Alexander Reid as a director (1 page) |
26 April 2010 | Termination of appointment of Alexander Reid as a director (1 page) |
6 April 2010 | Director's details changed for Mr Ian Scott on 31 March 2010 (2 pages) |
6 April 2010 | Director's details changed for Alexander Stuart Reid on 2 October 2009 (2 pages) |
6 April 2010 | Director's details changed for Mr Ian Scott on 31 March 2010 (2 pages) |
6 April 2010 | Director's details changed for Duncan Crawley on 31 March 2010 (2 pages) |
6 April 2010 | Director's details changed for Kevin Michael O'reilly on 31 March 2010 (2 pages) |
6 April 2010 | Director's details changed for Alexander Stuart Reid on 2 October 2009 (2 pages) |
6 April 2010 | Director's details changed for Alexander Stuart Reid on 2 October 2009 (2 pages) |
6 April 2010 | Annual return made up to 31 March 2010 with a full list of shareholders (6 pages) |
6 April 2010 | Annual return made up to 31 March 2010 with a full list of shareholders (6 pages) |
6 April 2010 | Director's details changed for Kevin Michael O'reilly on 31 March 2010 (2 pages) |
6 April 2010 | Director's details changed for Duncan Crawley on 31 March 2010 (2 pages) |
28 October 2009 | Group of companies' accounts made up to 31 March 2009 (32 pages) |
28 October 2009 | Group of companies' accounts made up to 31 March 2009 (32 pages) |
7 September 2009 | Appointment terminated director john morrall (1 page) |
7 September 2009 | Appointment terminated director john morrall (1 page) |
27 August 2009 | Secretary appointed mr robin christopher davis (1 page) |
27 August 2009 | Secretary appointed mr robin christopher davis (1 page) |
27 August 2009 | Appointment terminated secretary john morrall (1 page) |
27 August 2009 | Appointment terminated secretary john morrall (1 page) |
20 May 2009 | Return made up to 31/03/09; full list of members (5 pages) |
20 May 2009 | Registered office changed on 20/05/2009 from, unit 6 cedars business centre, avon road, cannock, staffordshire, WS11 1QJ, uk (1 page) |
20 May 2009 | Registered office changed on 20/05/2009 from, unit 6 cedars business centre, avon road, cannock, staffordshire, WS11 1QJ, uk (1 page) |
20 May 2009 | Location of register of members (1 page) |
20 May 2009 | Return made up to 31/03/09; full list of members (5 pages) |
20 May 2009 | Location of debenture register (1 page) |
20 May 2009 | Location of register of members (1 page) |
20 May 2009 | Location of debenture register (1 page) |
26 January 2009 | Registered office changed on 26/01/2009 from, meadowdale works, dimminsdale, willenhall, west midlands, WV13 2BE (1 page) |
26 January 2009 | Registered office changed on 26/01/2009 from, meadowdale works, dimminsdale, willenhall, west midlands, WV13 2BE (1 page) |
19 September 2008 | Group of companies' accounts made up to 31 March 2008 (31 pages) |
19 September 2008 | Group of companies' accounts made up to 31 March 2008 (31 pages) |
6 May 2008 | Return made up to 31/03/08; full list of members (5 pages) |
6 May 2008 | Return made up to 31/03/08; full list of members (5 pages) |
8 November 2007 | New director appointed (2 pages) |
8 November 2007 | New director appointed (2 pages) |
18 July 2007 | Group of companies' accounts made up to 31 March 2007 (31 pages) |
18 July 2007 | Group of companies' accounts made up to 31 March 2007 (31 pages) |
4 June 2007 | Return made up to 31/03/07; full list of members (8 pages) |
4 June 2007 | Return made up to 31/03/07; full list of members (8 pages) |
19 September 2006 | Group of companies' accounts made up to 31 March 2006 (36 pages) |
19 September 2006 | Group of companies' accounts made up to 31 March 2006 (36 pages) |
28 July 2006 | Ad 11/04/05--------- £ si [email protected] (2 pages) |
28 July 2006 | Ad 11/04/05--------- £ si [email protected] (2 pages) |
4 May 2006 | Return made up to 31/03/06; full list of members (8 pages) |
4 May 2006 | Return made up to 31/03/06; full list of members (8 pages) |
20 December 2005 | Group of companies' accounts made up to 31 March 2005 (27 pages) |
20 December 2005 | Group of companies' accounts made up to 31 March 2005 (27 pages) |
7 June 2005 | Return made up to 31/03/05; full list of members (8 pages) |
7 June 2005 | Return made up to 31/03/05; full list of members (8 pages) |
1 November 2004 | Company name changed security engineering PLC\certificate issued on 01/11/04 (2 pages) |
1 November 2004 | Company name changed security engineering PLC\certificate issued on 01/11/04 (2 pages) |
2 June 2004 | Group of companies' accounts made up to 31 March 2004 (28 pages) |
2 June 2004 | Group of companies' accounts made up to 31 March 2004 (28 pages) |
6 May 2004 | Return made up to 31/03/04; full list of members (8 pages) |
6 May 2004 | Return made up to 31/03/04; full list of members (8 pages) |
9 January 2004 | Auditor's resignation (1 page) |
9 January 2004 | Auditor's resignation (1 page) |
10 August 2003 | Group of companies' accounts made up to 31 March 2003 (27 pages) |
10 August 2003 | Group of companies' accounts made up to 31 March 2003 (27 pages) |
14 May 2003 | Return made up to 31/03/03; full list of members (8 pages) |
14 May 2003 | Return made up to 31/03/03; full list of members (8 pages) |
7 August 2002 | Particulars of mortgage/charge (5 pages) |
7 August 2002 | Particulars of mortgage/charge (5 pages) |
5 August 2002 | Resolutions
|
5 August 2002 | Resolutions
|
10 July 2002 | Group of companies' accounts made up to 31 March 2002 (24 pages) |
10 July 2002 | Group of companies' accounts made up to 31 March 2002 (24 pages) |
4 April 2002 | Return made up to 31/03/02; full list of members (7 pages) |
4 April 2002 | Return made up to 31/03/02; full list of members (7 pages) |
16 October 2001 | Group of companies' accounts made up to 31 March 2001 (23 pages) |
16 October 2001 | Group of companies' accounts made up to 31 March 2001 (23 pages) |
19 July 2001 | New director appointed (2 pages) |
19 July 2001 | New director appointed (2 pages) |
9 July 2001 | New director appointed (2 pages) |
9 July 2001 | New director appointed (2 pages) |
19 April 2001 | Return made up to 31/03/01; full list of members (7 pages) |
19 April 2001 | Return made up to 31/03/01; full list of members (7 pages) |
2 November 2000 | Full group accounts made up to 31 March 2000 (25 pages) |
2 November 2000 | Full group accounts made up to 31 March 2000 (25 pages) |
14 June 2000 | New secretary appointed (2 pages) |
14 June 2000 | Secretary resigned (1 page) |
14 June 2000 | New secretary appointed (2 pages) |
14 June 2000 | Secretary resigned (1 page) |
3 May 2000 | New secretary appointed (2 pages) |
3 May 2000 | Return made up to 31/03/00; full list of members (7 pages) |
3 May 2000 | New secretary appointed (2 pages) |
3 May 2000 | Return made up to 31/03/00; full list of members (7 pages) |
12 November 1999 | Secretary resigned (1 page) |
12 November 1999 | Secretary resigned (1 page) |
11 October 1999 | Secretary's particulars changed (1 page) |
11 October 1999 | Secretary's particulars changed (1 page) |
28 September 1999 | Registered office changed on 28/09/99 from: 100 barbirolli square, manchester, M2 3AB (1 page) |
28 September 1999 | Registered office changed on 28/09/99 from: 100 barbirolli square, manchester, M2 3AB (1 page) |
16 September 1999 | Full group accounts made up to 31 March 1999 (23 pages) |
16 September 1999 | Full group accounts made up to 31 March 1999 (23 pages) |
5 May 1999 | Location of register of directors' interests (1 page) |
5 May 1999 | Location of register of members (1 page) |
5 May 1999 | Location of register of members (1 page) |
5 May 1999 | Location of register of directors' interests (1 page) |
26 April 1999 | Return made up to 31/03/99; full list of members (8 pages) |
26 April 1999 | Return made up to 31/03/99; full list of members (8 pages) |
15 April 1999 | New director appointed (2 pages) |
15 April 1999 | New director appointed (2 pages) |
14 March 1999 | Secretary resigned (1 page) |
14 March 1999 | Secretary resigned (1 page) |
9 March 1999 | New secretary appointed (2 pages) |
9 March 1999 | New secretary appointed (2 pages) |
13 August 1998 | Full group accounts made up to 31 March 1998 (23 pages) |
13 August 1998 | Full group accounts made up to 31 March 1998 (23 pages) |
29 April 1998 | Secretary's particulars changed (1 page) |
29 April 1998 | Secretary's particulars changed (1 page) |
29 April 1998 | Return made up to 31/03/98; full list of members (7 pages) |
29 April 1998 | Return made up to 31/03/98; full list of members (7 pages) |
11 December 1997 | Registered office changed on 11/12/97 from: dennis house, marsden street, manchester, M2 1JD (1 page) |
11 December 1997 | Registered office changed on 11/12/97 from: dennis house, marsden street, manchester, M2 1JD (1 page) |
8 July 1997 | Full group accounts made up to 31 March 1997 (23 pages) |
8 July 1997 | Full group accounts made up to 31 March 1997 (23 pages) |
27 June 1997 | Director's particulars changed (1 page) |
27 June 1997 | Director's particulars changed (1 page) |
15 April 1997 | Return made up to 31/03/97; full list of members (6 pages) |
15 April 1997 | Return made up to 31/03/97; full list of members (6 pages) |
19 March 1997 | Memorandum and Articles of Association (31 pages) |
19 March 1997 | Memorandum and Articles of Association (31 pages) |
6 February 1997 | Secretary's particulars changed (1 page) |
6 February 1997 | Secretary's particulars changed (1 page) |
11 October 1996 | Particulars of mortgage/charge (4 pages) |
11 October 1996 | Particulars of mortgage/charge (4 pages) |
11 October 1996 | Particulars of mortgage/charge (4 pages) |
11 October 1996 | Particulars of mortgage/charge (4 pages) |
2 July 1996 | Full group accounts made up to 31 March 1996 (25 pages) |
2 July 1996 | Full group accounts made up to 31 March 1996 (25 pages) |
21 May 1996 | Return made up to 31/03/96; full list of members (6 pages) |
21 May 1996 | Return made up to 31/03/96; full list of members (6 pages) |
17 May 1996 | Director's particulars changed (2 pages) |
17 May 1996 | Director's particulars changed (2 pages) |
11 April 1996 | Company name changed security engineering group PLC\certificate issued on 12/04/96 (2 pages) |
11 April 1996 | Company name changed security engineering group PLC\certificate issued on 12/04/96 (2 pages) |
20 October 1995 | Accounting reference date extended from 31/10 to 31/03 (1 page) |
20 October 1995 | Accounting reference date extended from 31/10 to 31/03 (1 page) |
31 July 1995 | Resolutions
|
31 July 1995 | Resolutions
|
31 July 1995 | Resolutions
|
31 July 1995 | Certificate of reduction of issued capital and share premium and cancellation of share premium (1 page) |
31 July 1995 | Resolutions
|
31 July 1995 | Reduce share cap/cancel shr prem (6 pages) |
31 July 1995 | Certificate of reduction of issued capital and share premium and cancellation of share premium (1 page) |
31 July 1995 | Reduce share cap/cancel shr prem (6 pages) |
29 June 1995 | Registered office changed on 29/06/95 from: third floor, narrow quay house, prince street, bristol BS1 4AH (1 page) |
29 June 1995 | Secretary resigned;new secretary appointed (2 pages) |
29 June 1995 | Registered office changed on 29/06/95 from: third floor, narrow quay house, prince street, bristol BS1 4AH (1 page) |
29 June 1995 | Secretary resigned;new secretary appointed (2 pages) |
25 May 1995 | Full group accounts made up to 31 October 1994 (22 pages) |
25 May 1995 | Full group accounts made up to 31 October 1994 (22 pages) |
10 April 1995 | Return made up to 31/03/95; full list of members (6 pages) |
10 April 1995 | Return made up to 31/03/95; full list of members (6 pages) |