About

Registered Number: 03985939
Date of Incorporation: 04/05/2000 (23 years and 11 months ago)
Company Status: Active
Registered Address: Stanton House, 31 Westgate, Grantham, Lincolnshire, NG31 6LX

 

Based in Lincolnshire, Allsecure Services Ltd was registered on 04 May 2000, it's status in the Companies House registry is set to "Active". We don't know the number of employees at this business. The current directors of the organisation are listed as Johnston, Wendy Grace, Breen, Jonathan Anthony, Johnston, Trevor John in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BREEN, Jonathan Anthony 26 December 2017 - 1
JOHNSTON, Trevor John 04 May 2000 - 1
Secretary Name Appointed Resigned Total Appointments
JOHNSTON, Wendy Grace 04 May 2000 - 1

Filing History

Document Type Date
AA - Annual Accounts 03 September 2020
CS01 - N/A 11 May 2020
AA - Annual Accounts 24 September 2019
CS01 - N/A 08 May 2019
AA - Annual Accounts 18 October 2018
CS01 - N/A 09 May 2018
AP01 - Appointment of director 15 January 2018
AA - Annual Accounts 28 September 2017
CS01 - N/A 10 May 2017
AA - Annual Accounts 22 August 2016
AR01 - Annual Return 09 May 2016
AA - Annual Accounts 20 July 2015
AR01 - Annual Return 06 May 2015
AA - Annual Accounts 09 September 2014
AR01 - Annual Return 08 May 2014
AA - Annual Accounts 13 June 2013
AR01 - Annual Return 08 May 2013
AA - Annual Accounts 16 August 2012
AR01 - Annual Return 08 May 2012
AA - Annual Accounts 29 July 2011
AR01 - Annual Return 12 May 2011
SH01 - Return of Allotment of shares 05 May 2011
AA - Annual Accounts 20 October 2010
RESOLUTIONS - N/A 06 October 2010
SH01 - Return of Allotment of shares 06 October 2010
AR01 - Annual Return 04 May 2010
CH01 - Change of particulars for director 04 May 2010
AA - Annual Accounts 02 September 2009
363a - Annual Return 05 May 2009
AA - Annual Accounts 07 August 2008
363a - Annual Return 12 May 2008
AA - Annual Accounts 16 August 2007
363a - Annual Return 15 May 2007
AA - Annual Accounts 27 September 2006
363s - Annual Return 09 May 2006
AA - Annual Accounts 21 September 2005
363s - Annual Return 24 May 2005
AA - Annual Accounts 12 October 2004
363s - Annual Return 04 May 2004
AA - Annual Accounts 04 September 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 01 September 2003
363s - Annual Return 06 May 2003
AA - Annual Accounts 02 November 2002
225 - Change of Accounting Reference Date 20 August 2002
363s - Annual Return 10 May 2002
CERTNM - Change of name certificate 29 January 2002
AA - Annual Accounts 28 September 2001
363s - Annual Return 04 May 2001
CERTNM - Change of name certificate 06 February 2001
225 - Change of Accounting Reference Date 22 January 2001
288b - Notice of resignation of directors or secretaries 08 January 2001
288b - Notice of resignation of directors or secretaries 08 January 2001
288a - Notice of appointment of directors or secretaries 08 January 2001
288a - Notice of appointment of directors or secretaries 08 January 2001
287 - Change in situation or address of Registered Office 08 January 2001
NEWINC - New incorporation documents 04 May 2000

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.