About

Registered Number: NI031751
Date of Incorporation: 12/12/1996 (27 years and 4 months ago)
Company Status: Active
Registered Address: Anderson House, 409 Holywood Road, Belfast, BT4 2GU

 

Founded in 1996, B-secur Ltd are based in Belfast, it has a status of "Active". We don't know the number of employees at the company. The companies directors are listed as Fellows, Andrew Mark, Foreman, Thomas Alan, Saevarsson, Sigurdur, Salem, Gaby, Prenter, Paul in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
FELLOWS, Andrew Mark 12 December 2018 - 1
FOREMAN, Thomas Alan 12 January 2015 - 1
SAEVARSSON, Sigurdur 02 June 2020 - 1
SALEM, Gaby 03 June 2016 - 1
Secretary Name Appointed Resigned Total Appointments
PRENTER, Paul 04 May 2010 11 May 2012 1

Filing History

Document Type Date
RESOLUTIONS - N/A 17 September 2020
SH01 - Return of Allotment of shares 07 September 2020
AA - Annual Accounts 12 August 2020
SH01 - Return of Allotment of shares 03 August 2020
AP01 - Appointment of director 06 July 2020
SH01 - Return of Allotment of shares 06 July 2020
SH01 - Return of Allotment of shares 29 June 2020
RESOLUTIONS - N/A 06 May 2020
SH10 - Notice of particulars of variation of rights attached to shares 06 May 2020
MA - Memorandum and Articles 06 May 2020
SH01 - Return of Allotment of shares 04 May 2020
SH01 - Return of Allotment of shares 04 February 2020
CS01 - N/A 21 January 2020
TM01 - Termination of appointment of director 21 January 2020
AA - Annual Accounts 03 October 2019
SH01 - Return of Allotment of shares 02 October 2019
AP01 - Appointment of director 08 January 2019
RESOLUTIONS - N/A 07 January 2019
CS01 - N/A 03 January 2019
SH01 - Return of Allotment of shares 02 January 2019
SH01 - Return of Allotment of shares 02 January 2019
AP01 - Appointment of director 02 January 2019
TM01 - Termination of appointment of director 02 January 2019
TM01 - Termination of appointment of director 02 January 2019
CS01 - N/A 21 December 2018
AA - Annual Accounts 03 October 2018
SH01 - Return of Allotment of shares 30 January 2018
CS01 - N/A 12 January 2018
AA - Annual Accounts 04 October 2017
AP01 - Appointment of director 30 August 2017
TM01 - Termination of appointment of director 30 August 2017
RESOLUTIONS - N/A 08 August 2017
SH06 - Notice of cancellation of shares 08 August 2017
SH01 - Return of Allotment of shares 08 August 2017
SH03 - Return of purchase of own shares 08 August 2017
CS01 - N/A 15 December 2016
AA - Annual Accounts 10 October 2016
SH01 - Return of Allotment of shares 22 September 2016
SH01 - Return of Allotment of shares 16 June 2016
AP01 - Appointment of director 15 June 2016
AR01 - Annual Return 08 February 2016
RP04 - N/A 29 January 2016
RP04 - N/A 29 January 2016
RP04 - N/A 29 January 2016
SH01 - Return of Allotment of shares 03 November 2015
AA - Annual Accounts 06 October 2015
RP04 - N/A 18 September 2015
SH01 - Return of Allotment of shares 26 August 2015
SH01 - Return of Allotment of shares 06 July 2015
TM01 - Termination of appointment of director 29 May 2015
RESOLUTIONS - N/A 07 May 2015
SH08 - Notice of name or other designation of class of shares 07 May 2015
AP01 - Appointment of director 19 February 2015
AP01 - Appointment of director 19 February 2015
AP01 - Appointment of director 19 February 2015
AR01 - Annual Return 13 February 2015
SH01 - Return of Allotment of shares 23 October 2014
RESOLUTIONS - N/A 17 October 2014
RESOLUTIONS - N/A 17 October 2014
AA - Annual Accounts 02 October 2014
AP01 - Appointment of director 31 July 2014
AR01 - Annual Return 24 December 2013
AA - Annual Accounts 27 September 2013
AR01 - Annual Return 17 December 2012
AA - Annual Accounts 03 October 2012
TM02 - Termination of appointment of secretary 29 May 2012
AR01 - Annual Return 12 January 2012
AA - Annual Accounts 03 October 2011
AR01 - Annual Return 15 December 2010
AA - Annual Accounts 01 October 2010
TM02 - Termination of appointment of secretary 30 June 2010
AP03 - Appointment of secretary 30 June 2010
TM01 - Termination of appointment of director 30 April 2010
AR01 - Annual Return 19 January 2010
CH03 - Change of particulars for secretary 19 January 2010
CH01 - Change of particulars for director 18 January 2010
CH01 - Change of particulars for director 18 January 2010
AA - Annual Accounts 15 November 2009
371S(NI) - N/A 09 January 2009
AC(NI) - N/A 10 November 2008
371SR(NI) - N/A 12 March 2008
AC(NI) - N/A 06 November 2007
371S(NI) - N/A 18 January 2007
AC(NI) - N/A 06 November 2006
AC(NI) - N/A 09 November 2005
98-2(NI) - N/A 23 June 2005
AC(NI) - N/A 03 November 2004
UDM+A(NI) - N/A 06 February 2004
CNRES(NI) - N/A 06 February 2004
371S(NI) - N/A 10 January 2004
AC(NI) - N/A 13 October 2003
371S(NI) - N/A 11 December 2002
296(NI) - N/A 11 December 2002
296(NI) - N/A 11 December 2002
AC(NI) - N/A 28 August 2002
371S(NI) - N/A 19 December 2001
AC(NI) - N/A 09 September 2001
371S(NI) - N/A 20 January 2001
AC(NI) - N/A 03 August 2000
371S(NI) - N/A 08 January 2000
AC(NI) - N/A 31 August 1999
371S(NI) - N/A 12 January 1999
AC(NI) - N/A 27 April 1998
371S(NI) - N/A 19 December 1997
232(NI) - N/A 28 February 1997
G23(NI) - N/A 12 December 1996
MEM(NI) - N/A 12 December 1996
ARTS(NI) - N/A 12 December 1996
G21(NI) - N/A 12 December 1996
NEWINC - New incorporation documents 12 December 1996

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.