About

Registered Number: 03035660
Date of Incorporation: 21/03/1995 (30 years and 1 month ago)
Company Status: Active
Registered Address: Prime House Sapcote Trading Centre, Powke Lane, Cradley Heath, West Midlands, B64 5QR

 

Securenett Security Systems Ltd was registered on 21 March 1995 with its registered office in Cradley Heath, it's status is listed as "Active". We don't currently know the number of employees at the company. This organisation has 9 directors listed as Hathaway, Keith, Long, David, Swain, Jane, Swain, Peter John, Cotton, Teresa, Emery, Mark John, Rooney, Simon, Smart, Philip, Williams, Peter Anthony.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
COTTON, Teresa 01 June 2010 10 July 2013 1
EMERY, Mark John 12 December 2008 11 July 2014 1
ROONEY, Simon 12 December 2008 31 January 2017 1
SMART, Philip 21 March 1995 25 March 2013 1
WILLIAMS, Peter Anthony 21 March 1995 25 March 2013 1
Secretary Name Appointed Resigned Total Appointments
HATHAWAY, Keith 01 August 2005 24 November 2006 1
LONG, David 24 November 2006 31 August 2007 1
SWAIN, Jane 26 March 2012 31 March 2015 1
SWAIN, Peter John 31 August 2007 09 May 2013 1

Filing History

Document Type Date
CS01 - N/A 20 April 2020
AA - Annual Accounts 04 January 2020
TM01 - Termination of appointment of director 08 May 2019
CS01 - N/A 18 April 2019
AA - Annual Accounts 09 January 2019
CS01 - N/A 30 March 2018
TM01 - Termination of appointment of director 05 February 2018
AA - Annual Accounts 04 January 2018
AP01 - Appointment of director 06 June 2017
AA - Annual Accounts 06 April 2017
CS01 - N/A 21 March 2017
AP01 - Appointment of director 03 March 2017
TM01 - Termination of appointment of director 02 February 2017
RESOLUTIONS - N/A 05 January 2017
AA01 - Change of accounting reference date 21 December 2016
RESOLUTIONS - N/A 14 November 2016
TM01 - Termination of appointment of director 27 July 2016
MR04 - N/A 09 June 2016
AA - Annual Accounts 22 April 2016
AR01 - Annual Return 15 April 2016
AP01 - Appointment of director 06 April 2016
RP04 - N/A 08 October 2015
SH01 - Return of Allotment of shares 18 August 2015
SH03 - Return of purchase of own shares 30 July 2015
AUD - Auditor's letter of resignation 23 June 2015
AR01 - Annual Return 14 April 2015
TM02 - Termination of appointment of secretary 14 April 2015
MR01 - N/A 30 March 2015
AD01 - Change of registered office address 27 March 2015
TM01 - Termination of appointment of director 13 February 2015
TM01 - Termination of appointment of director 04 February 2015
AA - Annual Accounts 06 January 2015
RP04 - N/A 28 November 2014
AP01 - Appointment of director 19 November 2014
TM01 - Termination of appointment of director 24 October 2014
AD01 - Change of registered office address 08 October 2014
AR01 - Annual Return 18 March 2014
AA01 - Change of accounting reference date 05 March 2014
TM01 - Termination of appointment of director 18 July 2013
AP01 - Appointment of director 12 July 2013
AA - Annual Accounts 03 July 2013
RESOLUTIONS - N/A 10 June 2013
SH01 - Return of Allotment of shares 10 June 2013
TM02 - Termination of appointment of secretary 13 May 2013
AR01 - Annual Return 01 May 2013
TM01 - Termination of appointment of director 25 March 2013
TM01 - Termination of appointment of director 25 March 2013
AR01 - Annual Return 19 June 2012
CH01 - Change of particulars for director 19 June 2012
AA - Annual Accounts 12 June 2012
AA - Annual Accounts 12 June 2012
1.4 - Notice of completion of voluntary arrangement 29 May 2012
AP03 - Appointment of secretary 18 April 2012
AR01 - Annual Return 18 January 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 14 July 2011
AD01 - Change of registered office address 27 June 2011
AR01 - Annual Return 10 March 2011
CH01 - Change of particulars for director 10 March 2011
CH01 - Change of particulars for director 10 March 2011
CH01 - Change of particulars for director 10 March 2011
CH01 - Change of particulars for director 10 March 2011
AD01 - Change of registered office address 20 October 2010
AA - Annual Accounts 15 June 2010
AP01 - Appointment of director 07 June 2010
TM01 - Termination of appointment of director 12 March 2010
1.3 - Voluntary arrangement's supervisor's abstracts of receipts and payments 09 December 2009
288b - Notice of resignation of directors or secretaries 30 September 2009
363a - Annual Return 21 July 2009
225 - Change of Accounting Reference Date 24 April 2009
288a - Notice of appointment of directors or secretaries 18 December 2008
288a - Notice of appointment of directors or secretaries 17 December 2008
1.1 - Report of meeting approving voluntary arrangement 08 December 2008
AAMD - Amended Accounts 17 November 2008
287 - Change in situation or address of Registered Office 19 September 2008
395 - Particulars of a mortgage or charge 19 September 2008
363s - Annual Return 16 September 2008
AA - Annual Accounts 09 May 2008
288a - Notice of appointment of directors or secretaries 29 January 2008
288b - Notice of resignation of directors or secretaries 29 January 2008
363a - Annual Return 25 April 2007
AA - Annual Accounts 14 March 2007
288a - Notice of appointment of directors or secretaries 07 December 2006
288a - Notice of appointment of directors or secretaries 07 December 2006
288b - Notice of resignation of directors or secretaries 07 December 2006
363a - Annual Return 25 April 2006
288a - Notice of appointment of directors or secretaries 25 April 2006
395 - Particulars of a mortgage or charge 08 February 2006
AA - Annual Accounts 25 January 2006
288a - Notice of appointment of directors or secretaries 26 October 2005
288b - Notice of resignation of directors or secretaries 26 October 2005
287 - Change in situation or address of Registered Office 13 October 2005
363s - Annual Return 06 April 2005
AA - Annual Accounts 17 December 2004
363s - Annual Return 22 April 2004
AA - Annual Accounts 05 April 2004
363s - Annual Return 17 April 2003
AA - Annual Accounts 31 January 2003
363s - Annual Return 24 April 2002
AA - Annual Accounts 22 February 2002
363s - Annual Return 05 June 2001
AA - Annual Accounts 05 October 2000
395 - Particulars of a mortgage or charge 10 August 2000
288b - Notice of resignation of directors or secretaries 03 August 2000
288a - Notice of appointment of directors or secretaries 03 August 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 03 August 2000
225 - Change of Accounting Reference Date 08 June 2000
363s - Annual Return 20 March 2000
AA - Annual Accounts 17 May 1999
363s - Annual Return 29 March 1999
AA - Annual Accounts 08 January 1999
363s - Annual Return 07 April 1998
AA - Annual Accounts 19 November 1997
363s - Annual Return 07 April 1997
RESOLUTIONS - N/A 27 November 1996
AA - Annual Accounts 27 November 1996
363s - Annual Return 19 March 1996
288 - N/A 24 March 1995
NEWINC - New incorporation documents 21 March 1995

Mortgages & Charges

Description Date Status Charge by
A registered charge 13 March 2015 Outstanding

N/A

Debenture 18 September 2008 Fully Satisfied

N/A

Legal mortgage 02 February 2006 Fully Satisfied

N/A

Debenture 07 August 2000 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.