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.
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 |
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 |
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 |