About

Registered Number: 04957611
Date of Incorporation: 10/11/2003 (20 years and 5 months ago)
Company Status: Active
Registered Address: 11 Manor Courtyard, Hughenden Avenue, High Wycombe, Buckinghamshire, HP13 5RE,

 

Delaney Secure Ltd was setup in 2003, it's status in the Companies House registry is set to "Active". The companies directors are listed as Guckian, Paul Joseph, Swainson, Joan Carole at Companies House. 11-20 people work at this business. This business is registered for VAT.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
GUCKIAN, Paul Joseph 19 April 2010 - 1
Secretary Name Appointed Resigned Total Appointments
SWAINSON, Joan Carole 13 November 2003 19 April 2010 1

Filing History

Document Type Date
CS01 - N/A 19 November 2019
AA - Annual Accounts 09 August 2019
AD01 - Change of registered office address 28 March 2019
MR04 - N/A 20 December 2018
CS01 - N/A 12 November 2018
AA - Annual Accounts 23 August 2018
MR01 - N/A 15 May 2018
CS01 - N/A 10 November 2017
AA - Annual Accounts 18 August 2017
CS01 - N/A 29 November 2016
AA - Annual Accounts 21 September 2016
SH01 - Return of Allotment of shares 06 September 2016
RESOLUTIONS - N/A 31 August 2016
SH08 - Notice of name or other designation of class of shares 31 August 2016
AR01 - Annual Return 24 November 2015
AA - Annual Accounts 14 September 2015
AR01 - Annual Return 14 November 2014
AA - Annual Accounts 01 October 2014
AD01 - Change of registered office address 12 May 2014
AR01 - Annual Return 19 November 2013
AAMD - Amended Accounts 23 October 2013
AA - Annual Accounts 14 September 2013
AR01 - Annual Return 23 November 2012
AA - Annual Accounts 01 March 2012
AR01 - Annual Return 17 November 2011
AD01 - Change of registered office address 09 November 2011
AA - Annual Accounts 29 September 2011
AD01 - Change of registered office address 30 March 2011
CH01 - Change of particulars for director 30 March 2011
AR01 - Annual Return 06 January 2011
AD01 - Change of registered office address 06 January 2011
CERTNM - Change of name certificate 23 June 2010
CONNOT - N/A 23 June 2010
TM01 - Termination of appointment of director 26 April 2010
TM02 - Termination of appointment of secretary 26 April 2010
AP01 - Appointment of director 26 April 2010
AA - Annual Accounts 09 April 2010
AR01 - Annual Return 12 November 2009
CH01 - Change of particulars for director 12 November 2009
AA - Annual Accounts 14 April 2009
363a - Annual Return 02 December 2008
287 - Change in situation or address of Registered Office 02 December 2008
353 - Register of members 02 December 2008
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 02 December 2008
AA - Annual Accounts 14 May 2008
363a - Annual Return 16 November 2007
353 - Register of members 16 November 2007
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 16 November 2007
287 - Change in situation or address of Registered Office 16 November 2007
AA - Annual Accounts 24 May 2007
363a - Annual Return 11 December 2006
AA - Annual Accounts 21 April 2006
363a - Annual Return 09 December 2005
AA - Annual Accounts 11 August 2005
288b - Notice of resignation of directors or secretaries 28 July 2005
288a - Notice of appointment of directors or secretaries 25 July 2005
363s - Annual Return 21 January 2005
288b - Notice of resignation of directors or secretaries 01 July 2004
288a - Notice of appointment of directors or secretaries 01 July 2004
225 - Change of Accounting Reference Date 10 December 2003
287 - Change in situation or address of Registered Office 04 December 2003
288a - Notice of appointment of directors or secretaries 01 December 2003
288a - Notice of appointment of directors or secretaries 01 December 2003
288b - Notice of resignation of directors or secretaries 26 November 2003
288b - Notice of resignation of directors or secretaries 26 November 2003
287 - Change in situation or address of Registered Office 26 November 2003
NEWINC - New incorporation documents 10 November 2003

Mortgages & Charges

Description Date Status Charge by
A registered charge 15 May 2018 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.