About

Registered Number: 05318546
Date of Incorporation: 21/12/2004 (19 years and 6 months ago)
Company Status: Active
Registered Address: 97 Tulketh Street, Southport, Merseyside, PR8 1AW

 

Seconds Count Ltd was founded on 21 December 2004 with its registered office in Merseyside. We do not know the number of employees at this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
KIDD, David Paul 18 January 2005 - 1
KIDD, David John 18 January 2005 - 1
SHIRT, David 18 January 2005 08 August 2013 1

Filing History

Document Type Date
AA - Annual Accounts 28 June 2020
CS01 - N/A 21 January 2020
AA - Annual Accounts 26 September 2019
CH01 - Change of particulars for director 11 January 2019
PSC04 - N/A 11 January 2019
CS01 - N/A 11 January 2019
AA - Annual Accounts 26 September 2018
CS01 - N/A 21 December 2017
AA - Annual Accounts 27 September 2017
CS01 - N/A 25 January 2017
AA - Annual Accounts 30 September 2016
AR01 - Annual Return 15 February 2016
AA - Annual Accounts 30 September 2015
AR01 - Annual Return 20 January 2015
AA - Annual Accounts 30 September 2014
AR01 - Annual Return 04 February 2014
AA - Annual Accounts 27 September 2013
MR01 - N/A 22 August 2013
TM01 - Termination of appointment of director 15 August 2013
AR01 - Annual Return 27 February 2013
AA - Annual Accounts 28 September 2012
AR01 - Annual Return 01 March 2012
AA - Annual Accounts 29 September 2011
AR01 - Annual Return 28 January 2011
AA - Annual Accounts 27 September 2010
AR01 - Annual Return 15 January 2010
CH01 - Change of particulars for director 14 January 2010
CH01 - Change of particulars for director 14 January 2010
CH01 - Change of particulars for director 14 January 2010
AA - Annual Accounts 03 November 2009
363a - Annual Return 17 February 2009
AA - Annual Accounts 02 November 2008
AA - Annual Accounts 03 February 2008
363a - Annual Return 30 January 2008
AA - Annual Accounts 12 March 2007
363a - Annual Return 01 February 2007
363a - Annual Return 12 January 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 14 October 2005
288c - Notice of change of directors or secretaries or in their particulars 10 March 2005
288c - Notice of change of directors or secretaries or in their particulars 10 March 2005
288c - Notice of change of directors or secretaries or in their particulars 10 March 2005
288a - Notice of appointment of directors or secretaries 25 February 2005
288a - Notice of appointment of directors or secretaries 25 February 2005
288a - Notice of appointment of directors or secretaries 17 February 2005
288b - Notice of resignation of directors or secretaries 17 February 2005
288b - Notice of resignation of directors or secretaries 17 February 2005
MEM/ARTS - N/A 26 January 2005
287 - Change in situation or address of Registered Office 25 January 2005
CERTNM - Change of name certificate 24 January 2005
NEWINC - New incorporation documents 21 December 2004

Mortgages & Charges

Description Date Status Charge by
A registered charge 15 August 2013 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.