About

Registered Number: 03416241
Date of Incorporation: 07/08/1997 (27 years and 8 months ago)
Company Status: Active
Registered Address: Unit 2 Cobnash, Kingsland, Leominster, Herefordshire, HR6 9RW

 

Founded in 1997, Securcom Systems Ltd are based in Leominster, it's status at Companies House is "Active". Yarwood, Michelle, Morris, Peter, Yarwood, Steven, Roberts, Brinley, Yarwood, Nicholas are listed as the directors of this company. We do not know the number of employees at Securcom Systems Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MORRIS, Peter 01 April 2015 - 1
YARWOOD, Steven 07 August 1997 - 1
Secretary Name Appointed Resigned Total Appointments
YARWOOD, Michelle 26 June 2014 - 1
ROBERTS, Brinley 07 August 1997 12 December 1999 1
YARWOOD, Nicholas 12 December 1999 26 June 2014 1

Filing History

Document Type Date
CS01 - N/A 14 August 2020
AA - Annual Accounts 18 May 2020
CS01 - N/A 14 August 2019
AA - Annual Accounts 14 May 2019
CS01 - N/A 08 August 2018
AA - Annual Accounts 24 May 2018
CS01 - N/A 17 August 2017
AA - Annual Accounts 11 May 2017
AD01 - Change of registered office address 23 September 2016
CS01 - N/A 16 September 2016
AA - Annual Accounts 09 June 2016
AD01 - Change of registered office address 16 March 2016
AR01 - Annual Return 20 October 2015
AD01 - Change of registered office address 01 October 2015
AP01 - Appointment of director 14 July 2015
SH01 - Return of Allotment of shares 06 July 2015
AA - Annual Accounts 18 June 2015
AR01 - Annual Return 12 August 2014
AP03 - Appointment of secretary 26 June 2014
TM02 - Termination of appointment of secretary 26 June 2014
AA - Annual Accounts 06 June 2014
AR01 - Annual Return 23 September 2013
AA - Annual Accounts 07 June 2013
AR01 - Annual Return 06 September 2012
AA - Annual Accounts 07 June 2012
SH01 - Return of Allotment of shares 02 February 2012
AD01 - Change of registered office address 19 January 2012
AR01 - Annual Return 17 August 2011
AA - Annual Accounts 01 June 2011
AR01 - Annual Return 03 September 2010
CH01 - Change of particulars for director 03 September 2010
AA - Annual Accounts 22 June 2010
AA - Annual Accounts 27 August 2009
363a - Annual Return 12 August 2009
363a - Annual Return 12 August 2008
AA - Annual Accounts 09 June 2008
363a - Annual Return 21 August 2007
AA - Annual Accounts 22 June 2007
363a - Annual Return 22 August 2006
AA - Annual Accounts 25 May 2006
363s - Annual Return 22 August 2005
AA - Annual Accounts 19 August 2005
363s - Annual Return 01 September 2004
AA - Annual Accounts 08 June 2004
363s - Annual Return 30 August 2003
AA - Annual Accounts 27 June 2003
363s - Annual Return 18 August 2002
AA - Annual Accounts 15 March 2002
363s - Annual Return 29 August 2001
AA - Annual Accounts 23 May 2001
363s - Annual Return 24 August 2000
AA - Annual Accounts 04 July 2000
288b - Notice of resignation of directors or secretaries 21 December 1999
288a - Notice of appointment of directors or secretaries 21 December 1999
AA - Annual Accounts 13 September 1999
363s - Annual Return 25 August 1999
287 - Change in situation or address of Registered Office 25 August 1999
287 - Change in situation or address of Registered Office 14 December 1998
363s - Annual Return 08 September 1998
287 - Change in situation or address of Registered Office 10 September 1997
288a - Notice of appointment of directors or secretaries 10 September 1997
288a - Notice of appointment of directors or secretaries 10 September 1997
288b - Notice of resignation of directors or secretaries 10 September 1997
288b - Notice of resignation of directors or secretaries 10 September 1997
NEWINC - New incorporation documents 07 August 1997

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.