About

Registered Number: 04247929
Date of Incorporation: 06/07/2001 (22 years and 10 months ago)
Company Status: Active
Registered Address: 8 Marlborough Road, Colmworth Business Park, Eaton, Socon, St Neots, Cambs, PE19 8YP

 

Secure Group Ltd was setup in 2001. Currently we aren't aware of the number of employees at the this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
COE, Ashley David 05 November 2018 - 1
EVENS, Jonathan David Newton 01 July 2010 04 November 2018 1

Filing History

Document Type Date
CS01 - N/A 20 July 2020
AA - Annual Accounts 13 December 2019
AP01 - Appointment of director 11 December 2019
AP01 - Appointment of director 11 December 2019
AP01 - Appointment of director 11 December 2019
AP01 - Appointment of director 11 December 2019
SH06 - Notice of cancellation of shares 11 November 2019
SH03 - Return of purchase of own shares 29 October 2019
TM01 - Termination of appointment of director 23 October 2019
PSC02 - N/A 23 October 2019
PSC07 - N/A 23 October 2019
PSC07 - N/A 23 October 2019
PSC07 - N/A 23 October 2019
CS01 - N/A 12 July 2019
AA - Annual Accounts 23 December 2018
AP03 - Appointment of secretary 05 November 2018
TM02 - Termination of appointment of secretary 05 November 2018
CS01 - N/A 13 July 2018
AA - Annual Accounts 14 December 2017
CS01 - N/A 07 July 2017
AA - Annual Accounts 05 January 2017
CH01 - Change of particulars for director 25 October 2016
CH01 - Change of particulars for director 25 October 2016
CH01 - Change of particulars for director 25 October 2016
CS01 - N/A 09 July 2016
AA - Annual Accounts 09 January 2016
AR01 - Annual Return 18 August 2015
AA - Annual Accounts 12 January 2015
AR01 - Annual Return 07 July 2014
AA01 - Change of accounting reference date 14 May 2014
AA - Annual Accounts 03 October 2013
AR01 - Annual Return 08 July 2013
RESOLUTIONS - N/A 11 February 2013
AA - Annual Accounts 05 October 2012
AR01 - Annual Return 10 July 2012
AR01 - Annual Return 08 July 2011
AA - Annual Accounts 04 July 2011
RESOLUTIONS - N/A 07 April 2011
MAR - Memorandum and Articles - used in re-registration 07 April 2011
CERT10 - Re-registration of a company from public to private 07 April 2011
RR02 - Application by a public company for re-registration as a private limited company 07 April 2011
AA - Annual Accounts 20 August 2010
AR01 - Annual Return 19 July 2010
CH01 - Change of particulars for director 16 July 2010
CH01 - Change of particulars for director 16 July 2010
CH01 - Change of particulars for director 16 July 2010
AP03 - Appointment of secretary 05 July 2010
TM02 - Termination of appointment of secretary 05 July 2010
AA - Annual Accounts 23 September 2009
363a - Annual Return 04 August 2009
AA - Annual Accounts 24 June 2009
363a - Annual Return 31 July 2008
AA - Annual Accounts 18 March 2008
395 - Particulars of a mortgage or charge 12 February 2008
363a - Annual Return 20 July 2007
288c - Notice of change of directors or secretaries or in their particulars 19 July 2007
287 - Change in situation or address of Registered Office 20 June 2007
AA - Annual Accounts 27 April 2007
363a - Annual Return 24 July 2006
AA - Annual Accounts 20 July 2006
AA - Annual Accounts 08 May 2006
AA - Annual Accounts 06 April 2006
AA - Annual Accounts 27 October 2005
AA - Annual Accounts 22 July 2005
363s - Annual Return 21 July 2005
AA - Annual Accounts 20 April 2005
AA - Annual Accounts 06 April 2005
CERTNM - Change of name certificate 21 February 2005
CERTNM - Change of name certificate 18 January 2005
287 - Change in situation or address of Registered Office 11 January 2005
225 - Change of Accounting Reference Date 13 December 2004
363s - Annual Return 16 August 2004
AA - Annual Accounts 31 March 2004
AA - Annual Accounts 18 March 2004
363s - Annual Return 02 September 2003
AA - Annual Accounts 18 December 2002
288c - Notice of change of directors or secretaries or in their particulars 20 November 2002
288b - Notice of resignation of directors or secretaries 20 November 2002
288a - Notice of appointment of directors or secretaries 20 November 2002
363s - Annual Return 07 August 2002
SA - Shares agreement 04 July 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 04 July 2002
225 - Change of Accounting Reference Date 17 May 2002
287 - Change in situation or address of Registered Office 24 August 2001
288a - Notice of appointment of directors or secretaries 24 August 2001
288a - Notice of appointment of directors or secretaries 24 August 2001
288a - Notice of appointment of directors or secretaries 24 August 2001
288a - Notice of appointment of directors or secretaries 24 August 2001
288b - Notice of resignation of directors or secretaries 17 July 2001
288b - Notice of resignation of directors or secretaries 17 July 2001
288b - Notice of resignation of directors or secretaries 17 July 2001
287 - Change in situation or address of Registered Office 17 July 2001
NEWINC - New incorporation documents 06 July 2001

Mortgages & Charges

Description Date Status Charge by
Debenture 07 February 2008 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.