About

Registered Number: 05131871
Date of Incorporation: 18/05/2004 (20 years and 11 months ago)
Company Status: Active
Registered Address: 22 Dickinson Drive, Sutton Coldfield, B76 1FP,

 

Based in Sutton Coldfield, Secure Integrated Technologies Ltd was setup in 2004, it's status is listed as "Active". We do not know the number of employees at this organisation. The companies directors are listed as Spreadborough, Stuart, Coller, Kelly Annette in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
SPREADBOROUGH, Stuart 18 May 2004 - 1
COLLER, Kelly Annette 01 November 2009 07 April 2020 1

Filing History

Document Type Date
AA - Annual Accounts 05 August 2020
CS01 - N/A 22 May 2020
TM01 - Termination of appointment of director 16 April 2020
AD01 - Change of registered office address 16 April 2020
AA - Annual Accounts 15 July 2019
CS01 - N/A 22 May 2019
PSC04 - N/A 22 May 2019
PSC07 - N/A 22 May 2019
AD01 - Change of registered office address 29 January 2019
AA - Annual Accounts 05 November 2018
CS01 - N/A 23 May 2018
AA - Annual Accounts 14 August 2017
CS01 - N/A 24 May 2017
AA - Annual Accounts 02 November 2016
AR01 - Annual Return 21 June 2016
AA - Annual Accounts 04 November 2015
AR01 - Annual Return 25 May 2015
AA - Annual Accounts 15 January 2015
AR01 - Annual Return 31 May 2014
AA - Annual Accounts 11 February 2014
AR01 - Annual Return 06 July 2013
CH01 - Change of particulars for director 05 July 2013
CH03 - Change of particulars for secretary 05 July 2013
TM01 - Termination of appointment of director 05 July 2013
TM01 - Termination of appointment of director 05 July 2013
AA - Annual Accounts 15 February 2013
AR01 - Annual Return 01 June 2012
AA - Annual Accounts 25 January 2012
CH01 - Change of particulars for director 08 September 2011
AD01 - Change of registered office address 08 September 2011
AR01 - Annual Return 30 June 2011
AA - Annual Accounts 22 September 2010
AR01 - Annual Return 10 August 2010
CH01 - Change of particulars for director 10 August 2010
CH01 - Change of particulars for director 10 August 2010
CH01 - Change of particulars for director 10 August 2010
AD01 - Change of registered office address 10 August 2010
AA - Annual Accounts 19 November 2009
AP01 - Appointment of director 02 November 2009
AP01 - Appointment of director 02 November 2009
363a - Annual Return 04 June 2009
AA - Annual Accounts 16 December 2008
363a - Annual Return 11 June 2008
AA - Annual Accounts 13 November 2007
363a - Annual Return 05 June 2007
288c - Notice of change of directors or secretaries or in their particulars 05 June 2007
AA - Annual Accounts 15 December 2006
363s - Annual Return 27 July 2006
287 - Change in situation or address of Registered Office 06 December 2005
AA - Annual Accounts 30 August 2005
363s - Annual Return 17 June 2005
287 - Change in situation or address of Registered Office 12 July 2004
288a - Notice of appointment of directors or secretaries 28 May 2004
288a - Notice of appointment of directors or secretaries 28 May 2004
288b - Notice of resignation of directors or secretaries 19 May 2004
288b - Notice of resignation of directors or secretaries 19 May 2004
NEWINC - New incorporation documents 18 May 2004

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.