About

Registered Number: 02199653
Date of Incorporation: 27/11/1987 (37 years and 4 months ago)
Company Status: Active
Registered Address: Secure House Lulworth Close, Chandler's Ford, Eastleigh, Hampshire, SO53 3TL,

 

Secure Meters (UK) Ltd was founded on 27 November 1987 with its registered office in Eastleigh, it's status in the Companies House registry is set to "Active". We don't currently know the number of employees at Secure Meters (UK) Ltd. This organisation has 11 directors listed at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DICKENS, Derek, Dr 20 June 1996 31 December 1996 1
FIELDEN, John Spensley N/A 18 June 2002 1
HUGHES, David Roy 19 April 1993 31 October 1996 1
LICKORISM, Derek Arthur 01 January 2007 01 March 2008 1
PANDWAL, Hemender 01 March 2008 25 March 2015 1
PEDDIE, Robert Alan 10 April 1992 11 November 1998 1
PERY, Michael Henry Colquhoun, The Honorable N/A 19 April 1993 1
SINGHAL, Salil 17 November 1995 01 March 2008 1
SINGHAL, Sanjaya N/A 02 April 1993 1
TUTTON, Richard John 01 August 1999 31 March 2005 1
Secretary Name Appointed Resigned Total Appointments
PIERCE, Philippa Elinor 26 October 1993 18 May 1995 1

Filing History

Document Type Date
CS01 - N/A 10 March 2020
AA - Annual Accounts 16 December 2019
PSC04 - N/A 25 July 2019
AD01 - Change of registered office address 21 June 2019
CS01 - N/A 01 March 2019
AA - Annual Accounts 18 December 2018
MR04 - N/A 14 August 2018
TM01 - Termination of appointment of director 02 July 2018
TM01 - Termination of appointment of director 02 July 2018
AP01 - Appointment of director 02 July 2018
CS01 - N/A 12 March 2018
MR05 - N/A 18 September 2017
AA - Annual Accounts 04 September 2017
AD02 - Notification of Single Alternative Inspection Location (SAIL) 13 March 2017
CS01 - N/A 13 March 2017
AA - Annual Accounts 19 December 2016
AR01 - Annual Return 09 March 2016
AA - Annual Accounts 16 July 2015
TM01 - Termination of appointment of director 16 June 2015
TM02 - Termination of appointment of secretary 16 June 2015
RESOLUTIONS - N/A 10 June 2015
AR01 - Annual Return 24 March 2015
AA - Annual Accounts 25 July 2014
AP01 - Appointment of director 19 June 2014
TM01 - Termination of appointment of director 19 June 2014
CH01 - Change of particulars for director 14 May 2014
AR01 - Annual Return 17 March 2014
CH01 - Change of particulars for director 14 March 2014
AA - Annual Accounts 17 July 2013
TM01 - Termination of appointment of director 12 April 2013
TM01 - Termination of appointment of director 12 April 2013
AR01 - Annual Return 15 March 2013
AA - Annual Accounts 14 August 2012
CC04 - Statement of companies objects 16 April 2012
AR01 - Annual Return 05 March 2012
SH01 - Return of Allotment of shares 21 December 2011
AA - Annual Accounts 10 October 2011
CH01 - Change of particulars for director 26 July 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 20 June 2011
SH01 - Return of Allotment of shares 10 June 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 24 May 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 24 May 2011
MG01 - Particulars of a mortgage or charge 19 May 2011
AP01 - Appointment of director 18 March 2011
AR01 - Annual Return 18 March 2011
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 11 March 2011
AD02 - Notification of Single Alternative Inspection Location (SAIL) 11 March 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 02 March 2011
AA - Annual Accounts 13 December 2010
MG02 - Statement of satisfaction in full or in part of mortgage or charge 30 November 2010
CH01 - Change of particulars for director 11 October 2010
SH01 - Return of Allotment of shares 10 September 2010
RESOLUTIONS - N/A 07 September 2010
MEM/ARTS - N/A 01 July 2010
AD01 - Change of registered office address 29 June 2010
CERTNM - Change of name certificate 28 June 2010
CONNOT - N/A 28 June 2010
AR01 - Annual Return 29 March 2010
AA - Annual Accounts 31 December 2009
288b - Notice of resignation of directors or secretaries 25 June 2009
288c - Notice of change of directors or secretaries or in their particulars 24 June 2009
363a - Annual Return 09 March 2009
AA - Annual Accounts 29 September 2008
288a - Notice of appointment of directors or secretaries 29 July 2008
288a - Notice of appointment of directors or secretaries 15 April 2008
288a - Notice of appointment of directors or secretaries 14 April 2008
288b - Notice of resignation of directors or secretaries 14 April 2008
288b - Notice of resignation of directors or secretaries 14 April 2008
288b - Notice of resignation of directors or secretaries 14 April 2008
288b - Notice of resignation of directors or secretaries 14 April 2008
363a - Annual Return 19 March 2008
AA - Annual Accounts 04 February 2008
288a - Notice of appointment of directors or secretaries 23 January 2008
363a - Annual Return 23 August 2007
288c - Notice of change of directors or secretaries or in their particulars 20 August 2007
288a - Notice of appointment of directors or secretaries 06 July 2007
CERTNM - Change of name certificate 22 June 2007
288a - Notice of appointment of directors or secretaries 05 April 2007
288b - Notice of resignation of directors or secretaries 29 March 2007
AA - Annual Accounts 06 June 2006
RESOLUTIONS - N/A 26 May 2006
169 - Return by a company purchasing its own shares 28 April 2006
RESOLUTIONS - N/A 06 April 2006
363s - Annual Return 07 March 2006
RESOLUTIONS - N/A 06 March 2006
AA - Annual Accounts 18 July 2005
353 - Register of members 09 June 2005
288c - Notice of change of directors or secretaries or in their particulars 01 June 2005
288c - Notice of change of directors or secretaries or in their particulars 31 May 2005
288c - Notice of change of directors or secretaries or in their particulars 11 May 2005
288b - Notice of resignation of directors or secretaries 05 May 2005
225 - Change of Accounting Reference Date 28 April 2005
288b - Notice of resignation of directors or secretaries 26 April 2005
288a - Notice of appointment of directors or secretaries 26 April 2005
363s - Annual Return 21 April 2005
AA - Annual Accounts 03 December 2004
288c - Notice of change of directors or secretaries or in their particulars 16 August 2004
363s - Annual Return 31 March 2004
AUD - Auditor's letter of resignation 24 March 2004
MEM/ARTS - N/A 13 February 2004
AA - Annual Accounts 12 February 2004
RESOLUTIONS - N/A 06 January 2004
395 - Particulars of a mortgage or charge 09 December 2003
AA - Annual Accounts 03 April 2003
363s - Annual Return 08 March 2003
288c - Notice of change of directors or secretaries or in their particulars 10 December 2002
225 - Change of Accounting Reference Date 14 October 2002
288a - Notice of appointment of directors or secretaries 10 September 2002
AA - Annual Accounts 30 August 2002
288b - Notice of resignation of directors or secretaries 05 July 2002
288c - Notice of change of directors or secretaries or in their particulars 27 May 2002
363s - Annual Return 27 March 2002
288c - Notice of change of directors or secretaries or in their particulars 13 December 2001
288c - Notice of change of directors or secretaries or in their particulars 07 December 2001
AA - Annual Accounts 31 August 2001
403a - Declaration of satisfaction in full or in part of a mortgage or charge 28 April 2001
403a - Declaration of satisfaction in full or in part of a mortgage or charge 28 April 2001
403a - Declaration of satisfaction in full or in part of a mortgage or charge 28 April 2001
363s - Annual Return 04 April 2001
288c - Notice of change of directors or secretaries or in their particulars 18 July 2000
288c - Notice of change of directors or secretaries or in their particulars 05 June 2000
AA - Annual Accounts 02 June 2000
225 - Change of Accounting Reference Date 25 April 2000
363s - Annual Return 29 March 2000
395 - Particulars of a mortgage or charge 19 February 2000
288c - Notice of change of directors or secretaries or in their particulars 11 February 2000
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 30 January 2000
AA - Annual Accounts 02 September 1999
288a - Notice of appointment of directors or secretaries 13 August 1999
395 - Particulars of a mortgage or charge 24 April 1999
363s - Annual Return 31 March 1999
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 04 February 1999
288b - Notice of resignation of directors or secretaries 29 January 1999
AUD - Auditor's letter of resignation 26 August 1998
AA - Annual Accounts 14 July 1998
363s - Annual Return 01 April 1998
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 16 February 1998
395 - Particulars of a mortgage or charge 22 July 1997
288a - Notice of appointment of directors or secretaries 23 June 1997
288a - Notice of appointment of directors or secretaries 23 June 1997
288b - Notice of resignation of directors or secretaries 21 April 1997
363s - Annual Return 11 April 1997
AA - Annual Accounts 09 April 1997
395 - Particulars of a mortgage or charge 25 March 1997
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 26 February 1997
288c - Notice of change of directors or secretaries or in their particulars 24 January 1997
288b - Notice of resignation of directors or secretaries 23 January 1997
288b - Notice of resignation of directors or secretaries 17 December 1996
288b - Notice of resignation of directors or secretaries 04 December 1996
288 - N/A 03 July 1996
288 - N/A 15 May 1996
288 - N/A 15 May 1996
RESOLUTIONS - N/A 10 May 1996
MEM/ARTS - N/A 10 May 1996
363s - Annual Return 01 March 1996
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 09 February 1996
AA - Annual Accounts 18 December 1995
288 - N/A 28 November 1995
288 - N/A 28 November 1995
288 - N/A 28 November 1995
288 - N/A 21 August 1995
288 - N/A 12 June 1995
288 - N/A 12 June 1995
RESOLUTIONS - N/A 13 March 1995
RESOLUTIONS - N/A 13 March 1995
RESOLUTIONS - N/A 13 March 1995
RESOLUTIONS - N/A 13 March 1995
RESOLUTIONS - N/A 13 March 1995
123 - Notice of increase in nominal capital 13 March 1995
MEM/ARTS - N/A 13 March 1995
363s - Annual Return 10 March 1995
288 - N/A 28 February 1995
AA - Annual Accounts 13 February 1995
288 - N/A 30 November 1994
395 - Particulars of a mortgage or charge 27 September 1994
288 - N/A 12 April 1994
288 - N/A 24 March 1994
AA - Annual Accounts 02 March 1994
363s - Annual Return 02 March 1994
288 - N/A 12 December 1993
288 - N/A 12 December 1993
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 12 December 1993
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 12 December 1993
288 - N/A 22 November 1993
288 - N/A 22 November 1993
288 - N/A 22 November 1993
288 - N/A 22 November 1993
288 - N/A 22 November 1993
288 - N/A 10 November 1993
288 - N/A 10 November 1993
288 - N/A 04 May 1993
288 - N/A 04 May 1993
288 - N/A 28 April 1993
288 - N/A 28 April 1993
363s - Annual Return 08 March 1993
AA - Annual Accounts 08 March 1993
395 - Particulars of a mortgage or charge 22 December 1992
288 - N/A 01 June 1992
363b - Annual Return 26 May 1992
288 - N/A 13 May 1992
AA - Annual Accounts 10 January 1992
363a - Annual Return 10 January 1992
288 - N/A 22 July 1991
AA - Annual Accounts 07 March 1991
363a - Annual Return 07 March 1991
288 - N/A 26 February 1991
SA - Shares agreement 26 September 1990
PUC3O - N/A 26 September 1990
RESOLUTIONS - N/A 31 August 1990
RESOLUTIONS - N/A 31 August 1990
RESOLUTIONS - N/A 31 August 1990
288 - N/A 15 August 1990
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 13 August 1990
88(2)O - Return of allotments of shares issued for other than cash - original document 13 August 1990
88(2)P - N/A 06 August 1990
AA - Annual Accounts 14 June 1990
363 - Annual Return 13 June 1990
363 - Annual Return 27 February 1990
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 26 February 1990
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 26 February 1990
SA - Shares agreement 03 October 1989
PUC 3 - N/A 03 October 1989
PUC 3 - N/A 18 January 1989
287 - Change in situation or address of Registered Office 07 December 1988
288 - N/A 10 August 1988
288 - N/A 17 June 1988
CERTNM - Change of name certificate 15 June 1988
123 - Notice of increase in nominal capital 13 May 1988
PUC 2 - N/A 13 May 1988
PUC 5 - N/A 27 April 1988
288 - N/A 07 April 1988
395 - Particulars of a mortgage or charge 31 March 1988
288 - N/A 30 March 1988
288 - N/A 28 March 1988
287 - Change in situation or address of Registered Office 28 March 1988
288 - N/A 28 March 1988
288 - N/A 28 March 1988
288 - N/A 28 March 1988
288 - N/A 28 March 1988
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 28 March 1988
287 - Change in situation or address of Registered Office 28 January 1988
288 - N/A 28 January 1988
288 - N/A 28 January 1988
MISC - Miscellaneous document 27 November 1987
NEWINC - New incorporation documents 27 November 1987

Mortgages & Charges

Description Date Status Charge by
Debenture 18 May 2011 Fully Satisfied

N/A

Debenture 05 December 2003 Fully Satisfied

N/A

Debenture 17 February 2000 Fully Satisfied

N/A

Fixed charge on purchased debts which fail to vest 21 April 1999 Fully Satisfied

N/A

Legal mortgage 18 July 1997 Fully Satisfied

N/A

Fixed and floating charge 07 March 1997 Fully Satisfied

N/A

Guarantee and debenture 12 September 1994 Fully Satisfied

N/A

Legal charge 15 December 1992 Fully Satisfied

N/A

Guarantee & debenture 17 March 1988 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.