About

Registered Number: 02740409
Date of Incorporation: 17/08/1992 (32 years and 8 months ago)
Company Status: Active
Registered Address: 12 Charter Point Way, Ashby-De-La-Zouch, LE65 1NF,

 

Secure Microsystems Ltd was founded on 17 August 1992 and are based in Ashby-De-La-Zouch. The companies directors are listed as Lowe, Nicholas William, Robinson, Glenn, Charnock, Baden Dale, Hicken, John Charles, Pinder, Steven Roy, Schryver, Andrew Francis Peter. We don't know the number of employees at the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CHARNOCK, Baden Dale 01 September 1992 31 December 1998 1
HICKEN, John Charles 01 September 1992 31 December 1998 1
PINDER, Steven Roy 01 September 1992 31 December 1998 1
SCHRYVER, Andrew Francis Peter 17 August 1992 20 October 1997 1
Secretary Name Appointed Resigned Total Appointments
LOWE, Nicholas William 15 May 2017 - 1
ROBINSON, Glenn 19 December 2013 15 May 2017 1

Filing History

Document Type Date
CS01 - N/A 26 August 2020
PSC05 - N/A 01 June 2020
AA - Annual Accounts 05 September 2019
CS01 - N/A 22 August 2019
CS01 - N/A 23 August 2018
AA - Annual Accounts 01 June 2018
CS01 - N/A 01 September 2017
AA - Annual Accounts 29 August 2017
AP03 - Appointment of secretary 22 May 2017
AP01 - Appointment of director 22 May 2017
TM02 - Termination of appointment of secretary 22 May 2017
TM01 - Termination of appointment of director 22 May 2017
AD01 - Change of registered office address 07 October 2016
AA - Annual Accounts 20 September 2016
CS01 - N/A 30 August 2016
AA - Annual Accounts 03 October 2015
AR01 - Annual Return 07 September 2015
AA - Annual Accounts 07 September 2014
AR01 - Annual Return 18 August 2014
TM02 - Termination of appointment of secretary 15 January 2014
TM01 - Termination of appointment of director 15 January 2014
AP03 - Appointment of secretary 14 January 2014
AP01 - Appointment of director 14 January 2014
AP01 - Appointment of director 14 January 2014
AA - Annual Accounts 24 September 2013
AR01 - Annual Return 20 August 2013
AD01 - Change of registered office address 24 October 2012
TM01 - Termination of appointment of director 08 October 2012
AA - Annual Accounts 06 September 2012
AR01 - Annual Return 20 August 2012
AR01 - Annual Return 19 August 2011
AA - Annual Accounts 09 June 2011
AP01 - Appointment of director 16 December 2010
AR01 - Annual Return 17 August 2010
AA - Annual Accounts 29 April 2010
363a - Annual Return 19 August 2009
288c - Notice of change of directors or secretaries or in their particulars 19 August 2009
AA - Annual Accounts 23 February 2009
363a - Annual Return 27 August 2008
AA - Annual Accounts 04 June 2008
363s - Annual Return 05 September 2007
AA - Annual Accounts 11 May 2007
AA - Annual Accounts 27 September 2006
363s - Annual Return 01 September 2006
363s - Annual Return 23 August 2005
AA - Annual Accounts 14 July 2005
288b - Notice of resignation of directors or secretaries 29 March 2005
363s - Annual Return 27 September 2004
AA - Annual Accounts 07 February 2004
AA - Annual Accounts 06 November 2003
363s - Annual Return 12 September 2003
AA - Annual Accounts 01 October 2002
363s - Annual Return 03 September 2002
288b - Notice of resignation of directors or secretaries 14 March 2002
AA - Annual Accounts 02 November 2001
363s - Annual Return 29 August 2001
288a - Notice of appointment of directors or secretaries 02 January 2001
288b - Notice of resignation of directors or secretaries 19 December 2000
225 - Change of Accounting Reference Date 29 November 2000
AA - Annual Accounts 20 October 2000
363s - Annual Return 21 September 2000
288c - Notice of change of directors or secretaries or in their particulars 24 July 2000
288c - Notice of change of directors or secretaries or in their particulars 24 July 2000
288b - Notice of resignation of directors or secretaries 10 March 2000
288a - Notice of appointment of directors or secretaries 10 March 2000
288a - Notice of appointment of directors or secretaries 08 November 1999
288a - Notice of appointment of directors or secretaries 02 November 1999
288a - Notice of appointment of directors or secretaries 02 November 1999
363s - Annual Return 07 October 1999
403a - Declaration of satisfaction in full or in part of a mortgage or charge 28 June 1999
403a - Declaration of satisfaction in full or in part of a mortgage or charge 28 June 1999
403a - Declaration of satisfaction in full or in part of a mortgage or charge 28 June 1999
155(6)a - Declaration in relation to assistance for the acquisition of shares 24 June 1999
395 - Particulars of a mortgage or charge 19 June 1999
288b - Notice of resignation of directors or secretaries 09 June 1999
288b - Notice of resignation of directors or secretaries 09 June 1999
288b - Notice of resignation of directors or secretaries 09 June 1999
288b - Notice of resignation of directors or secretaries 03 June 1999
288a - Notice of appointment of directors or secretaries 03 June 1999
AA - Annual Accounts 09 May 1999
288a - Notice of appointment of directors or secretaries 31 December 1998
225 - Change of Accounting Reference Date 20 December 1998
288b - Notice of resignation of directors or secretaries 16 December 1998
AA - Annual Accounts 08 October 1998
363s - Annual Return 21 September 1998
395 - Particulars of a mortgage or charge 29 July 1998
287 - Change in situation or address of Registered Office 22 June 1998
403a - Declaration of satisfaction in full or in part of a mortgage or charge 28 February 1998
AUD - Auditor's letter of resignation 16 December 1997
395 - Particulars of a mortgage or charge 02 December 1997
288a - Notice of appointment of directors or secretaries 02 November 1997
288a - Notice of appointment of directors or secretaries 02 November 1997
288a - Notice of appointment of directors or secretaries 02 November 1997
288b - Notice of resignation of directors or secretaries 02 November 1997
288b - Notice of resignation of directors or secretaries 02 November 1997
287 - Change in situation or address of Registered Office 02 November 1997
225 - Change of Accounting Reference Date 02 November 1997
395 - Particulars of a mortgage or charge 24 October 1997
AA - Annual Accounts 15 October 1997
363s - Annual Return 27 August 1997
363s - Annual Return 21 August 1996
AA - Annual Accounts 25 April 1996
403a - Declaration of satisfaction in full or in part of a mortgage or charge 07 October 1995
363s - Annual Return 05 September 1995
395 - Particulars of a mortgage or charge 04 September 1995
AA - Annual Accounts 18 April 1995
395 - Particulars of a mortgage or charge 28 February 1995
363s - Annual Return 03 September 1994
AA - Annual Accounts 24 May 1994
363s - Annual Return 06 September 1993
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 27 April 1993
287 - Change in situation or address of Registered Office 12 February 1993
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 08 December 1992
288 - N/A 25 September 1992
288 - N/A 25 September 1992
288 - N/A 25 September 1992
288 - N/A 07 September 1992
288 - N/A 07 September 1992
NEWINC - New incorporation documents 17 August 1992

Mortgages & Charges

Description Date Status Charge by
Mortgage debenture 16 June 1999 Outstanding

N/A

Guarantee & debenture 08 July 1998 Fully Satisfied

N/A

Guarantee and debenture 27 November 1997 Fully Satisfied

N/A

Guarantee and debenture 20 October 1997 Fully Satisfied

N/A

Mortgage debenture 22 August 1995 Fully Satisfied

N/A

Debenture 23 February 1995 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.