About

Registered Number: 03955084
Date of Incorporation: 23/03/2000 (25 years and 1 month ago)
Company Status: Active
Registered Address: Warren Park Way, Warrens Business Park, Enderby Leicester, Leicestershire, LE19 4SA

 

Founded in 2000, Secure One Ltd have registered office in Enderby Leicester, it's status in the Companies House registry is set to "Active". We don't currently know the number of employees at this business. There is one director listed as Wren, Stephen for the company at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
WREN, Stephen 23 March 2000 31 January 2006 1

Filing History

Document Type Date
CS01 - N/A 23 March 2020
AA - Annual Accounts 29 October 2019
CS01 - N/A 26 March 2019
AA - Annual Accounts 06 November 2018
CS01 - N/A 26 March 2018
AA - Annual Accounts 10 October 2017
CS01 - N/A 23 March 2017
MR04 - N/A 18 November 2016
AA - Annual Accounts 21 October 2016
MR04 - N/A 17 October 2016
MR04 - N/A 17 October 2016
AR01 - Annual Return 11 April 2016
AA - Annual Accounts 15 November 2015
AR01 - Annual Return 10 April 2015
AA - Annual Accounts 26 November 2014
AR01 - Annual Return 25 March 2014
AA - Annual Accounts 21 October 2013
AR01 - Annual Return 25 March 2013
AA - Annual Accounts 08 November 2012
AR01 - Annual Return 11 April 2012
AA - Annual Accounts 25 October 2011
RESOLUTIONS - N/A 08 July 2011
AR01 - Annual Return 14 April 2011
TM02 - Termination of appointment of secretary 07 October 2010
TM01 - Termination of appointment of director 07 October 2010
MG01 - Particulars of a mortgage or charge 02 October 2010
MG01 - Particulars of a mortgage or charge 02 October 2010
AA - Annual Accounts 17 September 2010
MG02 - Statement of satisfaction in full or in part of mortgage or charge 18 August 2010
MG01 - Particulars of a mortgage or charge 18 June 2010
AR01 - Annual Return 31 March 2010
CH03 - Change of particulars for secretary 31 March 2010
CH01 - Change of particulars for director 31 March 2010
CH01 - Change of particulars for director 31 March 2010
CH01 - Change of particulars for director 31 March 2010
AA - Annual Accounts 05 September 2009
363a - Annual Return 01 April 2009
AA - Annual Accounts 07 October 2008
363a - Annual Return 23 May 2008
288c - Notice of change of directors or secretaries or in their particulars 19 May 2008
288c - Notice of change of directors or secretaries or in their particulars 04 February 2008
AA - Annual Accounts 25 September 2007
363a - Annual Return 08 May 2007
AA - Annual Accounts 09 October 2006
RESOLUTIONS - N/A 25 July 2006
363a - Annual Return 28 March 2006
169 - Return by a company purchasing its own shares 16 March 2006
288b - Notice of resignation of directors or secretaries 08 March 2006
AA - Annual Accounts 15 September 2005
363s - Annual Return 18 May 2005
AA - Annual Accounts 05 October 2004
363s - Annual Return 18 March 2004
AA - Annual Accounts 06 February 2004
287 - Change in situation or address of Registered Office 01 October 2003
395 - Particulars of a mortgage or charge 05 September 2003
363s - Annual Return 20 March 2003
287 - Change in situation or address of Registered Office 25 September 2002
AA - Annual Accounts 09 September 2002
363s - Annual Return 20 March 2002
AA - Annual Accounts 07 September 2001
363s - Annual Return 26 March 2001
225 - Change of Accounting Reference Date 12 February 2001
395 - Particulars of a mortgage or charge 10 August 2000
395 - Particulars of a mortgage or charge 05 August 2000
RESOLUTIONS - N/A 27 July 2000
RESOLUTIONS - N/A 27 July 2000
RESOLUTIONS - N/A 27 July 2000
RESOLUTIONS - N/A 27 July 2000
287 - Change in situation or address of Registered Office 27 July 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 27 July 2000
123 - Notice of increase in nominal capital 27 July 2000
CERTNM - Change of name certificate 13 April 2000
287 - Change in situation or address of Registered Office 12 April 2000
288a - Notice of appointment of directors or secretaries 12 April 2000
288a - Notice of appointment of directors or secretaries 12 April 2000
288a - Notice of appointment of directors or secretaries 12 April 2000
288a - Notice of appointment of directors or secretaries 12 April 2000
288b - Notice of resignation of directors or secretaries 12 April 2000
288b - Notice of resignation of directors or secretaries 12 April 2000
NEWINC - New incorporation documents 23 March 2000

Mortgages & Charges

Description Date Status Charge by
Mortgage 28 September 2010 Outstanding

N/A

Debenture 28 September 2010 Fully Satisfied

N/A

Debenture 16 June 2010 Outstanding

N/A

Legal charge 01 September 2003 Fully Satisfied

N/A

Mortgage debenture 27 July 2000 Fully Satisfied

N/A

Debenture 24 July 2000 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.