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