About

Registered Number: 09935044
Date of Incorporation: 04/01/2016 (8 years and 3 months ago)
Company Status: Active
Registered Address: 1 Liverpool Gardens, Worthing, BN11 1TF,

 

Having been setup in 2016, Secure Sale Ltd has its registered office in Worthing, it has a status of "Active". There is one director listed as Smith, Nicholas Spencer for the company at Companies House. We don't know the number of employees at Secure Sale Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
SMITH, Nicholas Spencer 04 January 2016 29 March 2018 1

Filing History

Document Type Date
MR04 - N/A 20 April 2020
MR04 - N/A 20 April 2020
MR04 - N/A 20 April 2020
CS01 - N/A 11 March 2020
MR01 - N/A 16 January 2020
AA - Annual Accounts 23 December 2019
MR01 - N/A 04 December 2019
MR04 - N/A 19 October 2019
MR04 - N/A 06 September 2019
MR04 - N/A 06 September 2019
MR04 - N/A 06 September 2019
MR04 - N/A 06 September 2019
MR04 - N/A 06 September 2019
MR01 - N/A 13 August 2019
MR01 - N/A 17 July 2019
MR01 - N/A 09 July 2019
MR01 - N/A 13 June 2019
MR04 - N/A 07 June 2019
MR01 - N/A 24 May 2019
MR01 - N/A 18 April 2019
CS01 - N/A 29 March 2019
MR01 - N/A 20 March 2019
MR04 - N/A 22 February 2019
MR04 - N/A 18 January 2019
AA01 - Change of accounting reference date 17 January 2019
MR01 - N/A 21 December 2018
MR01 - N/A 14 December 2018
MR04 - N/A 08 December 2018
MR04 - N/A 27 November 2018
MR01 - N/A 01 November 2018
MR04 - N/A 24 October 2018
MR04 - N/A 24 October 2018
MR04 - N/A 24 October 2018
AA - Annual Accounts 28 September 2018
CH01 - Change of particulars for director 20 September 2018
CH01 - Change of particulars for director 20 September 2018
AD01 - Change of registered office address 20 September 2018
MR01 - N/A 18 September 2018
MR01 - N/A 06 September 2018
MR01 - N/A 31 July 2018
MR01 - N/A 13 July 2018
MR01 - N/A 20 June 2018
MR01 - N/A 23 May 2018
TM01 - Termination of appointment of director 03 April 2018
CS01 - N/A 22 March 2018
PSC05 - N/A 21 March 2018
CH01 - Change of particulars for director 10 November 2017
AA - Annual Accounts 27 September 2017
CS01 - N/A 09 March 2017
CH01 - Change of particulars for director 16 January 2017
CS01 - N/A 16 January 2017
SH08 - Notice of name or other designation of class of shares 01 April 2016
AA01 - Change of accounting reference date 09 March 2016
SH01 - Return of Allotment of shares 09 February 2016
AP01 - Appointment of director 07 January 2016
NEWINC - New incorporation documents 04 January 2016

Mortgages & Charges

Description Date Status Charge by
A registered charge 15 January 2020 Outstanding

N/A

A registered charge 29 November 2019 Fully Satisfied

N/A

A registered charge 07 August 2019 Fully Satisfied

N/A

A registered charge 11 July 2019 Fully Satisfied

N/A

A registered charge 05 July 2019 Fully Satisfied

N/A

A registered charge 12 June 2019 Fully Satisfied

N/A

A registered charge 14 May 2019 Fully Satisfied

N/A

A registered charge 18 April 2019 Fully Satisfied

N/A

A registered charge 15 March 2019 Fully Satisfied

N/A

A registered charge 17 December 2018 Fully Satisfied

N/A

A registered charge 10 December 2018 Fully Satisfied

N/A

A registered charge 31 October 2018 Fully Satisfied

N/A

A registered charge 07 September 2018 Fully Satisfied

N/A

A registered charge 31 August 2018 Fully Satisfied

N/A

A registered charge 20 July 2018 Fully Satisfied

N/A

A registered charge 06 July 2018 Fully Satisfied

N/A

A registered charge 04 June 2018 Fully Satisfied

N/A

A registered charge 14 May 2018 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.