About

Registered Number: 02866355
Date of Incorporation: 27/10/1993 (30 years and 5 months ago)
Company Status: Active
Registered Address: Unit F Castle Industrial Park, Pear Tree Lane, Newbury, Berkshire, RG14 2EZ

 

Established in 1993, Secure Systems (UK) Ltd are based in Newbury, it has a status of "Active". There are 6 directors listed for the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ROBERTS, Darren Keith 13 January 2011 - 1
VANSTONE, Sara Anne 20 December 1993 - 1
BLACKMAN, Ian Charles Raymond 23 November 1995 27 April 1999 1
VANSTONE, Nicholas James Edward 27 October 1993 23 November 1995 1
Secretary Name Appointed Resigned Total Appointments
VANSTONE GILES, Sarah Jane 01 August 1996 - 1
PHOENIX DIRECT LTD 27 October 1993 01 April 1995 1

Filing History

Document Type Date
AA - Annual Accounts 01 October 2020
CS01 - N/A 18 October 2019
AA - Annual Accounts 07 August 2019
CS01 - N/A 16 November 2018
AA - Annual Accounts 04 July 2018
CS01 - N/A 11 October 2017
CH01 - Change of particulars for director 09 October 2017
AA - Annual Accounts 09 August 2017
CS01 - N/A 07 November 2016
AA - Annual Accounts 05 August 2016
AR01 - Annual Return 29 October 2015
AA - Annual Accounts 30 July 2015
AR01 - Annual Return 07 November 2014
AA - Annual Accounts 13 May 2014
AR01 - Annual Return 28 November 2013
AA - Annual Accounts 23 July 2013
AR01 - Annual Return 27 November 2012
AA - Annual Accounts 04 July 2012
MG01 - Particulars of a mortgage or charge 06 March 2012
AR01 - Annual Return 31 October 2011
CH01 - Change of particulars for director 28 October 2011
CH01 - Change of particulars for director 28 October 2011
CH03 - Change of particulars for secretary 28 October 2011
CH03 - Change of particulars for secretary 28 October 2011
AA - Annual Accounts 02 June 2011
AP01 - Appointment of director 20 January 2011
AR01 - Annual Return 09 December 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 02 July 2010
AA - Annual Accounts 22 June 2010
MG01 - Particulars of a mortgage or charge 08 June 2010
AR01 - Annual Return 17 November 2009
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 16 November 2009
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 16 November 2009
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 16 November 2009
AD02 - Notification of Single Alternative Inspection Location (SAIL) 13 November 2009
CH01 - Change of particulars for director 02 November 2009
CH01 - Change of particulars for director 02 November 2009
CH01 - Change of particulars for director 23 October 2009
CH01 - Change of particulars for director 23 October 2009
CH03 - Change of particulars for secretary 23 October 2009
AA - Annual Accounts 01 September 2009
363a - Annual Return 31 October 2008
AA - Annual Accounts 06 August 2008
363a - Annual Return 06 December 2007
287 - Change in situation or address of Registered Office 27 September 2007
AA - Annual Accounts 08 August 2007
287 - Change in situation or address of Registered Office 19 July 2007
363a - Annual Return 27 October 2006
RESOLUTIONS - N/A 27 June 2006
RESOLUTIONS - N/A 27 June 2006
AA - Annual Accounts 23 June 2006
363a - Annual Return 27 October 2005
AA - Annual Accounts 09 August 2005
MISC - Miscellaneous document 12 April 2005
363s - Annual Return 03 November 2004
395 - Particulars of a mortgage or charge 14 October 2004
395 - Particulars of a mortgage or charge 14 October 2004
AA - Annual Accounts 30 July 2004
363s - Annual Return 15 October 2003
AA - Annual Accounts 04 September 2003
363s - Annual Return 09 January 2003
AA - Annual Accounts 04 September 2002
363s - Annual Return 26 October 2001
288a - Notice of appointment of directors or secretaries 23 October 2001
AA - Annual Accounts 16 August 2001
363s - Annual Return 08 January 2001
RESOLUTIONS - N/A 20 November 2000
RESOLUTIONS - N/A 20 November 2000
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 20 November 2000
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 20 November 2000
123 - Notice of increase in nominal capital 20 November 2000
AA - Annual Accounts 21 August 2000
287 - Change in situation or address of Registered Office 14 December 1999
363s - Annual Return 06 December 1999
AA - Annual Accounts 02 September 1999
288b - Notice of resignation of directors or secretaries 06 May 1999
288a - Notice of appointment of directors or secretaries 06 May 1999
363s - Annual Return 30 November 1998
AA - Annual Accounts 01 September 1998
363s - Annual Return 11 November 1997
AA - Annual Accounts 02 September 1997
363s - Annual Return 19 December 1996
AA - Annual Accounts 22 November 1996
287 - Change in situation or address of Registered Office 06 September 1996
288 - N/A 06 September 1996
288 - N/A 06 September 1996
288 - N/A 22 August 1996
288 - N/A 22 August 1996
363s - Annual Return 25 May 1996
DISS40 - Notice of striking-off action discontinued 30 April 1996
AA - Annual Accounts 24 April 1996
GAZ1 - First notification of strike-off action in London Gazette 02 April 1996
DISS40 - Notice of striking-off action discontinued 25 July 1995
288 - N/A 25 July 1995
363s - Annual Return 25 July 1995
GAZ1 - First notification of strike-off action in London Gazette 30 May 1995
288 - N/A 11 February 1994
287 - Change in situation or address of Registered Office 21 January 1994
288 - N/A 21 January 1994
288 - N/A 21 January 1994
NEWINC - New incorporation documents 27 October 1993

Mortgages & Charges

Description Date Status Charge by
Debenture 29 February 2012 Outstanding

N/A

All assets debenture 03 June 2010 Outstanding

N/A

Trust deed 28 September 2004 Outstanding

N/A

Trust deed 28 September 2004 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.