About

Registered Number: 03359761
Date of Incorporation: 25/04/1997 (27 years and 11 months ago)
Company Status: Active
Registered Address: Rose Cottage Park Lane, Rodsley, Ashbourne, DE6 3AJ,

 

Securecom Ltd was setup in 1997. Currently we aren't aware of the number of employees at the the organisation. The business has 5 directors listed at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
TURGUT, Elizabeth Meril 02 October 2011 - 1
TURGUT, Natalie Filiz 02 October 2011 - 1
TURGUT, Rachel Suzan 02 October 2011 - 1
STEELE, Christopher Samuel 31 October 2003 18 December 2003 1
Secretary Name Appointed Resigned Total Appointments
TURGUT, Elizabeth Ann 05 June 1997 - 1

Filing History

Document Type Date
CS01 - N/A 20 April 2020
AA - Annual Accounts 24 March 2020
CS01 - N/A 23 April 2019
AA01 - Change of accounting reference date 10 February 2019
AA - Annual Accounts 02 October 2018
AD01 - Change of registered office address 01 October 2018
CS01 - N/A 22 April 2018
PSC01 - N/A 22 April 2018
PSC01 - N/A 22 April 2018
PSC01 - N/A 22 April 2018
SH08 - Notice of name or other designation of class of shares 08 January 2018
RESOLUTIONS - N/A 03 January 2018
AA - Annual Accounts 21 December 2017
CS01 - N/A 04 May 2017
AA - Annual Accounts 05 December 2016
AR01 - Annual Return 06 May 2016
AA - Annual Accounts 08 December 2015
AD01 - Change of registered office address 16 September 2015
AR01 - Annual Return 20 April 2015
AA - Annual Accounts 26 November 2014
AR01 - Annual Return 22 April 2014
AA - Annual Accounts 03 November 2013
AR01 - Annual Return 10 May 2013
AA - Annual Accounts 01 December 2012
AR01 - Annual Return 29 April 2012
RESOLUTIONS - N/A 14 October 2011
SH10 - Notice of particulars of variation of rights attached to shares 14 October 2011
SH08 - Notice of name or other designation of class of shares 14 October 2011
CC04 - Statement of companies objects 14 October 2011
AP01 - Appointment of director 02 October 2011
AP01 - Appointment of director 02 October 2011
AP01 - Appointment of director 02 October 2011
AR01 - Annual Return 20 April 2011
AA - Annual Accounts 31 March 2011
AD01 - Change of registered office address 09 August 2010
AA01 - Change of accounting reference date 19 June 2010
AA - Annual Accounts 16 June 2010
AR01 - Annual Return 24 April 2010
MG01 - Particulars of a mortgage or charge 27 March 2010
AA - Annual Accounts 14 July 2009
363a - Annual Return 27 April 2009
AA - Annual Accounts 23 May 2008
363a - Annual Return 21 April 2008
AA - Annual Accounts 22 May 2007
363a - Annual Return 10 May 2007
AA - Annual Accounts 21 July 2006
363a - Annual Return 25 April 2006
AA - Annual Accounts 24 June 2005
363s - Annual Return 31 May 2005
AA - Annual Accounts 09 July 2004
363s - Annual Return 03 June 2004
288b - Notice of resignation of directors or secretaries 13 January 2004
288a - Notice of appointment of directors or secretaries 12 November 2003
287 - Change in situation or address of Registered Office 12 November 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 12 November 2003
RESOLUTIONS - N/A 25 October 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 25 October 2003
123 - Notice of increase in nominal capital 25 October 2003
CERTNM - Change of name certificate 29 September 2003
363s - Annual Return 29 April 2003
287 - Change in situation or address of Registered Office 29 April 2003
AA - Annual Accounts 10 March 2003
AA - Annual Accounts 12 June 2002
363s - Annual Return 08 May 2002
AA - Annual Accounts 18 June 2001
363s - Annual Return 24 April 2001
AA - Annual Accounts 30 May 2000
363s - Annual Return 02 May 2000
363s - Annual Return 20 May 1999
AA - Annual Accounts 20 January 1999
363s - Annual Return 24 April 1998
287 - Change in situation or address of Registered Office 06 April 1998
225 - Change of Accounting Reference Date 11 February 1998
CERTNM - Change of name certificate 01 August 1997
288a - Notice of appointment of directors or secretaries 12 June 1997
288a - Notice of appointment of directors or secretaries 12 June 1997
288b - Notice of resignation of directors or secretaries 12 June 1997
288b - Notice of resignation of directors or secretaries 12 June 1997
287 - Change in situation or address of Registered Office 11 June 1997
NEWINC - New incorporation documents 25 April 1997

Mortgages & Charges

Description Date Status Charge by
Debenture 22 March 2010 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.