About

Registered Number: 04834987
Date of Incorporation: 16/07/2003 (20 years and 8 months ago)
Company Status: Active
Registered Address: Unit 2 Catalina Approach, Omega South, Warrington, WA5 3UY,

 

Established in 2003, Secured Express Ltd has its registered office in Warrington. This organisation has 8 directors listed as Jones, Jason, Stokes, Stephen Leslie, Wilkins, James Harvey, Halsall, Deborah Anne, Halsall, George Anthony, Kilroy, Thomas Gerard, Meadows, Richard Geoffrey, Owen, Michael at Companies House. Currently we aren't aware of the number of employees at the Secured Express Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
STOKES, Stephen Leslie 20 July 2018 - 1
WILKINS, James Harvey 21 May 2007 - 1
HALSALL, Deborah Anne 16 July 2003 28 September 2005 1
HALSALL, George Anthony 16 July 2003 06 January 2006 1
KILROY, Thomas Gerard 11 May 2010 05 October 2017 1
MEADOWS, Richard Geoffrey 06 January 2006 21 May 2007 1
OWEN, Michael 17 November 2011 24 April 2018 1
Secretary Name Appointed Resigned Total Appointments
JONES, Jason 20 July 2018 - 1

Filing History

Document Type Date
CS01 - N/A 07 August 2020
TM01 - Termination of appointment of director 01 May 2020
AD01 - Change of registered office address 02 March 2020
AP01 - Appointment of director 14 February 2020
AP01 - Appointment of director 14 February 2020
TM01 - Termination of appointment of director 14 February 2020
AA - Annual Accounts 05 February 2020
MR01 - N/A 20 December 2019
MR01 - N/A 08 November 2019
CS01 - N/A 07 August 2019
CS01 - N/A 22 July 2019
AA - Annual Accounts 04 February 2019
RESOLUTIONS - N/A 01 August 2018
CS01 - N/A 30 July 2018
AP03 - Appointment of secretary 23 July 2018
AP01 - Appointment of director 23 July 2018
AP01 - Appointment of director 23 July 2018
AP01 - Appointment of director 23 July 2018
TM02 - Termination of appointment of secretary 06 July 2018
TM01 - Termination of appointment of director 06 July 2018
AA01 - Change of accounting reference date 06 June 2018
MR01 - N/A 06 May 2018
TM01 - Termination of appointment of director 25 April 2018
MR04 - N/A 04 April 2018
TM01 - Termination of appointment of director 05 October 2017
AA - Annual Accounts 22 September 2017
PSC05 - N/A 18 July 2017
CS01 - N/A 18 July 2017
RESOLUTIONS - N/A 27 October 2016
MR01 - N/A 14 October 2016
MR04 - N/A 13 October 2016
MR04 - N/A 13 October 2016
MR04 - N/A 13 October 2016
CS01 - N/A 28 July 2016
AA - Annual Accounts 15 June 2016
AA - Annual Accounts 14 October 2015
AR01 - Annual Return 23 July 2015
AA - Annual Accounts 27 April 2015
AA01 - Change of accounting reference date 23 April 2015
MR01 - N/A 17 April 2015
MR04 - N/A 07 April 2015
MR01 - N/A 02 April 2015
MR04 - N/A 27 March 2015
MR04 - N/A 27 March 2015
MR04 - N/A 27 March 2015
MR04 - N/A 27 March 2015
MR01 - N/A 27 March 2015
AR01 - Annual Return 25 July 2014
AA - Annual Accounts 01 May 2014
MR04 - N/A 14 February 2014
MR04 - N/A 24 January 2014
AA01 - Change of accounting reference date 27 November 2013
MR01 - N/A 14 October 2013
MR01 - N/A 14 October 2013
MR01 - N/A 14 October 2013
AR01 - Annual Return 09 August 2013
AA01 - Change of accounting reference date 03 July 2013
MISC - Miscellaneous document 09 May 2013
AUD - Auditor's letter of resignation 09 May 2013
AA - Annual Accounts 08 May 2013
AUD - Auditor's letter of resignation 03 May 2013
MR01 - N/A 19 April 2013
MG01 - Particulars of a mortgage or charge 12 April 2013
AR01 - Annual Return 10 August 2012
AA - Annual Accounts 16 March 2012
AP01 - Appointment of director 18 November 2011
AR01 - Annual Return 08 August 2011
AD01 - Change of registered office address 23 June 2011
RESOLUTIONS - N/A 20 June 2011
AA - Annual Accounts 30 November 2010
MG02 - Statement of satisfaction in full or in part of mortgage or charge 10 September 2010
AR01 - Annual Return 26 August 2010
CH03 - Change of particulars for secretary 25 August 2010
CH01 - Change of particulars for director 25 August 2010
MG01 - Particulars of a mortgage or charge 04 June 2010
AP01 - Appointment of director 11 May 2010
MG02 - Statement of satisfaction in full or in part of mortgage or charge 15 January 2010
AA - Annual Accounts 02 December 2009
MG04 - Application for registration of a memorandum of satisfaction that part [or the whole] of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property 12 November 2009
363a - Annual Return 15 July 2009
AA - Annual Accounts 19 May 2009
395 - Particulars of a mortgage or charge 15 May 2009
403a - Declaration of satisfaction in full or in part of a mortgage or charge 08 May 2009
363a - Annual Return 20 February 2009
287 - Change in situation or address of Registered Office 12 January 2009
AA - Annual Accounts 03 November 2008
AAMD - Amended Accounts 03 November 2008
RESOLUTIONS - N/A 18 August 2008
363a - Annual Return 17 June 2008
288c - Notice of change of directors or secretaries or in their particulars 16 June 2008
395 - Particulars of a mortgage or charge 12 September 2007
395 - Particulars of a mortgage or charge 03 September 2007
AA - Annual Accounts 27 June 2007
288b - Notice of resignation of directors or secretaries 22 May 2007
288a - Notice of appointment of directors or secretaries 22 May 2007
363a - Annual Return 09 November 2006
AA - Annual Accounts 05 June 2006
395 - Particulars of a mortgage or charge 10 February 2006
288a - Notice of appointment of directors or secretaries 23 January 2006
288b - Notice of resignation of directors or secretaries 12 January 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 06 December 2005
CERTNM - Change of name certificate 05 December 2005
288b - Notice of resignation of directors or secretaries 10 October 2005
288a - Notice of appointment of directors or secretaries 10 October 2005
363a - Annual Return 09 August 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 09 August 2005
AA - Annual Accounts 25 July 2005
288a - Notice of appointment of directors or secretaries 21 July 2005
363s - Annual Return 20 September 2004
287 - Change in situation or address of Registered Office 01 August 2003
NEWINC - New incorporation documents 16 July 2003

Mortgages & Charges

Description Date Status Charge by
A registered charge 19 December 2019 Outstanding

N/A

A registered charge 06 November 2019 Outstanding

N/A

A registered charge 30 April 2018 Outstanding

N/A

A registered charge 06 October 2016 Fully Satisfied

N/A

A registered charge 27 March 2015 Fully Satisfied

N/A

A registered charge 27 March 2015 Fully Satisfied

N/A

A registered charge 26 March 2015 Fully Satisfied

N/A

A registered charge 09 October 2013 Fully Satisfied

N/A

A registered charge 09 October 2013 Fully Satisfied

N/A

A registered charge 09 October 2013 Fully Satisfied

N/A

A registered charge 15 April 2013 Fully Satisfied

N/A

Composite guarantee and debenture 28 March 2013 Fully Satisfied

N/A

Debenture 28 May 2010 Fully Satisfied

N/A

Debenture 14 May 2009 Fully Satisfied

N/A

Debenture 11 September 2007 Fully Satisfied

N/A

Debenture 30 August 2007 Fully Satisfied

N/A

Debenture 08 February 2006 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.