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.
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 |
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 |
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 |