About

Registered Number: 05551055
Date of Incorporation: 01/09/2005 (18 years and 7 months ago)
Company Status: Active
Registered Address: Unit 2 Catalina Approach, Omega South, Warrington, WA5 3UY,

 

Established in 2005, Secured Mail Ltd are based in Warrington, it's status in the Companies House registry is set to "Active". Jones, Jason is listed as the only a director of the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
JONES, Jason 20 July 2018 - 1

Filing History

Document Type Date
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
CS01 - N/A 09 September 2019
AA - Annual Accounts 05 February 2019
CS01 - N/A 14 September 2018
RESOLUTIONS - N/A 01 August 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
TM01 - Termination of appointment of director 06 July 2018
TM02 - Termination of appointment of secretary 06 July 2018
AA01 - Change of accounting reference date 06 June 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
PSC05 - N/A 05 October 2017
CS01 - N/A 05 October 2017
AA - Annual Accounts 22 September 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
CS01 - N/A 09 September 2016
AA - Annual Accounts 15 June 2016
AA - Annual Accounts 14 October 2015
AR01 - Annual Return 17 September 2015
AA - Annual Accounts 27 April 2015
AA01 - Change of accounting reference date 23 April 2015
MR04 - N/A 07 April 2015
MR01 - 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
AR01 - Annual Return 10 October 2014
AA - Annual Accounts 29 April 2014
MR04 - N/A 24 February 2014
MR04 - N/A 24 January 2014
AA01 - Change of accounting reference date 27 November 2013
AR01 - Annual Return 15 October 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 27 September 2012
AA - Annual Accounts 16 March 2012
MG01 - Particulars of a mortgage or charge 15 March 2012
MG01 - Particulars of a mortgage or charge 14 March 2012
AP01 - Appointment of director 18 November 2011
MG01 - Particulars of a mortgage or charge 26 October 2011
AR01 - Annual Return 30 September 2011
AD01 - Change of registered office address 23 June 2011
RESOLUTIONS - N/A 17 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 09 September 2010
CH03 - Change of particulars for secretary 09 September 2010
CH01 - Change of particulars for director 09 September 2010
CH01 - Change of particulars for director 09 September 2010
MG01 - Particulars of a mortgage or charge 16 June 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 February 2010
MG02 - Statement of satisfaction in full or in part of mortgage or charge 15 January 2010
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 06 December 2009
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 21 September 2009
225 - Change of Accounting Reference Date 19 May 2009
AA - Annual Accounts 19 May 2009
363a - Annual Return 20 February 2009
287 - Change in situation or address of Registered Office 12 January 2009
RESOLUTIONS - N/A 18 August 2008
AA - Annual Accounts 09 July 2008
AAMD - Amended Accounts 08 July 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 28 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 17 October 2006
395 - Particulars of a mortgage or charge 18 March 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
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 10 October 2005
NEWINC - New incorporation documents 01 September 2005

Mortgages & Charges

Description Date Status Charge by
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 15 April 2013 Fully Satisfied

N/A

Composite guarantee and debenture 28 March 2013 Fully Satisfied

N/A

Charge of deposit 12 March 2012 Fully Satisfied

N/A

Charge of deposit 12 March 2012 Fully Satisfied

N/A

Charge of deposit 21 October 2011 Fully Satisfied

N/A

Debenture 28 May 2010 Fully Satisfied

N/A

Fixed & floating charge 27 May 2010 Fully Satisfied

N/A

Debenture 11 September 2007 Fully Satisfied

N/A

Debenture 30 August 2007 Fully Satisfied

N/A

Debenture 14 March 2006 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.