About

Registered Number: 04890078
Date of Incorporation: 08/09/2003 (20 years and 7 months ago)
Company Status: Active
Registered Address: CARTWRIGHTS, Regency House, 33 Wood Street, Barnet, Herts, EN5 4BE

 

Secureseal Systems Ltd was registered on 08 September 2003 with its registered office in Herts, it has a status of "Active". Currently we aren't aware of the number of employees at the the business. Grant, Benjamin Nicholson, Grant, Joyce Matthews, Neal, Nicole Suzanne are listed as the directors of this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
GRANT, Benjamin Nicholson 08 September 2003 - 1
GRANT, Joyce Matthews 08 September 2003 - 1
NEAL, Nicole Suzanne 01 June 2007 - 1

Filing History

Document Type Date
CS01 - N/A 24 July 2020
AA - Annual Accounts 06 November 2019
MR01 - N/A 31 October 2019
CS01 - N/A 04 October 2019
AA - Annual Accounts 19 February 2019
CS01 - N/A 10 October 2018
AA - Annual Accounts 16 February 2018
CS01 - N/A 13 September 2017
AA - Annual Accounts 24 January 2017
CS01 - N/A 16 September 2016
AA - Annual Accounts 10 November 2015
AR01 - Annual Return 22 September 2015
AA - Annual Accounts 27 February 2015
AR01 - Annual Return 07 October 2014
AA - Annual Accounts 21 January 2014
AR01 - Annual Return 09 September 2013
AA - Annual Accounts 13 December 2012
CH01 - Change of particulars for director 28 November 2012
CH01 - Change of particulars for director 28 November 2012
CH01 - Change of particulars for director 28 November 2012
CH01 - Change of particulars for director 28 November 2012
CH03 - Change of particulars for secretary 28 November 2012
AP01 - Appointment of director 01 November 2012
AR01 - Annual Return 14 September 2012
AA - Annual Accounts 11 October 2011
AR01 - Annual Return 23 September 2011
AA - Annual Accounts 19 October 2010
AR01 - Annual Return 09 September 2010
AD01 - Change of registered office address 20 January 2010
AR01 - Annual Return 19 January 2010
AA - Annual Accounts 17 November 2009
CH01 - Change of particulars for director 15 October 2009
CH01 - Change of particulars for director 15 October 2009
CH03 - Change of particulars for secretary 15 October 2009
CH01 - Change of particulars for director 09 October 2009
288b - Notice of resignation of directors or secretaries 23 February 2009
AA - Annual Accounts 27 January 2009
363a - Annual Return 13 November 2008
288b - Notice of resignation of directors or secretaries 03 October 2008
AA - Annual Accounts 29 March 2008
363a - Annual Return 28 September 2007
288a - Notice of appointment of directors or secretaries 22 July 2007
288a - Notice of appointment of directors or secretaries 10 July 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 15 May 2007
AA - Annual Accounts 25 October 2006
363a - Annual Return 20 October 2006
AA - Annual Accounts 04 January 2006
363a - Annual Return 29 September 2005
AA - Annual Accounts 11 March 2005
363s - Annual Return 24 September 2004
288a - Notice of appointment of directors or secretaries 19 December 2003
288a - Notice of appointment of directors or secretaries 17 December 2003
225 - Change of Accounting Reference Date 08 December 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 08 December 2003
288b - Notice of resignation of directors or secretaries 06 October 2003
288b - Notice of resignation of directors or secretaries 06 October 2003
NEWINC - New incorporation documents 08 September 2003

Mortgages & Charges

Description Date Status Charge by
A registered charge 28 October 2019 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.