About

Registered Number: 03512239
Date of Incorporation: 17/02/1998 (27 years and 1 month ago)
Company Status: Active
Registered Address: Darklake View, Estover, Plymouth, Devon, PL6 7TL

 

Founded in 1998, Securi Guard Ltd has its registered office in Plymouth in Devon, it's status in the Companies House registry is set to "Active". We do not know the number of employees at the company. There is one director listed for this business at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
MUSSON, Richard 18 December 2018 31 March 2020 1

Filing History

Document Type Date
AA - Annual Accounts 22 September 2020
TM02 - Termination of appointment of secretary 02 June 2020
AP01 - Appointment of director 02 June 2020
TM01 - Termination of appointment of director 02 June 2020
CS01 - N/A 14 February 2020
MR04 - N/A 02 October 2019
AA - Annual Accounts 18 September 2019
CS01 - N/A 06 February 2019
TM01 - Termination of appointment of director 09 January 2019
TM01 - Termination of appointment of director 09 January 2019
TM01 - Termination of appointment of director 09 January 2019
TM02 - Termination of appointment of secretary 09 January 2019
AP03 - Appointment of secretary 09 January 2019
AP01 - Appointment of director 09 January 2019
AP01 - Appointment of director 08 January 2019
AA01 - Change of accounting reference date 07 January 2019
AA - Annual Accounts 03 December 2018
MR04 - N/A 26 October 2018
CS01 - N/A 01 February 2018
AA - Annual Accounts 17 January 2018
CS01 - N/A 03 February 2017
AA - Annual Accounts 24 January 2017
AR01 - Annual Return 22 February 2016
AA - Annual Accounts 26 January 2016
MR01 - N/A 18 September 2015
AR01 - Annual Return 10 February 2015
TM01 - Termination of appointment of director 04 February 2015
AA - Annual Accounts 23 January 2015
AR01 - Annual Return 06 February 2014
AA - Annual Accounts 20 November 2013
AR01 - Annual Return 05 February 2013
AA - Annual Accounts 24 January 2013
RESOLUTIONS - N/A 28 May 2012
AR01 - Annual Return 15 February 2012
RESOLUTIONS - N/A 09 January 2012
AA - Annual Accounts 09 January 2012
SH06 - Notice of cancellation of shares 09 January 2012
SH03 - Return of purchase of own shares 09 January 2012
RESOLUTIONS - N/A 07 September 2011
SH06 - Notice of cancellation of shares 07 September 2011
SH03 - Return of purchase of own shares 07 September 2011
AUD - Auditor's letter of resignation 07 June 2011
AR01 - Annual Return 15 March 2011
AA - Annual Accounts 01 February 2011
SH01 - Return of Allotment of shares 11 October 2010
SH01 - Return of Allotment of shares 11 October 2010
AR01 - Annual Return 10 February 2010
CH01 - Change of particulars for director 03 February 2010
CH01 - Change of particulars for director 03 February 2010
CH01 - Change of particulars for director 03 February 2010
CH01 - Change of particulars for director 03 February 2010
MG02 - Statement of satisfaction in full or in part of mortgage or charge 26 January 2010
AA - Annual Accounts 11 January 2010
395 - Particulars of a mortgage or charge 18 September 2009
363a - Annual Return 04 February 2009
AA - Annual Accounts 19 January 2009
363a - Annual Return 07 February 2008
288c - Notice of change of directors or secretaries or in their particulars 07 February 2008
AA - Annual Accounts 29 January 2008
363a - Annual Return 23 February 2007
AA - Annual Accounts 12 January 2007
123 - Notice of increase in nominal capital 06 March 2006
RESOLUTIONS - N/A 23 February 2006
363s - Annual Return 23 February 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 23 February 2006
123 - Notice of increase in nominal capital 23 February 2006
AA - Annual Accounts 23 January 2006
363s - Annual Return 18 February 2005
AA - Annual Accounts 03 February 2005
363s - Annual Return 14 February 2004
AA - Annual Accounts 29 January 2004
363s - Annual Return 07 April 2003
AA - Annual Accounts 04 February 2003
AA - Annual Accounts 19 February 2002
363s - Annual Return 05 February 2002
AA - Annual Accounts 27 March 2001
363s - Annual Return 20 February 2001
395 - Particulars of a mortgage or charge 13 December 2000
RESOLUTIONS - N/A 14 July 2000
RESOLUTIONS - N/A 14 July 2000
RESOLUTIONS - N/A 14 July 2000
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 14 July 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 14 July 2000
123 - Notice of increase in nominal capital 14 July 2000
RESOLUTIONS - N/A 20 June 2000
RESOLUTIONS - N/A 20 June 2000
RESOLUTIONS - N/A 20 June 2000
MEM/ARTS - N/A 20 June 2000
395 - Particulars of a mortgage or charge 24 May 2000
128(4) - Notice of assignment of name or new name to any class of shares 23 May 2000
CERTNM - Change of name certificate 12 May 2000
363s - Annual Return 14 February 2000
AA - Annual Accounts 01 November 1999
363s - Annual Return 19 February 1999
287 - Change in situation or address of Registered Office 26 July 1998
225 - Change of Accounting Reference Date 03 April 1998
CERTNM - Change of name certificate 30 March 1998
CERTNM - Change of name certificate 30 March 1998
288a - Notice of appointment of directors or secretaries 13 March 1998
288a - Notice of appointment of directors or secretaries 13 March 1998
288a - Notice of appointment of directors or secretaries 13 March 1998
288a - Notice of appointment of directors or secretaries 13 March 1998
288b - Notice of resignation of directors or secretaries 11 March 1998
288b - Notice of resignation of directors or secretaries 11 March 1998
NEWINC - New incorporation documents 17 February 1998

Mortgages & Charges

Description Date Status Charge by
A registered charge 07 September 2015 Outstanding

N/A

Mortgage deed 17 September 2009 Fully Satisfied

N/A

Mortgage deed 08 December 2000 Fully Satisfied

N/A

Debenture 15 May 2000 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.