About

Registered Number: 01325489
Date of Incorporation: 15/08/1977 (47 years and 8 months ago)
Company Status: Active
Registered Address: Tolerant House Bellringer Road, Trentham Lakes South, Stoke-On-Trent, Staffs, ST4 8GZ,

 

Having been setup in 1977, Security Plus Ltd has its registered office in Staffs, it's status in the Companies House registry is set to "Active".

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
PHILPOTT, Robert 22 December 2008 - 1
PARSONS, Jeffrey 22 December 2008 02 June 2014 1
PARSONS, Jeffrey 19 January 2004 22 July 2008 1
Secretary Name Appointed Resigned Total Appointments
OWEN, Stephen Mark 30 March 2011 - 1

Filing History

Document Type Date
AA - Annual Accounts 07 April 2020
RESOLUTIONS - N/A 09 December 2019
MA - Memorandum and Articles 09 December 2019
MR01 - N/A 09 December 2019
MR04 - N/A 05 November 2019
CS01 - N/A 17 October 2019
AA - Annual Accounts 03 April 2019
CS01 - N/A 27 September 2018
AA - Annual Accounts 04 April 2018
TM01 - Termination of appointment of director 27 September 2017
CS01 - N/A 27 September 2017
AA - Annual Accounts 05 April 2017
AD01 - Change of registered office address 09 March 2017
CS01 - N/A 04 October 2016
AA - Annual Accounts 05 April 2016
AR01 - Annual Return 05 November 2015
AA - Annual Accounts 15 May 2015
AR01 - Annual Return 25 September 2014
TM01 - Termination of appointment of director 25 September 2014
AA - Annual Accounts 25 March 2014
AR01 - Annual Return 26 September 2013
AA - Annual Accounts 27 March 2013
AR01 - Annual Return 11 October 2012
AA - Annual Accounts 28 March 2012
AR01 - Annual Return 29 September 2011
CH01 - Change of particulars for director 05 September 2011
CH01 - Change of particulars for director 05 September 2011
CH01 - Change of particulars for director 05 September 2011
CH01 - Change of particulars for director 05 September 2011
CH01 - Change of particulars for director 05 September 2011
TM01 - Termination of appointment of director 06 April 2011
TM02 - Termination of appointment of secretary 06 April 2011
AP03 - Appointment of secretary 06 April 2011
AA - Annual Accounts 29 December 2010
AR01 - Annual Return 08 October 2010
AA - Annual Accounts 09 March 2010
SH01 - Return of Allotment of shares 26 January 2010
AR01 - Annual Return 22 October 2009
RESOLUTIONS - N/A 26 May 2009
391 - N/A 26 May 2009
288a - Notice of appointment of directors or secretaries 08 January 2009
288a - Notice of appointment of directors or secretaries 05 January 2009
AA - Annual Accounts 25 November 2008
363a - Annual Return 29 September 2008
288b - Notice of resignation of directors or secretaries 28 July 2008
AA - Annual Accounts 02 December 2007
363s - Annual Return 30 September 2007
AA - Annual Accounts 04 December 2006
363s - Annual Return 05 October 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 23 February 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 23 February 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 23 February 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 23 February 2006
395 - Particulars of a mortgage or charge 31 January 2006
AA - Annual Accounts 30 November 2005
363s - Annual Return 04 October 2005
AA - Annual Accounts 30 November 2004
363s - Annual Return 05 October 2004
288a - Notice of appointment of directors or secretaries 09 February 2004
288a - Notice of appointment of directors or secretaries 09 February 2004
AUD - Auditor's letter of resignation 08 February 2004
AA - Annual Accounts 21 November 2003
288b - Notice of resignation of directors or secretaries 15 October 2003
363s - Annual Return 18 September 2003
AA - Annual Accounts 16 December 2002
AUD - Auditor's letter of resignation 28 November 2002
363s - Annual Return 20 September 2002
AUD - Auditor's letter of resignation 24 June 2002
287 - Change in situation or address of Registered Office 27 May 2002
AA - Annual Accounts 26 November 2001
363s - Annual Return 27 September 2001
AA - Annual Accounts 05 December 2000
363s - Annual Return 03 October 2000
AA - Annual Accounts 24 November 1999
363s - Annual Return 22 September 1999
AA - Annual Accounts 15 December 1998
363s - Annual Return 27 November 1998
288a - Notice of appointment of directors or secretaries 15 April 1998
288a - Notice of appointment of directors or secretaries 15 April 1998
288a - Notice of appointment of directors or secretaries 15 April 1998
363s - Annual Return 20 October 1997
225 - Change of Accounting Reference Date 20 October 1997
AA - Annual Accounts 17 September 1997
403a - Declaration of satisfaction in full or in part of a mortgage or charge 10 January 1997
395 - Particulars of a mortgage or charge 16 November 1996
363s - Annual Return 06 October 1996
AA - Annual Accounts 18 September 1996
AA - Annual Accounts 15 April 1996
363s - Annual Return 30 October 1995
395 - Particulars of a mortgage or charge 18 April 1995
AA - Annual Accounts 15 December 1994
395 - Particulars of a mortgage or charge 23 November 1994
363s - Annual Return 08 November 1994
363s - Annual Return 17 September 1993
AA - Annual Accounts 12 September 1993
395 - Particulars of a mortgage or charge 25 August 1993
287 - Change in situation or address of Registered Office 22 January 1993
AA - Annual Accounts 22 October 1992
363b - Annual Return 24 September 1992
288 - N/A 05 June 1992
363b - Annual Return 08 October 1991
AA - Annual Accounts 25 September 1991
AA - Annual Accounts 30 May 1991
363a - Annual Return 30 May 1991
403a - Declaration of satisfaction in full or in part of a mortgage or charge 21 May 1991
363a - Annual Return 24 April 1991
287 - Change in situation or address of Registered Office 29 January 1991
RESOLUTIONS - N/A 08 January 1991
395 - Particulars of a mortgage or charge 28 June 1990
363 - Annual Return 18 January 1990
AA - Annual Accounts 29 November 1989
AA - Annual Accounts 17 May 1989
363 - Annual Return 17 May 1989
288 - N/A 02 December 1988
288 - N/A 02 December 1988
363 - Annual Return 24 March 1988
AA - Annual Accounts 11 February 1988
AA - Annual Accounts 10 July 1987
363 - Annual Return 08 April 1987
288 - N/A 22 July 1986
AA - Annual Accounts 03 August 1982
NEWINC - New incorporation documents 15 August 1977

Mortgages & Charges

Description Date Status Charge by
A registered charge 29 November 2019 Outstanding

N/A

Debenture 26 January 2006 Fully Satisfied

N/A

Mortgage debenture 15 November 1996 Fully Satisfied

N/A

Chattels mortgage 18 April 1995 Fully Satisfied

N/A

Chattels mortgage 23 November 1994 Fully Satisfied

N/A

Credit agreement 17 August 1993 Fully Satisfied

N/A

Mortgage debenture 21 June 1990 Fully Satisfied

N/A

Charge 17 February 1983 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.