About

Registered Number: 02039243
Date of Incorporation: 21/07/1986 (38 years and 9 months ago)
Company Status: Active
Registered Address: 2 Berry Street, Stoke On Trent, Staffordshire, ST4 1AY

 

Security Wise Ltd was founded on 21 July 1986 and are based in Staffordshire, it's status in the Companies House registry is set to "Active". The company has 8 directors listed as Mclaughlin, Jean, Biggs, Melissa, Mclaughlin, Alan, Williams, Deborah Helen Patricia, Evans, Ian, Keen, Robert, Stephens, Valerie Patricia, Williams, William Frederick.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BIGGS, Melissa 01 May 2016 - 1
MCLAUGHLIN, Alan 03 December 1996 - 1
EVANS, Ian N/A 20 August 1993 1
KEEN, Robert 01 April 1992 03 December 1996 1
STEPHENS, Valerie Patricia 09 June 1994 03 December 1996 1
WILLIAMS, William Frederick N/A 03 December 1996 1
Secretary Name Appointed Resigned Total Appointments
MCLAUGHLIN, Jean 03 December 1996 - 1
WILLIAMS, Deborah Helen Patricia N/A 03 December 1996 1

Filing History

Document Type Date
CS01 - N/A 28 August 2020
AA - Annual Accounts 02 January 2020
CS01 - N/A 06 September 2019
CH01 - Change of particulars for director 17 May 2019
AA - Annual Accounts 30 January 2019
CS01 - N/A 29 August 2018
AA - Annual Accounts 02 January 2018
CS01 - N/A 29 August 2017
PSC02 - N/A 17 August 2017
AA - Annual Accounts 04 January 2017
CH01 - Change of particulars for director 22 December 2016
CS01 - N/A 14 September 2016
CH01 - Change of particulars for director 16 August 2016
AP01 - Appointment of director 12 May 2016
AA - Annual Accounts 06 January 2016
AR01 - Annual Return 02 October 2015
AA - Annual Accounts 10 December 2014
AR01 - Annual Return 03 October 2014
AA - Annual Accounts 28 January 2014
AR01 - Annual Return 06 September 2013
AA - Annual Accounts 26 November 2012
AR01 - Annual Return 11 September 2012
AA - Annual Accounts 11 January 2012
AR01 - Annual Return 15 September 2011
AA - Annual Accounts 13 December 2010
AR01 - Annual Return 31 August 2010
CH01 - Change of particulars for director 31 August 2010
CH03 - Change of particulars for secretary 31 August 2010
AA - Annual Accounts 15 December 2009
363a - Annual Return 01 September 2009
AA - Annual Accounts 20 November 2008
363a - Annual Return 04 September 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 24 June 2008
AA - Annual Accounts 03 January 2008
363a - Annual Return 29 October 2007
AA - Annual Accounts 05 December 2006
363a - Annual Return 21 November 2006
363a - Annual Return 17 November 2006
AA - Annual Accounts 08 February 2006
AA - Annual Accounts 03 March 2005
363s - Annual Return 04 November 2004
AA - Annual Accounts 16 March 2004
363s - Annual Return 12 November 2003
AA - Annual Accounts 19 March 2003
363s - Annual Return 23 December 2002
AA - Annual Accounts 04 March 2002
363s - Annual Return 05 September 2001
AA - Annual Accounts 01 March 2001
363s - Annual Return 11 September 2000
AA - Annual Accounts 14 January 2000
363s - Annual Return 04 November 1999
395 - Particulars of a mortgage or charge 16 August 1999
AA - Annual Accounts 27 January 1999
363s - Annual Return 07 September 1998
AA - Annual Accounts 05 January 1998
363s - Annual Return 22 October 1997
225 - Change of Accounting Reference Date 28 January 1997
288b - Notice of resignation of directors or secretaries 23 December 1996
288b - Notice of resignation of directors or secretaries 23 December 1996
288b - Notice of resignation of directors or secretaries 23 December 1996
288b - Notice of resignation of directors or secretaries 23 December 1996
288a - Notice of appointment of directors or secretaries 23 December 1996
288a - Notice of appointment of directors or secretaries 23 December 1996
AA - Annual Accounts 18 December 1996
287 - Change in situation or address of Registered Office 15 December 1996
AUD - Auditor's letter of resignation 15 December 1996
403a - Declaration of satisfaction in full or in part of a mortgage or charge 11 December 1996
363s - Annual Return 28 August 1996
363s - Annual Return 23 August 1995
AA - Annual Accounts 26 June 1995
PRE95 - N/A 01 January 1995
288 - N/A 17 October 1994
363s - Annual Return 17 October 1994
AA - Annual Accounts 14 October 1994
287 - Change in situation or address of Registered Office 13 May 1994
RESOLUTIONS - N/A 08 March 1994
169 - Return by a company purchasing its own shares 08 March 1994
288 - N/A 20 September 1993
363s - Annual Return 01 September 1993
AA - Annual Accounts 04 August 1993
363s - Annual Return 15 October 1992
AA - Annual Accounts 29 September 1992
288 - N/A 23 September 1992
395 - Particulars of a mortgage or charge 06 March 1992
AA - Annual Accounts 10 October 1991
363b - Annual Return 10 September 1991
363(287) - N/A 10 September 1991
AA - Annual Accounts 21 August 1990
363 - Annual Return 21 August 1990
AA - Annual Accounts 16 November 1989
363 - Annual Return 16 November 1989
PUC 2 - N/A 04 April 1989
363 - Annual Return 28 November 1988
287 - Change in situation or address of Registered Office 23 November 1988
AA - Annual Accounts 11 November 1988
AA - Annual Accounts 11 November 1988
363 - Annual Return 11 November 1988
PUC 2 - N/A 04 March 1988
288 - N/A 07 October 1987
288 - N/A 08 April 1987
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 19 November 1986
288 - N/A 12 November 1986
288 - N/A 22 July 1986
CERTINC - N/A 21 July 1986
NEWINC - New incorporation documents 21 July 1986

Mortgages & Charges

Description Date Status Charge by
Debenture 06 August 1999 Fully Satisfied

N/A

Debenture 27 February 1992 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.