About

Registered Number: 05849060
Date of Incorporation: 16/06/2006 (18 years and 10 months ago)
Company Status: Liquidation
Registered Address: 142-148 Main Road, Sidcup, Kent, DA14 6NZ

 

Sursec Security Ltd was setup in 2006, it has a status of "Liquidation". The current directors of the company are listed as Suurkivi, Evelin, Suurkivi, Evelin, Correa, Antonio Magalhaes Cande.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
SUURKIVI, Evelin 29 April 2019 - 1
CORREA, Antonio Magalhaes Cande 16 June 2006 29 April 2019 1
Secretary Name Appointed Resigned Total Appointments
SUURKIVI, Evelin 28 June 2007 01 November 2012 1

Filing History

Document Type Date
AD01 - Change of registered office address 10 December 2019
RESOLUTIONS - N/A 09 December 2019
LIQ02 - N/A 09 December 2019
600 - Notice of appointment of Liquidator in a voluntary winding up 09 December 2019
MR01 - N/A 11 July 2019
MR04 - N/A 04 July 2019
PSC07 - N/A 07 June 2019
PSC04 - N/A 07 June 2019
CS01 - N/A 07 June 2019
TM01 - Termination of appointment of director 30 April 2019
AP01 - Appointment of director 29 April 2019
AA - Annual Accounts 29 April 2019
CS01 - N/A 04 July 2018
AA - Annual Accounts 27 March 2018
CH01 - Change of particulars for director 04 July 2017
PSC01 - N/A 04 July 2017
PSC04 - N/A 04 July 2017
CS01 - N/A 03 July 2017
PSC04 - N/A 03 July 2017
AA - Annual Accounts 31 March 2017
CS01 - N/A 15 September 2016
CS01 - N/A 01 September 2016
AA - Annual Accounts 30 March 2016
MR01 - N/A 12 January 2016
AD01 - Change of registered office address 04 December 2015
AR01 - Annual Return 02 September 2015
MR01 - N/A 17 July 2015
TM01 - Termination of appointment of director 02 July 2015
AA - Annual Accounts 31 March 2015
AR01 - Annual Return 06 October 2014
AD02 - Notification of Single Alternative Inspection Location (SAIL) 06 October 2014
AA - Annual Accounts 31 March 2014
AR01 - Annual Return 30 August 2013
AR01 - Annual Return 20 June 2013
AA - Annual Accounts 02 April 2013
AP01 - Appointment of director 02 November 2012
TM02 - Termination of appointment of secretary 02 November 2012
AR01 - Annual Return 21 June 2012
CH01 - Change of particulars for director 21 June 2012
CH03 - Change of particulars for secretary 21 June 2012
AD01 - Change of registered office address 22 May 2012
AA - Annual Accounts 30 March 2012
AR01 - Annual Return 14 August 2011
AD02 - Notification of Single Alternative Inspection Location (SAIL) 13 August 2011
AA - Annual Accounts 31 March 2011
AR01 - Annual Return 20 May 2010
AA - Annual Accounts 15 March 2010
SH06 - Notice of cancellation of shares 12 January 2010
SH03 - Return of purchase of own shares 31 December 2009
AD01 - Change of registered office address 03 December 2009
TM01 - Termination of appointment of director 03 December 2009
363a - Annual Return 13 July 2009
288c - Notice of change of directors or secretaries or in their particulars 12 July 2009
AA - Annual Accounts 30 March 2009
288a - Notice of appointment of directors or secretaries 16 February 2009
288a - Notice of appointment of directors or secretaries 10 February 2009
363a - Annual Return 22 September 2008
AA - Annual Accounts 07 August 2008
288b - Notice of resignation of directors or secretaries 20 November 2007
363a - Annual Return 12 July 2007
288a - Notice of appointment of directors or secretaries 29 June 2007
NEWINC - New incorporation documents 16 June 2006

Mortgages & Charges

Description Date Status Charge by
A registered charge 10 July 2019 Outstanding

N/A

A registered charge 12 January 2016 Outstanding

N/A

A registered charge 14 July 2015 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.