Littley Green
Great Waltham
Essex
CM3 1BX
Director Name | Thomas Walter |
---|---|
Date of Birth | May 1953 (Born 71 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 30 January 2001(same day as company formation) |
Role | Company Director |
Correspondence Address | Papenwisch 12 Grosshawsdorf Schleswig Holsten 22927 Germany |
Secretary Name | Thomas Walter |
---|---|
Nationality | German |
Status | Resigned |
Appointed | 30 January 2001(same day as company formation) |
Role | Company Director |
Correspondence Address | Papenwisch 12 Grosshawsdorf Schleswig Holsten 22927 Germany |
Secretary Name | Catherine Hoy |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 January 2002(11 months after company formation) |
Appointment Duration | 2 months, 3 weeks (resigned 25 March 2002) |
Role | Co Secretary |
Correspondence Address | 15 Mill Lane Great Dunmow Essex CM6 1BG |
Secretary Name | Paul Klimcke |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 October 2002(1 year, 9 months after company formation) |
Appointment Duration | 11 years, 7 months (resigned 20 June 2014) |
Role | Company Director |
Correspondence Address | 12 Gepps Close High Easter Chelmsford Essex CM1 4QT |
Secretary Name | Mrs Catherine Hoy |
---|---|
Status | Resigned |
Appointed | 20 June 2014(13 years, 4 months after company formation) |
Appointment Duration | 7 years, 3 months (resigned 30 September 2021) |
Role | Company Director |
Correspondence Address | 15 Mill Lane Dunmow Essex CM6 1BG |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 January 2001(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 January 2001(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Website | www.securistor.com |
---|
Registered Address | 39-41 High Street Dunmow Essex CM6 1AE |
---|---|
Region | East of England |
Constituency | Saffron Walden |
County | Essex |
Parish | Great Dunmow |
Ward | Great Dunmow South & Barnston |
Built Up Area | Great Dunmow |
Address Matches | 3 other UK companies use this postal address |
2 at £1 | R.j. Barnard 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £209 |
Latest Accounts | 31 May 2023 (11 months, 1 week ago) |
---|---|
Next Accounts Due | 28 February 2025 (10 months from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 May |
Latest Return | 30 January 2024 (3 months ago) |
---|---|
Next Return Due | 13 February 2025 (9 months, 2 weeks from now) |
19 February 2024 | Micro company accounts made up to 31 May 2023 (3 pages) |
---|---|
7 February 2024 | Confirmation statement made on 30 January 2024 with no updates (3 pages) |
28 February 2023 | Micro company accounts made up to 31 May 2022 (3 pages) |
8 February 2023 | Confirmation statement made on 30 January 2023 with no updates (3 pages) |
22 February 2022 | Micro company accounts made up to 31 May 2021 (3 pages) |
9 February 2022 | Confirmation statement made on 30 January 2022 with no updates (3 pages) |
9 February 2022 | Termination of appointment of Catherine Hoy as a secretary on 30 September 2021 (1 page) |
26 May 2021 | Micro company accounts made up to 31 May 2020 (3 pages) |
24 February 2021 | Confirmation statement made on 30 January 2021 with no updates (3 pages) |
5 February 2020 | Confirmation statement made on 30 January 2020 with no updates (3 pages) |
15 December 2019 | Micro company accounts made up to 31 May 2019 (2 pages) |
7 March 2019 | Confirmation statement made on 30 January 2019 with no updates (3 pages) |
25 February 2019 | Micro company accounts made up to 31 May 2018 (2 pages) |
27 February 2018 | Micro company accounts made up to 31 May 2017 (2 pages) |
30 January 2018 | Confirmation statement made on 30 January 2018 with no updates (3 pages) |
24 February 2017 | Total exemption small company accounts made up to 31 May 2016 (6 pages) |
24 February 2017 | Total exemption small company accounts made up to 31 May 2016 (6 pages) |
14 February 2017 | Confirmation statement made on 30 January 2017 with updates (5 pages) |
14 February 2017 | Confirmation statement made on 30 January 2017 with updates (5 pages) |
24 February 2016 | Total exemption small company accounts made up to 31 May 2015 (6 pages) |
24 February 2016 | Total exemption small company accounts made up to 31 May 2015 (6 pages) |
8 February 2016 | Annual return made up to 30 January 2016 with a full list of shareholders Statement of capital on 2016-02-08
|
8 February 2016 | Annual return made up to 30 January 2016 with a full list of shareholders Statement of capital on 2016-02-08
|
5 February 2015 | Annual return made up to 30 January 2015 with a full list of shareholders Statement of capital on 2015-02-05
|
5 February 2015 | Annual return made up to 30 January 2015 with a full list of shareholders Statement of capital on 2015-02-05
|
30 October 2014 | Termination of appointment of Paul Klimcke as a secretary on 20 June 2014 (1 page) |
30 October 2014 | Termination of appointment of Paul Klimcke as a secretary on 20 June 2014 (1 page) |
12 August 2014 | Total exemption small company accounts made up to 31 May 2014 (1 page) |
12 August 2014 | Total exemption small company accounts made up to 31 May 2014 (1 page) |
23 June 2014 | Appointment of Mrs Catherine Hoy as a secretary (2 pages) |
23 June 2014 | Appointment of Mrs Catherine Hoy as a secretary (2 pages) |
13 February 2014 | Annual return made up to 30 January 2014 with a full list of shareholders Statement of capital on 2014-02-13
|
13 February 2014 | Annual return made up to 30 January 2014 with a full list of shareholders Statement of capital on 2014-02-13
|
3 February 2014 | Total exemption small company accounts made up to 31 May 2013 (1 page) |
3 February 2014 | Total exemption small company accounts made up to 31 May 2013 (1 page) |
8 February 2013 | Total exemption small company accounts made up to 31 May 2012 (1 page) |
8 February 2013 | Total exemption small company accounts made up to 31 May 2012 (1 page) |
4 February 2013 | Annual return made up to 30 January 2013 with a full list of shareholders (4 pages) |
4 February 2013 | Annual return made up to 30 January 2013 with a full list of shareholders (4 pages) |
30 January 2012 | Annual return made up to 30 January 2012 with a full list of shareholders (4 pages) |
30 January 2012 | Annual return made up to 30 January 2012 with a full list of shareholders (4 pages) |
15 December 2011 | Total exemption small company accounts made up to 31 May 2011 (1 page) |
15 December 2011 | Total exemption small company accounts made up to 31 May 2011 (1 page) |
2 February 2011 | Annual return made up to 30 January 2011 with a full list of shareholders (4 pages) |
2 February 2011 | Annual return made up to 30 January 2011 with a full list of shareholders (4 pages) |
2 December 2010 | Total exemption small company accounts made up to 31 May 2010 (1 page) |
2 December 2010 | Total exemption small company accounts made up to 31 May 2010 (1 page) |
12 February 2010 | Total exemption small company accounts made up to 31 May 2009 (1 page) |
12 February 2010 | Total exemption small company accounts made up to 31 May 2009 (1 page) |
4 February 2010 | Annual return made up to 30 January 2010 with a full list of shareholders (4 pages) |
4 February 2010 | Annual return made up to 30 January 2010 with a full list of shareholders (4 pages) |
12 February 2009 | Return made up to 30/01/09; full list of members (3 pages) |
12 February 2009 | Return made up to 30/01/09; full list of members (3 pages) |
25 November 2008 | Accounts for a dormant company made up to 31 May 2008 (1 page) |
25 November 2008 | Accounts for a dormant company made up to 31 May 2008 (1 page) |
1 April 2008 | Return made up to 30/01/08; full list of members (3 pages) |
1 April 2008 | Return made up to 30/01/08; full list of members (3 pages) |
31 March 2008 | Registered office changed on 31/03/2008 from essex house high street great dunmow dunmow essex CM6 1AE (1 page) |
31 March 2008 | Registered office changed on 31/03/2008 from essex house high street great dunmow dunmow essex CM6 1AE (1 page) |
17 December 2007 | Accounts for a dormant company made up to 31 May 2007 (1 page) |
17 December 2007 | Accounts for a dormant company made up to 31 May 2007 (1 page) |
23 April 2007 | Accounts for a dormant company made up to 31 May 2006 (1 page) |
23 April 2007 | Accounts for a dormant company made up to 31 May 2006 (1 page) |
3 April 2007 | Return made up to 30/01/07; full list of members (2 pages) |
3 April 2007 | Return made up to 30/01/07; full list of members (2 pages) |
16 March 2006 | Director's particulars changed (1 page) |
16 March 2006 | Return made up to 30/01/06; full list of members (2 pages) |
16 March 2006 | Return made up to 30/01/06; full list of members (2 pages) |
16 March 2006 | Director's particulars changed (1 page) |
12 January 2006 | Total exemption small company accounts made up to 31 May 2005 (6 pages) |
12 January 2006 | Total exemption small company accounts made up to 31 May 2005 (6 pages) |
3 March 2005 | Total exemption small company accounts made up to 31 May 2004 (6 pages) |
3 March 2005 | Total exemption small company accounts made up to 31 May 2004 (6 pages) |
27 January 2005 | Return made up to 30/01/05; full list of members (6 pages) |
27 January 2005 | Return made up to 30/01/05; full list of members (6 pages) |
28 January 2004 | Return made up to 30/01/04; full list of members (6 pages) |
28 January 2004 | Return made up to 30/01/04; full list of members (6 pages) |
12 January 2004 | Total exemption small company accounts made up to 31 May 2003 (6 pages) |
12 January 2004 | Total exemption small company accounts made up to 31 May 2003 (6 pages) |
22 January 2003 | Return made up to 30/01/03; full list of members (6 pages) |
22 January 2003 | Return made up to 30/01/03; full list of members (6 pages) |
7 November 2002 | New secretary appointed (2 pages) |
7 November 2002 | New secretary appointed (2 pages) |
1 November 2002 | Accounts for a dormant company made up to 31 May 2002 (1 page) |
1 November 2002 | Accounts for a dormant company made up to 31 May 2002 (1 page) |
15 April 2002 | Secretary resigned (1 page) |
15 April 2002 | Secretary resigned (1 page) |
27 March 2002 | Return made up to 30/01/02; full list of members
|
27 March 2002 | Secretary resigned;director resigned (1 page) |
27 March 2002 | Secretary resigned;director resigned (1 page) |
27 March 2002 | Return made up to 30/01/02; full list of members
|
6 March 2002 | New secretary appointed (2 pages) |
6 March 2002 | New secretary appointed (2 pages) |
14 January 2002 | Accounting reference date extended from 31/01/02 to 31/05/02 (1 page) |
14 January 2002 | Accounting reference date extended from 31/01/02 to 31/05/02 (1 page) |
8 February 2001 | New secretary appointed;new director appointed (2 pages) |
8 February 2001 | New secretary appointed;new director appointed (2 pages) |
8 February 2001 | New director appointed (2 pages) |
8 February 2001 | New director appointed (2 pages) |
2 February 2001 | Director resigned (1 page) |
2 February 2001 | Director resigned (1 page) |
2 February 2001 | Secretary resigned (1 page) |
2 February 2001 | Secretary resigned (1 page) |
30 January 2001 | Incorporation (13 pages) |
30 January 2001 | Incorporation (13 pages) |