Hook End Road Hook End
Brentwood
Essex
CM15 0HA
Director Name | Peter John Garland |
---|---|
Date of Birth | June 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 2006(same day as company formation) |
Role | Builder |
Correspondence Address | 8 Birkdale Rise Hatfield Peverel CM3 2JT |
Secretary Name | Jeff Harrison |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 June 2006(same day as company formation) |
Role | Company Director |
Correspondence Address | 46 Cross Road Maldon Essex CM9 5EE |
Secretary Name | John Harvey Smith |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 March 2007(8 months after company formation) |
Appointment Duration | 1 month, 1 week (resigned 10 April 2007) |
Role | Chartered Accountant |
Correspondence Address | 31 The Cobbins Burnham On Crouch Essex CM0 8QL |
Secretary Name | Mr Alan John Cowperthwaite |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 April 2007(9 months, 2 weeks after company formation) |
Appointment Duration | 5 years (resigned 04 May 2012) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Mascot House 4 Ship Road Burnham On Crouch Essex CM0 8JX |
Director Name | Incorporate Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 June 2006(same day as company formation) |
Correspondence Address | 4th Floor, 3 Tenterden Street Hanover Square London W1S 1TD |
Secretary Name | Incorporate Secretariat Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 June 2006(same day as company formation) |
Correspondence Address | 4th Floor 3 Tenterden Street Hanover Square London W1S 1TD |
Website | securetechinstallations.co.uk |
---|---|
Telephone | 01277 821231 |
Telephone region | Brentwood |
Registered Address | 2 High Street Burnham On Crouch Essex CM0 8AA |
---|---|
Region | East of England |
Constituency | Maldon |
County | Essex |
Parish | Burnham-on-Crouch |
Ward | Burnham-on-Crouch South |
Built Up Area | Burnham-on-Crouch |
Address Matches | Over 100 other UK companies use this postal address |
100 at £1 | Nicholas David Evans 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £6,094 |
Cash | £4,059 |
Current Liabilities | £11,234 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 29 June 2023 (10 months ago) |
---|---|
Next Return Due | 13 July 2024 (2 months, 2 weeks from now) |
22 October 2020 | Total exemption full accounts made up to 31 March 2020 (7 pages) |
---|---|
7 July 2020 | Confirmation statement made on 29 June 2020 with updates (4 pages) |
30 December 2019 | Total exemption full accounts made up to 31 March 2019 (7 pages) |
11 July 2019 | Confirmation statement made on 29 June 2019 with updates (4 pages) |
3 January 2019 | Termination of appointment of Peter John Garland as a director on 13 July 2018 (1 page) |
28 November 2018 | Total exemption full accounts made up to 31 March 2018 (7 pages) |
16 July 2018 | Confirmation statement made on 29 June 2018 with updates (4 pages) |
21 December 2017 | Total exemption full accounts made up to 31 March 2017 (7 pages) |
21 December 2017 | Total exemption full accounts made up to 31 March 2017 (7 pages) |
10 July 2017 | Notification of Nick Evans as a person with significant control on 30 June 2017 (2 pages) |
10 July 2017 | Notification of Nick Evans as a person with significant control on 10 July 2017 (2 pages) |
10 July 2017 | Notification of Nick Evans as a person with significant control on 30 June 2017 (2 pages) |
3 July 2017 | Confirmation statement made on 29 June 2017 with updates (4 pages) |
3 July 2017 | Confirmation statement made on 29 June 2017 with updates (4 pages) |
14 November 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
14 November 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
14 July 2016 | Annual return made up to 29 June 2016 with a full list of shareholders Statement of capital on 2016-07-14
|
14 July 2016 | Annual return made up to 29 June 2016 with a full list of shareholders Statement of capital on 2016-07-14
|
22 July 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
22 July 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
10 July 2015 | Annual return made up to 30 June 2015 Statement of capital on 2015-07-10
|
10 July 2015 | Annual return made up to 30 June 2015 Statement of capital on 2015-07-10
|
3 September 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
3 September 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
4 July 2014 | Annual return made up to 30 June 2014 with a full list of shareholders Statement of capital on 2014-07-04
|
4 July 2014 | Annual return made up to 30 June 2014 with a full list of shareholders Statement of capital on 2014-07-04
|
24 July 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
24 July 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
1 July 2013 | Annual return made up to 30 June 2013 with a full list of shareholders (3 pages) |
1 July 2013 | Annual return made up to 30 June 2013 with a full list of shareholders (3 pages) |
6 August 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
6 August 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
3 July 2012 | Annual return made up to 30 June 2012 with a full list of shareholders (3 pages) |
3 July 2012 | Annual return made up to 30 June 2012 with a full list of shareholders (3 pages) |
4 May 2012 | Termination of appointment of Alan Cowperthwaite as a secretary (1 page) |
4 May 2012 | Termination of appointment of Alan Cowperthwaite as a secretary (1 page) |
5 July 2011 | Annual return made up to 30 June 2011 with a full list of shareholders (4 pages) |
5 July 2011 | Annual return made up to 30 June 2011 with a full list of shareholders (4 pages) |
24 June 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
24 June 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
15 October 2010 | Total exemption small company accounts made up to 31 March 2010 (8 pages) |
15 October 2010 | Total exemption small company accounts made up to 31 March 2010 (8 pages) |
2 July 2010 | Annual return made up to 30 June 2010 (3 pages) |
2 July 2010 | Annual return made up to 30 June 2010 (3 pages) |
24 October 2009 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
24 October 2009 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
10 August 2009 | Return made up to 30/06/09; full list of members (3 pages) |
10 August 2009 | Return made up to 30/06/09; full list of members (3 pages) |
19 August 2008 | Return made up to 30/06/08; full list of members (4 pages) |
19 August 2008 | Return made up to 30/06/08; full list of members (4 pages) |
15 July 2008 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
15 July 2008 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
9 November 2007 | Secretary resigned (1 page) |
9 November 2007 | Secretary resigned (1 page) |
8 November 2007 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
8 November 2007 | New secretary appointed (2 pages) |
8 November 2007 | New secretary appointed (2 pages) |
8 November 2007 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
21 September 2007 | Return made up to 30/06/07; full list of members (2 pages) |
21 September 2007 | Return made up to 30/06/07; full list of members (2 pages) |
25 March 2007 | Registered office changed on 25/03/07 from: 46 cross road maldon CM9 5EE (1 page) |
25 March 2007 | New secretary appointed (2 pages) |
25 March 2007 | Registered office changed on 25/03/07 from: 46 cross road maldon CM9 5EE (1 page) |
25 March 2007 | New secretary appointed (2 pages) |
25 March 2007 | Secretary resigned (1 page) |
25 March 2007 | Secretary resigned (1 page) |
24 July 2006 | New director appointed (2 pages) |
24 July 2006 | New director appointed (2 pages) |
24 July 2006 | New director appointed (2 pages) |
24 July 2006 | New director appointed (2 pages) |
12 July 2006 | New secretary appointed (2 pages) |
12 July 2006 | New secretary appointed (2 pages) |
12 July 2006 | Accounting reference date shortened from 30/06/07 to 31/03/07 (1 page) |
12 July 2006 | Accounting reference date shortened from 30/06/07 to 31/03/07 (1 page) |
30 June 2006 | Director resigned (1 page) |
30 June 2006 | Incorporation (16 pages) |
30 June 2006 | Director resigned (1 page) |
30 June 2006 | Secretary resigned (1 page) |
30 June 2006 | Secretary resigned (1 page) |
30 June 2006 | Incorporation (16 pages) |