Company NameSecuretech Installations Ltd
DirectorNicholas David Evans
Company StatusActive
Company Number05863066
CategoryPrivate Limited Company
Incorporation Date30 June 2006(17 years, 10 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameNicholas David Evans
Date of BirthMay 1962 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed30 June 2006(same day as company formation)
RoleBuilder
Correspondence AddressOlcote
Hook End Road Hook End
Brentwood
Essex
CM15 0HA
Director NamePeter John Garland
Date of BirthJune 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed30 June 2006(same day as company formation)
RoleBuilder
Correspondence Address8 Birkdale Rise
Hatfield Peverel
CM3 2JT
Secretary NameJeff Harrison
NationalityBritish
StatusResigned
Appointed30 June 2006(same day as company formation)
RoleCompany Director
Correspondence Address46 Cross Road
Maldon
Essex
CM9 5EE
Secretary NameJohn Harvey Smith
NationalityBritish
StatusResigned
Appointed01 March 2007(8 months after company formation)
Appointment Duration1 month, 1 week (resigned 10 April 2007)
RoleChartered Accountant
Correspondence Address31 The Cobbins
Burnham On Crouch
Essex
CM0 8QL
Secretary NameMr Alan John Cowperthwaite
NationalityBritish
StatusResigned
Appointed10 April 2007(9 months, 2 weeks after company formation)
Appointment Duration5 years (resigned 04 May 2012)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressMascot House
4 Ship Road
Burnham On Crouch
Essex
CM0 8JX
Director NameIncorporate Directors Limited (Corporation)
StatusResigned
Appointed30 June 2006(same day as company formation)
Correspondence Address4th Floor, 3 Tenterden Street
Hanover Square
London
W1S 1TD
Secretary NameIncorporate Secretariat Limited (Corporation)
StatusResigned
Appointed30 June 2006(same day as company formation)
Correspondence Address4th Floor 3 Tenterden Street
Hanover Square
London
W1S 1TD

Contact

Websitesecuretechinstallations.co.uk
Telephone01277 821231
Telephone regionBrentwood

Location

Registered Address2 High Street
Burnham On Crouch
Essex
CM0 8AA
RegionEast of England
ConstituencyMaldon
CountyEssex
ParishBurnham-on-Crouch
WardBurnham-on-Crouch South
Built Up AreaBurnham-on-Crouch
Address MatchesOver 100 other UK companies use this postal address

Shareholders

100 at £1Nicholas David Evans
100.00%
Ordinary

Financials

Year2014
Net Worth£6,094
Cash£4,059
Current Liabilities£11,234

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return29 June 2023 (10 months ago)
Next Return Due13 July 2024 (2 months, 2 weeks from now)

Filing History

22 October 2020Total exemption full accounts made up to 31 March 2020 (7 pages)
7 July 2020Confirmation statement made on 29 June 2020 with updates (4 pages)
30 December 2019Total exemption full accounts made up to 31 March 2019 (7 pages)
11 July 2019Confirmation statement made on 29 June 2019 with updates (4 pages)
3 January 2019Termination of appointment of Peter John Garland as a director on 13 July 2018 (1 page)
28 November 2018Total exemption full accounts made up to 31 March 2018 (7 pages)
16 July 2018Confirmation statement made on 29 June 2018 with updates (4 pages)
21 December 2017Total exemption full accounts made up to 31 March 2017 (7 pages)
21 December 2017Total exemption full accounts made up to 31 March 2017 (7 pages)
10 July 2017Notification of Nick Evans as a person with significant control on 30 June 2017 (2 pages)
10 July 2017Notification of Nick Evans as a person with significant control on 10 July 2017 (2 pages)
10 July 2017Notification of Nick Evans as a person with significant control on 30 June 2017 (2 pages)
3 July 2017Confirmation statement made on 29 June 2017 with updates (4 pages)
3 July 2017Confirmation statement made on 29 June 2017 with updates (4 pages)
14 November 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
14 November 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
14 July 2016Annual return made up to 29 June 2016 with a full list of shareholders
Statement of capital on 2016-07-14
  • GBP 100
(6 pages)
14 July 2016Annual return made up to 29 June 2016 with a full list of shareholders
Statement of capital on 2016-07-14
  • GBP 100
(6 pages)
22 July 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
22 July 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
10 July 2015Annual return made up to 30 June 2015
Statement of capital on 2015-07-10
  • GBP 100
(3 pages)
10 July 2015Annual return made up to 30 June 2015
Statement of capital on 2015-07-10
  • GBP 100
(3 pages)
3 September 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
3 September 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
4 July 2014Annual return made up to 30 June 2014 with a full list of shareholders
Statement of capital on 2014-07-04
  • GBP 100
(3 pages)
4 July 2014Annual return made up to 30 June 2014 with a full list of shareholders
Statement of capital on 2014-07-04
  • GBP 100
(3 pages)
24 July 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
24 July 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
1 July 2013Annual return made up to 30 June 2013 with a full list of shareholders (3 pages)
1 July 2013Annual return made up to 30 June 2013 with a full list of shareholders (3 pages)
6 August 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
6 August 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
3 July 2012Annual return made up to 30 June 2012 with a full list of shareholders (3 pages)
3 July 2012Annual return made up to 30 June 2012 with a full list of shareholders (3 pages)
4 May 2012Termination of appointment of Alan Cowperthwaite as a secretary (1 page)
4 May 2012Termination of appointment of Alan Cowperthwaite as a secretary (1 page)
5 July 2011Annual return made up to 30 June 2011 with a full list of shareholders (4 pages)
5 July 2011Annual return made up to 30 June 2011 with a full list of shareholders (4 pages)
24 June 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
24 June 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
15 October 2010Total exemption small company accounts made up to 31 March 2010 (8 pages)
15 October 2010Total exemption small company accounts made up to 31 March 2010 (8 pages)
2 July 2010Annual return made up to 30 June 2010 (3 pages)
2 July 2010Annual return made up to 30 June 2010 (3 pages)
24 October 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
24 October 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
10 August 2009Return made up to 30/06/09; full list of members (3 pages)
10 August 2009Return made up to 30/06/09; full list of members (3 pages)
19 August 2008Return made up to 30/06/08; full list of members (4 pages)
19 August 2008Return made up to 30/06/08; full list of members (4 pages)
15 July 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
15 July 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
9 November 2007Secretary resigned (1 page)
9 November 2007Secretary resigned (1 page)
8 November 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
8 November 2007New secretary appointed (2 pages)
8 November 2007New secretary appointed (2 pages)
8 November 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
21 September 2007Return made up to 30/06/07; full list of members (2 pages)
21 September 2007Return made up to 30/06/07; full list of members (2 pages)
25 March 2007Registered office changed on 25/03/07 from: 46 cross road maldon CM9 5EE (1 page)
25 March 2007New secretary appointed (2 pages)
25 March 2007Registered office changed on 25/03/07 from: 46 cross road maldon CM9 5EE (1 page)
25 March 2007New secretary appointed (2 pages)
25 March 2007Secretary resigned (1 page)
25 March 2007Secretary resigned (1 page)
24 July 2006New director appointed (2 pages)
24 July 2006New director appointed (2 pages)
24 July 2006New director appointed (2 pages)
24 July 2006New director appointed (2 pages)
12 July 2006New secretary appointed (2 pages)
12 July 2006New secretary appointed (2 pages)
12 July 2006Accounting reference date shortened from 30/06/07 to 31/03/07 (1 page)
12 July 2006Accounting reference date shortened from 30/06/07 to 31/03/07 (1 page)
30 June 2006Director resigned (1 page)
30 June 2006Incorporation (16 pages)
30 June 2006Director resigned (1 page)
30 June 2006Secretary resigned (1 page)
30 June 2006Secretary resigned (1 page)
30 June 2006Incorporation (16 pages)