Active
Company Information for SECURE GROUP LIMITED
8 MARLBOROUGH ROAD, COLMWORTH BUSINESS PARK, EATON, SOCON, ST NEOTS, CAMBS, PE19 8YP,
|
Company Registration Number
04247929
Private Limited Company
Active |
Company Name | ||||
---|---|---|---|---|
SECURE GROUP LIMITED | ||||
Legal Registered Office | ||||
8 MARLBOROUGH ROAD COLMWORTH BUSINESS PARK, EATON SOCON, ST NEOTS CAMBS PE19 8YP Other companies in PE19 | ||||
Previous Names | ||||
|
Company Number | 04247929 | |
---|---|---|
Company ID Number | 04247929 | |
Date formed | 2001-07-06 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/03/2023 | |
Account next due | 31/12/2024 | |
Latest return | 06/07/2015 | |
Return next due | 03/08/2016 | |
Type of accounts | FULL | |
VAT Number /Sales tax ID | GB806640342 |
Last Datalog update: | 2024-01-06 15:21:28 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
Secure Group Protection Services Inc. | 87 Cimmaron Street Markham Ontario L3S 2G5 | Active | Company formed on the 2014-04-09 | |
Secure Group LLC | 3190 JACKIES LANE ALEXANDRIA VA 22306 | Active | Company formed on the 2008-12-11 | |
SECURE GROUP, LTD. | 255 E FIFTH ST STE 2400 - CINCINNATI OH 45202 | Active | Company formed on the 1995-07-17 | |
SECURE GROUP HOLDINGS, LLC | NV | Permanently Revoked | Company formed on the 2008-12-23 | |
SECURE GROUP AUSTRALIA PTY LTD | SA 5157 | Active | Company formed on the 2011-01-12 | |
SECURE GROUP MANAGEMENT PTY LTD | VIC 3170 | Active | Company formed on the 2004-03-17 | |
SECURE GROUP INC. | Alberta | Active | Company formed on the 2001-03-06 | |
Secure Group, Inc. | 1142 S. Diamond Bar Blvd., #900 Diamond Bar CA 91765 | Active | Company formed on the 2014-09-03 | |
SECURE GROUP ENTERPRISE | LORONG 23 GEYLANG Singapore 388386 | Dissolved | Company formed on the 2008-09-12 | |
SECURE GROUP PTE. LTD. | LORONG 19 GEYLANG Singapore 388487 | Dissolved | Company formed on the 2008-09-12 | |
SECURE GROUP HOLDINGS LIMITED | 8 COLMWORTH BUSINESS PARK MARLBOROUGH ROAD ST. NEOTS PE19 8YP | Active | Company formed on the 2016-12-01 | |
SECURE GROUP, INC. | 6812 MASSA CT. ORLANDO FL 32810 | Inactive | Company formed on the 1994-10-24 | |
SECURE GROUP, INC. | 2720 BRITANNIA RD E STE 344-185 MISSISSAUGA | Active | Company formed on the 2009-10-23 | |
SECURE GROUP INCORPORATED | Michigan | UNKNOWN | ||
SECURE GROUP LTD. | Active | Company formed on the 2001-06-13 | ||
SECURE GROUP SERVICES PTY LTD | Dissolved | Company formed on the 2018-05-15 | ||
SECURE GROUP ASSETS QLD PTY LTD | Active | Company formed on the 2019-04-09 | ||
SECURE GROUP ASSETS QLD PTY LTD | Active | Company formed on the 2019-04-09 | ||
SECURE GROUP NY, INC. | 343 ELMWOOD AVENUE Erie BUFFALO NY 14222 | Active | Company formed on the 2019-04-16 |
Officer | Role | Date Appointed |
---|---|---|
JONATHAN DAVID NEWTON EVENS |
||
FRANK BECCLES |
||
GEORGE THOMAS GRAY |
||
DREW CAMPBELL JOHNSTON |
||
CHRISTOPHER CHARLES REYNOLDS |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
SUSAN DUMA |
Company Secretary | ||
GEORGE THOMAS GRAY |
Company Secretary | ||
JPCORS LIMITED |
Nominated Secretary | ||
JPCORD LIMITED |
Nominated Director | ||
JPCORS LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
SECURE VALETING LIMITED | Director | 1998-08-10 | CURRENT | 1998-08-04 | Active | |
COLMWORTH SOS LIMITED | Director | 2011-07-25 | CURRENT | 2011-07-25 | Dissolved 2014-12-02 | |
SECURE VALETING LIMITED | Director | 1998-08-10 | CURRENT | 1998-08-04 | Active | |
BPM (UK) LIMITED | Director | 2015-08-31 | CURRENT | 2011-02-21 | Liquidation | |
ECJ MANAGEMENT LIMITED | Director | 2012-11-01 | CURRENT | 2012-11-01 | Active | |
SPENCE ALLAN ASSOCIATES LIMITED | Director | 2006-04-28 | CURRENT | 1997-04-23 | Dissolved 2014-03-07 | |
CJX LIMITED | Director | 2003-01-21 | CURRENT | 2003-01-21 | Dissolved 2017-03-02 | |
SECURE VALETING LIMITED | Director | 1998-08-10 | CURRENT | 1998-08-04 | Active | |
SECURE VALETING LIMITED | Director | 1998-08-10 | CURRENT | 1998-08-04 | Active |
Date | Document Type | Document Description |
---|---|---|
CONFIRMATION STATEMENT MADE ON 06/08/23, WITH NO UPDATES | ||
FULL ACCOUNTS MADE UP TO 31/03/22 | ||
AA | FULL ACCOUNTS MADE UP TO 31/03/22 | |
CS01 | CONFIRMATION STATEMENT MADE ON 06/08/22, WITH NO UPDATES | |
FULL ACCOUNTS MADE UP TO 31/03/21 | ||
AA | FULL ACCOUNTS MADE UP TO 31/03/21 | |
CS01 | CONFIRMATION STATEMENT MADE ON 06/08/21, WITH NO UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 31/03/20 | |
AP03 | Appointment of Mr David Scott as company secretary on 2021-02-01 | |
TM02 | Termination of appointment of Ashley David Coe on 2021-02-01 | |
CS01 | CONFIRMATION STATEMENT MADE ON 06/08/20, WITH UPDATES | |
SH01 | 18/10/19 STATEMENT OF CAPITAL GBP 51747 | |
CS01 | CONFIRMATION STATEMENT MADE ON 12/07/20, WITH UPDATES | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/18 | |
AP03 | Appointment of Mr Ashley David Coe as company secretary on 2018-11-05 | |
TM02 | Termination of appointment of Jonathan David Newton Evens on 2018-11-04 | |
CS01 | CONFIRMATION STATEMENT MADE ON 12/07/18, WITH NO UPDATES | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/17 | |
CS01 | CONFIRMATION STATEMENT MADE ON 06/07/17, WITH NO UPDATES | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/16 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER CHARLES REYNOLDS / 25/10/2016 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR GEORGE THOMAS GRAY / 25/10/2016 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR FRANK BECCLES / 25/10/2016 | |
LATEST SOC | 09/07/16 STATEMENT OF CAPITAL;GBP 50000 | |
CS01 | CONFIRMATION STATEMENT MADE ON 06/07/16, WITH UPDATES | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/15 | |
LATEST SOC | 18/08/15 STATEMENT OF CAPITAL;GBP 50000 | |
AR01 | 06/07/15 ANNUAL RETURN FULL LIST | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/14 | |
LATEST SOC | 07/07/14 STATEMENT OF CAPITAL;GBP 50000 | |
AR01 | 06/07/14 ANNUAL RETURN FULL LIST | |
AA01 | Previous accounting period extended from 31/12/13 TO 31/03/14 | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/12 | |
AR01 | 06/07/13 ANNUAL RETURN FULL LIST | |
RES12 | Resolution of varying share rights or name | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/11 | |
AR01 | 06/07/12 ANNUAL RETURN FULL LIST | |
AR01 | 06/07/11 ANNUAL RETURN FULL LIST | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/10 | |
CERT10 | Certificate of re-registration from Public Limited Company to Private | |
RR02 | APPLICATION BY A PUBLIC COMPANY FOR RE-REGISTRATION AS A PRIVATE LIMITED COMPANY | |
RES02 | REREG PLC TO PRI; RES02 PASS DATE:06/04/2011 | |
MAR | Re-registration of memorandum and articles of association | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/09 | |
AR01 | 06/07/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER REYNOLDS / 01/07/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / GEORGE THOMAS GRAY / 01/07/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / FRANK BECCLES / 01/07/2010 | |
AP03 | SECRETARY APPOINTED MR JONATHAN DAVID NEWTON EVENS | |
TM02 | APPOINTMENT TERMINATED, SECRETARY SUSAN DUMA | |
AA | INTERIM ACCOUNTS MADE UP TO 31/08/09 | |
363a | RETURN MADE UP TO 06/07/09; FULL LIST OF MEMBERS | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/08 | |
363a | RETURN MADE UP TO 06/07/08; FULL LIST OF MEMBERS | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/07 | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
363a | RETURN MADE UP TO 06/07/07; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
287 | REGISTERED OFFICE CHANGED ON 20/06/07 FROM: 4 THE HIGHWAY GREAT STAUGHTON CAMBRIDGESHIRE PE19 5DA | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/06 | |
363a | RETURN MADE UP TO 06/07/06; FULL LIST OF MEMBERS | |
AA | INTERIM ACCOUNTS MADE UP TO 30/06/06 | |
AA | INTERIM ACCOUNTS MADE UP TO 31/03/06 | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/05 | |
AA | INTERIM ACCOUNTS MADE UP TO 30/09/05 | |
AA | INTERIM ACCOUNTS MADE UP TO 30/06/05 | |
363s | RETURN MADE UP TO 06/07/05; FULL LIST OF MEMBERS | |
AA | INTERIM ACCOUNTS MADE UP TO 31/03/05 | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/04 | |
CERTNM | COMPANY NAME CHANGED SECURE VALETING PLC CERTIFICATE ISSUED ON 21/02/05 | |
CERTNM | COMPANY NAME CHANGED SECURE GROUP PLC CERTIFICATE ISSUED ON 18/01/05 | |
287 | REGISTERED OFFICE CHANGED ON 11/01/05 FROM: THE STUDIO SAINT NICHOLAS CLOSE ELSTREE HERTFORDSHIRE WD6 3EW | |
225 | ACC. REF. DATE EXTENDED FROM 31/08/04 TO 31/12/04 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 06/07/04; FULL LIST OF MEMBERS | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/08/03 | |
AA | INTERIM ACCOUNTS MADE UP TO 11/03/04 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 06/07/03; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/08/02 | |
288a | NEW SECRETARY APPOINTED | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
288b | SECRETARY RESIGNED | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 06/07/02; FULL LIST OF MEMBERS | |
SA | SHARES AGREEMENT OTC | |
88(2)R | AD 29/03/02--------- £ SI 49998@1=49998 £ IC 2/50000 | |
225 | ACC. REF. DATE EXTENDED FROM 31/07/02 TO 31/08/02 | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
287 | REGISTERED OFFICE CHANGED ON 24/08/01 FROM: C/O SAFFERY CHAMPNESS STUART HOUSE CITY ROAD PETERBOROUGH PE1 1QF | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED |
Total # Mortgages/Charges | 1 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
DEBENTURE | Outstanding | THE ROYAL BANK OF SCOTLAND PLC |
The top companies supplying to UK government with the same SIC code (64209 - Activities of other holding companies n.e.c.) as SECURE GROUP LIMITED are:
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |