UKBizDB.co.uk

S A SECURE LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as S A Secure Limited. The company was founded 20 years ago and was given the registration number 04979712. The firm's registered office is in NEWPORT. You can find them at Oak House Priory Drive Langstone Park, Langstone, Newport, South Wales. This company's SIC code is 47190 - Other retail sale in non-specialised stores.

Company Information

Name:S A SECURE LIMITED
Company Number:04979712
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:01 December 2003
End of financial year:30 September 2022
Jurisdiction:England - Wales
Industry Codes:
  • 47190 - Other retail sale in non-specialised stores

Office Address & Contact

Registered Address:Oak House Priory Drive Langstone Park, Langstone, Newport, South Wales, NP18 2LH
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
11a, Corelli Street, Newport, Wales, NP19 7AR

Secretary01 December 2003Active
11a, Corelli Street, Newport, Wales, NP19 7AR

Director07 December 2007Active
11a, Corelli Street, Newport, Wales, NP19 7AR

Director07 December 2007Active
11a, Corelli Street, Newport, Wales, NP19 7AR

Director07 December 2007Active
44, Upper Belgrave Road, Clifton, Bristol, Uk, BS8 2XN

Corporate Nominee Secretary01 December 2003Active
The Paddocks, The Chase High Woolaston, Lydney, GL15 6PT

Director01 December 2003Active
44 Upper Belgrave Road, Bristol, BS8 2XN

Corporate Nominee Director01 December 2003Active

People with Significant Control

Mr Paul Montgomery
Notified on:06 April 2016
Status:Active
Date of birth:September 1973
Nationality:British
Country of residence:Wales
Address:11a, Corelli Street, Newport, Wales, NP19 7AR
Nature of control:
  • Significant influence or control
Mr Philip Rowe
Notified on:06 April 2016
Status:Active
Date of birth:May 1969
Nationality:British
Country of residence:Wales
Address:11a, Corelli Street, Newport, Wales, NP19 7AR
Nature of control:
  • Significant influence or control
Mr Ian Michael Hoare
Notified on:06 April 2016
Status:Active
Date of birth:January 1965
Nationality:British
Country of residence:Wales
Address:11a, Corelli Street, Newport, Wales, NP19 7AR
Nature of control:
  • Significant influence or control

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-12-04Confirmation statement

Confirmation statement with no updates.

Download
2023-06-22Accounts

Accounts with accounts type total exemption full.

Download
2022-12-01Confirmation statement

Confirmation statement with no updates.

Download
2022-06-29Accounts

Accounts with accounts type total exemption full.

Download
2021-12-01Confirmation statement

Confirmation statement with no updates.

Download
2021-03-30Accounts

Accounts with accounts type total exemption full.

Download
2021-01-29Address

Change registered office address company with date old address new address.

Download
2020-12-04Confirmation statement

Confirmation statement with no updates.

Download
2020-05-12Accounts

Accounts with accounts type total exemption full.

Download
2019-12-04Confirmation statement

Confirmation statement with no updates.

Download
2019-05-14Accounts

Accounts with accounts type total exemption full.

Download
2018-12-04Confirmation statement

Confirmation statement with no updates.

Download
2018-06-26Accounts

Accounts with accounts type total exemption full.

Download
2017-12-06Confirmation statement

Confirmation statement with no updates.

Download
2017-06-21Accounts

Accounts with accounts type total exemption small.

Download
2017-02-08Officers

Change person director company with change date.

Download
2016-12-07Confirmation statement

Confirmation statement with updates.

Download
2016-06-15Accounts

Accounts with accounts type total exemption small.

Download
2015-12-08Annual return

Annual return company with made up date full list shareholders.

Download
2015-12-08Officers

Change person director company with change date.

Download
2015-12-08Officers

Change person director company with change date.

Download
2015-12-08Officers

Change person director company with change date.

Download
2015-12-08Officers

Change person secretary company with change date.

Download
2015-06-10Accounts

Accounts with accounts type total exemption small.

Download
2014-12-18Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.