UKBizDB.co.uk

SECUR HOLDING LTD

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

This company is commonly known as Secur Holding Ltd. The company was founded 12 years ago and was given the registration number 08019719. The firm's registered office is in EPSOM. You can find them at Reaver House 12 East Street, Suite 101, Epsom, Surrey. This company's SIC code is 70229 - Management consultancy activities other than financial management.

Company Information

Name:SECUR HOLDING LTD
Company Number:08019719
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:04 April 2012
End of financial year:30 April 2022
Jurisdiction:England - Wales
Industry Codes:
  • 70229 - Management consultancy activities other than financial management

Office Address & Contact

Registered Address:Reaver House 12 East Street, Suite 101, Epsom, Surrey, England, KT17 1HX
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Reaver House, 12 East Street, Suite 101, Epsom, England, KT17 1HX

Director24 January 2018Active
Reaver House, 12 East Street, Suite 101, Epsom, England, KT17 1HX

Corporate Secretary30 October 2016Active
12, East Street, Suite 118, Epsom, United Kingdom, KT17 1HX

Corporate Secretary04 April 2012Active
Reaver House, 12 East Street, Suite 101, Epsom, England, KT17 1HX

Director01 October 2016Active
Reaver House, 12 East Street, Suite 101, Epsom, England, KT17 1HX

Director01 August 2017Active
Reaver House, 12 East Street, Suite 101, Epsom, England, KT17 1HX

Director01 January 2013Active
35-37, Grosvenor Gardens House, Grosvenor Gardens Suite 120, London, England, SW1 0BS

Director04 April 2012Active

People with Significant Control

Mr Norbert Czesla
Notified on:15 March 2018
Status:Active
Date of birth:October 1977
Nationality:German
Country of residence:England
Address:Reaver House, 12 East Street, Epsom, England, KT17 1HX
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Dr Michael Heinrich
Notified on:06 April 2016
Status:Active
Date of birth:May 1961
Nationality:German
Country of residence:England
Address:Reaver House, 12 East Street, Epsom, England, KT17 1HX
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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
2023-10-17Gazette

Gazette dissolved voluntary.

Download
2023-08-01Gazette

Gazette notice voluntary.

Download
2023-07-25Dissolution

Dissolution application strike off company.

Download
2023-07-25Officers

Termination secretary company with name termination date.

Download
2023-04-11Confirmation statement

Confirmation statement with no updates.

Download
2022-05-04Accounts

Accounts with accounts type dormant.

Download
2022-04-09Confirmation statement

Confirmation statement with no updates.

Download
2021-06-12Accounts

Accounts with accounts type dormant.

Download
2021-04-07Confirmation statement

Confirmation statement with no updates.

Download
2020-05-18Accounts

Accounts with accounts type dormant.

Download
2020-04-15Confirmation statement

Confirmation statement with no updates.

Download
2019-08-01Accounts

Accounts with accounts type dormant.

Download
2019-04-17Confirmation statement

Confirmation statement with no updates.

Download
2018-06-16Accounts

Accounts with accounts type dormant.

Download
2018-04-16Confirmation statement

Confirmation statement with updates.

Download
2018-04-16Persons with significant control

Notification of a person with significant control.

Download
2018-04-16Persons with significant control

Cessation of a person with significant control.

Download
2018-01-30Officers

Appoint person director company with name date.

Download
2018-01-30Officers

Termination director company with name termination date.

Download
2017-12-18Accounts

Accounts with accounts type dormant.

Download
2017-08-01Officers

Appoint person director company with name date.

Download
2017-08-01Officers

Termination director company with name termination date.

Download
2017-04-04Confirmation statement

Confirmation statement with updates.

Download
2016-11-16Resolution

Resolution.

Download
2016-11-15Officers

Appoint corporate secretary company with name date.

Download

Copyright © 2024. All rights reserved.