This company is commonly known as Secura Monde International Limited. The company was founded 28 years ago and was given the registration number 03189202. The firm's registered office is in ANDOVER. You can find them at 5 Beresford Gate, South Way, Andover, . This company's SIC code is 18129 - Printing n.e.c..
Name | : | SECURA MONDE INTERNATIONAL LIMITED |
---|---|---|
Company Number | : | 03189202 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 22 April 1996 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 5 Beresford Gate, South Way, Andover, England, SP10 5BN |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
5, Beresford Gate, South Way, Andover, England, SP10 5BN | Director | 01 August 2000 | Active |
5, Beresford Gate, South Way, Andover, England, SP10 5BN | Director | 01 January 2009 | Active |
The Corner House, Ecchinswell, Newbury, RG20 4TT | Secretary | 01 January 2004 | Active |
49 Lynx House, Basepoint Business & Innovation Centre, Caxton Close, Andover, England, SP10 3FG | Secretary | 01 April 2010 | Active |
Burley Wood, Ashe, Basingstoke, RG25 3AG | Secretary | 01 June 2000 | Active |
Murrills House, 48 East Street, Portchester, Fareham, England, PO16 9XS | Corporate Secretary | 21 August 2017 | Active |
47 Castle Street, Reading, RG1 7SR | Corporate Nominee Secretary | 22 April 1996 | Active |
49 Lynx House, Basepoint Business & Innovation Centre, Caxton Close, Andover, England, SP10 3FG | Director | 01 April 2010 | Active |
47 Castle Street, Reading, RG1 7SR | Nominee Director | 22 April 1996 | Active |
6, Kingsbrook House, Kingsclere Park Kingsclere, Newbury, England, RG20 4SW | Director | 11 September 2000 | Active |
6, Kingsbrook House, Kingsclere Park Kingsclere, Newbury, England, RG20 4SW | Director | 03 August 2004 | Active |
107 Palewell Park, London, SW14 8JJ | Director | 01 April 2009 | Active |
Burley Wood, Ashe, Basingstoke, RG25 3AG | Director | 21 June 2000 | Active |
Tower Hill Farm, Dummer, Basingstoke, RG25 2AW | Director | 17 July 1996 | Active |
Fieldgate Farmhouse, Foxs Lane, Kingsclere, Newbury, RG20 5SL | Director | 17 July 1996 | Active |
312 Pavilion Apartments, Saint Johns Wood Road, London, NW8 7HB | Director | 03 August 2004 | Active |
4 Phoenix House, Basepoint, Caxton Close, Andover, England, SP10 3FG | Director | 17 July 1996 | Active |
Mr Martin Peter Verdon Arkwright | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1961 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 5, Beresford Gate, Andover, England, SP10 5BN |
Nature of control | : |
|
Mr Jonathan Peter Ward | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1959 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 5, Beresford Gate, Andover, England, SP10 5BN |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-10-26 | Accounts | Accounts amended with accounts type total exemption full. | Download |
2023-09-18 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-04-24 | Officers | Termination secretary company with name termination date. | Download |
2023-04-24 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-09-08 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-04-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-08-13 | Accounts | Accounts amended with accounts type total exemption full. | Download |
2021-06-22 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-04-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-08-19 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-04-29 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-09-20 | Address | Change registered office address company with date old address new address. | Download |
2019-08-12 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-04-24 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-09-25 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-07-09 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2018-05-02 | Confirmation statement | Confirmation statement with updates. | Download |
2017-10-16 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-08-21 | Officers | Appoint corporate secretary company with name date. | Download |
2017-05-30 | Confirmation statement | Confirmation statement with updates. | Download |
2016-09-30 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-06-07 | Annual return | Annual return company with made up date full list shareholders. | Download |
2016-06-07 | Address | Change sail address company with old address new address. | Download |
2015-11-09 | Officers | Termination director company with name termination date. | Download |
2015-11-09 | Officers | Termination secretary company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.