This company is commonly known as Secure Facilities & Management Ltd. The company was founded 26 years ago and was given the registration number 03421480. The firm's registered office is in NORTHAMPTON. You can find them at 1 Rushmills, , Northampton, Northamptonshire. This company's SIC code is 99999 - Dormant Company.
Name | : | SECURE FACILITIES & MANAGEMENT LTD |
---|---|---|
Company Number | : | 03421480 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 19 August 1997 |
End of financial year | : | 31 March 2021 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 1 Rushmills, Northampton, Northamptonshire, England, NN4 7YB |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
1 Rushmills, Bedford Road, Northampton, England, NN4 7YB | Director | 31 March 2020 | Active |
4, Summerhouse Road, Moulton Park Industrial Estate, Northampton, England, NN3 6BJ | Secretary | 01 December 2015 | Active |
1a Link Way, Towcester, NN12 6HF | Secretary | 18 July 2003 | Active |
1a Link Way, Towcester, NN12 6HF | Secretary | 19 August 1997 | Active |
400, Pavilion Drive, Northampton, England, NN4 7PA | Secretary | 27 June 2005 | Active |
65 Stanley Road, Salford, M7 4GT | Secretary | 19 August 1997 | Active |
4, Summerhouse Road, Moulton Park Industrial Estate, Northampton, England, NN3 6BJ | Director | 01 May 2018 | Active |
4, Summerhouse Road, Moulton Park Industrial Estate, Northampton, England, NN3 6BJ | Director | 01 December 2015 | Active |
2175 Century Way, Thorpe Park, Leeds, England, LS15 8ZB | Director | 03 February 2020 | Active |
400, Pavilion Drive, Northampton, England, NN4 7PA | Director | 19 August 1997 | Active |
65 Stanley Road, Salford, M7 4GT | Director | 19 August 1997 | Active |
1 Rushmills, Bedford Road, Northampton, United Kingdom, NN4 7YB | Director | 31 March 2020 | Active |
1, Rushmills, Northampton, England, NN4 7YB | Director | 03 February 2020 | Active |
1, Rushmills, Northampton, England, NN4 7YB | Director | 03 February 2020 | Active |
Fortus Midlands Limited | ||
Notified on | : | 31 March 2020 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | 1, Rushmills, Northampton, England, NN4 7YB |
Nature of control | : |
|
Fortus North Limited | ||
Notified on | : | 03 February 2020 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | 2175, Thorpe Park, Leeds, England, LS15 8ZB |
Nature of control | : |
|
Haines Watts (Sem) Limited | ||
Notified on | : | 03 February 2020 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | 1 Rushmills, Northampton, England, NN47YB |
Nature of control | : |
|
Mr David Paul Fitzjohn | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1979 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 4, Summerhouse Road, Northampton, England, NN3 6BJ |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2022-09-06 | Gazette | Gazette dissolved voluntary. | Download |
2022-06-21 | Gazette | Gazette notice voluntary. | Download |
2022-06-10 | Dissolution | Dissolution application strike off company. | Download |
2021-12-15 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-07-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-05-28 | Officers | Change person director company with change date. | Download |
2020-10-16 | Officers | Termination director company with name termination date. | Download |
2020-09-16 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-06-01 | Confirmation statement | Confirmation statement with updates. | Download |
2020-04-20 | Accounts | Change account reference date company previous extended. | Download |
2020-04-08 | Persons with significant control | Notification of a person with significant control. | Download |
2020-04-08 | Address | Change registered office address company with date old address new address. | Download |
2020-04-06 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-04-06 | Officers | Termination director company with name termination date. | Download |
2020-04-06 | Officers | Appoint person director company with name date. | Download |
2020-04-06 | Officers | Appoint person director company with name date. | Download |
2020-02-10 | Persons with significant control | Notification of a person with significant control. | Download |
2020-02-10 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-02-10 | Officers | Appoint person director company with name date. | Download |
2020-02-10 | Address | Change registered office address company with date old address new address. | Download |
2020-02-10 | Officers | Termination director company with name termination date. | Download |
2020-02-10 | Officers | Termination director company with name termination date. | Download |
2020-02-07 | Persons with significant control | Notification of a person with significant control. | Download |
2020-02-06 | Address | Change registered office address company with date old address new address. | Download |
2020-02-05 | Officers | Appoint person director company with name date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.