UKBizDB.co.uk

SECURE FACILITIES & MANAGEMENT LTD

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

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.

Company Information

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:
  • 99999 - Dormant Company

Office Address & Contact

Registered Address:1 Rushmills, Northampton, Northamptonshire, England, NN4 7YB
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
1 Rushmills, Bedford Road, Northampton, England, NN4 7YB

Director31 March 2020Active
4, Summerhouse Road, Moulton Park Industrial Estate, Northampton, England, NN3 6BJ

Secretary01 December 2015Active
1a Link Way, Towcester, NN12 6HF

Secretary18 July 2003Active
1a Link Way, Towcester, NN12 6HF

Secretary19 August 1997Active
400, Pavilion Drive, Northampton, England, NN4 7PA

Secretary27 June 2005Active
65 Stanley Road, Salford, M7 4GT

Secretary19 August 1997Active
4, Summerhouse Road, Moulton Park Industrial Estate, Northampton, England, NN3 6BJ

Director01 May 2018Active
4, Summerhouse Road, Moulton Park Industrial Estate, Northampton, England, NN3 6BJ

Director01 December 2015Active
2175 Century Way, Thorpe Park, Leeds, England, LS15 8ZB

Director03 February 2020Active
400, Pavilion Drive, Northampton, England, NN4 7PA

Director19 August 1997Active
65 Stanley Road, Salford, M7 4GT

Director19 August 1997Active
1 Rushmills, Bedford Road, Northampton, United Kingdom, NN4 7YB

Director31 March 2020Active
1, Rushmills, Northampton, England, NN4 7YB

Director03 February 2020Active
1, Rushmills, Northampton, England, NN4 7YB

Director03 February 2020Active

People with Significant Control

Fortus Midlands Limited
Notified on:31 March 2020
Status:Active
Country of residence:England
Address:1, Rushmills, Northampton, England, NN4 7YB
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Haines Watts (Sem) Limited
Notified on:03 February 2020
Status:Active
Country of residence:England
Address:1 Rushmills, Northampton, England, NN47YB
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
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:
  • Ownership of shares 25 to 50 percent

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 (6 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
2022-09-06Gazette

Gazette dissolved voluntary.

Download
2022-06-21Gazette

Gazette notice voluntary.

Download
2022-06-10Dissolution

Dissolution application strike off company.

Download
2021-12-15Accounts

Accounts with accounts type total exemption full.

Download
2021-07-07Confirmation statement

Confirmation statement with no updates.

Download
2021-05-28Officers

Change person director company with change date.

Download
2020-10-16Officers

Termination director company with name termination date.

Download
2020-09-16Accounts

Accounts with accounts type total exemption full.

Download
2020-06-01Confirmation statement

Confirmation statement with updates.

Download
2020-04-20Accounts

Change account reference date company previous extended.

Download
2020-04-08Persons with significant control

Notification of a person with significant control.

Download
2020-04-08Address

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

Download
2020-04-06Persons with significant control

Cessation of a person with significant control.

Download
2020-04-06Officers

Termination director company with name termination date.

Download
2020-04-06Officers

Appoint person director company with name date.

Download
2020-04-06Officers

Appoint person director company with name date.

Download
2020-02-10Persons with significant control

Notification of a person with significant control.

Download
2020-02-10Persons with significant control

Cessation of a person with significant control.

Download
2020-02-10Officers

Appoint person director company with name date.

Download
2020-02-10Address

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

Download
2020-02-10Officers

Termination director company with name termination date.

Download
2020-02-10Officers

Termination director company with name termination date.

Download
2020-02-07Persons with significant control

Notification of a person with significant control.

Download
2020-02-06Address

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

Download
2020-02-05Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.