UKBizDB.co.uk

SECURE IT ENVIRONMENTS LIMITED

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

This company is commonly known as Secure It Environments Limited. The company was founded 20 years ago and was given the registration number 04990626. The firm's registered office is in BIGGLESWADE. You can find them at 9 Shortmead Street, , Biggleswade, Bedfordshire. This company's SIC code is 62020 - Information technology consultancy activities.

Company Information

Name:SECURE IT ENVIRONMENTS LIMITED
Company Number:04990626
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:10 December 2003
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 62020 - Information technology consultancy activities
  • 62090 - Other information technology service activities

Office Address & Contact

Registered Address:9 Shortmead Street, Biggleswade, Bedfordshire, SG18 0AT
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
88 Shortmead Street, Biggleswade, SG18 0AP

Secretary10 December 2003Active
88 Shortmead Street, Biggleswade, SG18 0AP

Director10 December 2003Active
3 Meadow Way, Churchdown, Gloucester, GL3 2AU

Director10 December 2003Active
9 Perseverance Works, Kingsland Road, London, E2 8DD

Corporate Nominee Secretary10 December 2003Active
Larch Cottage, Gurneys Oak Fownhope, Hereford, HR1 4PU

Director10 December 2003Active
9 Perseverance Works, Kingsland Road, London, E2 8DD

Corporate Nominee Director10 December 2003Active

People with Significant Control

Mr Christopher Kim Wellfair
Notified on:06 April 2016
Status:Active
Date of birth:December 1954
Nationality:British
Country of residence:United Kingdom
Address:3 Meadow Way, Churchdown, Gloucester, United Kingdom, GL3 2AU
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mrs Jo-Anne Elizabeth Garvie
Notified on:06 April 2016
Status:Active
Date of birth:March 1962
Nationality:British
Country of residence:England
Address:Valentine House, George Lane, Buckton, England, PE19 5XL
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 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 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2023-12-11Confirmation statement

Confirmation statement with no updates.

Download
2023-09-29Accounts

Accounts with accounts type unaudited abridged.

Download
2022-12-23Confirmation statement

Confirmation statement with no updates.

Download
2022-09-14Accounts

Accounts with accounts type unaudited abridged.

Download
2022-05-16Mortgage

Mortgage satisfy charge full.

Download
2021-12-21Confirmation statement

Confirmation statement with no updates.

Download
2021-12-20Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-09-16Accounts

Accounts with accounts type unaudited abridged.

Download
2021-01-14Confirmation statement

Confirmation statement with no updates.

Download
2020-11-13Accounts

Accounts with accounts type unaudited abridged.

Download
2019-12-11Confirmation statement

Confirmation statement with no updates.

Download
2019-09-23Accounts

Accounts with accounts type unaudited abridged.

Download
2018-12-11Confirmation statement

Confirmation statement with no updates.

Download
2018-08-28Accounts

Accounts with accounts type unaudited abridged.

Download
2017-12-12Confirmation statement

Confirmation statement with updates.

Download
2017-09-25Accounts

Accounts with accounts type unaudited abridged.

Download
2016-12-20Confirmation statement

Confirmation statement with updates.

Download
2016-10-18Officers

Change person director company with change date.

Download
2016-08-22Accounts

Accounts with accounts type total exemption small.

Download
2015-12-23Annual return

Annual return company with made up date full list shareholders.

Download
2015-09-24Accounts

Accounts with accounts type total exemption small.

Download
2015-04-27Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2014-12-17Annual return

Annual return company with made up date full list shareholders.

Download
2014-12-17Officers

Change person director company.

Download
2014-12-17Officers

Change person director company with change date.

Download

Copyright © 2024. All rights reserved.