UKBizDB.co.uk

SECURE LOGISTICS SERVICES LIMITED

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

This company is commonly known as Secure Logistics Services Limited. The company was founded 8 years ago and was given the registration number 09744895. The firm's registered office is in CHESTER LE STREET. You can find them at 13 Lime Street, Waldridge, Chester Le Street, . This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:SECURE LOGISTICS SERVICES LIMITED
Company Number:09744895
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:24 August 2015
End of financial year:31 August 2022
Jurisdiction:England - Wales
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:13 Lime Street, Waldridge, Chester Le Street, England, DH2 3SG
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
13, Lime Street, Waldridge, Chester Le Street, England, DH2 3SG

Director24 August 2015Active
4, Edgewood Court, Sacriston, Durham, England, DH7 6XH

Director15 December 2017Active
Red Fox, Tanfield Lea Industrial Estate South, Tanfield Lea, Stanley, United Kingdom, DH9 9XA

Director24 August 2015Active

People with Significant Control

Mr Anthony James Hawkins
Notified on:15 December 2017
Status:Active
Date of birth:August 1979
Nationality:British
Country of residence:England
Address:Unit 2, Finchale Road, Durham, England, DH1 5HE
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mrs Lorna Anne Wood-Williams
Notified on:01 March 2017
Status:Active
Date of birth:September 1973
Nationality:British
Country of residence:England
Address:Unit 2, Finchale Road, Durham, England, DH1 5HE
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Stuart Hogarth
Notified on:06 April 2016
Status:Active
Date of birth:July 1974
Nationality:British
Country of residence:England
Address:Portland House, Belmont Business Park, Durham, England, DH1 1TW
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
  • Significant influence or control
Mr Michael Andrew Wood-Williams
Notified on:06 April 2016
Status:Active
Date of birth:May 1974
Nationality:British
Country of residence:England
Address:13, Lime Street, Chester Le Street, England, DH2 3SG
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 (8 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-08-23Confirmation statement

Confirmation statement with no updates.

Download
2023-08-23Persons with significant control

Change to a person with significant control.

Download
2023-04-28Accounts

Accounts with accounts type micro entity.

Download
2022-08-23Confirmation statement

Confirmation statement with no updates.

Download
2022-04-07Accounts

Accounts with accounts type micro entity.

Download
2021-09-03Confirmation statement

Confirmation statement with no updates.

Download
2021-04-19Accounts

Accounts with accounts type micro entity.

Download
2020-08-23Confirmation statement

Confirmation statement with no updates.

Download
2020-04-01Accounts

Accounts with accounts type micro entity.

Download
2019-08-29Confirmation statement

Confirmation statement with updates.

Download
2019-05-31Accounts

Accounts with accounts type micro entity.

Download
2019-05-31Address

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

Download
2019-05-07Officers

Termination director company with name termination date.

Download
2019-05-07Persons with significant control

Cessation of a person with significant control.

Download
2018-09-22Gazette

Gazette filings brought up to date.

Download
2018-09-21Confirmation statement

Confirmation statement with updates.

Download
2018-09-21Persons with significant control

Notification of a person with significant control.

Download
2018-09-21Persons with significant control

Cessation of a person with significant control.

Download
2018-09-21Accounts

Accounts with accounts type unaudited abridged.

Download
2018-07-31Gazette

Gazette notice compulsory.

Download
2017-12-15Address

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

Download
2017-12-15Officers

Appoint person director company with name date.

Download
2017-09-26Accounts

Accounts with accounts type total exemption small.

Download
2017-09-05Persons with significant control

Notification of a person with significant control.

Download
2017-09-05Persons with significant control

Cessation of a person with significant control.

Download

Copyright © 2024. All rights reserved.