UKBizDB.co.uk

SECURE MEASURES LIMITED

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

This company is commonly known as Secure Measures Limited. The company was founded 20 years ago and was given the registration number 04851404. The firm's registered office is in LONDON. You can find them at C/o Cork Gully Llp, 6 Snow Hill, London, . This company's SIC code is 52220 - Service activities incidental to water transportation.

Company Information

Name:SECURE MEASURES LIMITED
Company Number:04851404
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Liquidation
Incorporation Date:30 July 2003
End of financial year:29 January 2018
Jurisdiction:England - Wales
Industry Codes:
  • 52220 - Service activities incidental to water transportation

Office Address & Contact

Registered Address:C/o Cork Gully Llp, 6 Snow Hill, London, EC1A 2AY
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Leigh Marina, High Street, Leigh On Sea, United Kingdom, SS9 2ES

Secretary01 January 2013Active
Leigh Marina, High Street, Leigh On Sea, United Kingdom, SS9 2ES

Director28 February 2014Active
231 Cross Road, Mawneys, Romford, RM7 8HS

Secretary05 February 2004Active
80 Kursaal Way, Southend On Sea, SS1 2UZ

Secretary30 September 2003Active
Edbrooke House, St Johns Road, Woking, GU21 7SE

Secretary30 July 2003Active
Seaton 285a Southbourne Grove, Westcliff On Sea, SS0 0AL

Director26 November 2008Active
521 London Road, Westcliff On Sea, SS0 9LJ

Director30 September 2003Active
Edbrooke House, St Johns Road, Woking, GU21 1SE

Corporate Nominee Director30 July 2003Active

People with Significant Control

Mr Samuel Paul Robinson
Notified on:06 April 2016
Status:Active
Date of birth:May 1974
Nationality:British
Country of residence:United Kingdom
Address:61 Grand Parade, Leigh On Sea, United Kingdom, SS9 1DT
Nature of control:
  • Ownership of shares 75 to 100 percent as trust
  • Voting rights 75 to 100 percent as trust
  • Right to appoint and remove directors as trust
Miss Caroline Louise Frasle
Notified on:06 April 2016
Status:Active
Date of birth:October 1972
Nationality:British
Address:Leigh Marina, High Street, Leigh On Sea, SS9 2ES
Nature of control:
  • Significant influence or control

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
2021-08-28Gazette

Gazette dissolved liquidation.

Download
2021-05-28Insolvency

Liquidation voluntary creditors return of final meeting.

Download
2021-04-07Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2020-02-17Insolvency

Liquidation voluntary appointment of liquidator.

Download
2020-02-06Insolvency

Liquidation in administration move to creditors voluntary liquidation.

Download
2020-01-08Insolvency

Liquidation in administration appointment of a replacement or additional administrator.

Download
2020-01-08Insolvency

Liquidation in administration removal of administrator from office.

Download
2019-09-25Insolvency

Liquidation in administration progress report.

Download
2019-05-20Insolvency

Liquidation administration notice deemed approval of proposals.

Download
2019-05-01Insolvency

Liquidation in administration proposals.

Download
2019-04-29Insolvency

Liquidation in administration statement of affairs with form attached.

Download
2019-03-07Address

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

Download
2019-03-06Insolvency

Liquidation in administration appointment of administrator.

Download
2018-12-04Accounts

Accounts amended with accounts type total exemption full.

Download
2018-10-25Accounts

Accounts with accounts type total exemption full.

Download
2018-07-30Confirmation statement

Confirmation statement with no updates.

Download
2018-03-05Persons with significant control

Withdrawal of a person with significant control statement.

Download
2017-10-26Accounts

Accounts with accounts type total exemption full.

Download
2017-07-31Confirmation statement

Confirmation statement with no updates.

Download
2017-01-05Accounts

Accounts amended with accounts type total exemption small.

Download
2016-11-23Accounts

Accounts with accounts type total exemption small.

Download
2016-08-16Confirmation statement

Confirmation statement with updates.

Download
2015-10-29Accounts

Accounts with accounts type total exemption small.

Download
2015-08-19Annual return

Annual return company with made up date full list shareholders.

Download
2014-10-28Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.