UKBizDB.co.uk

SECURE PAY LIMITED

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

This company is commonly known as Secure Pay Limited. The company was founded 25 years ago and was given the registration number 03738373. The firm's registered office is in LICHFIELD. You can find them at Stowegate House, 37 Lombard Street, Lichfield, Staffordshire. This company's SIC code is 69201 - Accounting and auditing activities.

Company Information

Name:SECURE PAY LIMITED
Company Number:03738373
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:23 March 1999
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 69201 - Accounting and auditing activities

Office Address & Contact

Registered Address:Stowegate House, 37 Lombard Street, Lichfield, Staffordshire, WS13 6DP
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Stowegate House, 37 Lombard Street, Lichfield, WS13 6DP

Director07 September 2020Active
33, Palmerston Road, Woodston, Peterborough, United Kingdom, PE2 9DQ

Director10 March 2006Active
Stowegate House, 37 Lombard Street, Lichfield, WS13 6DP

Director01 October 2023Active
12-14 St Marys Street, Newport, TF10 7AB

Nominee Secretary23 March 1999Active
Newlands Grange, Newlands Lane, Blithbury, WS15 3JD

Secretary23 March 1999Active
44 Deans Slade Drive, Lichfield, WS14 0DD

Secretary27 January 2005Active
5, Overpool Close, Rugeley, United Kingdom, WS15 2FP

Secretary22 October 2007Active
305 Longford Road, Cannock, WS11 1NF

Secretary06 March 2003Active
12-14 St Marys Street, Newport, TF10 7AB

Nominee Director23 March 1999Active
Newlands Grange, Newlands Lane, Blithbury, WS15 3JD

Director23 March 1999Active
44 Deans Slade Drive, Lichfield, WS14 0DD

Director27 January 2005Active
32 Church Street, Rugeley, WS15 2AH

Director06 March 2003Active
29 Lightwood Road, Yoxall, Burton On Trent, DE13 8QD

Director17 May 2006Active
305 Longford Road, Cannock, WS11 1NF

Director06 March 2003Active

People with Significant Control

Mr Mark David Evans
Notified on:06 April 2016
Status:Active
Date of birth:September 1982
Nationality:British
Address:Stowegate House, Lichfield, WS13 6DP
Nature of control:
  • Ownership of shares 75 to 100 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 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-03-11Confirmation statement

Confirmation statement with updates.

Download
2023-10-17Officers

Appoint person director company with name date.

Download
2023-04-19Accounts

Accounts with accounts type unaudited abridged.

Download
2023-03-21Confirmation statement

Confirmation statement with no updates.

Download
2022-09-02Capital

Capital name of class of shares.

Download
2022-09-02Resolution

Resolution.

Download
2022-06-09Accounts

Accounts with accounts type unaudited abridged.

Download
2022-03-10Confirmation statement

Confirmation statement with updates.

Download
2021-04-19Accounts

Accounts with accounts type total exemption full.

Download
2021-03-10Confirmation statement

Confirmation statement with no updates.

Download
2020-09-07Officers

Appoint person director company with name date.

Download
2020-07-08Officers

Termination secretary company with name termination date.

Download
2020-05-11Accounts

Accounts with accounts type unaudited abridged.

Download
2020-03-17Confirmation statement

Confirmation statement with no updates.

Download
2019-05-22Confirmation statement

Confirmation statement with updates.

Download
2019-05-16Resolution

Resolution.

Download
2019-05-14Capital

Capital name of class of shares.

Download
2019-05-13Accounts

Accounts with accounts type unaudited abridged.

Download
2019-03-13Confirmation statement

Confirmation statement with updates.

Download
2018-12-20Capital

Capital allotment shares.

Download
2018-07-16Accounts

Accounts with accounts type unaudited abridged.

Download
2018-03-13Confirmation statement

Confirmation statement with no updates.

Download
2017-08-03Accounts

Accounts with accounts type unaudited abridged.

Download
2017-03-15Confirmation statement

Confirmation statement with updates.

Download
2016-08-15Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.