UKBizDB.co.uk

SECURE SCHOOLS LTD

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

This company is commonly known as Secure Schools Ltd. The company was founded 5 years ago and was given the registration number 11737049. The firm's registered office is in NEWCASTLE UPON TYNE. You can find them at West 2 Asama Court, Newcastle Business Park, Newcastle Upon Tyne, . This company's SIC code is 62020 - Information technology consultancy activities.

Company Information

Name:SECURE SCHOOLS LTD
Company Number:11737049
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:20 December 2018
End of financial year:30 November 2022
Jurisdiction:England - Wales
Industry Codes:
  • 62020 - Information technology consultancy activities

Office Address & Contact

Registered Address:West 2 Asama Court, Newcastle Business Park, Newcastle Upon Tyne, United Kingdom, NE4 7YD
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Furlong House, 2 Kings Court, Newmarket, England, CB8 7SG

Director20 December 2018Active
Furlong House, 2 Kings Court, Newmarket, England, CB8 7SG

Director07 July 2022Active
Furlong House, 2 Kings Court, Newmarket, England, CB8 7SG

Director26 February 2021Active
Furlong House, 2 Kings Court, Newmarket, England, CB8 7SG

Director27 September 2019Active

People with Significant Control

Wonde Limited
Notified on:07 July 2022
Status:Active
Country of residence:England
Address:Furlong House, 2 Kings Court, Newmarket, England, CB8 7SG
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Paul Alberry
Notified on:20 December 2018
Status:Active
Date of birth:March 1991
Nationality:British
Country of residence:United Kingdom
Address:West 2, Asama Court, Newcastle Upon Tyne, United Kingdom, NE4 7YD
Nature of control:
  • Ownership of shares 75 to 100 percent as firm
  • Voting rights 75 to 100 percent as firm
  • Right to appoint and remove directors
  • Right to appoint and remove directors as firm
Alberry Information Security Ltd
Notified on:20 December 2018
Status:Active
Country of residence:United Kingdom
Address:West 2, Asama Court, Newcastle Upon Tyne, United Kingdom,
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 (7 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
2024-03-05Confirmation statement

Confirmation statement with no updates.

Download
2023-12-06Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2023-12-06Accounts

Legacy.

Download
2023-12-06Other

Legacy.

Download
2023-12-06Other

Legacy.

Download
2023-03-31Accounts

Accounts with accounts type total exemption full.

Download
2023-02-22Confirmation statement

Confirmation statement with updates.

Download
2022-09-14Accounts

Change account reference date company current shortened.

Download
2022-07-11Persons with significant control

Cessation of a person with significant control.

Download
2022-07-11Officers

Appoint person director company with name date.

Download
2022-07-11Persons with significant control

Notification of a person with significant control.

Download
2022-07-11Persons with significant control

Cessation of a person with significant control.

Download
2022-07-11Officers

Termination director company with name termination date.

Download
2022-07-11Officers

Termination director company with name termination date.

Download
2022-07-11Address

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

Download
2022-04-20Address

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

Download
2022-04-20Officers

Change person director company with change date.

Download
2022-02-25Accounts

Accounts with accounts type total exemption full.

Download
2022-02-21Confirmation statement

Second filing of confirmation statement with made up date.

Download
2022-02-17Confirmation statement

Confirmation statement with updates.

Download
2022-02-09Capital

Second filing capital allotment shares.

Download
2021-09-13Officers

Change person director company with change date.

Download
2021-03-19Capital

Capital allotment shares.

Download
2021-03-19Incorporation

Memorandum articles.

Download
2021-03-19Resolution

Resolution.

Download

Copyright © 2024. All rights reserved.