UKBizDB.co.uk

SECURE TECHNICAL SERVICES LIMITED

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

This company is commonly known as Secure Technical Services Limited. The company was founded 8 years ago and was given the registration number 10185582. The firm's registered office is in WAKEFIELD. You can find them at 11 Appleton Court, Calder Park, Wakefield, West Yorkshire. This company's SIC code is 61200 - Wireless telecommunications activities.

Company Information

Name:SECURE TECHNICAL SERVICES LIMITED
Company Number:10185582
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:18 May 2016
End of financial year:31 May 2021
Jurisdiction:England - Wales
Industry Codes:
  • 61200 - Wireless telecommunications activities

Office Address & Contact

Registered Address:11 Appleton Court, Calder Park, Wakefield, West Yorkshire, United Kingdom, WF2 7AR
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Bury House, Bury Street, London, England, EC3A 5AR

Director23 June 2022Active
Bury House, Bury Street, London, England, EC3A 5AR

Director23 June 2022Active
11, Appleton Court, Calder Park, Wakefield, United Kingdom, WF2 7AR

Director18 May 2016Active
Bury House, Bury Street, London, England, EC3A 5AR

Director18 May 2016Active
Bury House, Bury Street, London, England, EC3A 5AR

Director18 May 2016Active
Bury House, Bury Street, London, England, EC3A 5AR

Director18 May 2016Active

People with Significant Control

Babble Cloud Holdings Limited
Notified on:23 June 2022
Status:Active
Country of residence:England
Address:Bury House, Bury Street, London, England, EC3A 5AR
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Phillip Neil Burke
Notified on:18 May 2016
Status:Active
Date of birth:September 1960
Nationality:British
Country of residence:United Kingdom
Address:11, Appleton Court, Wakefield, United Kingdom, WF2 7AR
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Miss Rachel Rowling
Notified on:18 May 2016
Status:Active
Date of birth:February 1970
Nationality:British
Country of residence:United Kingdom
Address:11, Appleton Court, Wakefield, United Kingdom, WF2 7AR
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Daniel Jason Bell
Notified on:18 May 2016
Status:Active
Date of birth:October 1983
Nationality:British
Country of residence:United Kingdom
Address:11, Appleton Court, Wakefield, United Kingdom, WF2 7AR
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 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 (5 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
2023-11-21Gazette

Gazette dissolved voluntary.

Download
2023-09-05Gazette

Gazette notice voluntary.

Download
2023-08-29Dissolution

Dissolution application strike off company.

Download
2023-05-31Confirmation statement

Confirmation statement with updates.

Download
2022-12-29Incorporation

Memorandum articles.

Download
2022-12-29Resolution

Resolution.

Download
2022-08-08Accounts

Change account reference date company current extended.

Download
2022-07-21Change of name

Certificate change of name company.

Download
2022-07-08Accounts

Change account reference date company current shortened.

Download
2022-07-01Officers

Appoint person director company with name date.

Download
2022-07-01Officers

Termination director company with name termination date.

Download
2022-07-01Officers

Appoint person director company with name date.

Download
2022-07-01Officers

Termination director company with name termination date.

Download
2022-07-01Officers

Termination director company with name termination date.

Download
2022-07-01Address

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

Download
2022-07-01Persons with significant control

Notification of a person with significant control.

Download
2022-07-01Persons with significant control

Cessation of a person with significant control.

Download
2022-07-01Persons with significant control

Cessation of a person with significant control.

Download
2022-05-31Confirmation statement

Confirmation statement with updates.

Download
2022-01-07Accounts

Accounts amended with accounts type total exemption full.

Download
2021-08-03Accounts

Accounts with accounts type total exemption full.

Download
2021-06-04Confirmation statement

Confirmation statement with updates.

Download
2020-09-01Accounts

Accounts with accounts type total exemption full.

Download
2020-05-28Confirmation statement

Confirmation statement with no updates.

Download
2020-05-27Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.