This company is commonly known as Secure Valeting Limited. The company was founded 25 years ago and was given the registration number 03609741. The firm's registered office is in SOCON, ST NEOTS. You can find them at 8 Marlborough Road, Colmworth Business Park, Eaton, Socon, St Neots, Cambs. This company's SIC code is 45200 - Maintenance and repair of motor vehicles.
Name | : | SECURE VALETING LIMITED |
---|---|---|
Company Number | : | 03609741 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 04 August 1998 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 8 Marlborough Road, Colmworth Business Park, Eaton, Socon, St Neots, Cambs, PE19 8YP |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
8 Marlborough Road, Colmworth Business Park, Eaton, Socon, St Neots, PE19 8YP | Secretary | 01 February 2021 | Active |
8 Marlborough Road, Colmworth Business Park, Eaton, Socon, St Neots, PE19 8YP | Director | 11 December 2019 | Active |
8 Marlborough Road, Colmworth Business Park, Eaton, Socon, St Neots, PE19 8YP | Director | 11 December 2019 | Active |
8 Marlborough Road, Colmworth Business Park, Eaton, Socon, St Neots, PE19 8YP | Director | 11 December 2019 | Active |
8 Marlborough Road, Colmworth Business Park, Eaton, Socon, St Neots, PE19 8YP | Director | 10 August 1998 | Active |
8 Marlborough Road, Colmworth Business Park, Eaton, Socon, St Neots, PE19 8YP | Director | 11 December 2019 | Active |
8 Marlborough Road, Colmworth Business Park, Eaton, Socon, St Neots, PE19 8YP | Secretary | 17 September 2018 | Active |
31 Russet Close, St Ives, PE27 3NN | Secretary | 05 November 2002 | Active |
8 Marlborough Road, Colmworth Business Park, Eaton, Socon, St Neots, PE19 8YP | Secretary | 01 July 2010 | Active |
Foremark Brook Farm, Hemington Road Polebrook, Peterborough, PE8 5LS | Secretary | 10 August 1998 | Active |
The Studio, St Nicholas Close, Elstree Borehamwood, WD6 3EW | Corporate Nominee Secretary | 04 August 1998 | Active |
8 Marlborough Road, Colmworth Business Park, Eaton, Socon, St Neots, PE19 8YP | Director | 10 August 1998 | Active |
8 Marlborough Road, Colmworth Business Park, Eaton, Socon, St Neots, PE19 8YP | Director | 10 August 1998 | Active |
Burnside House, 50 Eaglesham Road, Newton Mearns, Glasgow, G77 5BU | Director | 10 August 1998 | Active |
The Studio, St Nicholas Close, Elstree Borehamwood, WD6 3EW | Corporate Nominee Director | 04 August 1998 | Active |
The Studio, St Nicholas Close, Elstree, WD6 3EW | Corporate Director | 04 August 1998 | Active |
Mr Frank Beccles | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1951 |
Nationality | : | British |
Address | : | 8 Marlborough Road, Socon, St Neots, PE19 8YP |
Nature of control | : |
|
Mr George Thomas Gray | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1950 |
Nationality | : | British |
Address | : | 8 Marlborough Road, Socon, St Neots, PE19 8YP |
Nature of control | : |
|
Mr Christopher Charles Reynolds | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1962 |
Nationality | : | British |
Address | : | 8 Marlborough Road, Socon, St Neots, PE19 8YP |
Nature of control | : |
|
Secure Group Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | 8, Marlborough Road, Colmworth Business Park, St. Neots, England, PE19 8YP |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-12-24 | Accounts | Accounts with accounts type full. | Download |
2023-12-21 | Officers | Termination director company with name termination date. | Download |
2023-12-21 | Officers | Termination director company with name termination date. | Download |
2023-08-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-01-06 | Accounts | Accounts with accounts type full. | Download |
2022-08-17 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-12-19 | Accounts | Accounts with accounts type full. | Download |
2021-08-17 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-03-12 | Accounts | Accounts with accounts type full. | Download |
2021-02-05 | Officers | Appoint person secretary company with name date. | Download |
2021-02-04 | Officers | Termination secretary company with name termination date. | Download |
2020-08-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-12-13 | Accounts | Accounts with accounts type full. | Download |
2019-12-11 | Officers | Appoint person director company with name date. | Download |
2019-12-11 | Officers | Appoint person director company with name date. | Download |
2019-12-11 | Officers | Appoint person director company with name date. | Download |
2019-12-11 | Officers | Appoint person director company with name date. | Download |
2019-10-23 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-10-23 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-10-23 | Officers | Termination director company with name termination date. | Download |
2019-10-23 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-08-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-12-31 | Accounts | Accounts with accounts type full. | Download |
2018-09-17 | Officers | Appoint person secretary company with name date. | Download |
2018-09-17 | Officers | Termination secretary company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.