UKBizDB.co.uk

SECURECOM LIMITED

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

This company is commonly known as Securecom Limited. The company was founded 27 years ago and was given the registration number 03359761. The firm's registered office is in ASHBOURNE. You can find them at Rose Cottage Park Lane, Rodsley, Ashbourne, . This company's SIC code is 26309 - Manufacture of communication equipment other than telegraph, and telephone apparatus and equipment.

Company Information

Name:SECURECOM LIMITED
Company Number:03359761
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:25 April 1997
End of financial year:30 September 2023
Jurisdiction:England - Wales
Industry Codes:
  • 26309 - Manufacture of communication equipment other than telegraph, and telephone apparatus and equipment

Office Address & Contact

Registered Address:Rose Cottage Park Lane, Rodsley, Ashbourne, United Kingdom, DE6 3AJ
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Rose Cottage, Park Lane, Rodsley, Ashbourne, England, DE6 3AJ

Secretary05 June 1997Active
Rose Cottage, Park Lane, Rodsley, Ashbourne, United Kingdom, DE6 3AJ

Director02 October 2011Active
Rose Cottage, Park Lane, Rodsley, Ashbourne, United Kingdom, DE6 3AJ

Director02 October 2011Active
Rose Cottage, Park Lane, Rodsley, Ashbourne, United Kingdom, DE6 3AJ

Director02 October 2011Active
46 Oulder Hill Drive, Bamford, Rochdale, OL11 5LB

Director05 June 1997Active
The Britannia Suite International House, 82-86 Deansgate, Manchester, M3 2ER

Nominee Secretary25 April 1997Active
35 Dig Lane, Wybunbury, Nantwich, CW5 7EZ

Director31 October 2003Active
The Britannia Suite International House, 82-86 Deansgate, Manchester, M3 2ER

Corporate Nominee Director25 April 1997Active

People with Significant Control

Ms Rachel Suzan Turgut
Notified on:16 December 2017
Status:Active
Date of birth:January 1983
Nationality:British
Country of residence:United Kingdom
Address:Rose Cottage, Park Lane, Ashbourne, United Kingdom, DE6 3AJ
Nature of control:
  • Significant influence or control
Ms Natalie Filiz Turgut
Notified on:16 December 2017
Status:Active
Date of birth:December 1987
Nationality:British
Country of residence:United Kingdom
Address:Rose Cottage, Park Lane, Ashbourne, United Kingdom, DE6 3AJ
Nature of control:
  • Significant influence or control
Ms Elizabeth Meril Turgut
Notified on:16 December 2017
Status:Active
Date of birth:May 1991
Nationality:British
Country of residence:United Kingdom
Address:Rose Cottage, Park Lane, Ashbourne, United Kingdom, DE6 3AJ
Nature of control:
  • Significant influence or control
Mr Yashar Turgut
Notified on:06 April 2016
Status:Active
Date of birth:May 1953
Nationality:British
Country of residence:United Kingdom
Address:Rose Cottage, Park Lane, Ashbourne, United Kingdom, DE6 3AJ
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
2024-04-22Confirmation statement

Confirmation statement with no updates.

Download
2024-04-18Accounts

Accounts with accounts type unaudited abridged.

Download
2023-04-20Confirmation statement

Confirmation statement with no updates.

Download
2023-04-17Accounts

Accounts with accounts type unaudited abridged.

Download
2022-06-27Accounts

Accounts with accounts type unaudited abridged.

Download
2022-04-25Confirmation statement

Confirmation statement with updates.

Download
2021-06-09Accounts

Accounts with accounts type unaudited abridged.

Download
2021-05-14Officers

Change person director company with change date.

Download
2021-05-14Officers

Change person director company with change date.

Download
2021-05-14Officers

Change person director company with change date.

Download
2021-05-14Officers

Change person secretary company with change date.

Download
2021-05-14Officers

Change person director company with change date.

Download
2021-04-25Confirmation statement

Confirmation statement with updates.

Download
2020-04-20Confirmation statement

Confirmation statement with no updates.

Download
2020-03-24Accounts

Accounts with accounts type unaudited abridged.

Download
2019-04-23Confirmation statement

Confirmation statement with no updates.

Download
2019-02-10Accounts

Change account reference date company current extended.

Download
2018-10-02Accounts

Accounts with accounts type unaudited abridged.

Download
2018-10-01Address

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

Download
2018-04-22Confirmation statement

Confirmation statement with updates.

Download
2018-04-22Persons with significant control

Notification of a person with significant control.

Download
2018-04-22Persons with significant control

Notification of a person with significant control.

Download
2018-04-22Persons with significant control

Notification of a person with significant control.

Download
2018-01-08Capital

Capital name of class of shares.

Download
2018-01-03Resolution

Resolution.

Download

Copyright © 2024. All rights reserved.