UKBizDB.co.uk

SECUREFAST PLC

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

This company is commonly known as Securefast Plc. The company was founded 35 years ago and was given the registration number 02397020. The firm's registered office is in CANNOCK. You can find them at Unit 6 Cedars Business Centre, Avon Road, Cannock, Staffordshire. This company's SIC code is 46760 - Wholesale of other intermediate products.

Company Information

Name:SECUREFAST PLC
Company Number:02397020
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:20 June 1989
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 46760 - Wholesale of other intermediate products

Office Address & Contact

Registered Address:Unit 6 Cedars Business Centre, Avon Road, Cannock, Staffordshire, WS11 1QJ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
C/O Osl Cutting Technologies Ltd, Burgess Road, Sheffield, England, S9 3WD

Secretary04 March 2022Active
C/O Osl Cutting Technologies Ltd, Burgess Road, Sheffield, England, S9 3WD

Director25 April 2022Active
C/O Osl Cutting Technologies Ltd, Burgess Road, Sheffield, England, S9 3WD

Director05 May 2023Active
C/O Osl Cutting Technologies Ltd, Burgess Road, Sheffield, England, S9 3WD

Director15 February 2017Active
C/O Osl Cutting Technologies Ltd, Burgess Road, Sheffield, England, S9 3WD

Director04 March 2022Active
C/O Osl Cutting Technologies Ltd, Burgess Road, Sheffield, England, S9 3WD

Director04 March 2022Active
100 Barbirolli Square, Manchester, M2 3AB

Secretary14 June 1995Active
Unit 6, Cedars Business Centre, Avon Road, Cannock, WS11 1QJ

Secretary30 April 2009Active
6 Marfield Close, Walmley, Sutton Coldfield, B76 1YD

Secretary01 January 2000Active
Unit 6, Cedars Business Centre, Avon Road, Cannock, WS11 1QJ

Secretary10 February 2017Active
White Lodge Radnor Road, Westbury On Trym, Bristol, BS9 4DX

Secretary-Active
18 Baldwin Way, Swindon, Dudley, DY3 4PF

Secretary01 March 1999Active
Upper Schoolfields Blithbury Road, Hamstall, Ridware, WS15 3RR

Secretary31 May 2000Active
Willesley House, Willesley, Tetbury, GL8 8QU

Secretary-Active
Narrow Quay House, Narrow Quay, Bristol, BS1 4AH

Corporate Secretary09 January 1993Active
C/O Osl Cutting Technologies Ltd, Burgess Road, Sheffield, England, S9 3WD

Director25 April 2022Active
Unit 6, Cedars Business Centre, Avon Road, Cannock, WS11 1QJ

Director19 March 2015Active
29 Clevedon Road, Failand, Bristol, BS8 3UG

Director-Active
C/O Osl Cutting Technologies Ltd, Burgess Road, Sheffield, England, S9 3WD

Director08 April 1999Active
White Lodge Radnor Road, Westbury On Trym, Bristol, BS9 4DX

Director-Active
Upper Schoolfields Blithbury Road, Hamstall, Ridware, WS15 3RR

Director02 July 2001Active
7 Bowness Grove, Coppice Farm Way, Willenhall, WV12 5DB

Director01 November 2007Active
12 Chelsea Park Gardens, London, SW3 6AA

Director-Active
46 Clifford Avenue, Hull, HU8 0LU

Director02 July 2001Active
Unit 6, Cedars Business Centre, Avon Road, Cannock, WS11 1QJ

Director-Active

People with Significant Control

Osl Group Holdings Ltd
Notified on:04 March 2022
Status:Active
Country of residence:England
Address:C/O Osl Cutting Technologies Ltd, Burgess Road, Sheffield, England, S9 3WD
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr David John Sebire
Notified on:06 April 2016
Status:Active
Date of birth:March 1943
Nationality:British
Address:Unit 6, Cedars Business Centre, Cannock, WS11 1QJ
Nature of control:
  • Ownership of shares 50 to 75 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 (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
2023-08-21Accounts

Accounts with accounts type full.

Download
2023-05-05Officers

Appoint person director company with name date.

Download
2023-04-11Confirmation statement

Confirmation statement with updates.

Download
2023-01-03Officers

Termination director company with name termination date.

Download
2022-11-21Accounts

Accounts with accounts type full.

Download
2022-10-26Accounts

Change account reference date company current shortened.

Download
2022-08-24Officers

Termination director company with name termination date.

Download
2022-06-23Capital

Capital statement capital company with date currency figure.

Download
2022-06-15Capital

Legacy.

Download
2022-06-15Insolvency

Legacy.

Download
2022-06-15Resolution

Resolution.

Download
2022-04-25Officers

Appoint person director company with name date.

Download
2022-04-25Officers

Appoint person director company with name date.

Download
2022-04-19Mortgage

Mortgage satisfy charge full.

Download
2022-04-19Mortgage

Mortgage satisfy charge full.

Download
2022-04-12Confirmation statement

Confirmation statement with updates.

Download
2022-03-18Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-03-09Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-03-07Persons with significant control

Notification of a person with significant control.

Download
2022-03-07Officers

Change person director company with change date.

Download
2022-03-07Address

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

Download
2022-03-07Officers

Termination director company with name termination date.

Download
2022-03-07Officers

Termination director company with name termination date.

Download
2022-03-07Persons with significant control

Cessation of a person with significant control.

Download
2022-03-07Officers

Termination secretary company with name termination date.

Download

Copyright © 2024. All rights reserved.