UKBizDB.co.uk

SECURESEAL SYSTEMS LIMITED

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

This company is commonly known as Secureseal Systems Limited. The company was founded 20 years ago and was given the registration number 04890078. The firm's registered office is in BARNET. You can find them at Regency House, 33 Wood Street, Barnet, Herts. This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:SECURESEAL SYSTEMS LIMITED
Company Number:04890078
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:08 September 2003
End of financial year:31 May 2023
Jurisdiction:England - Wales
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:Regency House, 33 Wood Street, Barnet, Herts, EN5 4BE
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Regency House, 33 Wood Street, Barnet, United Kingdom, EN5 4BE

Director30 November 2023Active
Regency House, 33 Wood Street, Barnet, United Kingdom, EN5 4BE

Director21 February 2024Active
Core 2, Design Technology Centre, 8 Kinetic Crescent Innova Science Park, Enfield, United Kingdom, EN3 7XH

Director01 June 2007Active
Core 2, Design Technology Centre, 8 Kinetic Crescent Innova Science Park, Enfield, United Kingdom, EN3 7XH

Secretary08 September 2003Active
4 Rivers House, Fentiman Walk, Hertford, SG14 1DB

Corporate Nominee Secretary08 September 2003Active
4 Rivers House, Fentiman Walk, Hertford, SG14 1DB

Nominee Director08 September 2003Active
Redwood, Butchers Lane Boughton, Northampton, NN2 8SH

Director01 June 2007Active
Core 2, Design Technology Centre, 8 Kinetic Crescent Innova Science Park, Enfield, United Kingdom, EN3 7XH

Director08 September 2003Active
Core 2, Design Technology Centre, 8 Kinetic Crescent Innova Science Park, Enfield, United Kingdom, EN3 7XH

Director09 September 2012Active
Core 2, Design Technology Centre, 8 Kinetic Crescent Innova Science Park, Enfield, United Kingdom, EN3 7XH

Director08 September 2003Active
22a Regent Street, Finedon, England, NN9 5NB

Director25 July 2022Active

People with Significant Control

Perrin & Partners Ltd
Notified on:30 November 2023
Status:Active
Country of residence:United Kingdom
Address:17 Doneraile Street, London, United Kingdom, SW6 6EL
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Cameron James Alexander Grant
Notified on:30 June 2016
Status:Active
Date of birth:February 1968
Nationality:British
Country of residence:England
Address:Core 2 Design Technology Centre, 8 Kinetic Crescent, Enfield, England, EN3 7XH
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 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 (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
2024-03-14Accounts

Change account reference date company previous shortened.

Download
2024-02-26Officers

Change person director company with change date.

Download
2024-02-26Officers

Appoint person director company with name date.

Download
2023-12-20Persons with significant control

Notification of a person with significant control.

Download
2023-12-20Persons with significant control

Cessation of a person with significant control.

Download
2023-12-20Officers

Change person director company with change date.

Download
2023-12-20Officers

Appoint person director company with name date.

Download
2023-12-20Officers

Termination secretary company with name termination date.

Download
2023-12-20Officers

Termination director company with name termination date.

Download
2023-12-20Officers

Termination director company with name termination date.

Download
2023-12-08Accounts

Accounts with accounts type total exemption full.

Download
2023-05-10Confirmation statement

Confirmation statement with updates.

Download
2023-02-15Accounts

Accounts with accounts type total exemption full.

Download
2022-07-25Officers

Termination director company with name termination date.

Download
2022-07-25Officers

Appoint person director company with name date.

Download
2022-05-10Confirmation statement

Confirmation statement with updates.

Download
2022-02-15Accounts

Accounts with accounts type total exemption full.

Download
2022-01-07Officers

Termination director company with name termination date.

Download
2021-07-26Confirmation statement

Confirmation statement with updates.

Download
2021-06-15Persons with significant control

Change to a person with significant control.

Download
2021-06-15Officers

Change person director company with change date.

Download
2020-12-15Accounts

Accounts with accounts type total exemption full.

Download
2020-07-24Confirmation statement

Confirmation statement with updates.

Download
2019-11-06Accounts

Accounts with accounts type total exemption full.

Download
2019-10-31Mortgage

Mortgage create with deed with charge number charge creation date.

Download

Copyright © 2024. All rights reserved.