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..
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 | : |
|
Registered Address | : | Regency House, 33 Wood Street, Barnet, Herts, EN5 4BE |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Regency House, 33 Wood Street, Barnet, United Kingdom, EN5 4BE | Director | 30 November 2023 | Active |
Regency House, 33 Wood Street, Barnet, United Kingdom, EN5 4BE | Director | 21 February 2024 | Active |
Core 2, Design Technology Centre, 8 Kinetic Crescent Innova Science Park, Enfield, United Kingdom, EN3 7XH | Director | 01 June 2007 | Active |
Core 2, Design Technology Centre, 8 Kinetic Crescent Innova Science Park, Enfield, United Kingdom, EN3 7XH | Secretary | 08 September 2003 | Active |
4 Rivers House, Fentiman Walk, Hertford, SG14 1DB | Corporate Nominee Secretary | 08 September 2003 | Active |
4 Rivers House, Fentiman Walk, Hertford, SG14 1DB | Nominee Director | 08 September 2003 | Active |
Redwood, Butchers Lane Boughton, Northampton, NN2 8SH | Director | 01 June 2007 | Active |
Core 2, Design Technology Centre, 8 Kinetic Crescent Innova Science Park, Enfield, United Kingdom, EN3 7XH | Director | 08 September 2003 | Active |
Core 2, Design Technology Centre, 8 Kinetic Crescent Innova Science Park, Enfield, United Kingdom, EN3 7XH | Director | 09 September 2012 | Active |
Core 2, Design Technology Centre, 8 Kinetic Crescent Innova Science Park, Enfield, United Kingdom, EN3 7XH | Director | 08 September 2003 | Active |
22a Regent Street, Finedon, England, NN9 5NB | Director | 25 July 2022 | Active |
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-14 | Accounts | Change account reference date company previous shortened. | Download |
2024-02-26 | Officers | Change person director company with change date. | Download |
2024-02-26 | Officers | Appoint person director company with name date. | Download |
2023-12-20 | Persons with significant control | Notification of a person with significant control. | Download |
2023-12-20 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-12-20 | Officers | Change person director company with change date. | Download |
2023-12-20 | Officers | Appoint person director company with name date. | Download |
2023-12-20 | Officers | Termination secretary company with name termination date. | Download |
2023-12-20 | Officers | Termination director company with name termination date. | Download |
2023-12-20 | Officers | Termination director company with name termination date. | Download |
2023-12-08 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-05-10 | Confirmation statement | Confirmation statement with updates. | Download |
2023-02-15 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-07-25 | Officers | Termination director company with name termination date. | Download |
2022-07-25 | Officers | Appoint person director company with name date. | Download |
2022-05-10 | Confirmation statement | Confirmation statement with updates. | Download |
2022-02-15 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-01-07 | Officers | Termination director company with name termination date. | Download |
2021-07-26 | Confirmation statement | Confirmation statement with updates. | Download |
2021-06-15 | Persons with significant control | Change to a person with significant control. | Download |
2021-06-15 | Officers | Change person director company with change date. | Download |
2020-12-15 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-07-24 | Confirmation statement | Confirmation statement with updates. | Download |
2019-11-06 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-10-31 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.