UKBizDB.co.uk

SECURI-FLEX LTD.

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

This company is commonly known as Securi-flex Ltd.. The company was founded 25 years ago and was given the registration number 03758330. The firm's registered office is in CHELTENHAM. You can find them at The Old School House, 3a Leckhampton Road, Cheltenham, Gloucestershire. This company's SIC code is 46900 - Non-specialised wholesale trade.

Company Information

Name:SECURI-FLEX LTD.
Company Number:03758330
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:23 April 1999
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 46900 - Non-specialised wholesale trade

Office Address & Contact

Registered Address:The Old School House, 3a Leckhampton Road, Cheltenham, Gloucestershire, United Kingdom, GL53 0AX
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit 6 - 10 Mackley Ind Estate, Henfield Road, Small Dole, Henfield, England, BN5 9XR

Director11 January 2022Active
Unit 6 - 10 Mackley Ind Estate, Henfield Road, Small Dole, Henfield, England, BN5 9XR

Director01 March 2021Active
Unit 6 - 10 Mackley Ind Estate, Henfield Road, Small Dole, Henfield, England, BN5 9XR

Director03 January 2023Active
Unit 6 - 10 Mackley Ind Estate, Henfield Road, Small Dole, Henfield, England, BN5 9XR

Director22 November 2022Active
Unit 6 - 10 Mackley Ind Estate, Henfield Road, Small Dole, Henfield, England, BN5 9XR

Director01 March 2021Active
The Old School House, 3a Leckhampton Road, Cheltenham, United Kingdom, GL53 0AX

Director23 April 1999Active
3 Millfield, The Street, Bamber, BN44 3UW

Secretary23 April 1999Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary23 April 1999Active
Unit 6 - 10 Mackley Ind Estate, Henfield Road, Small Dole, Henfield, England, BN5 9XR

Director12 April 2021Active
Daffodil Cottage, Sandy Pluck Lane, Shurdington, GL51 5UB

Director23 April 1999Active

People with Significant Control

Sfx Bidco Limited
Notified on:01 March 2021
Status:Active
Country of residence:England
Address:11, Staple Inn, London, England, WC1V 7QH
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
  • Right to appoint and remove directors
Mr Stuart James Michael Taylor
Notified on:24 April 2016
Status:Active
Date of birth:September 1974
Nationality:British
Country of residence:United Kingdom
Address:The Old School House, 3a Leckhampton Road, Cheltenham, United Kingdom, GL53 0AX
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 (8 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-04-23Confirmation statement

Confirmation statement with no updates.

Download
2023-10-10Accounts

Accounts with accounts type full.

Download
2023-04-24Confirmation statement

Confirmation statement with no updates.

Download
2023-01-07Officers

Appoint person director company with name date.

Download
2023-01-07Officers

Termination director company with name termination date.

Download
2023-01-06Accounts

Accounts with accounts type full.

Download
2022-12-13Officers

Appoint person director company with name date.

Download
2022-12-08Accounts

Change account reference date company previous shortened.

Download
2022-06-01Accounts

Accounts with accounts type full.

Download
2022-05-11Confirmation statement

Confirmation statement with no updates.

Download
2022-01-27Officers

Appoint person director company with name date.

Download
2021-09-30Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-09-30Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-09-28Mortgage

Mortgage satisfy charge full.

Download
2021-05-07Confirmation statement

Confirmation statement with updates.

Download
2021-04-20Officers

Appoint person director company with name date.

Download
2021-04-13Address

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

Download
2021-03-09Officers

Appoint person director company with name date.

Download
2021-03-09Officers

Appoint person director company with name date.

Download
2021-03-08Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-03-04Persons with significant control

Notification of a person with significant control.

Download
2021-03-04Persons with significant control

Cessation of a person with significant control.

Download
2021-02-25Mortgage

Mortgage satisfy charge full.

Download
2020-12-07Accounts

Accounts with accounts type full.

Download
2020-05-05Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.