UKBizDB.co.uk

SECURIVIN LIMITED

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

This company is commonly known as Securivin Limited. The company was founded 23 years ago and was given the registration number 04074307. The firm's registered office is in SALISBURY. You can find them at Hitchcock House Hilltop Park, Devizes Road, Salisbury, Wiltshire. This company's SIC code is 41100 - Development of building projects.

Company Information

Name:SECURIVIN LIMITED
Company Number:04074307
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:19 September 2000
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 41100 - Development of building projects
  • 43390 - Other building completion and finishing

Office Address & Contact

Registered Address:Hitchcock House Hilltop Park, Devizes Road, Salisbury, Wiltshire, SP3 4UF
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Hitchcock House, Hilltop Park, Devizes Road, Salisbury, United Kingdom, SP3 4UF

Secretary06 November 2000Active
Hitchcock House, Hilltop Park, Devizes Road, Salisbury, United Kingdom, SP3 4UF

Director06 November 2000Active
Hitchcock House, Hilltop Park, Devizes Road, Salisbury, United Kingdom, SP3 4UF

Director01 March 2010Active
4 Rivers House, Fentiman Walk, Hertford, SG14 1DB

Corporate Nominee Secretary19 September 2000Active
4 Rivers House, Fentiman Walk, Hertford, SG14 1DB

Nominee Director19 September 2000Active

People with Significant Control

Mrs Susan Hodges
Notified on:06 April 2016
Status:Active
Date of birth:January 1952
Nationality:British
Country of residence:United Kingdom
Address:Hitchcock House, Hilltop Park, Salisbury, United Kingdom, SP3 4UF
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Robin Ardern Hodges
Notified on:06 April 2016
Status:Active
Date of birth:April 1950
Nationality:British
Country of residence:United Kingdom
Address:Hitchcock House, Hilltop Park, Salisbury, United Kingdom, SP3 4UF
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 (7 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
2023-11-15Address

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

Download
2023-10-03Confirmation statement

Confirmation statement with updates.

Download
2023-05-22Persons with significant control

Change to a person with significant control.

Download
2023-05-22Persons with significant control

Change to a person with significant control.

Download
2023-05-04Accounts

Accounts with accounts type total exemption full.

Download
2023-01-27Address

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

Download
2022-12-01Resolution

Resolution.

Download
2022-11-30Capital

Capital allotment shares.

Download
2022-09-27Confirmation statement

Confirmation statement with updates.

Download
2022-09-14Accounts

Accounts with accounts type total exemption full.

Download
2021-09-29Confirmation statement

Confirmation statement with updates.

Download
2021-04-28Accounts

Accounts with accounts type total exemption full.

Download
2020-10-16Confirmation statement

Confirmation statement with updates.

Download
2020-06-05Accounts

Accounts with accounts type total exemption full.

Download
2019-10-01Confirmation statement

Confirmation statement with updates.

Download
2019-05-16Accounts

Accounts with accounts type total exemption full.

Download
2019-02-18Mortgage

Mortgage satisfy charge full.

Download
2018-12-27Capital

Capital cancellation shares.

Download
2018-12-10Capital

Capital return purchase own shares.

Download
2018-09-26Confirmation statement

Confirmation statement with updates.

Download
2018-08-06Miscellaneous

Legacy.

Download
2018-07-20Accounts

Accounts with accounts type total exemption full.

Download
2017-09-22Return

Legacy.

Download
2017-08-14Accounts

Accounts with accounts type total exemption full.

Download
2017-06-13Resolution

Resolution.

Download

Copyright © 2024. All rights reserved.