UKBizDB.co.uk

SES SECURUS LIMITED

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

This company is commonly known as Ses Securus Limited. The company was founded 12 years ago and was given the registration number 07968297. The firm's registered office is in NEWCASTLE UPON TYNE. You can find them at Ruby Court (no.9-18) Wesley Drive, Benton Square Industrial Estate, Newcastle Upon Tyne, . This company's SIC code is 70100 - Activities of head offices.

Company Information

Name:SES SECURUS LIMITED
Company Number:07968297
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active - Proposal to
Incorporation Date:28 February 2012
End of financial year:31 March 2019
Jurisdiction:England - Wales
Industry Codes:
  • 70100 - Activities of head offices

Office Address & Contact

Registered Address:Ruby Court (no.9-18) Wesley Drive, Benton Square Industrial Estate, Newcastle Upon Tyne, United Kingdom, NE12 9UP
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
5th Floor, Old Bond Street, Mayfair, England, W1S 4AW

Corporate Director06 February 2020Active
Ground Floor, Egerton House, 68 Baker Street, Weybridge, England, KT13 8AL

Corporate Director06 February 2020Active
The Securus Group, Suite 506, Chadwick House, Warrington Road, Birchwood Park, Birchwood, Warrington, England, WA3 6AE

Director27 September 2017Active
16-18, Albert Square, Manchester, United Kingdom, M2 5PE

Director06 October 2016Active
14, Briar Wood End, Highwoods, Colchester, CO4 4SE

Director29 February 2012Active
The Securus Group, Suite 506, Chadwick House, Warrington Road, Birchwood Park, Birchwood, Warrington, England, WA3 6AE

Director25 March 2013Active
The Pinnacle 73-79, King Street, Manchester, United Kingdom, M2 4NG

Director30 November 2016Active
Winnington House, 2 Woodberry Grove, North Finchley, United Kingdom, N12 0DR

Director28 February 2012Active
Ruby Court (No.9-18), Wesley Drive, Benton Square Industrial Estate, Newcastle Upon Tyne, United Kingdom, NE12 9UP

Director27 September 2017Active
Ruby Court (No.9-18), Wesley Drive, Benton Square Industrial Estate, Newcastle Upon Tyne, United Kingdom, NE12 9UP

Director12 July 2017Active
Carlton House, 16-18 Albert Square, Manchester, United Kingdom, M2 5PE

Director06 October 2016Active

People with Significant Control

Securus Group Limited
Notified on:01 December 2017
Status:Active
Country of residence:England
Address:Suite 506 Chadwick House, Warrington Road, Warrington, England, WA3 6AE
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Muzinich & Co Ltd
Notified on:30 November 2016
Status:Active
Country of residence:England
Address:8, Hanover Street, London, England, W1S 1YQ
Nature of control:
  • Right to appoint and remove directors

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 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2021-01-12Gazette

Gazette dissolved compulsory.

Download
2020-10-27Gazette

Gazette notice compulsory.

Download
2020-03-11Officers

Termination director company with name termination date.

Download
2020-02-10Officers

Appoint corporate director company with name date.

Download
2020-02-10Officers

Appoint corporate director company with name date.

Download
2019-12-30Accounts

Accounts with accounts type total exemption full.

Download
2019-12-30Accounts

Legacy.

Download
2019-12-30Other

Legacy.

Download
2019-12-30Other

Legacy.

Download
2019-03-25Confirmation statement

Confirmation statement with no updates.

Download
2019-01-14Accounts

Accounts with accounts type dormant.

Download
2019-01-04Officers

Termination director company with name termination date.

Download
2018-12-21Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2018-07-25Address

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

Download
2018-07-25Officers

Termination director company with name termination date.

Download
2018-04-26Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2018-03-23Confirmation statement

Confirmation statement with updates.

Download
2018-03-02Accounts

Change account reference date company current extended.

Download
2017-12-01Persons with significant control

Notification of a person with significant control.

Download
2017-12-01Persons with significant control

Cessation of a person with significant control.

Download
2017-11-13Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2017-11-08Accounts

Accounts with accounts type small.

Download
2017-10-05Officers

Appoint person director company with name date.

Download
2017-10-05Officers

Appoint person director company with name date.

Download
2017-09-01Mortgage

Mortgage create with deed with charge number charge creation date.

Download

Copyright © 2024. All rights reserved.