S A SECURE LIMITED
NEWPORT

Hellopages » Newport » Newport » NP18 2LH

Company number 04979712
Status Active
Incorporation Date 1 December 2003
Company Type Private Limited Company
Address OAK HOUSE PRIORY DRIVE LANGSTONE PARK, LANGSTONE, NEWPORT, SOUTH WALES, NP18 2LH
Home Country United Kingdom
Nature of Business 47190 - Other retail sale in non-specialised stores
Phone, email, etc

Since the company registration fifty-seven events have happened. The last three records are Director's details changed for Paul Montgomery on 26 January 2017; Confirmation statement made on 1 December 2016 with updates; Total exemption small company accounts made up to 30 September 2015. The most likely internet sites of S A SECURE LIMITED are www.sasecure.co.uk, and www.s-a-secure.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-one years and ten months. The distance to to Cwmbran Rail Station is 5.5 miles; to Severn Tunnel Junction Rail Station is 6.2 miles; to Rogerstone Rail Station is 6.4 miles; to Pontypool & New Inn Rail Station is 7.6 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.S A Secure Limited is a Private Limited Company. The company registration number is 04979712. S A Secure Limited has been working since 01 December 2003. The present status of the company is Active. The registered address of S A Secure Limited is Oak House Priory Drive Langstone Park Langstone Newport South Wales Np18 2lh. . MONTGOMERY, Paul is a Secretary of the company. HOARE, Ian Michael is a Director of the company. MONTGOMERY, Paul is a Director of the company. ROWE, Philip Michael is a Director of the company. Nominee Secretary HCS SECRETARIAL LIMITED has been resigned. Director MONTGOMERY, Sara Joanne has been resigned. Nominee Director HANOVER DIRECTORS LIMITED has been resigned. The company operates in "Other retail sale in non-specialised stores".


Current Directors

Secretary
MONTGOMERY, Paul
Appointed Date: 01 December 2003

Director
HOARE, Ian Michael
Appointed Date: 07 December 2007
60 years old

Director
MONTGOMERY, Paul
Appointed Date: 07 December 2007
52 years old

Director
ROWE, Philip Michael
Appointed Date: 07 December 2007
56 years old

Resigned Directors

Nominee Secretary
HCS SECRETARIAL LIMITED
Resigned: 01 December 2003
Appointed Date: 01 December 2003

Director
MONTGOMERY, Sara Joanne
Resigned: 07 December 2007
Appointed Date: 01 December 2003
55 years old

Nominee Director
HANOVER DIRECTORS LIMITED
Resigned: 01 December 2003
Appointed Date: 01 December 2003

Persons With Significant Control

Mr Philip Rowe
Notified on: 6 April 2016
56 years old
Nature of control: Has significant influence or control

Mr Ian Michael Hoare Ba Hons
Notified on: 6 April 2016
60 years old
Nature of control: Has significant influence or control

Mr Paul Montgomery
Notified on: 6 April 2016
52 years old
Nature of control: Has significant influence or control

S A SECURE LIMITED Events

08 Feb 2017
Director's details changed for Paul Montgomery on 26 January 2017
07 Dec 2016
Confirmation statement made on 1 December 2016 with updates
15 Jun 2016
Total exemption small company accounts made up to 30 September 2015
08 Dec 2015
Annual return made up to 1 December 2015 with full list of shareholders
Statement of capital on 2015-12-08
  • GBP 40

08 Dec 2015
Director's details changed for Ian Michael Hoare on 1 December 2015
...
... and 47 more events
25 Jun 2004
Registered office changed on 25/06/04 from: hughes isaac & co, 86 newport road, caldicot, newport NP26 4BR
06 Dec 2003
Secretary resigned
06 Dec 2003
Director resigned
06 Dec 2003
Registered office changed on 06/12/03 from: 44 upper belgrave road, clifton, bristol, BS8 2XN
01 Dec 2003
Incorporation

S A SECURE LIMITED Charges

19 March 2008
Debenture
Delivered: 26 March 2008
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charge over the undertaking and all…
27 August 2004
Legal mortgage
Delivered: 9 September 2004
Status: Satisfied on 11 December 2007
Persons entitled: Hsbc Bank PLC
Description: F/H property k/a 31-32 moor street and 15-16 thomas street…
27 August 2004
Debenture
Delivered: 2 September 2004
Status: Satisfied on 25 April 2008
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…