SECURITE LIMITED
SOUTH YORKSHIRE

Hellopages » South Yorkshire » Sheffield » S10 2NH

Company number 03974092
Status Active
Incorporation Date 17 April 2000
Company Type Private Limited Company
Address 51 CLARKEGROVE ROAD, SHEFFIELD, SOUTH YORKSHIRE, S10 2NH
Home Country United Kingdom
Nature of Business 43210 - Electrical installation
Phone, email, etc

Since the company registration fifty events have happened. The last three records are Confirmation statement made on 17 April 2017 with updates; Second filing of the annual return made up to 17 April 2016; Total exemption small company accounts made up to 31 March 2016. The most likely internet sites of SECURITE LIMITED are www.securite.co.uk, and www.securite.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-five years and six months. Securite Limited is a Private Limited Company. The company registration number is 03974092. Securite Limited has been working since 17 April 2000. The present status of the company is Active. The registered address of Securite Limited is 51 Clarkegrove Road Sheffield South Yorkshire S10 2nh. The company`s financial liabilities are £21.35k. It is £-51.01k against last year. The cash in hand is £8.43k. It is £0.57k against last year. And the total assets are £73.3k, which is £-79.44k against last year. WILSON, Peter Perry is a Secretary of the company. BONNETT, Christopher is a Director of the company. Nominee Secretary GRAEME, Dorothy May has been resigned. Secretary GRAINGER, Joannah Elizabeth has been resigned. Nominee Director GRAEME, Lesley Joyce has been resigned. The company operates in "Electrical installation".


securite Key Finiance

LIABILITIES £21.35k
-71%
CASH £8.43k
+7%
TOTAL ASSETS £73.3k
-53%
All Financial Figures

Current Directors

Secretary
WILSON, Peter Perry
Appointed Date: 22 June 2000

Director
BONNETT, Christopher
Appointed Date: 17 April 2000
55 years old

Resigned Directors

Nominee Secretary
GRAEME, Dorothy May
Resigned: 17 April 2000
Appointed Date: 17 April 2000

Secretary
GRAINGER, Joannah Elizabeth
Resigned: 22 June 2000
Appointed Date: 17 April 2000

Nominee Director
GRAEME, Lesley Joyce
Resigned: 17 April 2000
Appointed Date: 17 April 2000
71 years old

Persons With Significant Control

Mr Christopher Bonnett
Notified on: 30 June 2016
55 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

SECURITE LIMITED Events

25 Apr 2017
Confirmation statement made on 17 April 2017 with updates
24 Jan 2017
Second filing of the annual return made up to 17 April 2016
23 Dec 2016
Total exemption small company accounts made up to 31 March 2016
21 Dec 2016
Statement of capital following an allotment of shares on 1 April 2016
  • GBP 100

19 Apr 2016
Annual return
Statement of capital on 2016-04-19
  • GBP 1

Statement of capital on 2017-01-24
  • GBP 100
  • ANNOTATION Clarification a second filed AR01 was registered on 24/01/2017

...
... and 40 more events
20 Apr 2000
New director appointed
20 Apr 2000
New secretary appointed
20 Apr 2000
Registered office changed on 20/04/00 from: 61 fairview avenue, gillingham, kent ME8 0QP
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

20 Apr 2000
Registered office changed on 20/04/00 from: 61 fairview avenue gillingham kent ME8 0QP
17 Apr 2000
Incorporation