SECURAKEY ACCESS LIMITED
63-81 HIGH STREET, RICKMANSWORTH TELCOMA UK LIMITED TCOM CORPORATION LIMITED TOTAL CONTROL OF MOVEMENT CORPORATION LIMITED

Hellopages » Hertfordshire » Three Rivers » WD3 1EQ

Company number 02998381
Status Active
Incorporation Date 6 December 1994
Company Type Private Limited Company
Address C/O COX COSTELLO & HORNE LTD, LANGWOOD HOUSE, 63-81 HIGH STREET, RICKMANSWORTH, HERTFORDSHIRE, WD3 1EQ
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration eighty-eight events have happened. The last three records are Confirmation statement made on 6 December 2016 with updates; Resolutions NM01 ‐ Change of name by resolution RES15 ‐ Change company name resolution on 2016-08-30 ; Total exemption small company accounts made up to 31 December 2015. The most likely internet sites of SECURAKEY ACCESS LIMITED are www.securakeyaccess.co.uk, and www.securakey-access.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty years and ten months. Securakey Access Limited is a Private Limited Company. The company registration number is 02998381. Securakey Access Limited has been working since 06 December 1994. The present status of the company is Active. The registered address of Securakey Access Limited is C O Cox Costello Horne Ltd Langwood House 63 81 High Street Rickmansworth Hertfordshire Wd3 1eq. . KERRY SECRETARIAL SERVICES LTD is a Secretary of the company. BAKER, Thomas John is a Director of the company. SUN, Bo is a Director of the company. Secretary BAKER, Carol Elizabeth has been resigned. Secretary SWANSON, Ian has been resigned. Secretary AKP SECRETARIES LIMITED has been resigned. Nominee Secretary M W DOUGLAS & COMPANY LIMITED has been resigned. Director BAKER, Carol Elizabeth has been resigned. Nominee Director DOUGLAS NOMINEES LIMITED has been resigned. The company operates in "Other business support service activities n.e.c.".


Current Directors

Secretary
KERRY SECRETARIAL SERVICES LTD
Appointed Date: 28 September 2004

Director
BAKER, Thomas John
Appointed Date: 30 December 1994
76 years old

Director
SUN, Bo
Appointed Date: 02 April 2012
62 years old

Resigned Directors

Secretary
BAKER, Carol Elizabeth
Resigned: 23 March 2000
Appointed Date: 30 December 1994

Secretary
SWANSON, Ian
Resigned: 11 March 2002
Appointed Date: 23 March 2000

Secretary
AKP SECRETARIES LIMITED
Resigned: 28 September 2004
Appointed Date: 11 March 2002

Nominee Secretary
M W DOUGLAS & COMPANY LIMITED
Resigned: 06 December 1994
Appointed Date: 06 December 1994

Director
BAKER, Carol Elizabeth
Resigned: 31 December 1998
Appointed Date: 30 December 1994
73 years old

Nominee Director
DOUGLAS NOMINEES LIMITED
Resigned: 06 December 1994
Appointed Date: 06 December 1994

Persons With Significant Control

Mr Thomas John Baker
Notified on: 1 July 2016
76 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

Mrs Bo Sun
Notified on: 1 July 2016
62 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

SECURAKEY ACCESS LIMITED Events

03 Feb 2017
Confirmation statement made on 6 December 2016 with updates
31 Aug 2016
Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-08-30

18 Apr 2016
Total exemption small company accounts made up to 31 December 2015
26 Jan 2016
Annual return made up to 6 December 2015 with full list of shareholders
Statement of capital on 2016-01-26
  • GBP 58,431

30 Sep 2015
Total exemption small company accounts made up to 31 December 2014
...
... and 78 more events
07 Feb 1995
Accounting reference date notified as 03/04

12 Dec 1994
Secretary resigned

12 Dec 1994
Director resigned

12 Dec 1994
Registered office changed on 12/12/94 from: regent house 316 beulah hill london SE19 3HF

06 Dec 1994
Incorporation

SECURAKEY ACCESS LIMITED Charges

31 January 2012
Debenture
Delivered: 3 February 2012
Status: Outstanding
Persons entitled: Telcoma UK Pension Scheme
Description: Fixed and floating charge over the undertaking and all…
11 February 2011
Legal assignment
Delivered: 12 February 2011
Status: Satisfied on 2 March 2013
Persons entitled: Hsbc Bank PLC
Description: Any credit balance due to the company under condition 13 of…
18 March 2003
Fixed and floating charge
Delivered: 21 March 2003
Status: Satisfied on 2 March 2013
Persons entitled: The Royal Bank of Scotland Commercial Services Limited
Description: Fixed and floating charges over the undertaking and all…
21 June 2000
Fixed and floating charge
Delivered: 24 June 2000
Status: Satisfied on 2 March 2013
Persons entitled: Royal Bank Invoice Finance Limited
Description: All debts and their related rights (as both terms are…
21 June 1999
Debenture
Delivered: 26 June 1999
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: .. fixed and floating charges over the undertaking and all…