Horstmann Group LTD
Extended Company Report with Annual Accounts Includeslatest filed accounts (original document), financial statement with balance sheet, assets, etc... (original documents+Excel and CSV formats) (year ending Mar 31, 2023)shareholder details and share percentages original incorporation documents complete list of titles of filed documents full registry information with list of directors and secretaries, addresses and available company phone numbers related company news information about these directors and secretaries in other companies
Last balance sheet date 2023-03-31
SECURE CONTROLS UK LIMITED
SECURE CONTROLS (UK) LIMITED
Company type Private Limited Company , Active Company Number 07217098 Record last updated Wednesday, September 19, 2018 1:51:06 AM UTC Official Address Secure House Moorside Road Winchester Hampshire So237rx St John And All Saints There are 10 companies registered at this street
Postal Code SO237RX Sector Non-trading companynon trading
Visits Document Type Publication date Download link Registry Jul 16, 2018 Resignation of one Director (a man) Registry Apr 10, 2018 Appointment of a man as Business Development and Director Registry Apr 10, 2018 Resignation of one Director (a man) Registry Apr 1, 2018 Resignation of one Director (a man) 4575... Registry Apr 1, 2018 Appointment of a woman as Director Registry Jan 9, 2018 Persons with significant control Registry Jan 9, 2018 Persons with significant control 2601089... Financials Jul 21, 2017 Annual accounts Registry Jul 1, 2017 Appointment of a person as Individual Or Entity With Right To Appoint And Remove Directors, Shareholder (Above 75%) and Individual Or Entity With More Than 75% Of Voting Rights Registry Jul 1, 2017 Resignation of one Shareholder (Above 75%) Registry Apr 26, 2017 Confirmation statement made , with updates Registry Apr 6, 2017 Notification of single alternative inspection location Financials Sep 5, 2016 Annual accounts Registry May 9, 2016 Annual return Registry Apr 6, 2016 Appointment of a person as Shareholder (Above 75%) Registry Apr 6, 2016 Appointment of a man as Individual Or Entity With More Than 75% Of Voting Rights Financials Jul 9, 2015 Annual accounts Registry May 12, 2015 Annual return Registry May 7, 2015 Resignation of one Secretary Registry May 7, 2015 Resignation of one Director Registry Mar 31, 2015 Appointment of a man as Director and Business Development Registry Mar 25, 2015 Resignation of 2 people: one Secretary (a man) and one Director (a man) Financials Aug 16, 2014 Annual accounts Registry May 7, 2014 Annual return Registry May 6, 2014 Appointment of a person as Director Registry May 6, 2014 Resignation of one Director Registry Mar 21, 2014 Appointment of a man as Managing Director and Director Registry Mar 21, 2014 Appointment of a man as Managing Director and Director 4575... Financials Aug 7, 2013 Annual accounts Financials Jul 17, 2013 Annual accounts 4575... Registry May 7, 2013 Change of registered office address Registry May 7, 2013 Change of location of company records to the single alternative inspection location Registry May 3, 2013 Notification of single alternative inspection location Registry Apr 23, 2013 Annual return Registry Apr 22, 2013 Appointment of a person as Director Registry Apr 22, 2013 Resignation of one Director Registry Apr 22, 2013 Resignation of one Director 4575... Registry Mar 13, 2013 Appointment of a person as Director Registry Mar 13, 2013 Resignation of one Director Registry Mar 13, 2013 Appointment of a person as Secretary Registry Mar 13, 2013 Appointment of a person as Director Registry Mar 13, 2013 Appointment of a man as Director Registry Dec 18, 2012 Appointment of a man as Director 4575... Registry Dec 14, 2012 Change of location of company records to the single alternative inspection location Registry Dec 14, 2012 Notification of single alternative inspection location Registry Dec 13, 2012 Annual return Registry Dec 7, 2012 Return of allotment of shares Registry Oct 26, 2012 Statement of satisfaction in full or in part of mortgage or charge Registry Oct 26, 2012 Statement of satisfaction in full or in part of mortgage or charge 4575... Registry Oct 26, 2012 Statement of satisfaction in full or in part of mortgage or charge Registry Oct 25, 2012 Return of allotment of shares Registry Oct 23, 2012 Resignation of one Chartered Accountant and one Director (a man) Registry Oct 23, 2012 Three appointments: 3 men Financials Aug 1, 2012 Annual accounts Financials Jul 10, 2012 Annual accounts 7865748... Registry May 28, 2012 Statement of companies objects Registry May 16, 2012 Return of allotment of shares Registry May 8, 2012 Alteration to memorandum and articles Registry May 2, 2012 Annual return Registry Dec 22, 2011 Annual return 4575... Registry Dec 1, 2011 Change of name certificate Registry Dec 1, 2011 Change of name 10 Registry Dec 1, 2011 Company name change Registry Dec 1, 2011 Company name change 4575... Registry Dec 1, 2011 Change of name certificate Registry Dec 1, 2011 Notice of change of name nm01 - resolution Registry Oct 25, 2011 Change of accounting reference date Financials Oct 10, 2011 Annual accounts Financials Oct 3, 2011 Annual accounts 7944774... Registry Jun 16, 2011 Return of allotment of shares Registry Jun 16, 2011 Authorised allotment of shares and debentures Registry May 19, 2011 Particulars of a mortgage or charge Registry Apr 19, 2011 Annual return Registry Apr 11, 2011 Change of particulars for director Registry Mar 18, 2011 Appointment of a person as Director Registry Mar 18, 2011 Appointment of a person as Director 4575... Registry Mar 18, 2011 Appointment of a person as Director Registry Mar 18, 2011 Resignation of one Director Registry Mar 18, 2011 Resignation of one Director 4575... Registry Jan 7, 2011 Resignation of one Secretary Registry Jan 7, 2011 Resignation of one Director Registry Jan 7, 2011 Appointment of a person as Secretary Registry Jan 6, 2011 Memorandum of association Registry Jan 4, 2011 Change of name certificate Registry Jan 4, 2011 Notice of change of name nm01 - resolution Registry Jan 4, 2011 Company name change Registry Dec 21, 2010 Annual return Registry Dec 21, 2010 Notification of single alternative inspection location Financials Dec 13, 2010 Annual accounts Registry Oct 8, 2010 Change of particulars for director Registry Oct 8, 2010 Return of allotment of shares Registry Jul 12, 2010 Change of registered office address Registry Apr 8, 2010 Appointment of a man as Chartered Accountant and Director Registry Dec 21, 2009 Change of particulars for director Registry Dec 21, 2009 Change of particulars for director 4575... Registry Dec 21, 2009 Annual return Registry Dec 21, 2009 Change of particulars for director Financials Aug 25, 2009 Annual accounts Registry Jul 13, 2009 Notice of change of directors or secretaries or in their particulars