Company NameSecur-80 Limited
DirectorsMark Anthony Nicklin and Kelly Marie Nicklin
Company StatusActive
Company Number09886889
CategoryPrivate Limited Company
Incorporation Date24 November 2015(8 years, 5 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7460Investigation & security
SIC 80100Private security activities

Directors

Director NameMr Mark Anthony Nicklin
Date of BirthApril 1975 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed23 June 2016(7 months after company formation)
Appointment Duration7 years, 11 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLee House 27 North Street
Congleton
Cheshire
CW12 1HF
Director NameMrs Kelly Marie Nicklin
Date of BirthAugust 1984 (Born 39 years ago)
NationalityBritish
StatusCurrent
Appointed19 December 2023(8 years after company formation)
Appointment Duration5 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLee House 27 North Street
Congleton
Cheshire
CW12 1HF
Secretary NameMrs Sara Louise Barratt
StatusResigned
Appointed21 December 2015(3 weeks, 6 days after company formation)
Appointment Duration2 weeks, 1 day (resigned 05 January 2016)
RoleCompany Director
Correspondence Address2 Baden Street Baden Street
Newcastle
Staffordshire
ST5 9EL
Director NameMrs Sara Louise Barratt
Date of BirthFebruary 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed30 December 2015(1 month after company formation)
Appointment Duration2 weeks, 2 days (resigned 15 January 2016)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address2 Baden Street
Newcastle
Staffordshire
ST5 9EL
Director NameMr Martyn Norton Parris
Date of BirthJune 1984 (Born 39 years ago)
NationalityBritish
StatusResigned
Appointed15 January 2016(1 month, 3 weeks after company formation)
Appointment Duration5 months, 1 week (resigned 23 June 2016)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address2 Baden Street
Newcastle
Staffordshire
ST5 9EL
Director NameMrs Kelly Marie Nicklin
Date of BirthAugust 1984 (Born 39 years ago)
NationalityBritish
StatusResigned
Appointed29 December 2021(6 years, 1 month after company formation)
Appointment Duration3 months, 2 weeks (resigned 13 April 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLee House 27 North Street
Congleton
Cheshire
CW12 1HF

Location

Registered AddressLee House
27 North Street
Congleton
Cheshire
CW12 1HF
RegionNorth West
ConstituencyCongleton
CountyCheshire
ParishCongleton
WardCongleton West
Built Up AreaCongleton
Address Matches9 other UK companies use this postal address

Shareholders

1 at £1Martyn Parris
100.00%
Ordinary

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (4 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return11 February 2024 (3 months, 1 week ago)
Next Return Due25 February 2025 (9 months, 1 week from now)

Charges

11 January 2019Delivered on: 21 January 2019
Persons entitled: Bcrs Business Loans Limited

Classification: A registered charge
Outstanding
1 December 2016Delivered on: 6 December 2016
Persons entitled: Lloyds Bank Commercial Finance Limited

Classification: A registered charge
Outstanding
26 February 2016Delivered on: 26 February 2016
Persons entitled: Skipton Business Finance LTD

Classification: A registered charge
Particulars: I. All freehold or leasehold property of the company with all present and future buildings, fixtures (trade fixtures) plant and machinery which are on such property. Ii. All patents, patent applications, inventions, trade marks, service marks (whether registered or no), trade names, design rights, registered designs, copyrights, know-how, trade secrets, rights ion computer software and any other intellectual or intangible property rights (including the benefit of any licences or consents.
Outstanding

Filing History

6 December 2020Unaudited abridged accounts made up to 31 December 2019 (8 pages)
19 August 2020Confirmation statement made on 10 August 2020 with updates (4 pages)
15 August 2019Confirmation statement made on 10 August 2019 with no updates (3 pages)
26 June 2019Unaudited abridged accounts made up to 31 December 2018 (7 pages)
10 June 2019Satisfaction of charge 098868890003 in full (1 page)
21 January 2019Registration of charge 098868890003, created on 11 January 2019 (25 pages)
20 November 2018Satisfaction of charge 098868890001 in full (1 page)
28 September 2018Unaudited abridged accounts made up to 31 December 2017 (7 pages)
23 August 2018Confirmation statement made on 10 August 2018 with no updates (3 pages)
29 August 2017Confirmation statement made on 10 August 2017 with updates (3 pages)
29 August 2017Confirmation statement made on 10 August 2017 with updates (3 pages)
25 August 2017Micro company accounts made up to 31 December 2016 (2 pages)
25 August 2017Micro company accounts made up to 31 December 2016 (2 pages)
27 July 2017Previous accounting period extended from 30 November 2016 to 31 December 2016 (1 page)
27 July 2017Previous accounting period extended from 30 November 2016 to 31 December 2016 (1 page)
6 December 2016Registration of charge 098868890002, created on 1 December 2016 (21 pages)
6 December 2016Registration of charge 098868890002, created on 1 December 2016 (21 pages)
10 August 2016Confirmation statement made on 10 August 2016 with updates (6 pages)
10 August 2016Confirmation statement made on 10 August 2016 with updates (6 pages)
28 June 2016Appointment of Mr Mark Anthony Nicklin as a director on 23 June 2016 (2 pages)
28 June 2016Termination of appointment of Martyn Norton Parris as a director on 23 June 2016 (1 page)
28 June 2016Appointment of Mr Mark Anthony Nicklin as a director on 23 June 2016 (2 pages)
28 June 2016Registered office address changed from 2 Baden Street Newcastle Staffordshire ST5 9EL to Lee House 27 North Street Congleton Cheshire CW12 1HF on 28 June 2016 (1 page)
28 June 2016Registered office address changed from 2 Baden Street Newcastle Staffordshire ST5 9EL to Lee House 27 North Street Congleton Cheshire CW12 1HF on 28 June 2016 (1 page)
28 June 2016Termination of appointment of Martyn Norton Parris as a director on 23 June 2016 (1 page)
31 March 2016Director's details changed for Mr Martyn Norton Parris on 1 March 2016 (2 pages)
31 March 2016Director's details changed for Mr Martyn Norton Parris on 1 March 2016 (2 pages)
31 March 2016Director's details changed for Mr Martyn Norton Parris on 1 March 2016 (2 pages)
31 March 2016Director's details changed for Mr Martyn Norton Parris on 1 March 2016 (2 pages)
26 February 2016Registration of charge 098868890001, created on 26 February 2016 (13 pages)
26 February 2016Registration of charge 098868890001, created on 26 February 2016 (13 pages)
15 January 2016Annual return made up to 15 January 2016 with a full list of shareholders
Statement of capital on 2016-01-15
  • GBP 1
(3 pages)
15 January 2016Appointment of Mr Martyn Norton Parris as a director on 15 January 2016 (2 pages)
15 January 2016Annual return made up to 15 January 2016 with a full list of shareholders
Statement of capital on 2016-01-15
  • GBP 1
(3 pages)
15 January 2016Appointment of Mr Martyn Norton Parris as a director on 15 January 2016 (2 pages)
15 January 2016Termination of appointment of Sara Louise Barratt as a secretary on 5 January 2016 (1 page)
15 January 2016Termination of appointment of Sara Louise Barratt as a director on 15 January 2016 (1 page)
15 January 2016Termination of appointment of Sara Louise Barratt as a secretary on 5 January 2016 (1 page)
15 January 2016Termination of appointment of Sara Louise Barratt as a director on 15 January 2016 (1 page)
4 January 2016Annual return made up to 4 January 2016 with a full list of shareholders
Statement of capital on 2016-01-04
  • GBP 1
(3 pages)
4 January 2016Annual return made up to 4 January 2016 with a full list of shareholders
Statement of capital on 2016-01-04
  • GBP 1
(3 pages)
30 December 2015Appointment of Mrs Sara Louise Barratt as a director on 30 December 2015 (2 pages)
30 December 2015Appointment of Mrs Sara Louise Barratt as a director on 30 December 2015 (2 pages)
21 December 2015Registered office address changed from 44 Ashlands Road Hartshill Stoke on Trent Staffordshire ST4 6QS United Kingdom to 2 Baden Street Newcastle Staffordshire ST5 9EL on 21 December 2015 (1 page)
21 December 2015Registered office address changed from 44 Ashlands Road Hartshill Stoke on Trent Staffordshire ST4 6QS United Kingdom to 2 Baden Street Newcastle Staffordshire ST5 9EL on 21 December 2015 (1 page)
21 December 2015Appointment of Mrs Sara Louise Barratt as a secretary on 21 December 2015 (2 pages)
21 December 2015Appointment of Mrs Sara Louise Barratt as a secretary on 21 December 2015 (2 pages)
21 December 2015Termination of appointment of Martyn Norton Parris as a director on 21 December 2015 (1 page)
21 December 2015Termination of appointment of Martyn Norton Parris as a director on 21 December 2015 (1 page)
24 November 2015Incorporation
Statement of capital on 2015-11-24
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
24 November 2015Incorporation
Statement of capital on 2015-11-24
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)