Company NameSecuritech Services Limited
DirectorMichael Rigg
Company StatusActive
Company Number10379028
CategoryPrivate Limited Company
Incorporation Date16 September 2016(7 years, 7 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMr Michael Rigg
Date of BirthOctober 1975 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed16 September 2016(same day as company formation)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence Address8 Picow Farm Road
Runcorn
Cheshire
WA7 4UA
Director NameMrs Claire Louise Rigg
Date of BirthJanuary 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed17 September 2016(1 day after company formation)
Appointment Duration5 years, 1 month (resigned 26 October 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address8 Picow Farm Road
Runcorn
Cheshire
WA7 4UA

Location

Registered Address8 Picow Farm Road
Runcorn
Cheshire
WA7 4UA
RegionNorth West
ConstituencyHalton
CountyCheshire
WardMersey
Built Up AreaRuncorn

Accounts

Latest Accounts30 September 2023 (6 months, 4 weeks ago)
Next Accounts Due30 June 2025 (1 year, 2 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Returns

Latest Return26 October 2023 (6 months ago)
Next Return Due9 November 2024 (6 months, 2 weeks from now)

Filing History

12 December 2023Total exemption full accounts made up to 30 September 2023 (8 pages)
26 October 2023Confirmation statement made on 26 October 2023 with no updates (3 pages)
6 December 2022Total exemption full accounts made up to 30 September 2022 (8 pages)
9 November 2022Confirmation statement made on 26 October 2022 with no updates (3 pages)
31 January 2022Confirmation statement made on 26 October 2021 with updates (5 pages)
31 January 2022Change of details for Mr Michael Rigg as a person with significant control on 26 October 2021 (2 pages)
31 January 2022Termination of appointment of Claire Louise Rigg as a director on 26 October 2021 (1 page)
24 January 2022Total exemption full accounts made up to 30 September 2021 (8 pages)
29 September 2021Confirmation statement made on 15 September 2021 with no updates (3 pages)
28 July 2021Registered office address changed from 7 Whitehall Place Frodsham Cheshire WA6 6PL England to 8 Picow Farm Road Runcorn Cheshire WA7 4UA on 28 July 2021 (1 page)
28 July 2021Director's details changed for Mr Michael Rigg on 10 July 2021 (2 pages)
28 July 2021Change of details for Mrs Claire Louise Rigg as a person with significant control on 10 July 2021 (2 pages)
28 July 2021Director's details changed for Mrs Claire Louise Rigg on 10 July 2021 (2 pages)
28 July 2021Director's details changed for Mrs Claire Louise Rigg on 10 July 2021 (2 pages)
28 July 2021Change of details for Mr Michael Rigg as a person with significant control on 10 July 2021 (2 pages)
12 November 2020Total exemption full accounts made up to 30 September 2020 (9 pages)
29 September 2020Confirmation statement made on 15 September 2020 with updates (5 pages)
28 September 2020Change of details for Mr Michael Rigg as a person with significant control on 10 July 2020 (2 pages)
28 September 2020Registered office address changed from 42 Portsmouth Road Camberley GU15 1JU England to 7 Whitehall Place Frodsham Cheshire WA6 6PL on 28 September 2020 (1 page)
28 September 2020Director's details changed for Mrs Claire Louise Rigg on 10 July 2020 (2 pages)
28 September 2020Director's details changed for Mr Michael Rigg on 10 July 2020 (2 pages)
28 September 2020Change of details for Mrs Claire Louise Rigg as a person with significant control on 10 July 2020 (2 pages)
3 January 2020Total exemption full accounts made up to 30 September 2019 (8 pages)
18 September 2019Confirmation statement made on 15 September 2019 with updates (5 pages)
18 December 2018Total exemption full accounts made up to 30 September 2018 (8 pages)
17 September 2018Confirmation statement made on 15 September 2018 with updates (5 pages)
26 February 2018Registered office address changed from 33 Dettingen Crescent Deepcut Camberley GU16 6GN England to 42 Portsmouth Road Camberley GU15 1JU on 26 February 2018 (1 page)
26 February 2018Director's details changed for Mrs Claire Louise Rigg on 26 February 2018 (2 pages)
26 February 2018Director's details changed for Mr Michael Rigg on 26 February 2018 (2 pages)
21 December 2017Total exemption full accounts made up to 30 September 2017 (12 pages)
15 September 2017Confirmation statement made on 15 September 2017 with updates (5 pages)
15 September 2017Confirmation statement made on 15 September 2017 with updates (5 pages)
5 August 2017Change of details for Mr Michael Rigg as a person with significant control on 17 July 2017 (2 pages)
5 August 2017Change of details for Mr Michael Rigg as a person with significant control on 17 July 2017 (2 pages)
5 August 2017Notification of Claire Louise Rigg as a person with significant control on 5 August 2017 (2 pages)
5 August 2017Notification of Claire Louise Rigg as a person with significant control on 17 July 2017 (2 pages)
4 August 2017Withdrawal of a person with significant control statement on 4 August 2017 (2 pages)
4 August 2017Withdrawal of a person with significant control statement on 4 August 2017 (2 pages)
31 July 2017Notification of Michael Rigg as a person with significant control on 31 July 2017 (2 pages)
31 July 2017Notification of Michael Rigg as a person with significant control on 16 September 2016 (2 pages)
24 July 2017Appointment of Mrs Claire Louise Rigg as a director on 17 September 2016 (2 pages)
24 July 2017Appointment of Mrs Claire Louise Rigg as a director on 17 September 2016 (2 pages)
24 July 2017Director's details changed for Mrs Claire Louise Rigg on 24 July 2017 (2 pages)
24 July 2017Director's details changed for Mrs Claire Louise Rigg on 24 July 2017 (2 pages)
17 July 2017Registered office address changed from 13 Halton Brow Halton Brow Halton Runcorn WA7 2EH England to 33 Dettingen Crescent Deepcut Camberley GU16 6GN on 17 July 2017 (1 page)
17 July 2017Registered office address changed from 13 Halton Brow Halton Brow Halton Runcorn WA7 2EH England to 33 Dettingen Crescent Deepcut Camberley GU16 6GN on 17 July 2017 (1 page)
16 September 2016Incorporation
Statement of capital on 2016-09-16
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
16 September 2016Incorporation
Statement of capital on 2016-09-16
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)