Company NameSure Integrated Security Limited
DirectorsGary Mark Crawford and James Richard Garre
Company StatusActive
Company Number02677174
CategoryPrivate Limited Company
Incorporation Date14 January 1992(32 years, 3 months ago)
Previous NameSure Alarm Systems Ltd

Business Activity

Section CManufacturing
SIC 3110Manufacture electric motors, generators etc.
SIC 33140Repair of electrical equipment

Directors

Director NameMr Gary Mark Crawford
Date of BirthJune 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed14 January 1992(same day as company formation)
RoleSecurity Consultant
Country of ResidenceUnited Kingdom
Correspondence Address3 Angerstein Business Park 12 Horn Lane
Greenwich
London
SE10 0RT
Director NameMr James Richard Garre
Date of BirthJanuary 1972 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed06 April 2010(18 years, 2 months after company formation)
Appointment Duration14 years
RoleSecurity Engineer
Country of ResidenceUnited Kingdom
Correspondence Address3 Angerstein Business Park 12 Horn Lane
Greenwich
London
SE10 0RT
Secretary NameMaxen Una Wallace
NationalityBritish
StatusResigned
Appointed14 January 1992(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMilton House 28 Fen Road
Milton
Cambridgeshire
CB4 6AD
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed14 January 1992(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed14 January 1992(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Contact

Websitesurealarms.co.uk
Telephone020 70330466
Telephone regionLondon

Location

Registered Address3 Angerstein Business Park 12 Horn Lane
Greenwich
London
SE10 0RT
RegionLondon
ConstituencyGreenwich and Woolwich
CountyGreater London
WardPeninsula
Built Up AreaGreater London

Financials

Year2013
Turnover£544,047
Gross Profit£184,013
Net Worth£20,258
Cash£200
Current Liabilities£186,842

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryUnaudited Abridged
Accounts Year End31 March

Returns

Latest Return3 January 2024 (3 months, 3 weeks ago)
Next Return Due17 January 2025 (8 months, 3 weeks from now)

Filing History

3 January 2024Confirmation statement made on 3 January 2024 with no updates (3 pages)
19 December 2023Unaudited abridged accounts made up to 31 March 2023 (13 pages)
16 January 2023Confirmation statement made on 3 January 2023 with no updates (3 pages)
5 September 2022Unaudited abridged accounts made up to 31 March 2022 (13 pages)
25 January 2022Confirmation statement made on 3 January 2022 with no updates (3 pages)
30 December 2021Total exemption full accounts made up to 31 March 2021 (15 pages)
5 February 2021Confirmation statement made on 3 January 2021 with no updates (3 pages)
16 September 2020Unaudited abridged accounts made up to 31 March 2020 (10 pages)
9 January 2020Confirmation statement made on 3 January 2020 with no updates (3 pages)
13 December 2019Unaudited abridged accounts made up to 31 March 2019 (11 pages)
4 March 2019Confirmation statement made on 3 January 2019 with no updates (3 pages)
17 July 2018Total exemption full accounts made up to 31 March 2018 (11 pages)
24 April 2018Change of name notice (2 pages)
24 April 2018Resolutions
  • RES15 ‐ Change company name resolution on 2018-03-30
(2 pages)
18 January 2018Confirmation statement made on 3 January 2018 with no updates (3 pages)
18 January 2018Confirmation statement made on 3 January 2018 with no updates (3 pages)
28 December 2017Total exemption full accounts made up to 31 March 2017 (11 pages)
28 December 2017Total exemption full accounts made up to 31 March 2017 (11 pages)
9 January 2017Confirmation statement made on 3 January 2017 with updates (5 pages)
9 January 2017Confirmation statement made on 3 January 2017 with updates (5 pages)
10 November 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
10 November 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
29 September 2016Registered office address changed from Unit 114 Cremer Business Centre 37 Cremer Street London E2 8HD to 3 Angerstein Business Park 12 Horn Lane Greenwich London SE10 0RT on 29 September 2016 (1 page)
29 September 2016Registered office address changed from Unit 114 Cremer Business Centre 37 Cremer Street London E2 8HD to 3 Angerstein Business Park 12 Horn Lane Greenwich London SE10 0RT on 29 September 2016 (1 page)
4 January 2016Annual return made up to 3 January 2016 with a full list of shareholders
Statement of capital on 2016-01-04
  • GBP 100
(3 pages)
4 January 2016Annual return made up to 3 January 2016 with a full list of shareholders
Statement of capital on 2016-01-04
  • GBP 100
(3 pages)
16 December 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
16 December 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
5 January 2015Annual return made up to 3 January 2015 with a full list of shareholders
Statement of capital on 2015-01-05
  • GBP 100
(3 pages)
5 January 2015Annual return made up to 3 January 2015 with a full list of shareholders
Statement of capital on 2015-01-05
  • GBP 100
(3 pages)
5 January 2015Annual return made up to 3 January 2015 with a full list of shareholders
Statement of capital on 2015-01-05
  • GBP 100
(3 pages)
14 August 2014Total exemption full accounts made up to 31 March 2014 (15 pages)
14 August 2014Total exemption full accounts made up to 31 March 2014 (15 pages)
29 January 2014Annual return made up to 3 January 2014 with a full list of shareholders
Statement of capital on 2014-01-29
  • GBP 100
(3 pages)
29 January 2014Annual return made up to 3 January 2014 with a full list of shareholders
Statement of capital on 2014-01-29
  • GBP 100
(3 pages)
29 January 2014Annual return made up to 3 January 2014 with a full list of shareholders
Statement of capital on 2014-01-29
  • GBP 100
(3 pages)
2 January 2014Total exemption full accounts made up to 31 March 2013 (15 pages)
2 January 2014Total exemption full accounts made up to 31 March 2013 (15 pages)
6 June 2013Total exemption full accounts made up to 31 March 2012 (15 pages)
6 June 2013Total exemption full accounts made up to 31 March 2012 (15 pages)
17 April 2013Compulsory strike-off action has been discontinued (1 page)
17 April 2013Compulsory strike-off action has been discontinued (1 page)
16 April 2013Annual return made up to 3 January 2013 with a full list of shareholders (3 pages)
16 April 2013Annual return made up to 3 January 2013 with a full list of shareholders (3 pages)
16 April 2013Annual return made up to 3 January 2013 with a full list of shareholders (3 pages)
2 April 2013First Gazette notice for compulsory strike-off (1 page)
2 April 2013First Gazette notice for compulsory strike-off (1 page)
16 March 2012Total exemption full accounts made up to 31 March 2011 (15 pages)
16 March 2012Total exemption full accounts made up to 31 March 2011 (15 pages)
23 January 2012Registered office address changed from 28 Fen Road Milton Cambridgeshire CB24 6AD on 23 January 2012 (1 page)
23 January 2012Annual return made up to 3 January 2012 with a full list of shareholders (3 pages)
23 January 2012Annual return made up to 3 January 2012 with a full list of shareholders (3 pages)
23 January 2012Registered office address changed from 28 Fen Road Milton Cambridgeshire CB24 6AD on 23 January 2012 (1 page)
23 January 2012Annual return made up to 3 January 2012 with a full list of shareholders (3 pages)
22 January 2012Director's details changed for Mr Gary Mark Crawford on 16 January 2012 (2 pages)
22 January 2012Director's details changed for Mr Gary Mark Crawford on 16 January 2012 (2 pages)
22 January 2012Termination of appointment of Maxen Una Wallace as a secretary on 3 January 2012 (1 page)
22 January 2012Termination of appointment of Maxen Una Wallace as a secretary on 3 January 2012 (1 page)
22 January 2012Termination of appointment of Maxen Una Wallace as a secretary on 3 January 2012 (1 page)
3 May 2011Annual return made up to 3 January 2011 with a full list of shareholders (4 pages)
3 May 2011Annual return made up to 3 January 2011 with a full list of shareholders (4 pages)
3 May 2011Annual return made up to 3 January 2011 with a full list of shareholders (4 pages)
29 April 2011Appointment of Mr James Richard Garre as a director (2 pages)
29 April 2011Appointment of Mr James Richard Garre as a director (2 pages)
1 March 2011Total exemption full accounts made up to 31 March 2010 (16 pages)
1 March 2011Total exemption full accounts made up to 31 March 2010 (16 pages)
4 February 2010Total exemption full accounts made up to 31 March 2009 (16 pages)
4 February 2010Total exemption full accounts made up to 31 March 2009 (16 pages)
4 January 2010Annual return made up to 3 January 2010 with a full list of shareholders (4 pages)
4 January 2010Director's details changed for Mr Gary Mark Crawford on 2 January 2010 (2 pages)
4 January 2010Registered office address changed from 28 Fen Road Milton Cambridgeshire CB4 6AD on 4 January 2010 (1 page)
4 January 2010Director's details changed for Mr Gary Mark Crawford on 2 January 2010 (2 pages)
4 January 2010Registered office address changed from 28 Fen Road Milton Cambridgeshire CB4 6AD on 4 January 2010 (1 page)
4 January 2010Director's details changed for Mr Gary Mark Crawford on 2 January 2010 (2 pages)
4 January 2010Annual return made up to 3 January 2010 with a full list of shareholders (4 pages)
4 January 2010Annual return made up to 3 January 2010 with a full list of shareholders (4 pages)
4 January 2010Registered office address changed from 28 Fen Road Milton Cambridgeshire CB4 6AD on 4 January 2010 (1 page)
9 November 2009Annual return made up to 3 January 2009 with a full list of shareholders (3 pages)
9 November 2009Annual return made up to 3 January 2009 with a full list of shareholders (3 pages)
9 November 2009Annual return made up to 3 January 2009 with a full list of shareholders (3 pages)
21 April 2009Total exemption full accounts made up to 31 March 2008 (15 pages)
21 April 2009Total exemption full accounts made up to 31 March 2008 (15 pages)
11 July 2008Total exemption full accounts made up to 31 March 2007 (16 pages)
11 July 2008Total exemption full accounts made up to 31 March 2007 (16 pages)
18 March 2008Total exemption full accounts made up to 31 March 2006 (16 pages)
18 March 2008Total exemption full accounts made up to 31 March 2006 (16 pages)
7 January 2008Return made up to 03/01/08; full list of members (2 pages)
7 January 2008Return made up to 03/01/08; full list of members (2 pages)
17 February 2007Return made up to 03/01/07; full list of members
  • 363(287) ‐ Registered office changed on 17/02/07
(6 pages)
17 February 2007Return made up to 03/01/07; full list of members
  • 363(287) ‐ Registered office changed on 17/02/07
(6 pages)
2 February 2006Return made up to 03/01/06; full list of members (6 pages)
2 February 2006Return made up to 03/01/06; full list of members (6 pages)
20 May 2005Total exemption full accounts made up to 31 March 2005 (15 pages)
20 May 2005Total exemption full accounts made up to 31 March 2005 (15 pages)
31 January 2005Total exemption full accounts made up to 31 March 2004 (16 pages)
31 January 2005Total exemption full accounts made up to 31 March 2004 (16 pages)
7 January 2005Return made up to 03/01/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
7 January 2005Return made up to 03/01/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
31 October 2004Total exemption full accounts made up to 31 March 2003 (16 pages)
31 October 2004Total exemption full accounts made up to 31 March 2003 (16 pages)
4 March 2004Return made up to 03/01/04; full list of members (6 pages)
4 March 2004Return made up to 03/01/04; full list of members (6 pages)
9 April 2003Total exemption full accounts made up to 31 March 2002 (15 pages)
9 April 2003Total exemption full accounts made up to 31 March 2002 (15 pages)
8 January 2003Return made up to 03/01/03; full list of members (6 pages)
8 January 2003Return made up to 03/01/03; full list of members (6 pages)
31 January 2002Return made up to 14/01/02; full list of members
  • 363(287) ‐ Registered office changed on 31/01/02
(6 pages)
31 January 2002Return made up to 14/01/02; full list of members
  • 363(287) ‐ Registered office changed on 31/01/02
(6 pages)
19 December 2001Total exemption full accounts made up to 31 March 2001 (12 pages)
19 December 2001Total exemption full accounts made up to 31 March 2001 (12 pages)
2 February 2001Full accounts made up to 31 March 2000 (13 pages)
2 February 2001Full accounts made up to 31 March 2000 (13 pages)
9 January 2001Return made up to 14/01/01; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(287) ‐ Registered office changed on 09/01/01
(6 pages)
9 January 2001Return made up to 14/01/01; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(287) ‐ Registered office changed on 09/01/01
(6 pages)
26 May 2000Return made up to 14/01/00; full list of members
  • 363(287) ‐ Registered office changed on 26/05/00
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(6 pages)
26 May 2000Return made up to 14/01/00; full list of members
  • 363(287) ‐ Registered office changed on 26/05/00
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(6 pages)
3 May 2000Full accounts made up to 31 March 1999 (13 pages)
3 May 2000Full accounts made up to 31 March 1999 (13 pages)
3 August 1999Full accounts made up to 31 March 1998 (13 pages)
3 August 1999Full accounts made up to 31 March 1998 (13 pages)
16 April 1999Return made up to 14/01/99; no change of members (6 pages)
16 April 1999Return made up to 14/01/99; no change of members (6 pages)
27 January 1998Full accounts made up to 31 March 1997 (14 pages)
27 January 1998Full accounts made up to 31 March 1997 (14 pages)
11 January 1998Return made up to 14/01/98; full list of members (6 pages)
11 January 1998Return made up to 14/01/98; full list of members (6 pages)
15 April 1997Return made up to 14/01/96; full list of members (6 pages)
15 April 1997Return made up to 14/01/97; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
15 April 1997Return made up to 14/01/97; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
15 April 1997Return made up to 14/01/96; full list of members (6 pages)
3 April 1997Full accounts made up to 31 March 1996 (14 pages)
3 April 1997Full accounts made up to 31 March 1996 (14 pages)
5 February 1996Full accounts made up to 31 March 1995 (14 pages)
5 February 1996Full accounts made up to 31 March 1995 (14 pages)
1 January 1995A selection of documents registered before 1 January 1995 (14 pages)