Company NameSecure Parking And Storage Limited
Company StatusActive
Company Number03626025
CategoryPrivate Limited Company
Incorporation Date3 September 1998(25 years, 8 months ago)
Previous NameAdditions Consulting Limited

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Timothy David Woodcock
Date of BirthApril 1964 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed03 September 1998(same day as company formation)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressSutherland House 1759 London Road
Leigh On Sea
Essex
SS9 2RZ
Secretary NameAlison Graham
NationalityBritish
StatusCurrent
Appointed03 September 1998(same day as company formation)
RoleCompany Director
Correspondence AddressGreyhound House 23-24 George Street
Richmond
Surrey
TW9 1HY
Director NameMr Andrew Robert Milne
Date of BirthDecember 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed31 March 2016(17 years, 7 months after company formation)
Appointment Duration8 years, 1 month
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 6 Shepperton Business Park
Govett Avenue
Shepperton
Middlesex
TW17 8BA
Director NameMr Kevin Joseph Childs
Date of BirthJanuary 1959 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed21 June 2016(17 years, 9 months after company formation)
Appointment Duration7 years, 10 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 6 Shepperton Business Park
Govett Avenue
Shepperton
Middlesex
TW17 8BA

Contact

Websitesecureparkingandstorage.co.uk
Email address[email protected]
Telephone020 30517818
Telephone regionLondon

Location

Registered AddressUnit 6 Shepperton Business Park
Govett Avenue
Shepperton
Middlesex
TW17 8BA
RegionSouth East
ConstituencySpelthorne
CountySurrey
WardShepperton Town
Built Up AreaGreater London
Address Matches3 other UK companies use this postal address

Financials

Year2013
Net Worth-£3,921
Cash£6,537
Current Liabilities£12,834

Accounts

Latest Accounts30 September 2022 (1 year, 7 months ago)
Next Accounts Due30 June 2024 (1 month, 3 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Returns

Latest Return3 September 2023 (8 months ago)
Next Return Due17 September 2024 (4 months, 2 weeks from now)

Charges

5 April 2016Delivered on: 6 April 2016
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Outstanding

Filing History

17 September 2020Confirmation statement made on 3 September 2020 with updates (4 pages)
29 April 2020Total exemption full accounts made up to 30 September 2019 (8 pages)
9 September 2019Confirmation statement made on 3 September 2019 with updates (4 pages)
28 June 2019Total exemption full accounts made up to 30 September 2018 (7 pages)
10 September 2018Confirmation statement made on 3 September 2018 with updates (4 pages)
13 June 2018Total exemption full accounts made up to 30 September 2017 (7 pages)
5 September 2017Confirmation statement made on 3 September 2017 with updates (4 pages)
5 September 2017Confirmation statement made on 3 September 2017 with updates (4 pages)
30 August 2017Appointment of Mr Kevin Joseph Childs as a director on 21 June 2016 (2 pages)
30 August 2017Appointment of Mr Kevin Joseph Childs as a director on 21 June 2016 (2 pages)
18 May 2017Total exemption full accounts made up to 30 September 2016 (7 pages)
18 May 2017Total exemption full accounts made up to 30 September 2016 (7 pages)
20 September 2016Confirmation statement made on 3 September 2016 with updates (6 pages)
20 September 2016Confirmation statement made on 3 September 2016 with updates (6 pages)
29 June 2016Total exemption small company accounts made up to 30 September 2015 (6 pages)
29 June 2016Total exemption small company accounts made up to 30 September 2015 (6 pages)
2 June 2016Statement of capital following an allotment of shares on 31 March 2016
  • GBP 10,000
(3 pages)
2 June 2016Statement of capital following an allotment of shares on 31 March 2016
  • GBP 10,000
(3 pages)
25 May 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(24 pages)
25 May 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(24 pages)
28 April 2016Appointment of Mr Andrew Robert Milne as a director on 31 March 2016 (2 pages)
28 April 2016Appointment of Mr Andrew Robert Milne as a director on 31 March 2016 (2 pages)
6 April 2016Registration of charge 036260250001, created on 5 April 2016 (5 pages)
6 April 2016Registration of charge 036260250001, created on 5 April 2016 (5 pages)
6 January 2016Director's details changed for Mr Timothy David Woodcock on 17 December 2015 (2 pages)
6 January 2016Director's details changed for Mr Timothy David Woodcock on 17 December 2015 (2 pages)
17 September 2015Annual return made up to 3 September 2015 with a full list of shareholders
Statement of capital on 2015-09-17
  • GBP 2
(4 pages)
17 September 2015Annual return made up to 3 September 2015 with a full list of shareholders
Statement of capital on 2015-09-17
  • GBP 2
(4 pages)
12 December 2014Total exemption small company accounts made up to 30 September 2014 (6 pages)
12 December 2014Total exemption small company accounts made up to 30 September 2014 (6 pages)
24 September 2014Annual return made up to 3 September 2014 with a full list of shareholders
Statement of capital on 2014-09-24
  • GBP 2
(4 pages)
24 September 2014Annual return made up to 3 September 2014 with a full list of shareholders
Statement of capital on 2014-09-24
  • GBP 2
(4 pages)
24 September 2014Annual return made up to 3 September 2014 with a full list of shareholders
Statement of capital on 2014-09-24
  • GBP 2
(4 pages)
12 December 2013Total exemption small company accounts made up to 30 September 2013 (6 pages)
12 December 2013Total exemption small company accounts made up to 30 September 2013 (6 pages)
19 September 2013Annual return made up to 3 September 2013 with a full list of shareholders
Statement of capital on 2013-09-19
  • GBP 2
(4 pages)
19 September 2013Annual return made up to 3 September 2013 with a full list of shareholders
Statement of capital on 2013-09-19
  • GBP 2
(4 pages)
19 September 2013Annual return made up to 3 September 2013 with a full list of shareholders
Statement of capital on 2013-09-19
  • GBP 2
(4 pages)
10 April 2013Total exemption small company accounts made up to 30 September 2012 (6 pages)
10 April 2013Total exemption small company accounts made up to 30 September 2012 (6 pages)
1 October 2012Annual return made up to 3 September 2012 with a full list of shareholders (4 pages)
1 October 2012Annual return made up to 3 September 2012 with a full list of shareholders (4 pages)
1 October 2012Annual return made up to 3 September 2012 with a full list of shareholders (4 pages)
28 June 2012Total exemption small company accounts made up to 30 September 2011 (5 pages)
28 June 2012Total exemption small company accounts made up to 30 September 2011 (5 pages)
14 September 2011Annual return made up to 3 September 2011 with a full list of shareholders (4 pages)
14 September 2011Annual return made up to 3 September 2011 with a full list of shareholders (4 pages)
14 September 2011Annual return made up to 3 September 2011 with a full list of shareholders (4 pages)
1 June 2011Total exemption small company accounts made up to 30 September 2010 (5 pages)
1 June 2011Total exemption small company accounts made up to 30 September 2010 (5 pages)
22 December 2010Secretary's details changed for Alison Graham on 7 December 2010 (2 pages)
22 December 2010Secretary's details changed for Alison Graham on 7 December 2010 (2 pages)
22 December 2010Director's details changed for Timothy David Woodcock on 7 December 2010 (2 pages)
22 December 2010Director's details changed for Timothy David Woodcock on 7 December 2010 (2 pages)
22 December 2010Director's details changed for Timothy David Woodcock on 7 December 2010 (2 pages)
22 December 2010Secretary's details changed for Alison Graham on 7 December 2010 (2 pages)
8 November 2010Registered office address changed from Unit 1a 36 Station Road Hampton Middlesex TW12 2BX on 8 November 2010 (1 page)
8 November 2010Registered office address changed from Unit 1a 36 Station Road Hampton Middlesex TW12 2BX on 8 November 2010 (1 page)
8 November 2010Registered office address changed from Unit 1a 36 Station Road Hampton Middlesex TW12 2BX on 8 November 2010 (1 page)
6 September 2010Annual return made up to 3 September 2010 with a full list of shareholders (4 pages)
6 September 2010Annual return made up to 3 September 2010 with a full list of shareholders (4 pages)
6 September 2010Annual return made up to 3 September 2010 with a full list of shareholders (4 pages)
1 July 2010Total exemption small company accounts made up to 30 September 2009 (2 pages)
1 July 2010Total exemption small company accounts made up to 30 September 2009 (2 pages)
8 September 2009Return made up to 03/09/09; full list of members (3 pages)
8 September 2009Return made up to 03/09/09; full list of members (3 pages)
16 July 2009Total exemption small company accounts made up to 30 September 2008 (2 pages)
16 July 2009Total exemption small company accounts made up to 30 September 2008 (2 pages)
5 September 2008Return made up to 03/09/08; full list of members (3 pages)
5 September 2008Return made up to 03/09/08; full list of members (3 pages)
6 August 2008Registered office changed on 06/08/2008 from 71 popes avenue twickenham middlesex TW2 5TD (1 page)
6 August 2008Registered office changed on 06/08/2008 from 71 popes avenue twickenham middlesex TW2 5TD (1 page)
11 June 2008Total exemption small company accounts made up to 30 September 2007 (2 pages)
11 June 2008Total exemption small company accounts made up to 30 September 2007 (2 pages)
11 September 2007Return made up to 03/09/07; full list of members (2 pages)
11 September 2007Return made up to 03/09/07; full list of members (2 pages)
5 July 2007Total exemption small company accounts made up to 30 September 2006 (2 pages)
5 July 2007Total exemption small company accounts made up to 30 September 2006 (2 pages)
4 July 2007Company name changed additions consulting LIMITED\certificate issued on 04/07/07 (2 pages)
4 July 2007Company name changed additions consulting LIMITED\certificate issued on 04/07/07 (2 pages)
15 September 2006Return made up to 03/09/06; full list of members (2 pages)
15 September 2006Return made up to 03/09/06; full list of members (2 pages)
1 February 2006Total exemption small company accounts made up to 31 August 2005 (2 pages)
1 February 2006Total exemption small company accounts made up to 31 August 2005 (2 pages)
23 January 2006Accounting reference date extended from 31/08/06 to 30/09/06 (1 page)
23 January 2006Accounting reference date extended from 31/08/06 to 30/09/06 (1 page)
23 September 2005Return made up to 03/09/05; full list of members (6 pages)
23 September 2005Return made up to 03/09/05; full list of members (6 pages)
23 February 2005Total exemption small company accounts made up to 31 August 2004 (2 pages)
23 February 2005Total exemption small company accounts made up to 31 August 2004 (2 pages)
9 September 2004Return made up to 03/09/04; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
9 September 2004Return made up to 03/09/04; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
2 April 2004Total exemption small company accounts made up to 31 August 2003 (2 pages)
2 April 2004Total exemption small company accounts made up to 31 August 2003 (2 pages)
21 January 2004Accounting reference date shortened from 30/09/03 to 31/08/03 (1 page)
21 January 2004Accounting reference date shortened from 30/09/03 to 31/08/03 (1 page)
11 November 2003Director's particulars changed (1 page)
11 November 2003Director's particulars changed (1 page)
7 November 2003Registered office changed on 07/11/03 from: 19 pickwick road london SE21 7JN (1 page)
7 November 2003Registered office changed on 07/11/03 from: 19 pickwick road london SE21 7JN (1 page)
11 September 2003Return made up to 03/09/03; full list of members (6 pages)
11 September 2003Return made up to 03/09/03; full list of members (6 pages)
16 May 2003Total exemption small company accounts made up to 30 September 2002 (2 pages)
16 May 2003Total exemption small company accounts made up to 30 September 2002 (2 pages)
13 September 2002Return made up to 03/09/02; full list of members (6 pages)
13 September 2002Return made up to 03/09/02; full list of members (6 pages)
1 June 2002Total exemption small company accounts made up to 30 September 2001 (2 pages)
1 June 2002Total exemption small company accounts made up to 30 September 2001 (2 pages)
6 September 2001Return made up to 03/09/01; full list of members (6 pages)
6 September 2001Return made up to 03/09/01; full list of members (6 pages)
24 January 2001Accounts for a small company made up to 30 September 2000 (2 pages)
24 January 2001Accounts for a small company made up to 30 September 2000 (2 pages)
6 September 2000Return made up to 03/09/00; full list of members (6 pages)
6 September 2000Return made up to 03/09/00; full list of members (6 pages)
28 March 2000Accounts for a small company made up to 30 September 1999 (2 pages)
28 March 2000Accounts for a small company made up to 30 September 1999 (2 pages)
7 September 1999Return made up to 03/09/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
7 September 1999Return made up to 03/09/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
8 March 1999Registered office changed on 08/03/99 from: 5 downs road beckenham kent BR3 5JY (1 page)
8 March 1999Registered office changed on 08/03/99 from: 5 downs road beckenham kent BR3 5JY (1 page)
3 September 1998Incorporation (15 pages)
3 September 1998Incorporation (15 pages)