2 Veridion Way
Erith
Kent
DA18 4AL
Secretary Name | Mr David John Wray |
---|---|
Status | Current |
Appointed | 30 March 2016(15 years, 9 months after company formation) |
Appointment Duration | 8 years, 1 month |
Role | Company Director |
Correspondence Address | Thames Innovation Centre Veridion Way Erith Kent DA18 4AL |
Secretary Name | Mathew John Wray |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 June 2000(same day as company formation) |
Role | Company Director |
Correspondence Address | 86 High Grove London SE18 2PT |
Director Name | Mrs Tracy Ann Down |
---|---|
Date of Birth | August 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2015(14 years, 10 months after company formation) |
Appointment Duration | 11 months (resigned 30 March 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Thames Innovation Centre 2 Veridion Way Erith London DA18 4AL |
Secretary Name | Chettleburgh International Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 June 2000(same day as company formation) |
Correspondence Address | Temple House 20 Holywell Row London EC2A 4JB |
Website | www.sec-tec.com |
---|---|
Email address | [email protected] |
Telephone | 0800 9993800 |
Telephone region | Freephone |
Registered Address | Thames Innovation Centre Veridion Park 2 Veridion Way Erith Kent DA18 4AL |
---|---|
Region | London |
Constituency | Erith and Thamesmead |
County | Greater London |
Ward | Thamesmead East |
Address Matches | 2 other UK companies use this postal address |
Year | 2012 |
---|---|
Net Worth | £27,217 |
Cash | £39,644 |
Current Liabilities | £94,219 |
Latest Accounts | 30 November 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 31 August 2024 (4 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 November |
Latest Return | 14 June 2023 (10 months, 2 weeks ago) |
---|---|
Next Return Due | 28 June 2024 (2 months from now) |
2 October 2020 | Total exemption full accounts made up to 30 November 2019 (10 pages) |
---|---|
26 June 2020 | Confirmation statement made on 14 June 2020 with updates (4 pages) |
26 June 2019 | Confirmation statement made on 14 June 2019 with updates (5 pages) |
25 March 2019 | Total exemption full accounts made up to 30 November 2018 (10 pages) |
27 June 2018 | Confirmation statement made on 14 June 2018 with no updates (3 pages) |
31 May 2018 | Total exemption full accounts made up to 30 November 2017 (9 pages) |
30 August 2017 | Total exemption small company accounts made up to 30 November 2016 (9 pages) |
30 August 2017 | Total exemption small company accounts made up to 30 November 2016 (9 pages) |
27 June 2017 | Confirmation statement made on 14 June 2017 with no updates (3 pages) |
27 June 2017 | Confirmation statement made on 14 June 2017 with no updates (3 pages) |
26 June 2017 | Notification of David John Wray as a person with significant control on 6 April 2016 (2 pages) |
26 June 2017 | Notification of David John Wray as a person with significant control on 26 June 2017 (2 pages) |
26 June 2017 | Notification of David John Wray as a person with significant control on 6 April 2016 (2 pages) |
31 August 2016 | Total exemption small company accounts made up to 30 November 2015 (9 pages) |
31 August 2016 | Total exemption small company accounts made up to 30 November 2015 (9 pages) |
28 July 2016 | Annual return made up to 14 June 2016 with a full list of shareholders Statement of capital on 2016-07-28
|
28 July 2016 | Annual return made up to 14 June 2016 with a full list of shareholders Statement of capital on 2016-07-28
|
27 July 2016 | Termination of appointment of Mathew John Wray as a secretary on 30 March 2016 (1 page) |
27 July 2016 | Termination of appointment of Mathew John Wray as a secretary on 30 March 2016 (1 page) |
27 July 2016 | Termination of appointment of Tracy Ann Down as a director on 30 March 2016 (1 page) |
27 July 2016 | Appointment of Mr David John Wray as a secretary on 30 March 2016 (2 pages) |
27 July 2016 | Termination of appointment of Tracy Ann Down as a director on 30 March 2016 (1 page) |
27 July 2016 | Appointment of Mr David John Wray as a secretary on 30 March 2016 (2 pages) |
14 July 2016 | Annual return made up to 13 June 2016 with a full list of shareholders Statement of capital on 2016-07-14
|
14 July 2016 | Annual return made up to 13 June 2016 with a full list of shareholders Statement of capital on 2016-07-14
|
7 April 2016 | Change of share class name or designation (2 pages) |
7 April 2016 | Change of share class name or designation (2 pages) |
6 September 2015 | Particulars of variation of rights attached to shares (2 pages) |
6 September 2015 | Change of share class name or designation (2 pages) |
6 September 2015 | Particulars of variation of rights attached to shares (2 pages) |
6 September 2015 | Change of share class name or designation (2 pages) |
3 September 2015 | Total exemption small company accounts made up to 30 November 2014 (4 pages) |
3 September 2015 | Total exemption small company accounts made up to 30 November 2014 (4 pages) |
10 July 2015 | Annual return made up to 13 June 2015 with a full list of shareholders Statement of capital on 2015-07-10
|
10 July 2015 | Annual return made up to 13 June 2015 with a full list of shareholders Statement of capital on 2015-07-10
|
29 June 2015 | Appointment of Mrs Tracy Ann Down as a director on 1 May 2015 (2 pages) |
29 June 2015 | Appointment of Mrs Tracy Ann Down as a director on 1 May 2015 (2 pages) |
29 June 2015 | Appointment of Mrs Tracy Ann Down as a director on 1 May 2015 (2 pages) |
15 January 2015 | Director's details changed for David John Wray on 15 January 2015 (2 pages) |
15 January 2015 | Director's details changed for David John Wray on 15 January 2015 (2 pages) |
1 August 2014 | Annual return made up to 13 June 2014 with a full list of shareholders Statement of capital on 2014-08-01
|
1 August 2014 | Annual return made up to 13 June 2014 with a full list of shareholders Statement of capital on 2014-08-01
|
12 June 2014 | Total exemption small company accounts made up to 30 November 2013 (4 pages) |
12 June 2014 | Total exemption small company accounts made up to 30 November 2013 (4 pages) |
27 August 2013 | Total exemption small company accounts made up to 30 November 2012 (15 pages) |
27 August 2013 | Total exemption small company accounts made up to 30 November 2012 (15 pages) |
16 July 2013 | Annual return made up to 13 June 2013 with a full list of shareholders
|
16 July 2013 | Annual return made up to 13 June 2013 with a full list of shareholders
|
17 July 2012 | Total exemption small company accounts made up to 30 November 2011 (6 pages) |
17 July 2012 | Total exemption small company accounts made up to 30 November 2011 (6 pages) |
22 June 2012 | Annual return made up to 13 June 2012 with a full list of shareholders (5 pages) |
22 June 2012 | Annual return made up to 13 June 2012 with a full list of shareholders (5 pages) |
5 September 2011 | Total exemption small company accounts made up to 30 November 2010 (6 pages) |
5 September 2011 | Total exemption small company accounts made up to 30 November 2010 (6 pages) |
8 July 2011 | Annual return made up to 13 June 2011 with a full list of shareholders (5 pages) |
8 July 2011 | Annual return made up to 13 June 2011 with a full list of shareholders (5 pages) |
17 August 2010 | Total exemption small company accounts made up to 30 November 2009 (6 pages) |
17 August 2010 | Total exemption small company accounts made up to 30 November 2009 (6 pages) |
29 July 2010 | Register(s) moved to registered inspection location (1 page) |
29 July 2010 | Annual return made up to 13 June 2010 with a full list of shareholders (5 pages) |
29 July 2010 | Annual return made up to 13 June 2010 with a full list of shareholders (5 pages) |
29 July 2010 | Director's details changed for David John Wray on 13 June 2010 (2 pages) |
29 July 2010 | Register inspection address has been changed (1 page) |
29 July 2010 | Register(s) moved to registered inspection location (1 page) |
29 July 2010 | Register inspection address has been changed (1 page) |
29 July 2010 | Director's details changed for David John Wray on 13 June 2010 (2 pages) |
10 September 2009 | Registered office changed on 10/09/2009 from 49A upper wickham lane welling kent DA16 3AD united kingdom (1 page) |
10 September 2009 | Registered office changed on 10/09/2009 from 49A upper wickham lane welling kent DA16 3AD united kingdom (1 page) |
8 July 2009 | Director's change of particulars / david wray / 01/07/2009 (1 page) |
8 July 2009 | Director's change of particulars / david wray / 01/07/2009 (1 page) |
8 July 2009 | Return made up to 13/06/09; full list of members (3 pages) |
8 July 2009 | Return made up to 13/06/09; full list of members (3 pages) |
11 March 2009 | Total exemption small company accounts made up to 30 November 2008 (7 pages) |
11 March 2009 | Total exemption small company accounts made up to 30 November 2008 (7 pages) |
1 September 2008 | Total exemption small company accounts made up to 30 November 2007 (7 pages) |
1 September 2008 | Total exemption small company accounts made up to 30 November 2007 (7 pages) |
8 July 2008 | Director's change of particulars / david wray / 01/11/2007 (1 page) |
8 July 2008 | Registered office changed on 08/07/2008 from 86 high grove london SE18 2PT (1 page) |
8 July 2008 | Location of register of members (1 page) |
8 July 2008 | Director's change of particulars / david wray / 01/11/2007 (1 page) |
8 July 2008 | Registered office changed on 08/07/2008 from 86 high grove london SE18 2PT (1 page) |
8 July 2008 | Return made up to 13/06/08; full list of members (3 pages) |
8 July 2008 | Return made up to 13/06/08; full list of members (3 pages) |
8 July 2008 | Location of register of members (1 page) |
3 October 2007 | Return made up to 13/06/07; no change of members
|
3 October 2007 | Return made up to 13/06/07; no change of members
|
4 September 2007 | Total exemption small company accounts made up to 30 November 2006 (7 pages) |
4 September 2007 | Total exemption small company accounts made up to 30 November 2006 (7 pages) |
18 July 2006 | Return made up to 13/06/06; full list of members
|
18 July 2006 | Return made up to 13/06/06; full list of members
|
27 April 2006 | Total exemption small company accounts made up to 30 November 2005 (6 pages) |
27 April 2006 | Total exemption small company accounts made up to 30 November 2005 (6 pages) |
26 October 2005 | Total exemption small company accounts made up to 30 November 2004 (6 pages) |
26 October 2005 | Total exemption small company accounts made up to 30 November 2004 (6 pages) |
8 August 2005 | Return made up to 13/06/05; full list of members
|
8 August 2005 | Return made up to 13/06/05; full list of members
|
11 August 2004 | Return made up to 13/06/04; full list of members (6 pages) |
11 August 2004 | Return made up to 13/06/04; full list of members (6 pages) |
6 March 2004 | Total exemption small company accounts made up to 30 November 2003 (2 pages) |
6 March 2004 | Total exemption small company accounts made up to 30 November 2003 (2 pages) |
15 October 2003 | Return made up to 13/06/03; full list of members (6 pages) |
15 October 2003 | Return made up to 13/06/03; full list of members (6 pages) |
14 April 2003 | Total exemption small company accounts made up to 30 November 2002 (4 pages) |
14 April 2003 | Total exemption small company accounts made up to 30 November 2002 (4 pages) |
11 July 2002 | Return made up to 13/06/02; full list of members (6 pages) |
11 July 2002 | Return made up to 13/06/02; full list of members (6 pages) |
5 February 2002 | Total exemption small company accounts made up to 30 November 2001 (2 pages) |
5 February 2002 | Total exemption small company accounts made up to 30 November 2001 (2 pages) |
25 June 2001 | Return made up to 13/06/01; full list of members (6 pages) |
25 June 2001 | Return made up to 13/06/01; full list of members (6 pages) |
26 February 2001 | Accounting reference date extended from 30/06/01 to 30/11/01 (1 page) |
26 February 2001 | Accounting reference date extended from 30/06/01 to 30/11/01 (1 page) |
23 October 2000 | Ad 22/08/00--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
23 October 2000 | Ad 22/08/00--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
16 June 2000 | Secretary resigned (1 page) |
16 June 2000 | Secretary resigned (1 page) |
13 June 2000 | Incorporation (19 pages) |
13 June 2000 | Incorporation (19 pages) |