159 Highfield Rise 159 Highfield Rise
Chester-Le-Street
DH3 3UY
Secretary Name | Mrs Helen Wood |
---|---|
Nationality | British |
Status | Current |
Appointed | 16 September 2009(same day as company formation) |
Role | Security Industry |
Correspondence Address | 159 Highfield Rise Chester Le Street Durham DH3 3UY |
Website | www.isecureltd.com/ |
---|---|
Email address | [email protected] |
Telephone | 08445674015 |
Telephone region | Unknown |
Registered Address | Bulman House Regent Centre Gosforth Newcastle Upon Tyne NE3 3LS |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne Central |
County | Tyne and Wear |
Ward | West Gosforth |
Built Up Area | Tyneside |
Address Matches | Over 30 other UK companies use this postal address |
51 at £1 | Christopher Ian Wood 51.00% Ordinary |
---|---|
49 at £1 | Helen Wood 49.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £819 |
Current Liabilities | £97,583 |
Latest Accounts | 30 September 2014 (9 years, 6 months ago) |
---|---|
Next Accounts Due | 29 September 2016 (overdue) |
Accounts Category | Micro Entity |
Accounts Year End | 29 September |
Latest Return | 16 September 2016 (7 years, 7 months ago) |
---|---|
Next Return Due | 30 September 2017 (overdue) |
29 November 2013 | Delivered on: 11 December 2013 Persons entitled: Bibby Financial Services Limited (As Security Trustee) Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
---|
27 April 2017 | Appointment of a voluntary liquidator (2 pages) |
---|---|
20 April 2017 | Registered office address changed from Abbey Road Business Centre Abbey Road Pity Me DH1 5JZ to St. James Gate Newcastle upon Tyne NE1 4AD on 20 April 2017 (2 pages) |
12 April 2017 | Resolutions
|
12 April 2017 | Statement of affairs with form 4.19 (6 pages) |
29 September 2016 | Confirmation statement made on 16 September 2016 with updates (6 pages) |
29 June 2016 | Previous accounting period shortened from 30 September 2015 to 29 September 2015 (1 page) |
2 October 2015 | Annual return made up to 16 September 2015 with a full list of shareholders Statement of capital on 2015-10-02
|
29 June 2015 | Micro company accounts made up to 30 September 2014 (1 page) |
9 October 2014 | Annual return made up to 16 September 2014 with a full list of shareholders Statement of capital on 2014-10-09
|
28 June 2014 | Micro company accounts made up to 30 September 2013 (1 page) |
11 December 2013 | Registration of charge 070207570001 (27 pages) |
15 October 2013 | Annual return made up to 16 September 2013 with a full list of shareholders Statement of capital on 2013-10-15
|
26 June 2013 | Total exemption small company accounts made up to 30 September 2012 (3 pages) |
18 September 2012 | Annual return made up to 16 September 2012 with a full list of shareholders (4 pages) |
26 May 2012 | Total exemption small company accounts made up to 30 September 2011 (4 pages) |
6 October 2011 | Annual return made up to 16 September 2011 with a full list of shareholders (4 pages) |
8 June 2011 | Total exemption small company accounts made up to 30 September 2010 (4 pages) |
1 October 2010 | Annual return made up to 16 September 2010 with a full list of shareholders (4 pages) |
30 September 2010 | Director's details changed for Christopher Ian Wood on 1 January 2010 (2 pages) |
30 September 2010 | Director's details changed for Christopher Ian Wood on 1 January 2010 (2 pages) |
29 September 2009 | Ad 16/09/09\gbp si 99@1=99\gbp ic 1/100\ (2 pages) |
28 September 2009 | Secretary appointed mrs helen wood (1 page) |
16 September 2009 | Incorporation (13 pages) |