ALLSECURE SERVICES LIMITED

Register to unlock more data on OkredoRegister

ALLSECURE SERVICES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03985939

Incorporation date

04/05/2000

Size

Total Exemption Full

Contacts

Registered address

Registered address

17 Castlegate, Grantham, Lincolnshire NG31 6SECopy
copy info iconCopy
See on map
Latest events (Record since 04/05/2000)
dot icon08/04/2026
Replacement Filing for the appointment of Clare Elizabeth Shirkie as a director
dot icon30/10/2025
Total exemption full accounts made up to 2025-01-31
dot icon13/01/2025
Current accounting period extended from 2024-12-11 to 2025-01-31
dot icon10/12/2024
Confirmation statement made on 2024-12-10 with no updates
dot icon05/09/2024
Total exemption full accounts made up to 2023-12-11
dot icon09/05/2024
Previous accounting period shortened from 2024-01-30 to 2023-12-11
dot icon18/12/2023
Satisfaction of charge 039859390001 in full
dot icon18/12/2023
Satisfaction of charge 039859390002 in full
dot icon11/12/2023
Confirmation statement made on 2023-12-11 with updates
dot icon08/12/2023
Registered office address changed from Wright Vigar 1 Engine House Marshalls Yard Gainsborough DN21 2NA England to 17 Castlegate Grantham Lincolnshire NG31 6SE on 2023-12-08
dot icon08/12/2023
Appointment of Mr Scott Eric Thompson as a director on 2023-12-04
dot icon08/12/2023
Appointment of Mrs Clare Elizabeth Shirkie as a director on 2023-12-04
dot icon08/12/2023
Termination of appointment of Adele Susanne Young as a director on 2023-12-04
dot icon08/12/2023
Termination of appointment of Matthew Michael Elliot Frow as a director on 2023-12-04
dot icon08/12/2023
Cessation of Matthew Michael Elliot Frow as a person with significant control on 2023-12-08
dot icon08/12/2023
Cessation of Adele Susanne Young as a person with significant control on 2023-12-08
dot icon08/12/2023
Notification of Hbpm Property Management Ltd as a person with significant control on 2023-12-08
dot icon13/09/2023
Total exemption full accounts made up to 2023-01-30
dot icon26/05/2023
Change of details for Mr Matthew Michael Elliot Frow as a person with significant control on 2023-05-02
dot icon26/05/2023
Notification of Adele Susanne Young as a person with significant control on 2023-05-02
dot icon26/05/2023
Confirmation statement made on 2023-05-04 with no updates
dot icon12/05/2023
Cessation of Parkit Management Limited as a person with significant control on 2023-05-01
dot icon12/05/2023
Notification of Matthew Michael Elliot Frow as a person with significant control on 2023-05-01
dot icon18/01/2023
Total exemption full accounts made up to 2022-01-30
dot icon27/10/2022
Previous accounting period shortened from 2022-01-31 to 2022-01-30
dot icon26/09/2022
Director's details changed for Miss Adele Susanne Young on 2022-09-26
dot icon26/09/2022
Director's details changed for Mr Matthew Michael Elliot Frow on 2022-09-26
dot icon26/09/2022
Registered office address changed from Britannia House Marshalls Yard Gainsborough DN21 2NA England to Wright Vigar 1 Engine House Marshalls Yard Gainsborough DN21 2NA on 2022-09-26
dot icon11/07/2022
Confirmation statement made on 2022-05-04 with no updates
dot icon26/11/2021
Registered office address changed from Stanton House 31 Westgate Grantham Lincolnshire NG31 6LX to Britannia House Marshalls Yard Gainsborough DN21 2NA on 2021-11-26
dot icon08/10/2021
Total exemption full accounts made up to 2021-01-31
dot icon12/05/2021
Confirmation statement made on 2021-05-04 with updates
dot icon03/12/2020
Registration of charge 039859390001, created on 2020-12-03
dot icon03/12/2020
Registration of charge 039859390002, created on 2020-12-03
dot icon03/11/2020
Appointment of Miss Adele Susanne Young as a director on 2020-10-16
dot icon29/10/2020
Appointment of Mr Matthew Michael Elliot Frow as a director on 2020-10-16
dot icon28/10/2020
Termination of appointment of Jonathan Anthony Breen as a director on 2020-10-16
dot icon28/10/2020
Termination of appointment of Wendy Grace Johnston as a secretary on 2020-10-16
dot icon28/10/2020
Termination of appointment of Trevor John Johnston as a director on 2020-10-16
dot icon28/10/2020
Cessation of Trevor John Johnston as a person with significant control on 2020-10-16
dot icon28/10/2020
Notification of Parkit Management Limited as a person with significant control on 2020-10-16
dot icon03/09/2020
Total exemption full accounts made up to 2020-01-31
dot icon11/05/2020
Confirmation statement made on 2020-05-04 with no updates
dot icon24/09/2019
Total exemption full accounts made up to 2019-01-31
dot icon08/05/2019
Confirmation statement made on 2019-05-04 with no updates
dot icon18/10/2018
Total exemption full accounts made up to 2018-01-31
dot icon09/05/2018
Confirmation statement made on 2018-05-04 with no updates
dot icon15/01/2018
Appointment of Mr Jonathan Anthony Breen as a director on 2017-12-26
dot icon28/09/2017
Total exemption full accounts made up to 2017-01-31
dot icon10/05/2017
Confirmation statement made on 2017-05-04 with updates
dot icon22/08/2016
Total exemption small company accounts made up to 2016-01-31
dot icon09/05/2016
Annual return made up to 2016-05-04 with full list of shareholders
dot icon20/07/2015
Total exemption small company accounts made up to 2015-01-31
dot icon06/05/2015
Annual return made up to 2015-05-04 with full list of shareholders
dot icon09/09/2014
Total exemption small company accounts made up to 2014-01-31
dot icon08/05/2014
Annual return made up to 2014-05-04 with full list of shareholders
dot icon13/06/2013
Total exemption small company accounts made up to 2013-01-31
dot icon08/05/2013
Annual return made up to 2013-05-04 with full list of shareholders
dot icon16/08/2012
Total exemption small company accounts made up to 2012-01-31
dot icon08/05/2012
Annual return made up to 2012-05-04 with full list of shareholders
dot icon29/07/2011
Total exemption small company accounts made up to 2011-01-31
dot icon12/05/2011
Annual return made up to 2011-05-04 with full list of shareholders
dot icon05/05/2011
Statement of capital following an allotment of shares on 2010-11-30
dot icon20/10/2010
Total exemption small company accounts made up to 2010-01-31
dot icon06/10/2010
Statement of capital following an allotment of shares on 2010-09-27
dot icon06/10/2010
Resolutions
dot icon04/05/2010
Annual return made up to 2010-05-04 with full list of shareholders
dot icon04/05/2010
Director's details changed for Trevor John Johnston on 2010-05-04
dot icon02/09/2009
Total exemption small company accounts made up to 2009-01-31
dot icon05/05/2009
Return made up to 04/05/09; full list of members
dot icon07/08/2008
Total exemption small company accounts made up to 2008-01-31
dot icon12/05/2008
Return made up to 04/05/08; full list of members
dot icon16/08/2007
Total exemption small company accounts made up to 2007-01-31
dot icon15/05/2007
Return made up to 04/05/07; full list of members
dot icon27/09/2006
Total exemption small company accounts made up to 2006-01-31
dot icon09/05/2006
Return made up to 04/05/06; full list of members
dot icon21/09/2005
Total exemption small company accounts made up to 2005-01-31
dot icon24/05/2005
Return made up to 04/05/05; full list of members
dot icon12/10/2004
Total exemption small company accounts made up to 2004-01-31
dot icon04/05/2004
Return made up to 04/05/04; full list of members
dot icon04/09/2003
Total exemption small company accounts made up to 2003-01-31
dot icon01/09/2003
Ad 20/08/03--------- £ si 998@1=998 £ ic 2/1000
dot icon06/05/2003
Return made up to 04/05/03; full list of members
dot icon02/11/2002
Total exemption small company accounts made up to 2002-01-31
dot icon20/08/2002
Accounting reference date extended from 31/12/01 to 31/01/02
dot icon10/05/2002
Return made up to 04/05/02; full list of members
dot icon29/01/2002
Certificate of change of name
dot icon28/09/2001
Accounts for a dormant company made up to 2000-12-31
dot icon04/05/2001
Return made up to 04/05/01; full list of members
dot icon06/02/2001
Certificate of change of name
dot icon22/01/2001
Accounting reference date shortened from 31/05/01 to 31/12/00
dot icon08/01/2001
Director resigned
dot icon08/01/2001
Secretary resigned
dot icon08/01/2001
New secretary appointed
dot icon08/01/2001
New director appointed
dot icon08/01/2001
Registered office changed on 08/01/01 from: 2ND floor mountbarrow house 12 elizabeth street london SW1W 9RB
dot icon04/05/2000
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

7
2023
change arrow icon+3.64 % *

* during past year

Cash in Bank

£71,100.00

Confirmation

dot iconLast made up date
31/01/2025
dot iconNext confirmation date
10/12/2025
dot iconLast change occurred
31/01/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/01/2025
dot iconNext account date
31/01/2026
dot iconNext due on
31/10/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
8
184.78K
-
0.00
107.59K
-
2022
7
144.03K
-
0.00
68.61K
-
2023
7
166.98K
-
0.00
71.10K
-
2023
7
166.98K
-
0.00
71.10K
-

Employees

2023

Employees

7 Ascended0 % *

Net Assets(GBP)

166.98K £Ascended15.94 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

71.10K £Ascended3.64 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

9
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Young, Adele Susanne
Director
16/10/2020 - 04/12/2023
1
Frow, Matthew Michael Elliot
Director
16/10/2020 - 04/12/2023
7
Johnston, Trevor John
Director
04/05/2000 - 16/10/2020
3
Thompson, Scott Eric
Director
04/12/2023 - Present
16
Shirkie, Clare Elizabeth
Director
04/12/2023 - Present
6

Persons with Significant Control

7
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

44,871
YEATMAN AND SONS LIMITEDOake House, West Buckland, Wellington TA21 9LR
Active

Category:

Raising of dairy cattle

Comp. code:

06546130

Reg. date:

27/03/2008

Turnover:

-

No. of employees:

8
GLASFRYN KENNELS LTDGlasfryn, Margam, Port Talbot SA13 2PN
Active

Category:

Support activities for animal production (other than farm animal boarding and care) n.e.c.

Comp. code:

13845488

Reg. date:

12/01/2022

Turnover:

-

No. of employees:

9
CULBERRY NURSERY LIMITEDKingfisher House Hurstwood Grange, Hurstwood Lane, Haywards Heath, West Sussex RH17 7QX
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

00480792

Reg. date:

11/04/1950

Turnover:

-

No. of employees:

9
WISPINGTON FARMS LIMITEDC/O DUNCAN & TOPLIS, 18 Northgate, Sleaford, Lincolnshire NG34 7BJ
Active

Category:

Mixed farming

Comp. code:

03115612

Reg. date:

19/10/1995

Turnover:

-

No. of employees:

10
PANTYMILAH LIMITEDPantymilah Farm, Hollybush, Blackwood NP12 0SR
Active

Category:

Farm animal boarding and care

Comp. code:

07808829

Reg. date:

13/10/2011

Turnover:

-

No. of employees:

8

Description

copy info iconCopy

About ALLSECURE SERVICES LIMITED

ALLSECURE SERVICES LIMITED is an(a) Active company incorporated on 04/05/2000 with the registered office located at 17 Castlegate, Grantham, Lincolnshire NG31 6SE. There are currently 2 active directors according to the latest confirmation statement. Number of employees 7 according to last financial statements.

Frequently Asked Questions

What is the current status of ALLSECURE SERVICES LIMITED?

toggle

ALLSECURE SERVICES LIMITED is currently Active. It was registered on 04/05/2000 .

Where is ALLSECURE SERVICES LIMITED located?

toggle

ALLSECURE SERVICES LIMITED is registered at 17 Castlegate, Grantham, Lincolnshire NG31 6SE.

What does ALLSECURE SERVICES LIMITED do?

toggle

ALLSECURE SERVICES LIMITED operates in the Security systems service activities (80.20 - SIC 2007) sector.

How many employees does ALLSECURE SERVICES LIMITED have?

toggle

ALLSECURE SERVICES LIMITED had 7 employees in 2023.

What is the latest filing for ALLSECURE SERVICES LIMITED?

toggle

The latest filing was on 08/04/2026: Replacement Filing for the appointment of Clare Elizabeth Shirkie as a director.