B-SECUR LIMITED

Register to unlock more data on OkredoRegister

B-SECUR LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

NI031751

Incorporation date

12/12/1996

Size

Total Exemption Full

Contacts

Registered address

Registered address

11th Floor, City Quays 3 92 Donegall Quay, Belfast BT1 3FECopy
copy info iconCopy
See on map
Latest events (Record since 12/12/1996)
dot icon16/03/2026
Termination of appointment of Emmanuel Sambuis as a director on 2026-03-03
dot icon08/05/2025
Statement of capital following an allotment of shares on 2025-04-03
dot icon07/05/2025
Statement of capital following an allotment of shares on 2025-03-19
dot icon06/05/2025
Second filing of a statement of capital following an allotment of shares on 2025-02-20
dot icon02/05/2025
Second filing of a statement of capital following an allotment of shares on 2025-02-10
dot icon15/04/2025
Statement of capital following an allotment of shares on 2025-02-20
dot icon08/04/2025
Total exemption full accounts made up to 2024-12-31
dot icon28/03/2025
Satisfaction of charge NI0317510002 in full
dot icon27/03/2025
Registration of charge NI0317510003, created on 2025-03-19
dot icon27/02/2025
Satisfaction of charge NI0317510001 in full
dot icon21/02/2025
Statement of capital following an allotment of shares on 2025-02-20
dot icon20/02/2025
Statement of capital following an allotment of shares on 2025-01-24
dot icon11/02/2025
Confirmation statement made on 2025-01-03 with updates
dot icon22/01/2025
Statement of capital following an allotment of shares on 2024-12-18
dot icon20/01/2025
Statement of capital following an allotment of shares on 2024-12-18
dot icon08/01/2025
Registration of charge NI0317510002, created on 2024-12-24
dot icon18/12/2024
Statement of capital following an allotment of shares on 2024-12-18
dot icon05/11/2024
Statement of capital following an allotment of shares on 2024-10-23
dot icon28/08/2024
Second filing of a statement of capital following an allotment of shares on 2024-07-19
dot icon29/07/2024
Total exemption full accounts made up to 2023-12-31
dot icon25/07/2024
Statement of capital following an allotment of shares on 2024-07-19
dot icon24/07/2024
Registration of charge NI0317510001, created on 2024-07-19
dot icon16/04/2024
Appointment of Mr Emmanuel Sambuis as a director on 2024-04-08
dot icon15/04/2024
Termination of appointment of Andrew Mark Fellows as a director on 2024-04-08
dot icon15/02/2024
Total exemption full accounts made up to 2022-12-31
dot icon05/02/2024
Confirmation statement made on 2024-01-03 with updates
dot icon20/12/2023
Statement of capital following an allotment of shares on 2023-12-18
dot icon23/08/2023
Second filing of a statement of capital following an allotment of shares on 2023-05-26
dot icon21/08/2023
Second filing of a statement of capital following an allotment of shares on 2023-06-23
dot icon17/08/2023
Statement of capital following an allotment of shares on 2023-06-23
dot icon10/08/2023
Second filing of a statement of capital following an allotment of shares on 2023-05-26
dot icon20/07/2023
Second filing of a statement of capital following an allotment of shares on 2023-05-26
dot icon19/07/2023
Statement of capital following an allotment of shares on 2023-05-26
dot icon15/06/2023
Registered office address changed from Anderson House 409 Holywood Road Belfast BT4 2GU to 11th Floor, City Quays 3 92 Donegall Quay Belfast BT1 3FE on 2023-06-15
dot icon02/06/2023
Accounts for a small company made up to 2021-12-31
dot icon01/06/2023
Resolutions
dot icon01/06/2023
Memorandum and Articles of Association
dot icon30/05/2023
Termination of appointment of Denise Sidhu as a director on 2023-05-26
dot icon30/05/2023
Termination of appointment of Gaby Salem as a director on 2023-05-26
dot icon30/05/2023
Appointment of Mr Robert Helmedag as a director on 2023-05-26
dot icon31/03/2023
Resolutions
dot icon15/02/2023
Confirmation statement made on 2023-01-03 with updates
dot icon20/10/2022
Resolutions
dot icon20/10/2022
Memorandum and Articles of Association
dot icon22/08/2022
Second filing of a statement of capital following an allotment of shares on 2022-03-07
dot icon11/03/2022
Resolutions
dot icon09/03/2022
Appointment of Mrs Denise Sidhu as a director on 2022-01-01
dot icon08/03/2022
Termination of appointment of Sigurdur Saevarsson as a director on 2021-12-31
dot icon08/03/2022
Statement of capital following an allotment of shares on 2022-03-07
dot icon02/03/2022
Memorandum and Articles of Association
dot icon02/03/2022
Resolutions
dot icon01/03/2022
Confirmation statement made on 2022-01-03 with no updates
dot icon11/06/2021
Appointment of Mr Gary John Graham as a director on 2021-06-09
dot icon10/05/2021
Accounts for a small company made up to 2020-12-31
dot icon14/04/2021
Confirmation statement made on 2021-01-03 with updates
dot icon17/03/2021
Statement of capital following an allotment of shares on 2021-03-12
dot icon05/02/2021
Statement of capital following an allotment of shares on 2021-01-21
dot icon17/09/2020
Resolutions
dot icon07/09/2020
Statement of capital following an allotment of shares on 2020-09-04
dot icon12/08/2020
Accounts for a small company made up to 2019-12-31
dot icon03/08/2020
Statement of capital following an allotment of shares on 2020-07-29
dot icon06/07/2020
Appointment of Mr Sigurdur Saevarsson as a director on 2020-06-02
dot icon06/07/2020
Statement of capital following an allotment of shares on 2020-06-26
dot icon29/06/2020
Statement of capital following an allotment of shares on 2020-06-15
dot icon06/05/2020
Particulars of variation of rights attached to shares
dot icon06/05/2020
Resolutions
dot icon06/05/2020
Memorandum and Articles of Association
dot icon04/05/2020
Statement of capital following an allotment of shares on 2020-05-01
dot icon04/02/2020
Statement of capital following an allotment of shares on 2020-01-29
dot icon21/01/2020
Confirmation statement made on 2020-01-03 with updates
dot icon21/01/2020
Termination of appointment of Jayne Brady as a director on 2020-01-21
dot icon03/10/2019
Accounts for a small company made up to 2018-12-31
dot icon02/10/2019
Statement of capital following an allotment of shares on 2019-09-13
dot icon08/01/2019
Appointment of Mr Thomas David Stephen Mcclelland as a director on 2018-12-12
dot icon07/01/2019
Resolutions
dot icon03/01/2019
Confirmation statement made on 2019-01-03 with updates
dot icon02/01/2019
Statement of capital following an allotment of shares on 2018-12-18
dot icon02/01/2019
Statement of capital following an allotment of shares on 2018-12-12
dot icon02/01/2019
Appointment of Mr Andrew Mark Fellows as a director on 2018-12-12
dot icon02/01/2019
Termination of appointment of John Howard Colvin as a director on 2018-12-12
dot icon02/01/2019
Termination of appointment of Richard James Colin Anderson as a director on 2018-12-12
dot icon21/12/2018
Confirmation statement made on 2018-12-12 with no updates
dot icon03/10/2018
Total exemption full accounts made up to 2017-12-31
dot icon30/01/2018
Statement of capital following an allotment of shares on 2017-12-01
dot icon12/01/2018
Confirmation statement made on 2017-12-12 with updates
dot icon04/10/2017
Total exemption full accounts made up to 2016-12-31
dot icon30/08/2017
Appointment of Ms Jayne Brady as a director on 2017-06-29
dot icon30/08/2017
Termination of appointment of Peter Nevell Phelps as a director on 2017-06-29
dot icon08/08/2017
Cancellation of shares. Statement of capital on 2017-06-29
dot icon08/08/2017
Statement of capital following an allotment of shares on 2017-06-29
dot icon08/08/2017
Resolutions
dot icon08/08/2017
Purchase of own shares.
dot icon15/12/2016
Confirmation statement made on 2016-12-12 with updates
dot icon10/10/2016
Total exemption small company accounts made up to 2015-12-31
dot icon22/09/2016
Statement of capital following an allotment of shares on 2015-11-12
dot icon16/06/2016
Statement of capital following an allotment of shares on 2016-06-03
dot icon15/06/2016
Appointment of Mr Gaby Salem as a director on 2016-06-03
dot icon08/02/2016
Annual return made up to 2015-12-12 with full list of shareholders
dot icon29/01/2016
Second filing of SH01 previously delivered to Companies House
dot icon29/01/2016
Second filing of SH01 previously delivered to Companies House
dot icon29/01/2016
Second filing of SH01 previously delivered to Companies House
dot icon03/11/2015
Statement of capital following an allotment of shares on 2015-10-06
dot icon06/10/2015
Total exemption small company accounts made up to 2014-12-31
dot icon18/09/2015
Second filing of SH01 previously delivered to Companies House
dot icon26/08/2015
Statement of capital following an allotment of shares on 2015-07-29
dot icon06/07/2015
Statement of capital following an allotment of shares on 2015-04-29
dot icon29/05/2015
Termination of appointment of Used for Deletions in Correction Deleted Officer as a director on 2014-07-31
dot icon07/05/2015
Resolutions
dot icon07/05/2015
Change of share class name or designation
dot icon19/02/2015
Appointment of Mr Thomas Alan Foreman as a director on 2015-01-12
dot icon19/02/2015
Appointment of Mr Peter Nevell Phelps as a director on 2015-01-12
dot icon19/02/2015
Appointment of Mr John Howard Colvin as a director on 2015-01-12
dot icon13/02/2015
Annual return made up to 2014-12-12 with full list of shareholders
dot icon23/10/2014
Statement of capital following an allotment of shares on 2014-10-19
dot icon17/10/2014
Resolutions
dot icon17/10/2014
Resolutions
dot icon02/10/2014
Total exemption small company accounts made up to 2013-12-31
dot icon02/10/2014
Rectified Information removed: TM01 form Reason for rectification: The TM01 form removed is factually inaccurate or is derived from something factually inaccurate.
dot icon31/07/2014
Appointment of Mr Alan Foreman as a director on 2014-07-31
dot icon31/07/2014
Rectified This AP01 form is factually inaccurate or is derived from something factually inaccurate.
dot icon24/12/2013
Annual return made up to 2013-12-12 with full list of shareholders
dot icon27/09/2013
Total exemption small company accounts made up to 2012-12-31
dot icon17/12/2012
Annual return made up to 2012-12-12 with full list of shareholders
dot icon03/10/2012
Total exemption small company accounts made up to 2011-12-31
dot icon29/05/2012
Termination of appointment of Paul Prenter as a secretary
dot icon12/01/2012
Annual return made up to 2011-12-12 with full list of shareholders
dot icon03/10/2011
Total exemption small company accounts made up to 2010-12-31
dot icon15/12/2010
Annual return made up to 2010-12-12 with full list of shareholders
dot icon01/10/2010
Total exemption small company accounts made up to 2009-12-31
dot icon30/06/2010
Termination of appointment of Andrew Bell as a secretary
dot icon30/06/2010
Appointment of Mr Paul Prenter as a secretary
dot icon30/04/2010
Termination of appointment of Peter Spratt as a director
dot icon19/01/2010
Annual return made up to 2009-12-12 with full list of shareholders
dot icon19/01/2010
Secretary's details changed for Andrew Alexander Gregory Bell on 2010-01-18
dot icon18/01/2010
Director's details changed for Peter William Spratt on 2010-01-18
dot icon18/01/2010
Director's details changed for Richard James Colin Anderson on 2010-01-18
dot icon15/11/2009
Total exemption small company accounts made up to 2008-12-31
dot icon09/01/2009
12/12/08 annual return shuttle
dot icon10/11/2008
31/12/07 annual accts
dot icon12/03/2008
12/12/07
dot icon06/11/2007
31/12/06 annual accts
dot icon18/01/2007
12/12/06 annual return shuttle
dot icon06/11/2006
31/12/05 annual accts
dot icon09/11/2005
31/12/04 annual accts
dot icon23/06/2005
Return of allot of shares
dot icon03/11/2004
31/12/03 annual accts
dot icon06/02/2004
Updated mem and arts
dot icon06/02/2004
Resolution to change name
dot icon10/01/2004
12/12/03 annual return shuttle
dot icon13/10/2003
31/12/02 annual accts
dot icon11/12/2002
12/12/02 annual return shuttle
dot icon11/12/2002
Change of dirs/sec
dot icon11/12/2002
Change of dirs/sec
dot icon28/08/2002
31/12/01 annual accts
dot icon19/12/2001
12/12/01 annual return shuttle
dot icon09/09/2001
31/12/00 annual accts
dot icon20/01/2001
12/12/00 annual return shuttle
dot icon03/08/2000
31/12/99 annual accts
dot icon08/01/2000
12/12/99 annual return shuttle
dot icon31/08/1999
31/12/98 annual accts
dot icon12/01/1999
12/12/98 annual return shuttle
dot icon27/04/1998
31/12/97 annual accts
dot icon19/12/1997
12/12/97 annual return shuttle
dot icon28/02/1997
Notice of ARD
dot icon12/12/1996
Decln complnce reg new co
dot icon12/12/1996
Memorandum
dot icon12/12/1996
Articles
dot icon12/12/1996
Pars re dirs/sit reg off
dot icon12/12/1996
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
03/01/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

16
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Prenter, Paul
Secretary
04/05/2010 - 11/05/2012
-
Sidhu, Denise
Director
01/01/2022 - 26/05/2023
-
Graham, Gary John
Director
09/06/2021 - Present
-
Brady, Jayne
Director
29/06/2017 - 21/01/2020
5
Fellows, Andrew Mark
Director
12/12/2018 - 08/04/2024
1

Persons with Significant Control

1
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About B-SECUR LIMITED

B-SECUR LIMITED is an(a) Active company incorporated on 12/12/1996 with the registered office located at 11th Floor, City Quays 3 92 Donegall Quay, Belfast BT1 3FE. There are currently 4 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of B-SECUR LIMITED?

toggle

B-SECUR LIMITED is currently Active. It was registered on 12/12/1996 .

Where is B-SECUR LIMITED located?

toggle

B-SECUR LIMITED is registered at 11th Floor, City Quays 3 92 Donegall Quay, Belfast BT1 3FE.

What does B-SECUR LIMITED do?

toggle

B-SECUR LIMITED operates in the Other research and experimental development on natural sciences and engineering (72.19 - SIC 2007) sector.

What is the latest filing for B-SECUR LIMITED?

toggle

The latest filing was on 16/03/2026: Termination of appointment of Emmanuel Sambuis as a director on 2026-03-03.