SECUREFAST LIMITED

Register to unlock more data on OkredoRegister

SECUREFAST LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02397020

Incorporation date

20/06/1989

Size

Full

Contacts

Registered address

Registered address

C/O Osl Cutting Technologies Ltd, Burgess Road, Sheffield S9 3WDCopy
copy info iconCopy
See on map
Latest events (Record since 20/06/1989)
dot icon04/04/2026
Confirmation statement made on 2026-03-31 with updates
dot icon19/12/2025
Full accounts made up to 2024-12-31
dot icon04/04/2025
Confirmation statement made on 2025-03-31 with no updates
dot icon14/08/2024
Full accounts made up to 2023-12-31
dot icon24/06/2024
Change of details for Osl Group Holdings Ltd as a person with significant control on 2024-06-24
dot icon16/05/2024
Termination of appointment of Russell Gooch as a director on 2024-05-14
dot icon08/04/2024
Confirmation statement made on 2024-03-31 with no updates
dot icon21/08/2023
Full accounts made up to 2022-12-31
dot icon05/05/2023
Appointment of Mr Philip Colin Croker as a director on 2023-05-05
dot icon11/04/2023
Confirmation statement made on 2023-03-31 with updates
dot icon03/01/2023
Termination of appointment of Duncan Crawley as a director on 2022-12-31
dot icon21/11/2022
Full accounts made up to 2022-03-31
dot icon26/10/2022
Current accounting period shortened from 2023-03-31 to 2022-12-31
dot icon24/08/2022
Termination of appointment of Stuart Adams as a director on 2022-08-24
dot icon23/06/2022
Statement of capital on 2022-06-23
dot icon15/06/2022
Statement by Directors
dot icon15/06/2022
Solvency Statement dated 23/05/22
dot icon15/06/2022
Resolutions
dot icon25/04/2022
Appointment of Mr Neil Berry as a director on 2022-04-25
dot icon25/04/2022
Appointment of Mr Stuart Adams as a director on 2022-04-25
dot icon19/04/2022
Satisfaction of charge 1 in full
dot icon19/04/2022
Satisfaction of charge 4 in full
dot icon12/04/2022
Confirmation statement made on 2022-03-31 with updates
dot icon18/03/2022
Registration of charge 023970200006, created on 2022-03-16
dot icon09/03/2022
Registration of charge 023970200005, created on 2022-03-04
dot icon07/03/2022
Notification of Osl Group Holdings Ltd as a person with significant control on 2022-03-04
dot icon07/03/2022
Director's details changed for Mr David Grey on 2022-03-04
dot icon07/03/2022
Registered office address changed from Unit 6 Cedars Business Centre Avon Road Cannock Staffordshire WS11 1QJ to C/O Osl Cutting Technologies Ltd Burgess Road Sheffield S9 3WD on 2022-03-07
dot icon07/03/2022
Termination of appointment of David John Sebire as a director on 2022-03-04
dot icon07/03/2022
Termination of appointment of Kevin Michael O'reilly as a director on 2022-03-04
dot icon07/03/2022
Cessation of David John Sebire as a person with significant control on 2022-03-04
dot icon07/03/2022
Termination of appointment of Russell Gooch as a secretary on 2022-03-04
dot icon07/03/2022
Appointment of Ms Victoria Richardson as a secretary on 2022-03-04
dot icon07/03/2022
Appointment of Mr David Grey as a director on 2022-03-04
dot icon07/03/2022
Appointment of Mr Mathew James Grey as a director on 2022-03-04
dot icon23/02/2022
Re-registration from a public company to a private limited company
dot icon23/02/2022
Certificate of re-registration from Public Limited Company to Private
dot icon23/02/2022
Re-registration of Memorandum and Articles
dot icon23/02/2022
Resolutions
dot icon09/08/2021
Group of companies' accounts made up to 2021-03-31
dot icon12/05/2021
Confirmation statement made on 2021-03-31 with no updates
dot icon23/09/2020
Group of companies' accounts made up to 2020-03-31
dot icon15/04/2020
Confirmation statement made on 2020-03-31 with no updates
dot icon18/09/2019
Group of companies' accounts made up to 2019-03-31
dot icon12/04/2019
Confirmation statement made on 2019-03-31 with no updates
dot icon31/08/2018
Director's details changed for Mr David John Sebire on 2018-08-30
dot icon31/08/2018
Director's details changed for Mr Duncan Crawley on 2018-08-30
dot icon31/08/2018
Termination of appointment of David Balmforth as a director on 2018-08-23
dot icon31/08/2018
Satisfaction of charge 2 in full
dot icon31/08/2018
Satisfaction of charge 3 in full
dot icon08/08/2018
Group of companies' accounts made up to 2018-03-31
dot icon13/04/2018
Confirmation statement made on 2018-03-31 with updates
dot icon07/11/2017
Resolutions
dot icon07/11/2017
Change of share class name or designation
dot icon07/11/2017
Statement of capital following an allotment of shares on 2017-09-14
dot icon05/10/2017
Full accounts made up to 2017-03-31
dot icon13/04/2017
Confirmation statement made on 2017-03-31 with updates
dot icon15/02/2017
Appointment of Mr Russell Gooch as a director on 2017-02-15
dot icon10/02/2017
Appointment of Mr Russell Gooch as a secretary on 2017-02-10
dot icon10/02/2017
Termination of appointment of Robin Davis as a secretary on 2017-02-10
dot icon11/11/2016
Resolutions
dot icon09/10/2016
Group of companies' accounts made up to 2016-03-31
dot icon06/04/2016
Annual return made up to 2016-03-31 with full list of shareholders
dot icon06/04/2016
Director's details changed for Mr David John Sebire on 2015-04-01
dot icon06/04/2016
Director's details changed for Mr Duncan Crawley on 2015-04-01
dot icon08/10/2015
Group of companies' accounts made up to 2015-03-31
dot icon02/04/2015
Annual return made up to 2015-03-31 with full list of shareholders
dot icon01/04/2015
Secretary's details changed for Mr Robin Christopher Davis on 2015-03-31
dot icon01/04/2015
Termination of appointment of Ian Scott as a director on 2015-03-31
dot icon19/03/2015
Appointment of Mr David Balmforth as a director on 2015-03-19
dot icon16/03/2015
Auditor's resignation
dot icon10/03/2015
Miscellaneous
dot icon22/09/2014
Group of companies' accounts made up to 2014-03-31
dot icon11/04/2014
Annual return made up to 2014-03-31 with full list of shareholders
dot icon11/04/2014
Secretary's details changed for Mr Robin Christopher Davis on 2013-04-01
dot icon24/09/2013
Group of companies' accounts made up to 2013-03-31
dot icon02/04/2013
Annual return made up to 2013-03-31 with full list of shareholders
dot icon02/04/2013
Director's details changed for Mr David John Sebire on 2013-03-31
dot icon02/04/2013
Director's details changed for Mr Duncan Crawley on 2013-03-31
dot icon24/09/2012
Group of companies' accounts made up to 2012-03-31
dot icon07/06/2012
Purchase of own shares.
dot icon29/05/2012
Resolutions
dot icon29/05/2012
Statement of capital following an allotment of shares on 2012-05-16
dot icon29/05/2012
Cancellation of shares by a PLC. Statement of capital on 2012-05-15
dot icon02/04/2012
Annual return made up to 2012-03-31 with full list of shareholders
dot icon25/10/2011
Resolutions
dot icon25/10/2011
Cancellation of shares by a PLC. Statement of capital on 2011-09-27
dot icon25/10/2011
Purchase of own shares.
dot icon26/08/2011
Group of companies' accounts made up to 2011-03-31
dot icon01/04/2011
Annual return made up to 2011-03-31 with full list of shareholders
dot icon19/05/2010
Group of companies' accounts made up to 2010-03-31
dot icon26/04/2010
Termination of appointment of Alexander Reid as a director
dot icon06/04/2010
Annual return made up to 2010-03-31 with full list of shareholders
dot icon06/04/2010
Director's details changed for Duncan Crawley on 2010-03-31
dot icon06/04/2010
Director's details changed for Alexander Stuart Reid on 2009-10-02
dot icon06/04/2010
Director's details changed for Mr Ian Scott on 2010-03-31
dot icon06/04/2010
Director's details changed for Kevin Michael O'reilly on 2010-03-31
dot icon28/10/2009
Group of companies' accounts made up to 2009-03-31
dot icon07/09/2009
Appointment terminated director john morrall
dot icon27/08/2009
Secretary appointed mr robin christopher davis
dot icon27/08/2009
Appointment terminated secretary john morrall
dot icon20/05/2009
Return made up to 31/03/09; full list of members
dot icon20/05/2009
Location of register of members
dot icon20/05/2009
Location of debenture register
dot icon20/05/2009
Registered office changed on 20/05/2009 from, unit 6 cedars business centre, avon road, cannock, staffordshire, WS11 1QJ, uk
dot icon26/01/2009
Registered office changed on 26/01/2009 from, meadowdale works, dimminsdale, willenhall, west midlands, WV13 2BE
dot icon19/09/2008
Group of companies' accounts made up to 2008-03-31
dot icon06/05/2008
Return made up to 31/03/08; full list of members
dot icon08/11/2007
New director appointed
dot icon18/07/2007
Group of companies' accounts made up to 2007-03-31
dot icon04/06/2007
Return made up to 31/03/07; full list of members
dot icon19/09/2006
Group of companies' accounts made up to 2006-03-31
dot icon28/07/2006
Ad 11/04/05--------- £ si [email protected]
dot icon04/05/2006
Return made up to 31/03/06; full list of members
dot icon20/12/2005
Group of companies' accounts made up to 2005-03-31
dot icon07/06/2005
Return made up to 31/03/05; full list of members
dot icon01/11/2004
Certificate of change of name
dot icon02/06/2004
Group of companies' accounts made up to 2004-03-31
dot icon06/05/2004
Return made up to 31/03/04; full list of members
dot icon09/01/2004
Auditor's resignation
dot icon10/08/2003
Group of companies' accounts made up to 2003-03-31
dot icon14/05/2003
Return made up to 31/03/03; full list of members
dot icon07/08/2002
Particulars of mortgage/charge
dot icon05/08/2002
Resolutions
dot icon10/07/2002
Group of companies' accounts made up to 2002-03-31
dot icon04/04/2002
Return made up to 31/03/02; full list of members
dot icon16/10/2001
Group of companies' accounts made up to 2001-03-31
dot icon19/07/2001
New director appointed
dot icon09/07/2001
New director appointed
dot icon19/04/2001
Return made up to 31/03/01; full list of members
dot icon02/11/2000
Full group accounts made up to 2000-03-31
dot icon14/06/2000
New secretary appointed
dot icon14/06/2000
Secretary resigned
dot icon03/05/2000
Return made up to 31/03/00; full list of members
dot icon03/05/2000
New secretary appointed
dot icon12/11/1999
Secretary resigned
dot icon11/10/1999
Secretary's particulars changed
dot icon28/09/1999
Registered office changed on 28/09/99 from: 100 barbirolli square, manchester, M2 3AB
dot icon16/09/1999
Full group accounts made up to 1999-03-31
dot icon05/05/1999
Location of register of members
dot icon05/05/1999
Location of register of directors' interests
dot icon26/04/1999
Return made up to 31/03/99; full list of members
dot icon15/04/1999
New director appointed
dot icon14/03/1999
Secretary resigned
dot icon09/03/1999
New secretary appointed
dot icon13/08/1998
Full group accounts made up to 1998-03-31
dot icon29/04/1998
Return made up to 31/03/98; full list of members
dot icon29/04/1998
Secretary's particulars changed
dot icon11/12/1997
Registered office changed on 11/12/97 from: dennis house, marsden street, manchester, M2 1JD
dot icon08/07/1997
Full group accounts made up to 1997-03-31
dot icon27/06/1997
Director's particulars changed
dot icon15/04/1997
Return made up to 31/03/97; full list of members
dot icon19/03/1997
Memorandum and Articles of Association
dot icon06/02/1997
Secretary's particulars changed
dot icon11/10/1996
Particulars of mortgage/charge
dot icon11/10/1996
Particulars of mortgage/charge
dot icon02/07/1996
Full group accounts made up to 1996-03-31
dot icon21/05/1996
Return made up to 31/03/96; full list of members
dot icon17/05/1996
Director's particulars changed
dot icon11/04/1996
Certificate of change of name
dot icon20/10/1995
Accounting reference date extended from 31/10 to 31/03
dot icon31/07/1995
Certificate of reduction of issued capital and share premium and cancellation of share premium
dot icon31/07/1995
Resolutions
dot icon31/07/1995
Resolutions
dot icon31/07/1995
Court order
dot icon29/06/1995
Secretary resigned;new secretary appointed
dot icon29/06/1995
Registered office changed on 29/06/95 from: third floor, narrow quay house, prince street, bristol BS1 4AH
dot icon25/05/1995
Full group accounts made up to 1994-10-31
dot icon10/04/1995
Return made up to 31/03/95; full list of members
dot icon01/01/1995
A selection of mortgage documents registered before 1 January 1995
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon27/05/1994
Full group accounts made up to 1993-10-31
dot icon06/04/1994
Return made up to 31/03/94; no change of members
dot icon25/05/1993
Full group accounts made up to 1992-10-31
dot icon27/04/1993
Return made up to 31/03/93; change of members
dot icon03/02/1993
Secretary resigned;new secretary appointed
dot icon21/01/1993
Registered office changed on 21/01/93 from: willesley house, willesley, nr tetbury, gloucestershire
dot icon22/12/1992
Certificate of change of name
dot icon08/11/1992
Registered office changed on 08/11/92 from: p o box 6 runnings road, cheltenham, gloucestershire, GL51 9HS
dot icon08/11/1992
Director resigned
dot icon27/08/1992
Ad 27/07/92--------- £ si [email protected]=100000 £ ic 605121/705121
dot icon19/05/1992
Return made up to 31/03/92; full list of members
dot icon06/05/1992
Full group accounts made up to 1991-10-31
dot icon06/05/1992
Secretary resigned;new secretary appointed;director resigned
dot icon19/04/1991
Full group accounts made up to 1990-10-31
dot icon19/04/1991
Return made up to 31/03/91; no change of members
dot icon19/04/1991
Ad 02/04/91--------- premium £ si [email protected]=34965 £ ic 570156/605121
dot icon20/09/1990
Full group accounts made up to 1989-10-31
dot icon20/09/1990
Return made up to 27/08/90; full list of members
dot icon16/06/1990
Particulars of mortgage/charge
dot icon09/03/1990
Ad 14/02/90--------- £ si [email protected]=4761 £ si 350000@1=350000 £ ic 215396/570157
dot icon01/02/1990
Secretary resigned;new secretary appointed;new director appointed
dot icon20/01/1990
Memorandum and Articles of Association
dot icon13/11/1989
Ad 03/11/89--------- £ si [email protected]=5395 £ ic 210001/215396
dot icon10/11/1989
New director appointed
dot icon08/11/1989
Ad 02/11/89--------- £ si [email protected]=59999 £ si 150000@1=150000 £ ic 2/210001
dot icon06/11/1989
Certificate of authorisation to commence business and borrow
dot icon06/11/1989
Application to commence business
dot icon06/11/1989
Memorandum and Articles of Association
dot icon06/11/1989
S-div 30/10/89
dot icon06/11/1989
Nc inc already adjusted 30/10/89
dot icon06/11/1989
Resolutions
dot icon06/11/1989
Resolutions
dot icon06/11/1989
Resolutions
dot icon06/11/1989
Resolutions
dot icon06/11/1989
Memorandum and Articles of Association
dot icon02/11/1989
Accounting reference date notified as 31/10
dot icon02/10/1989
Memorandum and Articles of Association
dot icon21/09/1989
Resolutions
dot icon15/09/1989
Certificate of change of name
dot icon12/09/1989
Registered office changed on 12/09/89 from: 2 baches street, london, N1 6UB
dot icon12/09/1989
Secretary resigned;new secretary appointed
dot icon12/09/1989
Director resigned;new director appointed
dot icon20/06/1989
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

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

Accounts

dot iconAccounts
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

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
32
1.48M
-
0.00
44.72K
-
2022
23
1.63M
-
0.00
604.00K
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

19
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Berry, Neil
Director
25/04/2022 - Present
8
Grey Mbe, David
Director
04/03/2022 - Present
18
Crawley, Duncan
Director
08/04/1999 - 31/12/2022
7
QUAYSECO LIMITED
Corporate Secretary
09/01/1993 - 14/06/1995
160
O'reilly, Kevin Michael
Director
01/11/2007 - 04/03/2022
5

Persons with Significant Control

2
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 SECUREFAST LIMITED

SECUREFAST LIMITED is an(a) Active company incorporated on 20/06/1989 with the registered office located at C/O Osl Cutting Technologies Ltd, Burgess Road, Sheffield S9 3WD. There are currently 5 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 SECUREFAST LIMITED?

toggle

SECUREFAST LIMITED is currently Active. It was registered on 20/06/1989 .

Where is SECUREFAST LIMITED located?

toggle

SECUREFAST LIMITED is registered at C/O Osl Cutting Technologies Ltd, Burgess Road, Sheffield S9 3WD.

What does SECUREFAST LIMITED do?

toggle

SECUREFAST LIMITED operates in the Dormant Company (99.99/9 - SIC 2007) sector.

What is the latest filing for SECUREFAST LIMITED?

toggle

The latest filing was on 04/04/2026: Confirmation statement made on 2026-03-31 with updates.