SECUREHOME COMMERCIAL LIMITED

Register to unlock more data on OkredoRegister

SECUREHOME COMMERCIAL LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

08570658

Incorporation date

14/06/2013

Size

Total Exemption Full

Contacts

Registered address

Registered address

59-61 Charlotte Street St Pauls Square, Birmingham, West Midlands B3 1PXCopy
copy info iconCopy
See on map
Latest events (Record since 14/06/2013)
dot icon23/01/2026
Previous accounting period shortened from 2026-02-28 to 2025-12-31
dot icon12/01/2026
Registered office address changed from 2nd Floor the Exchange 17-19 Newhall Street Birmingham West Midlands B3 3PJ United Kingdom to 59-61 Charlotte Street St Pauls Square Birmingham West Midlands B3 1PX on 2026-01-12
dot icon12/01/2026
Director's details changed for Mr James William Ackrill on 2026-01-09
dot icon12/01/2026
Change of details for Mr James William Ackrill as a person with significant control on 2026-01-09
dot icon12/01/2026
Director's details changed for Mrs Carina Maria Ackrill on 2026-01-09
dot icon12/01/2026
Change of details for Ms Carina Maria Ackrill as a person with significant control on 2026-01-09
dot icon21/11/2025
Total exemption full accounts made up to 2025-02-28
dot icon04/11/2025
Change of details for Mr James William Ackrill as a person with significant control on 2025-11-01
dot icon04/11/2025
Director's details changed for Mr James William Ackrill on 2025-11-01
dot icon04/11/2025
Change of details for Ms Carina Maria Ackrill as a person with significant control on 2025-11-01
dot icon04/11/2025
Director's details changed for Mrs Carina Maria Ackrill on 2025-11-01
dot icon27/10/2025
Certificate of change of name
dot icon16/06/2025
Confirmation statement made on 2025-06-14 with no updates
dot icon27/11/2024
Total exemption full accounts made up to 2024-02-29
dot icon24/09/2024
Registration of charge 085706580006, created on 2024-09-23
dot icon19/06/2024
Confirmation statement made on 2024-06-14 with updates
dot icon30/11/2023
Total exemption full accounts made up to 2023-02-28
dot icon13/09/2023
Cessation of Shane Bland as a person with significant control on 2023-06-30
dot icon13/07/2023
Confirmation statement made on 2023-06-14 with no updates
dot icon05/07/2023
Termination of appointment of Shane Bland as a director on 2023-06-30
dot icon13/02/2023
Satisfaction of charge 085706580002 in full
dot icon13/02/2023
Satisfaction of charge 085706580001 in full
dot icon13/02/2023
Satisfaction of charge 085706580004 in full
dot icon13/02/2023
Satisfaction of charge 085706580003 in full
dot icon13/02/2023
Registration of charge 085706580005, created on 2023-02-14
dot icon30/11/2022
Total exemption full accounts made up to 2022-02-28
dot icon24/06/2022
Confirmation statement made on 2022-06-14 with no updates
dot icon14/06/2021
Confirmation statement made on 2021-06-14 with updates
dot icon13/05/2021
Total exemption full accounts made up to 2021-02-28
dot icon11/11/2020
Director's details changed for Mrs Carina Maria Ackrill on 2020-11-11
dot icon11/11/2020
Change of details for Ms Carina Maria Ackrill as a person with significant control on 2020-11-11
dot icon11/11/2020
Director's details changed for Mr James William Ackrill on 2020-11-11
dot icon11/11/2020
Change of details for Mr James William Ackrill as a person with significant control on 2020-11-11
dot icon15/06/2020
Confirmation statement made on 2020-06-14 with updates
dot icon02/06/2020
Total exemption full accounts made up to 2020-02-28
dot icon26/05/2020
Change of details for Mr James William Ackrill as a person with significant control on 2020-05-22
dot icon22/05/2020
Director's details changed for Mr James Ackrill on 2020-05-22
dot icon22/05/2020
Director's details changed for Mrs Carina Ackrill on 2020-05-22
dot icon22/05/2020
Change of details for Ms Carina Maria Ackrill as a person with significant control on 2020-05-22
dot icon22/05/2020
Director's details changed for Mr James Ackrill on 2020-05-22
dot icon22/05/2020
Change of details for Mr James William Ackrill as a person with significant control on 2020-05-22
dot icon18/09/2019
Registered office address changed from York House Great Charles Street Queensway Birmingham B3 3JY England to 2nd Floor the Exchange 17-19 Newhall Street Birmingham West Midlands B3 3PJ on 2019-09-18
dot icon14/06/2019
Confirmation statement made on 2019-06-14 with no updates
dot icon05/04/2019
Total exemption full accounts made up to 2019-02-28
dot icon02/07/2018
Unaudited abridged accounts made up to 2018-02-28
dot icon15/06/2018
Confirmation statement made on 2018-06-14 with no updates
dot icon09/02/2018
Registration of charge 085706580004, created on 2018-02-09
dot icon22/09/2017
Registration of charge 085706580003, created on 2017-09-06
dot icon13/09/2017
Resolutions
dot icon03/09/2017
Micro company accounts made up to 2017-02-28
dot icon16/08/2017
Previous accounting period shortened from 2017-06-30 to 2017-02-28
dot icon23/06/2017
Confirmation statement made on 2017-06-14 with updates
dot icon06/04/2017
Registration of charge 085706580002, created on 2017-04-06
dot icon27/03/2017
Total exemption small company accounts made up to 2016-06-30
dot icon30/06/2016
Annual return made up to 2016-06-14 with full list of shareholders
dot icon30/06/2016
Director's details changed for Mr James Ackrill on 2016-06-14
dot icon30/06/2016
Director's details changed for Mr Shane Bland on 2016-06-14
dot icon30/06/2016
Director's details changed for Mrs Carina Ackrill on 2016-06-14
dot icon31/03/2016
Total exemption small company accounts made up to 2015-06-30
dot icon07/01/2016
Registered office address changed from 16 Commercial Street Birmingham B1 1RS to York House Great Charles Street Queensway Birmingham B3 3JY on 2016-01-07
dot icon14/07/2015
Annual return made up to 2015-06-14 with full list of shareholders
dot icon12/03/2015
Total exemption small company accounts made up to 2014-06-30
dot icon22/07/2014
Annual return made up to 2014-06-14 with full list of shareholders
dot icon06/08/2013
Registration of charge 085706580001
dot icon14/06/2013
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

3
2022
change arrow icon+35.95 % *

* during past year

Cash in Bank

£31,605.00

Confirmation

dot iconLast made up date
28/02/2025
dot iconNext confirmation date
14/06/2026
dot iconLast change occurred
28/02/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
28/02/2025
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
3
80.13K
-
0.00
23.25K
-
2022
3
133.39K
-
0.00
31.61K
-
2022
3
133.39K
-
0.00
31.61K
-

Employees

2022

Employees

3 Ascended0 % *

Net Assets(GBP)

133.39K £Ascended66.46 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

31.61K £Ascended35.95 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Bland, Shane
Director
14/06/2013 - 30/06/2023
14
Mr James William Ackrill
Director
14/06/2013 - Present
111
Ms Carina Maria Ackrill
Director
14/06/2013 - Present
42

Persons with Significant Control

4
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About SECUREHOME COMMERCIAL LIMITED

SECUREHOME COMMERCIAL LIMITED is an(a) Active company incorporated on 14/06/2013 with the registered office located at 59-61 Charlotte Street St Pauls Square, Birmingham, West Midlands B3 1PX. There are currently 2 active directors according to the latest confirmation statement. Number of employees 3 according to last financial statements.

Frequently Asked Questions

What is the current status of SECUREHOME COMMERCIAL LIMITED?

toggle

SECUREHOME COMMERCIAL LIMITED is currently Active. It was registered on 14/06/2013 .

Where is SECUREHOME COMMERCIAL LIMITED located?

toggle

SECUREHOME COMMERCIAL LIMITED is registered at 59-61 Charlotte Street St Pauls Square, Birmingham, West Midlands B3 1PX.

What does SECUREHOME COMMERCIAL LIMITED do?

toggle

SECUREHOME COMMERCIAL LIMITED operates in the Other letting and operating of own or leased real estate (68.20/9 - SIC 2007) sector.

How many employees does SECUREHOME COMMERCIAL LIMITED have?

toggle

SECUREHOME COMMERCIAL LIMITED had 3 employees in 2022.

What is the latest filing for SECUREHOME COMMERCIAL LIMITED?

toggle

The latest filing was on 23/01/2026: Previous accounting period shortened from 2026-02-28 to 2025-12-31.