Company NameOvertec Limited
DirectorsDavid William Armstrong and David Maxwell Thomas
Company StatusActive
Company Number07244490
CategoryPrivate Limited Company
Incorporation Date5 May 2010(13 years, 12 months ago)
Previous NameSecuregard Limited

Business Activity

Section JInformation and communication
SIC 6420Telecommunications
SIC 61900Other telecommunications activities
SIC 7260Other computer related activities
SIC 62090Other information technology service activities
Section MProfessional, scientific and technical activities
SIC 7412Accounting, auditing; tax consult
SIC 69201Accounting and auditing activities
Section NAdministrative and support service activities
SIC 80200Security systems service activities

Directors

Director NameMr David William Armstrong
Date of BirthApril 1961 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed05 May 2010(same day as company formation)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressAlpha House Greek Street
Stockport
Cheshire
SK3 8AB
Director NameMr David Maxwell Thomas
Date of BirthJuly 1953 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed05 May 2010(same day as company formation)
RoleOperations Director
Country of ResidenceUnited Kingdom
Correspondence AddressAlpha House Greek Street
Stockport
Cheshire
SK3 8AB
Secretary NameDavid William Armstrong
StatusCurrent
Appointed05 May 2010(same day as company formation)
RoleCompany Director
Correspondence AddressAlpha House Greek Street
Stockport
Cheshire
SK3 8AB

Contact

Websiteovertec.co.uk
Email address[email protected]
Telephone08448117070
Telephone regionUnknown

Location

Registered AddressEden Point Three Acres Lane
Cheadle Hulme
Cheadle
SK8 6RL
RegionNorth West
ConstituencyCheadle
CountyGreater Manchester
WardCheadle Hulme South
Built Up AreaGreater Manchester
Address MatchesOver 10 other UK companies use this postal address

Shareholders

60 at £1David Maxwell Thomas
6.00%
C
60 at £1David William Armstrong
6.00%
C
325 at £1David Maxwell Thomas
32.50%
A
325 at £1David William Armstrong
32.50%
A
230 at £1Heathfield Capital LTD
23.00%
B

Financials

Year2014
Net Worth£25,143
Current Liabilities£28,553

Accounts

Latest Accounts30 June 2023 (10 months ago)
Next Accounts Due31 March 2025 (11 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Returns

Latest Return5 May 2023 (11 months, 3 weeks ago)
Next Return Due19 May 2024 (3 weeks, 1 day from now)

Charges

27 December 2019Delivered on: 30 December 2019
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Outstanding
22 February 2013Delivered on: 26 February 2013
Persons entitled: National Westminster Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding

Filing History

5 February 2021Total exemption full accounts made up to 30 June 2020 (9 pages)
5 May 2020Confirmation statement made on 5 May 2020 with no updates (3 pages)
31 March 2020Total exemption full accounts made up to 30 June 2019 (8 pages)
30 December 2019Registration of charge 072444900002, created on 27 December 2019 (7 pages)
8 May 2019Confirmation statement made on 5 May 2019 with no updates (3 pages)
20 March 2019Total exemption full accounts made up to 30 June 2018 (7 pages)
16 May 2018Confirmation statement made on 5 May 2018 with no updates (3 pages)
27 March 2018Total exemption full accounts made up to 30 June 2017 (9 pages)
17 May 2017Confirmation statement made on 5 May 2017 with updates (6 pages)
17 May 2017Confirmation statement made on 5 May 2017 with updates (6 pages)
28 March 2017Total exemption small company accounts made up to 30 June 2016 (5 pages)
28 March 2017Total exemption small company accounts made up to 30 June 2016 (5 pages)
23 May 2016Annual return made up to 5 May 2016 with a full list of shareholders
Statement of capital on 2016-05-23
  • GBP 1,000
(5 pages)
23 May 2016Annual return made up to 5 May 2016 with a full list of shareholders
Statement of capital on 2016-05-23
  • GBP 1,000
(5 pages)
12 April 2016Total exemption small company accounts made up to 30 June 2015 (4 pages)
12 April 2016Total exemption small company accounts made up to 30 June 2015 (4 pages)
7 May 2015Annual return made up to 5 May 2015 with a full list of shareholders
Statement of capital on 2015-05-07
  • GBP 1,000
(5 pages)
7 May 2015Annual return made up to 5 May 2015 with a full list of shareholders
Statement of capital on 2015-05-07
  • GBP 1,000
(5 pages)
7 May 2015Annual return made up to 5 May 2015 with a full list of shareholders
Statement of capital on 2015-05-07
  • GBP 1,000
(5 pages)
14 April 2015Total exemption small company accounts made up to 30 June 2014 (4 pages)
14 April 2015Total exemption small company accounts made up to 30 June 2014 (4 pages)
10 June 2014Annual return made up to 5 May 2014 with a full list of shareholders
Statement of capital on 2014-06-10
  • GBP 1,000
(5 pages)
10 June 2014Annual return made up to 5 May 2014 with a full list of shareholders
Statement of capital on 2014-06-10
  • GBP 1,000
(5 pages)
10 June 2014Annual return made up to 5 May 2014 with a full list of shareholders
Statement of capital on 2014-06-10
  • GBP 1,000
(5 pages)
4 April 2014Total exemption small company accounts made up to 30 June 2013 (4 pages)
4 April 2014Total exemption small company accounts made up to 30 June 2013 (4 pages)
2 July 2013Annual return made up to 5 May 2013 with a full list of shareholders (5 pages)
2 July 2013Annual return made up to 5 May 2013 with a full list of shareholders (5 pages)
2 July 2013Annual return made up to 5 May 2013 with a full list of shareholders (5 pages)
5 March 2013Total exemption small company accounts made up to 30 June 2012 (4 pages)
5 March 2013Total exemption small company accounts made up to 30 June 2012 (4 pages)
26 February 2013Particulars of a mortgage or charge / charge no: 1 (5 pages)
26 February 2013Particulars of a mortgage or charge / charge no: 1 (5 pages)
25 February 2013Previous accounting period extended from 31 May 2012 to 30 June 2012 (1 page)
25 February 2013Previous accounting period extended from 31 May 2012 to 30 June 2012 (1 page)
22 July 2012Statement of capital following an allotment of shares on 2 July 2012
  • GBP 1,000
(3 pages)
22 July 2012Statement of capital following an allotment of shares on 2 July 2012
  • GBP 1,000
(3 pages)
22 July 2012Statement of capital following an allotment of shares on 2 July 2012
  • GBP 1,000
(3 pages)
15 June 2012Annual return made up to 5 May 2012 with a full list of shareholders (5 pages)
15 June 2012Annual return made up to 5 May 2012 with a full list of shareholders (5 pages)
15 June 2012Annual return made up to 5 May 2012 with a full list of shareholders (5 pages)
1 February 2012Total exemption small company accounts made up to 31 May 2011 (4 pages)
1 February 2012Total exemption small company accounts made up to 31 May 2011 (4 pages)
20 May 2011Annual return made up to 5 May 2011 with a full list of shareholders (3 pages)
20 May 2011Annual return made up to 5 May 2011 with a full list of shareholders (3 pages)
20 May 2011Annual return made up to 5 May 2011 with a full list of shareholders (3 pages)
5 November 2010Company name changed securegard LIMITED\certificate issued on 05/11/10
  • RES15 ‐ Change company name resolution on 2010-11-03
  • NM01 ‐ Change of name by resolution
(3 pages)
5 November 2010Company name changed securegard LIMITED\certificate issued on 05/11/10
  • RES15 ‐ Change company name resolution on 2010-11-03
  • NM01 ‐ Change of name by resolution
(3 pages)
25 August 2010Registered office address changed from 41 Eskdale Ave Bramhall Stockport Cheshire SK7 1DU United Kingdom on 25 August 2010 (1 page)
25 August 2010Registered office address changed from 41 Eskdale Ave Bramhall Stockport Cheshire SK7 1DU United Kingdom on 25 August 2010 (1 page)
25 August 2010Director's details changed for David Maxwell Thomas on 25 August 2010 (2 pages)
25 August 2010Director's details changed for David Maxwell Thomas on 25 August 2010 (2 pages)
5 May 2010Incorporation (23 pages)
5 May 2010Incorporation (23 pages)