Stockport
Cheshire
SK3 8AB
Director Name | Mr David Maxwell Thomas |
---|---|
Date of Birth | July 1953 (Born 70 years ago) |
Nationality | British |
Status | Current |
Appointed | 05 May 2010(same day as company formation) |
Role | Operations Director |
Country of Residence | United Kingdom |
Correspondence Address | Alpha House Greek Street Stockport Cheshire SK3 8AB |
Secretary Name | David William Armstrong |
---|---|
Status | Current |
Appointed | 05 May 2010(same day as company formation) |
Role | Company Director |
Correspondence Address | Alpha House Greek Street Stockport Cheshire SK3 8AB |
Website | overtec.co.uk |
---|---|
Email address | [email protected] |
Telephone | 08448117070 |
Telephone region | Unknown |
Registered Address | Eden Point Three Acres Lane Cheadle Hulme Cheadle SK8 6RL |
---|---|
Region | North West |
Constituency | Cheadle |
County | Greater Manchester |
Ward | Cheadle Hulme South |
Built Up Area | Greater Manchester |
Address Matches | Over 10 other UK companies use this postal address |
60 at £1 | David Maxwell Thomas 6.00% C |
---|---|
60 at £1 | David William Armstrong 6.00% C |
325 at £1 | David Maxwell Thomas 32.50% A |
325 at £1 | David William Armstrong 32.50% A |
230 at £1 | Heathfield Capital LTD 23.00% B |
Year | 2014 |
---|---|
Net Worth | £25,143 |
Current Liabilities | £28,553 |
Latest Accounts | 30 June 2023 (10 months ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
Latest Return | 5 May 2023 (11 months, 3 weeks ago) |
---|---|
Next Return Due | 19 May 2024 (3 weeks, 1 day from now) |
27 December 2019 | Delivered on: 30 December 2019 Persons entitled: National Westminster Bank PLC Classification: A registered charge Outstanding |
---|---|
22 February 2013 | Delivered 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 |
5 February 2021 | Total exemption full accounts made up to 30 June 2020 (9 pages) |
---|---|
5 May 2020 | Confirmation statement made on 5 May 2020 with no updates (3 pages) |
31 March 2020 | Total exemption full accounts made up to 30 June 2019 (8 pages) |
30 December 2019 | Registration of charge 072444900002, created on 27 December 2019 (7 pages) |
8 May 2019 | Confirmation statement made on 5 May 2019 with no updates (3 pages) |
20 March 2019 | Total exemption full accounts made up to 30 June 2018 (7 pages) |
16 May 2018 | Confirmation statement made on 5 May 2018 with no updates (3 pages) |
27 March 2018 | Total exemption full accounts made up to 30 June 2017 (9 pages) |
17 May 2017 | Confirmation statement made on 5 May 2017 with updates (6 pages) |
17 May 2017 | Confirmation statement made on 5 May 2017 with updates (6 pages) |
28 March 2017 | Total exemption small company accounts made up to 30 June 2016 (5 pages) |
28 March 2017 | Total exemption small company accounts made up to 30 June 2016 (5 pages) |
23 May 2016 | Annual return made up to 5 May 2016 with a full list of shareholders Statement of capital on 2016-05-23
|
23 May 2016 | Annual return made up to 5 May 2016 with a full list of shareholders Statement of capital on 2016-05-23
|
12 April 2016 | Total exemption small company accounts made up to 30 June 2015 (4 pages) |
12 April 2016 | Total exemption small company accounts made up to 30 June 2015 (4 pages) |
7 May 2015 | Annual return made up to 5 May 2015 with a full list of shareholders Statement of capital on 2015-05-07
|
7 May 2015 | Annual return made up to 5 May 2015 with a full list of shareholders Statement of capital on 2015-05-07
|
7 May 2015 | Annual return made up to 5 May 2015 with a full list of shareholders Statement of capital on 2015-05-07
|
14 April 2015 | Total exemption small company accounts made up to 30 June 2014 (4 pages) |
14 April 2015 | Total exemption small company accounts made up to 30 June 2014 (4 pages) |
10 June 2014 | Annual return made up to 5 May 2014 with a full list of shareholders Statement of capital on 2014-06-10
|
10 June 2014 | Annual return made up to 5 May 2014 with a full list of shareholders Statement of capital on 2014-06-10
|
10 June 2014 | Annual return made up to 5 May 2014 with a full list of shareholders Statement of capital on 2014-06-10
|
4 April 2014 | Total exemption small company accounts made up to 30 June 2013 (4 pages) |
4 April 2014 | Total exemption small company accounts made up to 30 June 2013 (4 pages) |
2 July 2013 | Annual return made up to 5 May 2013 with a full list of shareholders (5 pages) |
2 July 2013 | Annual return made up to 5 May 2013 with a full list of shareholders (5 pages) |
2 July 2013 | Annual return made up to 5 May 2013 with a full list of shareholders (5 pages) |
5 March 2013 | Total exemption small company accounts made up to 30 June 2012 (4 pages) |
5 March 2013 | Total exemption small company accounts made up to 30 June 2012 (4 pages) |
26 February 2013 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
26 February 2013 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
25 February 2013 | Previous accounting period extended from 31 May 2012 to 30 June 2012 (1 page) |
25 February 2013 | Previous accounting period extended from 31 May 2012 to 30 June 2012 (1 page) |
22 July 2012 | Statement of capital following an allotment of shares on 2 July 2012
|
22 July 2012 | Statement of capital following an allotment of shares on 2 July 2012
|
22 July 2012 | Statement of capital following an allotment of shares on 2 July 2012
|
15 June 2012 | Annual return made up to 5 May 2012 with a full list of shareholders (5 pages) |
15 June 2012 | Annual return made up to 5 May 2012 with a full list of shareholders (5 pages) |
15 June 2012 | Annual return made up to 5 May 2012 with a full list of shareholders (5 pages) |
1 February 2012 | Total exemption small company accounts made up to 31 May 2011 (4 pages) |
1 February 2012 | Total exemption small company accounts made up to 31 May 2011 (4 pages) |
20 May 2011 | Annual return made up to 5 May 2011 with a full list of shareholders (3 pages) |
20 May 2011 | Annual return made up to 5 May 2011 with a full list of shareholders (3 pages) |
20 May 2011 | Annual return made up to 5 May 2011 with a full list of shareholders (3 pages) |
5 November 2010 | Company name changed securegard LIMITED\certificate issued on 05/11/10
|
5 November 2010 | Company name changed securegard LIMITED\certificate issued on 05/11/10
|
25 August 2010 | Registered office address changed from 41 Eskdale Ave Bramhall Stockport Cheshire SK7 1DU United Kingdom on 25 August 2010 (1 page) |
25 August 2010 | Registered office address changed from 41 Eskdale Ave Bramhall Stockport Cheshire SK7 1DU United Kingdom on 25 August 2010 (1 page) |
25 August 2010 | Director's details changed for David Maxwell Thomas on 25 August 2010 (2 pages) |
25 August 2010 | Director's details changed for David Maxwell Thomas on 25 August 2010 (2 pages) |
5 May 2010 | Incorporation (23 pages) |
5 May 2010 | Incorporation (23 pages) |