Company NameSecure Workforce Ltd
DirectorKashif Javaid
Company StatusActive
Company Number07938235
CategoryPrivate Limited Company
Incorporation Date6 February 2012(12 years, 2 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7460Investigation & security
SIC 80100Private security activities

Director

Director NameMr Kashif Javaid
Date of BirthDecember 1977 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed06 February 2012(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFarriers Chambers 4 Smith Street
Rochdale
Lancashire
OL16 1TU

Location

Registered AddressFarriers Chambers
4 Smith Street
Rochdale
Lancashire
OL16 1TU
RegionNorth West
ConstituencyRochdale
CountyGreater Manchester
WardMilkstone and Deeplish
Built Up AreaGreater Manchester
Address Matches9 other UK companies use this postal address

Financials

Year2013
Net Worth£164
Cash£3,449
Current Liabilities£3,285

Accounts

Latest Accounts28 February 2023 (1 year, 2 months ago)
Next Accounts Due30 November 2024 (7 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End29 February

Returns

Latest Return6 February 2024 (2 months, 3 weeks ago)
Next Return Due20 February 2025 (9 months, 3 weeks from now)

Filing History

3 September 2020Total exemption full accounts made up to 29 February 2020 (7 pages)
24 February 2020Confirmation statement made on 6 February 2020 with no updates (3 pages)
26 November 2019Total exemption full accounts made up to 28 February 2019 (7 pages)
18 February 2019Confirmation statement made on 6 February 2019 with no updates (3 pages)
26 November 2018Total exemption full accounts made up to 28 February 2018 (6 pages)
21 February 2018Confirmation statement made on 6 February 2018 with no updates (3 pages)
18 July 2017Total exemption full accounts made up to 28 February 2017 (6 pages)
18 July 2017Total exemption full accounts made up to 28 February 2017 (6 pages)
17 February 2017Confirmation statement made on 6 February 2017 with updates (5 pages)
17 February 2017Confirmation statement made on 6 February 2017 with updates (5 pages)
30 August 2016Total exemption small company accounts made up to 29 February 2016 (6 pages)
30 August 2016Total exemption small company accounts made up to 29 February 2016 (6 pages)
29 February 2016Director's details changed for Mr Kashif Javaid on 29 February 2016 (2 pages)
29 February 2016Annual return made up to 6 February 2016 with a full list of shareholders
Statement of capital on 2016-02-29
  • GBP 1
(3 pages)
29 February 2016Annual return made up to 6 February 2016 with a full list of shareholders
Statement of capital on 2016-02-29
  • GBP 1
(3 pages)
29 February 2016Director's details changed for Mr Kashif Javaid on 29 February 2016 (2 pages)
28 October 2015Registered office address changed from Arrow Mill Queensway Rochdale Lancashire OL11 2YW to Farriers Chambers 4 Smith Street Rochdale Lancashire OL16 1TU on 28 October 2015 (1 page)
28 October 2015Registered office address changed from Arrow Mill Queensway Rochdale Lancashire OL11 2YW to Farriers Chambers 4 Smith Street Rochdale Lancashire OL16 1TU on 28 October 2015 (1 page)
17 July 2015Total exemption small company accounts made up to 28 February 2015 (6 pages)
17 July 2015Total exemption small company accounts made up to 28 February 2015 (6 pages)
16 February 2015Annual return made up to 6 February 2015 with a full list of shareholders
Statement of capital on 2015-02-16
  • GBP 1
(3 pages)
16 February 2015Annual return made up to 6 February 2015 with a full list of shareholders
Statement of capital on 2015-02-16
  • GBP 1
(3 pages)
16 February 2015Annual return made up to 6 February 2015 with a full list of shareholders
Statement of capital on 2015-02-16
  • GBP 1
(3 pages)
8 July 2014Total exemption small company accounts made up to 28 February 2014 (6 pages)
8 July 2014Total exemption small company accounts made up to 28 February 2014 (6 pages)
24 February 2014Annual return made up to 6 February 2014 with a full list of shareholders
Statement of capital on 2014-02-24
  • GBP 1
(3 pages)
24 February 2014Annual return made up to 6 February 2014 with a full list of shareholders
Statement of capital on 2014-02-24
  • GBP 1
(3 pages)
24 February 2014Annual return made up to 6 February 2014 with a full list of shareholders
Statement of capital on 2014-02-24
  • GBP 1
(3 pages)
24 February 2014Director's details changed for Mr Kashif Javaid on 7 June 2013 (2 pages)
24 February 2014Director's details changed for Mr Kashif Javaid on 7 June 2013 (2 pages)
24 February 2014Director's details changed for Mr Kashif Javaid on 7 June 2013 (2 pages)
22 October 2013Total exemption small company accounts made up to 28 February 2013 (7 pages)
22 October 2013Total exemption small company accounts made up to 28 February 2013 (7 pages)
29 August 2013Registered office address changed from 145-157 St John Street London EC1V 4PW England on 29 August 2013 (1 page)
29 August 2013Registered office address changed from 145-157 St John Street London EC1V 4PW England on 29 August 2013 (1 page)
18 February 2013Annual return made up to 6 February 2013 with a full list of shareholders (3 pages)
18 February 2013Director's details changed for Mr Kashif Javaid on 18 February 2013 (2 pages)
18 February 2013Director's details changed for Mr Kashif Javaid on 18 February 2013 (2 pages)
18 February 2013Annual return made up to 6 February 2013 with a full list of shareholders (3 pages)
18 February 2013Annual return made up to 6 February 2013 with a full list of shareholders (3 pages)
6 February 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
6 February 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)