SECURE PACE LTD

Company Documents

DateDescription
21/08/2521 August 2025 NewChange of details for Mr Muhammad Owais Mukarram as a person with significant control on 2025-08-21

View Document

21/08/2521 August 2025 NewRegistered office address changed from C/O Lubor Industries 18 Gladiator Way Glebe Farm Industrial Estate Rugby CV21 1RX United Kingdom to 62-64 High Street Alfreton DE55 7BE on 2025-08-21

View Document

13/05/2513 May 2025 Termination of appointment of Matthew John Parry as a director on 2025-05-13

View Document

13/05/2513 May 2025 Registered office address changed from #6610, Suite 1, 2 Cross Lane Cross Lane Braunston Daventry NN11 7HH England to C/O Lubor Industries 18 Gladiator Way Glebe Farm Industrial Estate Rugby CV21 1RX on 2025-05-13

View Document

13/05/2513 May 2025 Cessation of Matthew John Parry as a person with significant control on 2025-05-13

View Document

29/04/2529 April 2025 Compulsory strike-off action has been suspended

View Document

29/04/2529 April 2025 Compulsory strike-off action has been suspended

View Document

01/04/251 April 2025 First Gazette notice for compulsory strike-off

View Document

01/04/251 April 2025 First Gazette notice for compulsory strike-off

View Document

29/05/2429 May 2024 Appointment of Mr Matthew John Parry as a director on 2024-05-29

View Document

29/05/2429 May 2024 Termination of appointment of Olushola Olajide as a director on 2024-05-29

View Document

29/05/2429 May 2024 Termination of appointment of Olushola Olajide as a secretary on 2024-05-29

View Document

29/05/2429 May 2024 Notification of Matthew Parry as a person with significant control on 2024-05-29

View Document

29/05/2429 May 2024 Cessation of Olushola Olajide as a person with significant control on 2024-05-29

View Document

26/04/2426 April 2024 Confirmation statement made on 2024-04-26 with no updates

View Document

05/04/245 April 2024 Registered office address changed from 60 Ladywell Prospects Sawbridgeworth CM21 9PT to First Floor 30 London Road Sawbridgeworth Herts CM21 9JS on 2024-04-05

View Document

26/03/2426 March 2024 Micro company accounts made up to 2023-04-30

View Document

02/03/242 March 2024 Registered office address changed from 17 Seafield Road London N11 1AR England to 60 Ladywell Prospects Sawbridgeworth CM21 9PT on 2024-03-02

View Document

24/05/2324 May 2023 Confirmation statement made on 2023-04-26 with no updates

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

31/01/2331 January 2023 Total exemption full accounts made up to 2022-04-30

View Document

31/01/2331 January 2023 Registered office address changed from 60 Ladywell Prospect Sawbridgeworth CM21 9PT England to 17 Seafield Road London N11 1AR on 2023-01-31

View Document

16/12/2216 December 2022 Registered office address changed from 60 Ladywell Prospects, E Address 60 Ladywell Pros Ladywell Prospect Sawbridgeworth CM21 9PT England to 60 Ladywell Prospect Sawbridgeworth CM21 9PT on 2022-12-16

View Document

16/12/2216 December 2022 Registered office address changed from 27 Topham Square Tottenham London N17 7HL United Kingdom to 60 Ladywell Prospects, E Address 60 Ladywell Pros Ladywell Prospect Sawbridgeworth CM21 9PT on 2022-12-16

View Document

09/05/229 May 2022 Confirmation statement made on 2022-04-26 with updates

View Document

24/01/2224 January 2022 Total exemption full accounts made up to 2021-04-30

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

09/07/209 July 2020 30/04/20 TOTAL EXEMPTION FULL

View Document

11/05/2011 May 2020 CONFIRMATION STATEMENT MADE ON 26/04/20, WITH UPDATES

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

07/12/197 December 2019 30/04/19 TOTAL EXEMPTION FULL

View Document

07/05/197 May 2019 CONFIRMATION STATEMENT MADE ON 26/04/19, NO UPDATES

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

07/01/197 January 2019 COMPANY NAME CHANGED ERRAND WHEELS LIMITED CERTIFICATE ISSUED ON 07/01/19

View Document

27/04/1827 April 2018 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company