Company Information for SHERCURITY LIMITED
CO SWINTON ACCOUNTANTS, PARK FARM BUSINESS PARK, PARK FARM HOTEL, NORWICH ROAD, HETHERSETT, NORWICH, NR9 3DL,
|
Company Registration Number
05920347
Private Limited Company
Active |
Company Name | |
---|---|
SHERCURITY LIMITED | |
Legal Registered Office | |
CO SWINTON ACCOUNTANTS PARK FARM BUSINESS PARK PARK FARM HOTEL, NORWICH ROAD HETHERSETT, NORWICH NR9 3DL Other companies in W6 | |
Company Number | 05920347 | |
---|---|---|
Company ID Number | 05920347 | |
Date formed | 2006-08-31 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/05/2023 | |
Account next due | 28/02/2025 | |
Latest return | 31/08/2015 | |
Return next due | 28/09/2016 | |
Type of accounts | MICRO ENTITY |
Last Datalog update: | 2024-03-06 03:24:08 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
ANGLIA SECRETARIES LIMITED |
||
JUNE MARENGHI |
||
CLAIRE LOUISE SANDBROOK |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
DAVID JAMES BENNETT ASKER |
Director | ||
ALAN JOHN SMITH |
Director | ||
ROBERT JOHN SKELTON |
Company Secretary |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
SHERCAR LIMITED | Company Secretary | 2018-02-26 | CURRENT | 2006-06-19 | Active - Proposal to Strike off | |
SHERFORCE LIMITED | Company Secretary | 2018-02-26 | CURRENT | 2008-08-11 | Active - Proposal to Strike off | |
CHARTER PROPERTY REPAIRS LIMITED | Company Secretary | 2017-12-31 | CURRENT | 2017-12-20 | Active | |
SKUA ENTERPRISES LIMITED | Company Secretary | 2017-12-01 | CURRENT | 2017-07-12 | Active | |
SHERGROUP LIMITED | Company Secretary | 2017-11-30 | CURRENT | 2003-05-20 | Active | |
SHERBOND LIMITED | Company Secretary | 2017-11-30 | CURRENT | 2006-06-19 | Active | |
SHERWINS LIMITED | Company Secretary | 2017-11-30 | CURRENT | 2008-08-11 | Active | |
G.D.P. DESIGN & SHOPFITTING LIMITED | Company Secretary | 2017-11-01 | CURRENT | 1997-10-29 | Active | |
THE ICT GUYS LIMITED | Company Secretary | 2017-09-30 | CURRENT | 2014-08-14 | Active - Proposal to Strike off | |
GREEN HOME ENERGY SOLUTIONS LIMITED | Company Secretary | 2017-05-18 | CURRENT | 2009-12-15 | Active | |
EXPRESSIONS DENTAL STUDIO LIMITED | Company Secretary | 2017-01-31 | CURRENT | 2016-12-14 | Active | |
MAPLELEAF CLEANERS LIMITED | Company Secretary | 2014-10-23 | CURRENT | 2000-02-07 | Active | |
SALON NUMBERS LIMITED | Company Secretary | 2014-06-30 | CURRENT | 2014-01-31 | Active | |
SCOT HEATING COMPANY LIMITED | Company Secretary | 2011-01-14 | CURRENT | 2011-01-14 | Active | |
TAYLORS PETFOODS LIMITED | Company Secretary | 2010-02-02 | CURRENT | 2010-02-02 | Active | |
LADY MARMALADE LIMITED | Company Secretary | 2009-09-25 | CURRENT | 2009-09-25 | Active - Proposal to Strike off | |
FUELSELL LIMITED | Company Secretary | 2009-08-25 | CURRENT | 2009-08-25 | Active | |
STRUCTURE-PLAS LIMITED | Company Secretary | 2009-01-01 | CURRENT | 1998-01-12 | Dissolved 2017-06-27 | |
HOWARD ECI SERVICES LIMITED | Company Secretary | 2007-08-21 | CURRENT | 2007-08-21 | Dissolved 2016-11-01 | |
SHERGROUP LIMITED | Director | 2013-07-10 | CURRENT | 2003-05-20 | Active | |
SHERBOND LIMITED | Director | 2013-07-10 | CURRENT | 2006-06-19 | Active | |
SHERCAR LIMITED | Director | 2013-06-10 | CURRENT | 2006-06-19 | Active - Proposal to Strike off | |
SHERGROUP TECHNOLOGY LIMITED | Director | 2008-08-18 | CURRENT | 2008-08-18 | Active - Proposal to Strike off | |
SHERFORCE LIMITED | Director | 2008-08-11 | CURRENT | 2008-08-11 | Active - Proposal to Strike off | |
SHERWINS LIMITED | Director | 2008-08-11 | CURRENT | 2008-08-11 | Active | |
BURCHELL & RUSTON LIMITED | Director | 2007-05-31 | CURRENT | 2003-10-15 | Dissolved 2018-01-16 | |
SHERCAR LIMITED | Director | 2006-06-19 | CURRENT | 2006-06-19 | Active - Proposal to Strike off | |
SHERBOND LIMITED | Director | 2006-06-19 | CURRENT | 2006-06-19 | Active | |
SHERWOODS BPO LIMITED | Director | 2004-03-16 | CURRENT | 2004-03-16 | Dissolved 2017-09-19 | |
SHERIFFS LODGEMENT CENTRE LIMITED | Director | 2002-09-18 | CURRENT | 2002-09-18 | Active - Proposal to Strike off |
Date | Document Type | Document Description |
---|---|---|
Director's details changed for Mrs Claire Louise Sandbrook on 2024-02-28 | ||
Director's details changed for Ms June Marenghi on 2024-02-28 | ||
MICRO ENTITY ACCOUNTS MADE UP TO 31/05/23 | ||
SECRETARY'S DETAILS CHNAGED FOR ANGLIA SECRETARIES LIMITED on 2024-02-28 | ||
REGISTERED OFFICE CHANGED ON 28/02/24 FROM Prospect House 28 Great Melton Road Hethersett Norwich Norfolk NR9 3AB England | ||
Change of details for Mrs Claire Louise Sandbrook as a person with significant control on 2024-02-28 | ||
CONFIRMATION STATEMENT MADE ON 31/08/23, WITH UPDATES | ||
Change of details for Mrs Claire Louise Sandbrook as a person with significant control on 2023-01-01 | ||
Director's details changed for Mrs Claire Louise Sandbrook on 2023-01-01 | ||
Previous accounting period extended from 30/11/22 TO 31/05/23 | ||
CONFIRMATION STATEMENT MADE ON 31/08/22, WITH NO UPDATES | ||
30/11/21 ACCOUNTS TOTAL EXEMPTION FULL | ||
AA | 30/11/21 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 31/08/22, WITH NO UPDATES | |
CH01 | Director's details changed for Ms June Marenghi on 2022-08-02 | |
CH01 | Director's details changed for Mrs Claire Louise Sandbrook on 2021-08-31 | |
CS01 | CONFIRMATION STATEMENT MADE ON 31/08/21, WITH UPDATES | |
PSC04 | Change of details for Mrs Claire Louise Sandbrook as a person with significant control on 2021-08-31 | |
AA | 30/11/20 ACCOUNTS TOTAL EXEMPTION FULL | |
AA | 30/11/19 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 31/08/20, WITH UPDATES | |
AD01 | REGISTERED OFFICE CHANGED ON 20/11/19 FROM Prospect House 28 Great Melton Road NR9 3AB Hethersett, Norwich Norfolk NR9 3AB England | |
PSC04 | Change of details for Mrs Claire Louise Sandbrook as a person with significant control on 2019-11-20 | |
CH01 | Director's details changed for Mrs Claire Louise Sandbrook on 2019-11-19 | |
AD01 | REGISTERED OFFICE CHANGED ON 19/11/19 FROM 1 Fetter Lane London EC4A 1BR England | |
CS01 | CONFIRMATION STATEMENT MADE ON 31/08/19, WITH UPDATES | |
AA | 30/11/18 ACCOUNTS TOTAL EXEMPTION FULL | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 059203470005 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 059203470003 | |
MR05 | All of the property or undertaking has been released from charge for charge number 1 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1 | |
CH01 | Director's details changed for Ms June Marenghi on 2017-09-01 | |
CS01 | CONFIRMATION STATEMENT MADE ON 31/08/18, WITH UPDATES | |
PSC04 | Change of details for Mrs Claire Louise Sandbrook as a person with significant control on 2017-09-01 | |
AA | 30/11/17 ACCOUNTS TOTAL EXEMPTION FULL | |
AA01 | Previous accounting period extended from 31/05/17 TO 30/11/17 | |
AP04 | Appointment of Anglia Secretaries Limited as company secretary on 2017-11-30 | |
CH01 | Director's details changed for Ms Claire Louise Sandbrook on 2017-10-04 | |
CS01 | CONFIRMATION STATEMENT MADE ON 31/08/17, WITH NO UPDATES | |
AA | 31/05/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
AD01 | REGISTERED OFFICE CHANGED ON 27/06/17 FROM 6 Cambridge Court 210 Shepherds Bush Road London W6 7NJ | |
DISS40 | Compulsory strike-off action has been discontinued | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
LATEST SOC | 23/09/16 STATEMENT OF CAPITAL;GBP 1 | |
CS01 | CONFIRMATION STATEMENT MADE ON 31/08/16, WITH UPDATES | |
AA | 31/05/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 22/09/15 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 31/08/15 ANNUAL RETURN FULL LIST | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 059203470004 | |
AA | 31/05/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DAVID JAMES BENNETT ASKER | |
LATEST SOC | 05/09/14 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 31/08/14 FULL LIST | |
AA | 31/05/13 TOTAL EXEMPTION SMALL | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 059203470003 | |
AR01 | 31/08/13 FULL LIST | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2 | |
AA | 31/05/12 TOTAL EXEMPTION SMALL | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / JUNE MARENGHI / 16/08/2012 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID JAMES BENNETT ASKER / 16/08/2012 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MS CLAIRE SANDBROOK / 16/08/2012 | |
RP04 | SECOND FILING WITH MUD 31/08/12 FOR FORM AR01 | |
ANNOTATION | Clarification | |
AR01 | 31/08/12 FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 16/08/2012 FROM SHERGROUP HOUSE 3-4 FREEPORT OFFICE VILLAGE CENTURY DRIVE BRAINTREE ESSEX CM77 8YG | |
AA | 31/05/11 TOTAL EXEMPTION SMALL | |
AR01 | 31/08/11 FULL LIST | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2 | |
AR01 | 31/08/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID JAMES BENNETT ASKER / 03/07/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MS CLAIRE SANDBROOK / 01/07/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / JUNE MARENGHI / 01/01/2010 | |
AA | 31/05/10 TOTAL EXEMPTION SMALL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ALAN SMITH | |
AA | 31/05/09 TOTAL EXEMPTION SMALL | |
AA01 | PREVSHO FROM 30/11/2009 TO 31/05/2009 | |
AA | 30/11/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 31/08/09; FULL LIST OF MEMBERS | |
288a | DIRECTOR APPOINTED JUNE MARENGHI | |
288a | DIRECTOR APPOINTED ALAN SMITH | |
288a | DIRECTOR APPOINTED DAVID ASKER | |
288b | APPOINTMENT TERMINATED SECRETARY ROBERT SKELTON | |
363a | RETURN MADE UP TO 31/08/08; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/07 | |
363a | RETURN MADE UP TO 31/08/07; FULL LIST OF MEMBERS | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
287 | REGISTERED OFFICE CHANGED ON 17/05/07 FROM: SHERGROUP HOUSE NO 3 FREEPORT VILLAGE CENTURY DRIVE, BRAINTREE ESSEX CM77 8YG | |
225 | ACC. REF. DATE EXTENDED FROM 31/08/07 TO 30/11/07 | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION | |
New incorporation |
Total # Mortgages/Charges | 5 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 4 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
Outstanding | ULTIMATE INVOICE FINANCE LTD | ||
Outstanding | LLOYDS TSB COMMERCIAL FINANCE LTD | ||
COMPOSITE GUARANTEE AND DEBENTURE | Satisfied | CENTRIC SPV 1 LIMITED | |
DEBENTURE | Outstanding | HSBC BANK PLC |
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on SHERCURITY LIMITED
Government Department | Income Date | Transaction(s) Value | Services/Products |
---|---|---|---|
London Borough of Southwark | |
|
|
Gloucestershire County Council | |
|
|
Gloucestershire County Council | |
|
|
Gloucestershire County Council | |
|
|
Royal Borough of Kingston upon Thames | |
|
|
Gloucestershire County Council | |
|
|
Gloucestershire County Council | |
|
|
Gloucestershire County Council | |
|
|
Gloucestershire County Council | |
|
|
Gloucestershire County Council | |
|
|
Gloucestershire County Council | |
|
|
Gloucestershire County Council | |
|
|
Royal Borough of Kingston upon Thames | |
|
|
Gloucestershire County Council | |
|
|
Royal Borough of Kingston upon Thames | |
|
|
Gloucestershire County Council | |
|
|
Royal Borough of Kingston upon Thames | |
|
|
Royal Borough of Kingston upon Thames | |
|
|
Royal Borough of Kingston upon Thames | |
|
|
Gloucestershire County Council | |
|
|
Royal Borough of Kingston upon Thames | |
|
|
Gloucestershire County Council | |
|
|
Royal Borough of Kingston upon Thames | |
|
|
Gloucestershire County Council | |
|
|
Gloucestershire County Council | |
|
|
Gloucestershire County Council | |
|
|
Gloucestershire County Council | |
|
|
Gloucestershire County Council | |
|
|
Royal Borough of Kingston upon Thames | |
|
|
Gloucestershire County Council | |
|
|
Brighton & Hove City Council | |
|
Hsing Management - HRA |
How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |