Allsecure Services Limited

General information

Name:

Allsecure Services Ltd

Office Address:

Wright Vigar 1 Engine House Marshalls Yard DN21 2NA Gainsborough

Number: 03985939

Incorporation date: 2000-05-04

End of financial year: 30 January

Category: Private Limited Company

Status: Active

Description

Data updated on:

Registered as 03985939 24 years ago, Allsecure Services Limited is categorised as a Private Limited Company. The firm's official mailing address is Wright Vigar 1 Engine House, Marshalls Yard Gainsborough. Although currently it is operating under the name of Allsecure Services Limited, it was not always so. It was known as All Secure Services (discount Hardware) until Tuesday 6th February 2001, then it was replaced by Allsecure Services (discount Hardware). The last switch took place on Tuesday 29th January 2002. This firm's SIC and NACE codes are 80200 and has the NACE code: Security systems service activities. Allsecure Services Ltd filed its account information for the period up to Monday 30th January 2023. The firm's latest confirmation statement was released on Thursday 4th May 2023.

With three recruitment advert since 2015-03-17, Allsecure Services has been an active employer on the job market. On 2018-03-26, it started seeking candidates for a part time Administration Assistant post in Grantham, and on 2015-03-17, for the vacant post of a part time Customer Service Administrator in Grantham. So far, they have searched for applicants for the Security Systems Engineer positions.

The knowledge we have about this specific enterprise's executives indicates that there are two directors: Scott T. and Clare S. who became members of the Management Board on Monday 4th December 2023.

  • Previous company's names
  • Allsecure Services Limited 2002-01-29
  • Allsecure Services (discount Hardware) Limited 2001-02-06
  • All Secure Services (discount Hardware) Limited 2000-05-04

Financial data based on annual reports

Company staff

Scott T.

Role: Director

Appointed: 04 December 2023

Latest update: 11 April 2024

Clare S.

Role: Director

Appointed: 04 December 2023

Latest update: 11 April 2024

People with significant control

The companies that control this firm include: Hbpm Property Management Ltd owns over 3/4 of company shares and has 3/4 to full of voting rights. This business can be reached in Grantham at Castlegate, NG31 6SE, Lincolnshire and was registered as a PSC under the registration number 14684055.

Hbpm Property Management Ltd
Address: 17 Castlegate, Grantham, Lincolnshire, NG31 6SE, United Kingdom
Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered United Kingdom
Place registered Register Of Companies
Registration number 14684055
Notified on 8 December 2023
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors
Adele Y.
Notified on 2 May 2023
Ceased on 8 December 2023
Nature of control:
1/2 or less of shares
Matthew F.
Notified on 1 May 2023
Ceased on 8 December 2023
Nature of control:
1/2 or less of shares
Parkit Management Limited
Address: C/O Abc Accounting Services Unit 1 Sanders Road, Heapham Road Industrial Estate, Gainsborough, Lincolnshire, DN21 1RZ, United Kingdom
Legal authority Companies Act 2006
Legal form Company Limited By Shares
Country registered United Kingdom
Place registered Companies House
Registration number 08051637
Notified on 16 October 2020
Ceased on 1 May 2023
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
Trevor J.
Notified on 6 April 2016
Ceased on 16 October 2020
Nature of control:
over 1/2 to 3/4 of shares
over 1/2 to 3/4 of voting rights

Accounts Documents

Account next due date 30 October 2024
Account last made up date 30 January 2023
Confirmation statement next due date 18 May 2024
Confirmation statement last made up date 04 May 2023
Annual Accounts 25 June 2015
Start Date For Period Covered By Report 01 February 2014
End Date For Period Covered By Report 31 January 2015
Date Approval Accounts 25 June 2015
Annual Accounts 15 August 2016
Start Date For Period Covered By Report 01 February 2015
End Date For Period Covered By Report 31 January 2016
Date Approval Accounts 15 August 2016
Annual Accounts
Start Date For Period Covered By Report 01 February 2016
End Date For Period Covered By Report 31 January 2017
Annual Accounts
Start Date For Period Covered By Report 01 February 2017
End Date For Period Covered By Report 31 January 2018
Annual Accounts
Start Date For Period Covered By Report 01 February 2018
End Date For Period Covered By Report 31 January 2019
Annual Accounts
Start Date For Period Covered By Report 01 February 2019
End Date For Period Covered By Report 31 January 2020
Annual Accounts
Start Date For Period Covered By Report 01 February 2020
End Date For Period Covered By Report 31 January 2021
Annual Accounts
Start Date For Period Covered By Report 01 February 2021
End Date For Period Covered By Report 30 January 2022
Annual Accounts
Start Date For Period Covered By Report 31 January 2022
End Date For Period Covered By Report 30 January 2023

Jobs and Vacancies at Allsecure Services Ltd

Administration Assistant in Grantham, posted on Monday 26th March 2018
Region / City Midlands, Grantham
Industry security and surveillance services
Job type part time (less than 30 hours)
Application by email allsecureservices@talktalkbusiness.net
 
Security Systems Engineer in Grantham, posted on Monday 31st July 2017
Region / City Midlands, Grantham
Industry security and surveillance services
Experience at least one year
Work hours Annual hours
Job type full time
Career level experienced (non-managerial)
 
Customer Service Administrator in Grantham, posted on Tuesday 17th March 2015
Region / City Midlands, Grantham
Industry security and surveillance services
Job type part time (less than 30 hours)
Career level entry level employees
Job contact info Jon Breen
 

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Free Download
Total exemption full accounts data made up to 2023-01-30 (AA)
filed on: 13th, September 2023
accounts
Free Download Download filing (9 pages)

Additional Information

HQ address,
2015

Address:

7 & 8 Finkin Street

Post code:

NG31 6QZ

City / Town:

Grantham

HQ address,
2016

Address:

7 & 8 Finkin Street

Post code:

NG31 6QZ

City / Town:

Grantham

Accountant/Auditor,
2016 - 2015

Name:

Rupert King & Company Limited

Address:

Stanton House 31 Westgate

Post code:

NG31 6LX

City / Town:

Grantham

Search other companies

Services (by SIC Code)

  • 80200 : Security systems service activities
23
Company Age

Closest Companies - by postcode