Background WavePink WaveYellow Wave

SECUREFAST LIMITED (02397020)

SECUREFAST LIMITED (02397020) is an active UK company. incorporated on 20 June 1989. with registered office in Sheffield. The company operates in the Wholesale and Retail Trade sector, engaged in unknown sic code (46760). SECUREFAST LIMITED has been registered for 36 years.

Company Number
02397020
Status
active
Type
ltd
Incorporated
20 June 1989
Age
36 years
Address
C/O Osl Cutting Technologies Ltd, Sheffield, S9 3WD
Industry Sector
Wholesale and Retail Trade
Business Activity
Unknown SIC code (46760)
SIC Codes
46760

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SECUREFAST LIMITED

SECUREFAST LIMITED is an active company incorporated on 20 June 1989 with the registered office located in Sheffield. The company operates in the Wholesale and Retail Trade sector, specifically engaged in unknown sic code (46760). SECUREFAST LIMITED was registered 36 years ago.(SIC: 46760)

Status

active

Active since 36 years ago

Company No

02397020

LTD Company

Age

36 Years

Incorporated 20 June 1989

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 19 December 2025 (3 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

21 days left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 4 April 2025 (11 months ago)

Next Due

Due by 14 April 2026
For period ending 31 March 2026

Previous Company Names

SECUREFAST PLC
From: 1 November 2004To: 23 February 2022
SECURITY ENGINEERING PLC
From: 12 April 1996To: 1 November 2004
SECURITY ENGINEERING GROUP PLC
From: 23 December 1992To: 12 April 1996
DELAPENA PLC
From: 18 September 1989To: 23 December 1992
PLUSFIRST PUBLIC LIMITED COMPANY
From: 20 June 1989To: 18 September 1989
Contact
Address

C/O Osl Cutting Technologies Ltd Burgess Road Sheffield, S9 3WD,

Previous Addresses

Unit 6 Cedars Business Centre Avon Road Cannock Staffordshire WS11 1QJ
From: 20 June 1989To: 7 March 2022
Timeline

28 key events • 1989 - 2024

Funding Officers Ownership
Company Founded
Jun 89
Director Left
Apr 10
Share Buyback
Oct 11
Funding Round
May 12
Share Buyback
Jun 12
Director Joined
Mar 15
Director Left
Mar 15
Director Joined
Feb 17
Funding Round
Nov 17
Director Left
Aug 18
Loan Cleared
Aug 18
Loan Cleared
Aug 18
Director Left
Mar 22
Director Left
Mar 22
Owner Exit
Mar 22
Director Joined
Mar 22
Director Joined
Mar 22
Loan Secured
Mar 22
Loan Secured
Mar 22
Loan Cleared
Apr 22
Loan Cleared
Apr 22
Director Joined
Apr 22
Director Joined
Apr 22
Capital Update
Jun 22
Director Left
Aug 22
Director Left
Jan 23
Director Joined
May 23
Director Left
May 24
5
Funding
15
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

0

Fundings
Financials
Latest Activities

Filing History

213

Accounts With Accounts Type Full
19 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
4 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
14 August 2024
AAAnnual Accounts
Change To A Person With Significant Control
24 June 2024
PSC05Notification that PSC Information has been Withdrawn
Termination Director Company With Name Termination Date
16 May 2024
TM01Termination of Director
Confirmation Statement With No Updates
8 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
21 August 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
5 May 2023
AP01Appointment of Director
Confirmation Statement With Updates
11 April 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
3 January 2023
TM01Termination of Director
Accounts With Accounts Type Full
21 November 2022
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
26 October 2022
AA01Change of Accounting Reference Date
Termination Director Company With Name Termination Date
24 August 2022
TM01Termination of Director
Capital Statement Capital Company With Date Currency Figure
23 June 2022
SH19Statement of Capital
Legacy
15 June 2022
SH20SH20
Legacy
15 June 2022
CAP-SSCAP-SS
Resolution
15 June 2022
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
25 April 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
25 April 2022
AP01Appointment of Director
Mortgage Satisfy Charge Full
19 April 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
19 April 2022
MR04Satisfaction of Charge
Confirmation Statement With Updates
12 April 2022
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
18 March 2022
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
9 March 2022
MR01Registration of a Charge
Notification Of A Person With Significant Control
7 March 2022
PSC02Notification of Relevant Legal Entity PSC
Change Person Director Company With Change Date
7 March 2022
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
7 March 2022
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
7 March 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
7 March 2022
TM01Termination of Director
Cessation Of A Person With Significant Control
7 March 2022
PSC07Cessation of Relevant Legal Entity PSC
Termination Secretary Company With Name Termination Date
7 March 2022
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
7 March 2022
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
7 March 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 March 2022
AP01Appointment of Director
Certificate Re Registration Public Limited Company To Private
23 February 2022
CERT10CERT10
Reregistration Public To Private Company
23 February 2022
RR02RR02
Re Registration Memorandum Articles
23 February 2022
MARMAR
Resolution
23 February 2022
RESOLUTIONSResolutions
Accounts With Accounts Type Group
9 August 2021
AAAnnual Accounts
Confirmation Statement With No Updates
12 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Group
23 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
15 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Group
18 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
12 April 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
31 August 2018
CH01Change of Director Details
Change Person Director Company With Change Date
31 August 2018
CH01Change of Director Details
Termination Director Company With Name Termination Date
31 August 2018
TM01Termination of Director
Mortgage Satisfy Charge Full
31 August 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
31 August 2018
MR04Satisfaction of Charge
Accounts With Accounts Type Group
8 August 2018
AAAnnual Accounts
Confirmation Statement With Updates
13 April 2018
CS01Confirmation Statement
Resolution
7 November 2017
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
7 November 2017
SH08Notice of Name/Rights of Class of Shares
Capital Allotment Shares
7 November 2017
SH01Allotment of Shares
Accounts With Accounts Type Full
5 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
13 April 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
15 February 2017
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
10 February 2017
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
10 February 2017
TM02Termination of Secretary
Resolution
11 November 2016
RESOLUTIONSResolutions
Accounts With Accounts Type Group
9 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 April 2016
AR01AR01
Change Person Director Company With Change Date
6 April 2016
CH01Change of Director Details
Change Person Director Company With Change Date
6 April 2016
CH01Change of Director Details
Accounts With Accounts Type Group
8 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 April 2015
AR01AR01
Change Person Secretary Company With Change Date
1 April 2015
CH03Change of Secretary Details
Termination Director Company With Name Termination Date
1 April 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
19 March 2015
AP01Appointment of Director
Auditors Resignation Company
16 March 2015
AUDAUD
Miscellaneous
10 March 2015
MISCMISC
Accounts With Accounts Type Group
22 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 April 2014
AR01AR01
Change Person Secretary Company With Change Date
11 April 2014
CH03Change of Secretary Details
Accounts With Accounts Type Group
24 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 April 2013
AR01AR01
Change Person Director Company With Change Date
2 April 2013
CH01Change of Director Details
Change Person Director Company With Change Date
2 April 2013
CH01Change of Director Details
Accounts With Accounts Type Group
24 September 2012
AAAnnual Accounts
Capital Return Purchase Own Shares
7 June 2012
SH03Return of Purchase of Own Shares
Resolution
29 May 2012
RESOLUTIONSResolutions
Capital Allotment Shares
29 May 2012
SH01Allotment of Shares
Capital Cancellation Shares By Plc
29 May 2012
SH07Cancellation of Shares on Redemption
Annual Return Company With Made Up Date Full List Shareholders
2 April 2012
AR01AR01
Resolution
25 October 2011
RESOLUTIONSResolutions
Capital Cancellation Shares By Plc
25 October 2011
SH07Cancellation of Shares on Redemption
Capital Return Purchase Own Shares
25 October 2011
SH03Return of Purchase of Own Shares
Accounts With Accounts Type Group
26 August 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 April 2011
AR01AR01
Accounts With Accounts Type Group
19 May 2010
AAAnnual Accounts
Termination Director Company With Name
26 April 2010
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
6 April 2010
AR01AR01
Change Person Director Company With Change Date
6 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
6 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
6 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
6 April 2010
CH01Change of Director Details
Accounts With Accounts Type Group
28 October 2009
AAAnnual Accounts
Legacy
7 September 2009
288bResignation of Director or Secretary
Legacy
27 August 2009
288aAppointment of Director or Secretary
Legacy
27 August 2009
288bResignation of Director or Secretary
Legacy
20 May 2009
363aAnnual Return
Legacy
20 May 2009
353353
Legacy
20 May 2009
190190
Legacy
20 May 2009
287Change of Registered Office
Legacy
26 January 2009
287Change of Registered Office
Accounts With Accounts Type Group
19 September 2008
AAAnnual Accounts
Legacy
6 May 2008
363aAnnual Return
Legacy
8 November 2007
288aAppointment of Director or Secretary
Accounts With Accounts Type Group
18 July 2007
AAAnnual Accounts
Legacy
4 June 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
19 September 2006
AAAnnual Accounts
Legacy
28 July 2006
88(2)R88(2)R
Legacy
4 May 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
20 December 2005
AAAnnual Accounts
Legacy
7 June 2005
363sAnnual Return (shuttle)
Certificate Change Of Name Company
1 November 2004
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Group
2 June 2004
AAAnnual Accounts
Legacy
6 May 2004
363sAnnual Return (shuttle)
Auditors Resignation Company
9 January 2004
AUDAUD
Accounts With Accounts Type Group
10 August 2003
AAAnnual Accounts
Legacy
14 May 2003
363sAnnual Return (shuttle)
Legacy
7 August 2002
395Particulars of Mortgage or Charge
Resolution
5 August 2002
RESOLUTIONSResolutions
Accounts With Accounts Type Group
10 July 2002
AAAnnual Accounts
Legacy
4 April 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
16 October 2001
AAAnnual Accounts
Legacy
19 July 2001
288aAppointment of Director or Secretary
Legacy
9 July 2001
288aAppointment of Director or Secretary
Legacy
19 April 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
2 November 2000
AAAnnual Accounts
Legacy
14 June 2000
288aAppointment of Director or Secretary
Legacy
14 June 2000
288bResignation of Director or Secretary
Legacy
3 May 2000
363sAnnual Return (shuttle)
Legacy
3 May 2000
288aAppointment of Director or Secretary
Legacy
12 November 1999
288bResignation of Director or Secretary
Legacy
11 October 1999
288cChange of Particulars
Legacy
28 September 1999
287Change of Registered Office
Accounts With Accounts Type Full Group
16 September 1999
AAAnnual Accounts
Legacy
5 May 1999
353353
Legacy
5 May 1999
325325
Legacy
26 April 1999
363sAnnual Return (shuttle)
Legacy
15 April 1999
288aAppointment of Director or Secretary
Legacy
14 March 1999
288bResignation of Director or Secretary
Legacy
9 March 1999
288aAppointment of Director or Secretary
Accounts With Accounts Type Full Group
13 August 1998
AAAnnual Accounts
Legacy
29 April 1998
363aAnnual Return
Legacy
29 April 1998
288cChange of Particulars
Legacy
11 December 1997
287Change of Registered Office
Accounts With Accounts Type Full Group
8 July 1997
AAAnnual Accounts
Legacy
27 June 1997
288cChange of Particulars
Legacy
15 April 1997
363aAnnual Return
Memorandum Articles
19 March 1997
MEM/ARTSMEM/ARTS
Legacy
6 February 1997
288cChange of Particulars
Legacy
11 October 1996
395Particulars of Mortgage or Charge
Legacy
11 October 1996
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full Group
2 July 1996
AAAnnual Accounts
Legacy
21 May 1996
363aAnnual Return
Legacy
17 May 1996
288288
Certificate Change Of Name Company
11 April 1996
CERTNMCertificate of Incorporation on Change of Name
Legacy
20 October 1995
225(1)225(1)
Certificate Capital Reduction Issued Capital Share Premium Cancellation Share Premiumn
31 July 1995
CERT17CERT17
Resolution
31 July 1995
RESOLUTIONSResolutions
Resolution
31 July 1995
RESOLUTIONSResolutions
Court Order
31 July 1995
OCOC
Legacy
29 June 1995
288288
Legacy
29 June 1995
287Change of Registered Office
Accounts With Accounts Type Full Group
25 May 1995
AAAnnual Accounts
Legacy
10 April 1995
363sAnnual Return (shuttle)
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Full Group
27 May 1994
AAAnnual Accounts
Legacy
6 April 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
25 May 1993
AAAnnual Accounts
Legacy
27 April 1993
363sAnnual Return (shuttle)
Legacy
3 February 1993
288288
Legacy
21 January 1993
287Change of Registered Office
Certificate Change Of Name Company
22 December 1992
CERTNMCertificate of Incorporation on Change of Name
Legacy
8 November 1992
287Change of Registered Office
Legacy
8 November 1992
288288
Legacy
27 August 1992
88(2)R88(2)R
Legacy
19 May 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
6 May 1992
AAAnnual Accounts
Legacy
6 May 1992
288288
Accounts With Accounts Type Full Group
19 April 1991
AAAnnual Accounts
Legacy
19 April 1991
363aAnnual Return
Legacy
19 April 1991
88(2)R88(2)R
Accounts With Accounts Type Full Group
20 September 1990
AAAnnual Accounts
Legacy
20 September 1990
363363
Legacy
16 June 1990
395Particulars of Mortgage or Charge
Legacy
9 March 1990
88(2)R88(2)R
Legacy
1 February 1990
288288
Memorandum Articles
20 January 1990
MEM/ARTSMEM/ARTS
Legacy
13 November 1989
88(2)R88(2)R
Legacy
10 November 1989
288288
Legacy
8 November 1989
88(2)Return of Allotment of Shares
Certificate Authorisation To Commence Business Borrow
6 November 1989
CERT8CERT8
Application To Commence Business
6 November 1989
117117
Memorandum Articles
6 November 1989
MEM/ARTSMEM/ARTS
Legacy
6 November 1989
122122
Legacy
6 November 1989
123Notice of Increase in Nominal Capital
Resolution
6 November 1989
RESOLUTIONSResolutions
Resolution
6 November 1989
RESOLUTIONSResolutions
Resolution
6 November 1989
RESOLUTIONSResolutions
Resolution
6 November 1989
RESOLUTIONSResolutions
Memorandum Articles
6 November 1989
MEM/ARTSMEM/ARTS
Legacy
2 November 1989
224224
Memorandum Articles
2 October 1989
MEM/ARTSMEM/ARTS
Resolution
21 September 1989
RESOLUTIONSResolutions
Certificate Change Of Name Company
15 September 1989
CERTNMCertificate of Incorporation on Change of Name
Legacy
12 September 1989
287Change of Registered Office
Legacy
12 September 1989
288288
Legacy
12 September 1989
288288
Incorporation Company
20 June 1989
NEWINCIncorporation