Background WavePink WaveYellow Wave

SECURI-FLEX LTD. (03758330)

SECURI-FLEX LTD. (03758330) is an active UK company. incorporated on 23 April 1999. with registered office in Henfield. The company operates in the Wholesale and Retail Trade sector, engaged in non-specialised wholesale trade. SECURI-FLEX LTD. has been registered for 26 years. Current directors include BULEARCA, Marina Suzana, DIXON, Grant Derrick, HEYGATE, Samuel Thomas Roger and 1 others.

Company Number
03758330
Status
active
Type
ltd
Incorporated
23 April 1999
Age
26 years
Address
Unit 6 - 10 Mackley Ind Estate Henfield Road, Henfield, BN5 9XR
Industry Sector
Wholesale and Retail Trade
Business Activity
Non-specialised wholesale trade
Directors
BULEARCA, Marina Suzana, DIXON, Grant Derrick, HEYGATE, Samuel Thomas Roger, TAYLOR, Stuart James Michael
SIC Codes
46900

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SECURI-FLEX LTD.

SECURI-FLEX LTD. is an active company incorporated on 23 April 1999 with the registered office located in Henfield. The company operates in the Wholesale and Retail Trade sector, specifically engaged in non-specialised wholesale trade. SECURI-FLEX LTD. was registered 26 years ago.(SIC: 46900)

Status

active

Active since 26 years ago

Company No

03758330

LTD Company

Age

26 Years

Incorporated 23 April 1999

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 30 September 2025 (6 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

6 weeks left

Last Filed

Made up to 23 April 2025 (11 months ago)
Submitted on 14 May 2025 (10 months ago)

Next Due

Due by 7 May 2026
For period ending 23 April 2026
Contact
Address

Unit 6 - 10 Mackley Ind Estate Henfield Road Small Dole Henfield, BN5 9XR,

Previous Addresses

The Old School House 3a Leckhampton Road Cheltenham Gloucestershire GL53 0AX United Kingdom
From: 14 March 2016To: 13 April 2021
7 Ullenwood Court Ullenwood Cheltenham Gloucestershire GL53 9QS
From: 20 March 2012To: 14 March 2016
Unit 7 Manor Park Business Centre Mackenzie Way Cheltenham Gloucestershire GL51 9TX
From: 23 April 1999To: 20 March 2012
Timeline

20 key events • 1999 - 2025

Funding Officers Ownership
Company Founded
Apr 99
Director Left
May 10
Loan Secured
Apr 13
Loan Secured
Mar 14
Loan Cleared
Feb 21
Owner Exit
Mar 21
Loan Secured
Mar 21
Director Joined
Mar 21
Director Joined
Mar 21
Director Joined
Apr 21
Loan Cleared
Sept 21
Loan Secured
Sept 21
Loan Secured
Sept 21
Director Joined
Jan 22
Director Joined
Dec 22
Director Joined
Jan 23
Director Left
Jan 23
Director Left
Jul 24
Director Left
Sept 25
Loan Secured
Oct 25
0
Funding
10
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

10

4 Active
6 Resigned

BULEARCA, Marina Suzana

Active
Henfield Road, HenfieldBN5 9XR
Born September 1987
Director
Appointed 11 Jan 2022

DIXON, Grant Derrick

Active
Henfield Road, HenfieldBN5 9XR
Born March 1982
Director
Appointed 01 Mar 2021

HEYGATE, Samuel Thomas Roger

Active
Henfield Road, HenfieldBN5 9XR
Born December 1991
Director
Appointed 22 Nov 2022

TAYLOR, Stuart James Michael

Active
3a Leckhampton Road, CheltenhamGL53 0AX
Born September 1974
Director
Appointed 23 Apr 1999

TAYLOR, Stuart James Michael

Resigned
3 Millfield, BamberBN44 3UW
Secretary
Appointed 23 Apr 1999
Resigned 01 Jun 2009

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 23 Apr 1999
Resigned 23 Apr 1999

EASTEAL, Christopher James

Resigned
Henfield Road, HenfieldBN5 9XR
Born September 1968
Director
Appointed 03 Jan 2023
Resigned 12 Jul 2024

ORCHARD, Marcus Timothy Jackson

Resigned
Henfield Road, HenfieldBN5 9XR
Born June 1966
Director
Appointed 01 Mar 2021
Resigned 01 Sept 2025

PERRY, Duncan

Resigned
Henfield Road, HenfieldBN5 9XR
Born September 1967
Director
Appointed 12 Apr 2021
Resigned 31 Dec 2022

TAYLOR, Patricia Hillary

Resigned
Daffodil Cottage, ShurdingtonGL51 5UB
Born October 1947
Director
Appointed 23 Apr 1999
Resigned 01 Jun 2009

Persons with significant control

2

1 Active
1 Ceased
Hawkins Road, ColchesterCO2 8LG

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 01 Mar 2021

Mr Stuart James Michael Taylor

Ceased
3a Leckhampton Road, CheltenhamGL53 0AX
Born September 1974

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 24 Apr 2016
Ceased 01 Mar 2021
Fundings
Financials
Latest Activities

Filing History

85

Mortgage Create With Deed With Charge Number Charge Creation Date
10 October 2025
MR01Registration of a Charge
Accounts With Accounts Type Full
30 September 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
8 September 2025
TM01Termination of Director
Confirmation Statement With No Updates
14 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
30 September 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
12 July 2024
TM01Termination of Director
Change To A Person With Significant Control
12 June 2024
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With No Updates
23 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
10 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
24 April 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
7 January 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 January 2023
TM01Termination of Director
Accounts With Accounts Type Full
6 January 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
13 December 2022
AP01Appointment of Director
Change Account Reference Date Company Previous Shortened
8 December 2022
AA01Change of Accounting Reference Date
Accounts With Accounts Type Full
1 June 2022
AAAnnual Accounts
Confirmation Statement With No Updates
11 May 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
27 January 2022
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
30 September 2021
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
30 September 2021
MR01Registration of a Charge
Mortgage Satisfy Charge Full
28 September 2021
MR04Satisfaction of Charge
Confirmation Statement With Updates
7 May 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
20 April 2021
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
13 April 2021
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
9 March 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 March 2021
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
8 March 2021
MR01Registration of a Charge
Notification Of A Person With Significant Control
4 March 2021
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
4 March 2021
PSC07Cessation of Relevant Legal Entity PSC
Mortgage Satisfy Charge Full
25 February 2021
MR04Satisfaction of Charge
Accounts With Accounts Type Full
7 December 2020
AAAnnual Accounts
Confirmation Statement With Updates
5 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
25 February 2020
AAAnnual Accounts
Confirmation Statement With Updates
7 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 February 2019
AAAnnual Accounts
Confirmation Statement With Updates
1 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 February 2018
AAAnnual Accounts
Confirmation Statement With Updates
24 April 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
18 January 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 April 2016
AR01AR01
Change Person Director Company With Change Date
15 March 2016
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
14 March 2016
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
24 February 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 May 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
11 November 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 April 2014
AR01AR01
Mortgage Create With Deed With Charge Number
28 March 2014
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Small
2 September 2013
AAAnnual Accounts
Change Person Director Company With Change Date
19 July 2013
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
24 April 2013
AR01AR01
Mortgage Create With Deed With Charge Number
24 April 2013
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Small
8 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 April 2012
AR01AR01
Change Registered Office Address Company With Date Old Address
20 March 2012
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
14 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 May 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
22 November 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 May 2010
AR01AR01
Termination Secretary Company With Name
19 May 2010
TM02Termination of Secretary
Termination Director Company With Name
19 May 2010
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
3 February 2010
AAAnnual Accounts
Legacy
27 August 2009
287Change of Registered Office
Legacy
14 May 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
4 March 2009
AAAnnual Accounts
Legacy
7 July 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
1 April 2008
AAAnnual Accounts
Legacy
18 May 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
20 February 2007
AAAnnual Accounts
Legacy
22 June 2006
287Change of Registered Office
Legacy
9 May 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
4 April 2006
AAAnnual Accounts
Legacy
1 June 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
15 February 2005
AAAnnual Accounts
Legacy
11 June 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
11 February 2004
AAAnnual Accounts
Legacy
1 May 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
20 February 2003
AAAnnual Accounts
Legacy
2 July 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
28 February 2002
AAAnnual Accounts
Legacy
28 February 2002
225Change of Accounting Reference Date
Accounts With Accounts Type Small
22 June 2001
AAAnnual Accounts
Legacy
9 May 2001
363sAnnual Return (shuttle)
Legacy
25 May 2000
363sAnnual Return (shuttle)
Legacy
23 April 1999
288bResignation of Director or Secretary
Incorporation Company
23 April 1999
NEWINCIncorporation