Background WavePink WaveYellow Wave

SECURE TOURS LIMITED (04555489)

SECURE TOURS LIMITED (04555489) is an active UK company. incorporated on 7 October 2002. with registered office in Great Yarmouth. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. SECURE TOURS LIMITED has been registered for 23 years. Current directors include BASHIR, Nesreen, PHILPOT, Alexander Terence, PHILPOT, James Nicholas and 1 others.

Company Number
04555489
Status
active
Type
ltd
Incorporated
7 October 2002
Age
23 years
Address
19/20 Regent Street, Great Yarmouth, NR30 1RL
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
BASHIR, Nesreen, PHILPOT, Alexander Terence, PHILPOT, James Nicholas, PHILPOT, Terence Nicholas
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SECURE TOURS LIMITED

SECURE TOURS LIMITED is an active company incorporated on 7 October 2002 with the registered office located in Great Yarmouth. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. SECURE TOURS LIMITED was registered 23 years ago.(SIC: 68209)

Status

active

Active since 23 years ago

Company No

04555489

LTD Company

Age

23 Years

Incorporated 7 October 2002

Size

N/A

Accounts

ARD: 30/9

Up to Date

3 months left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 27 June 2025 (9 months ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 June 2026
Period: 1 October 2024 - 30 September 2025

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 7 October 2025 (5 months ago)
Submitted on 8 October 2025 (5 months ago)

Next Due

Due by 21 October 2026
For period ending 7 October 2026
Contact
Address

19/20 Regent Street Great Yarmouth, NR30 1RL,

Previous Addresses

Bankside 300 Peachman Way Broadland Business Park Norwich Norfolk NR7 0LB United Kingdom
From: 8 November 2023To: 25 October 2024
Excelsior House 9 Quay View Business Park Barnards Way Lowestoft Suffolk NR32 2HD United Kingdom
From: 1 November 2016To: 8 November 2023
65 Bells Road, Gorleston Bells Road Gorleston Great Yarmouth Norfolk NR31 6AG
From: 27 October 2015To: 1 November 2016
Flat 2 19-20 Regent Street Great Yarmouth Norfolk NR30 1RL
From: 19 June 2014To: 27 October 2015
Flat 3 19-20 Regent Street Great Yarmouth Norfolk NR30 1RL
From: 14 March 2013To: 19 June 2014
3 Beach Road Hemsby Great Yarmouth Norfolk NR29 4HJ
From: 7 October 2002To: 14 March 2013
Timeline

7 key events • 2002 - 2025

Funding Officers Ownership
Company Founded
Oct 02
Loan Secured
Jan 21
Director Joined
Nov 22
Director Joined
Nov 22
Loan Cleared
Aug 23
Director Joined
Jun 25
Loan Secured
Oct 25
0
Funding
3
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

10

4 Active
6 Resigned

BASHIR, Nesreen

Active
Regent Street, Great YarmouthNR30 1RL
Born October 1970
Director
Appointed 20 Jun 2025

PHILPOT, Alexander Terence

Active
Regent Street, Great YarmouthNR30 1RL
Born October 1996
Director
Appointed 01 Sept 2022

PHILPOT, James Nicholas

Active
Regent Street, Great YarmouthNR30 1RL
Born April 1994
Director
Appointed 01 Sept 2022

PHILPOT, Terence Nicholas

Active
Regent Street, Great YarmouthNR30 1RL
Born March 1963
Director
Appointed 21 Mar 2007

MYNETT, Caroline

Resigned
Regent Street, Great YarmouthNR30 1RL
Secretary
Appointed 02 Oct 2007
Resigned 27 Oct 2015

MYNETT, Caroline Jane

Resigned
7 Homestead Gardens, Great YarmouthNR29 4JU
Secretary
Appointed 07 Oct 2002
Resigned 16 Nov 2006

PHILPOT, Terence Nicholas

Resigned
501. Nafpactos, NicosiaFOREIGN
Secretary
Appointed 16 Nov 2006
Resigned 02 Oct 2007

TEMPLE SECRETARIES LIMITED

Resigned
788-790 Finchley Road, LondonNW11 7TJ
Corporate nominee secretary
Appointed 07 Oct 2002
Resigned 07 Oct 2002

PHILPOT, Jean

Resigned
3 Beach Road, Gt YarmouthNR45 4HJ
Born December 1935
Director
Appointed 07 Oct 2002
Resigned 21 Mar 2007

COMPANY DIRECTORS LIMITED

Resigned
788-790 Finchley Road, LondonNW11 7TJ
Corporate nominee director
Appointed 07 Oct 2002
Resigned 07 Oct 2002

Persons with significant control

1

Mr Terence Nicholas Philpot

Active
Regent Street, Great YarmouthNR30 1RL
Born March 1963

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

99

Mortgage Create With Deed With Charge Number Charge Creation Date
14 October 2025
MR01Registration of a Charge
Confirmation Statement With No Updates
8 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 June 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
23 June 2025
AP01Appointment of Director
Change Person Director Company With Change Date
25 October 2024
CH01Change of Director Details
Change Person Director Company With Change Date
25 October 2024
CH01Change of Director Details
Change Person Director Company With Change Date
25 October 2024
CH01Change of Director Details
Change To A Person With Significant Control
25 October 2024
PSC04Change of PSC Details
Change Registered Office Address Company With Date Old Address New Address
25 October 2024
AD01Change of Registered Office Address
Confirmation Statement With No Updates
21 October 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
21 October 2024
CH01Change of Director Details
Change To A Person With Significant Control
21 October 2024
PSC04Change of PSC Details
Change Person Director Company With Change Date
21 October 2024
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
28 June 2024
AAAnnual Accounts
Change To A Person With Significant Control
27 March 2024
PSC04Change of PSC Details
Change Person Director Company With Change Date
26 March 2024
CH01Change of Director Details
Change Person Director Company With Change Date
26 March 2024
CH01Change of Director Details
Change Person Director Company With Change Date
26 March 2024
CH01Change of Director Details
Change To A Person With Significant Control
8 February 2024
PSC04Change of PSC Details
Change Registered Office Address Company With Date Old Address New Address
8 November 2023
AD01Change of Registered Office Address
Confirmation Statement With No Updates
9 October 2023
CS01Confirmation Statement
Mortgage Satisfy Charge Full
29 August 2023
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Full
31 May 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
14 November 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 November 2022
AP01Appointment of Director
Confirmation Statement With No Updates
12 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
15 June 2022
AAAnnual Accounts
Confirmation Statement With No Updates
15 October 2021
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
14 January 2021
MR01Registration of a Charge
Accounts With Accounts Type Micro Entity
22 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
14 October 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
4 March 2020
AAAnnual Accounts
Confirmation Statement With No Updates
9 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
11 April 2019
AAAnnual Accounts
Confirmation Statement With Updates
10 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
20 June 2018
AAAnnual Accounts
Confirmation Statement With Updates
12 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
30 June 2017
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
1 November 2016
AD01Change of Registered Office Address
Confirmation Statement With Updates
31 October 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
29 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 October 2015
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
27 October 2015
AD01Change of Registered Office Address
Termination Secretary Company With Name Termination Date
27 October 2015
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Small
30 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 October 2014
AR01AR01
Change Person Director Company With Change Date
29 October 2014
CH01Change of Director Details
Change Person Secretary Company With Change Date
29 October 2014
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Small
7 July 2014
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
19 June 2014
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
16 October 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
3 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 March 2013
AR01AR01
Change Registered Office Address Company With Date Old Address
14 March 2013
AD01Change of Registered Office Address
Change Person Secretary Company With Change Date
13 March 2013
CH03Change of Secretary Details
Change Person Director Company With Change Date
13 March 2013
CH01Change of Director Details
Gazette Filings Brought Up To Date
2 March 2013
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsary
5 February 2013
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Total Exemption Small
12 June 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 October 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
19 January 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 October 2010
AR01AR01
Change Person Director Company With Change Date
21 October 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
20 January 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 January 2010
AR01AR01
Change Person Director Company With Change Date
12 January 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
3 July 2009
AAAnnual Accounts
Legacy
7 January 2009
363aAnnual Return
Legacy
17 December 2008
363aAnnual Return
Legacy
17 December 2008
288bResignation of Director or Secretary
Legacy
10 December 2008
288aAppointment of Director or Secretary
Legacy
14 October 2008
403aParticulars of Charge Subject to s859A
Legacy
8 October 2008
395Particulars of Mortgage or Charge
Legacy
29 September 2008
287Change of Registered Office
Accounts With Accounts Type Total Exemption Small
16 July 2008
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
10 August 2007
AAAnnual Accounts
Legacy
5 April 2007
288bResignation of Director or Secretary
Legacy
5 April 2007
288aAppointment of Director or Secretary
Legacy
10 December 2006
363sAnnual Return (shuttle)
Legacy
10 December 2006
288aAppointment of Director or Secretary
Legacy
30 August 2006
287Change of Registered Office
Accounts With Accounts Type Total Exemption Small
3 August 2006
AAAnnual Accounts
Legacy
15 March 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
8 August 2005
AAAnnual Accounts
Legacy
4 May 2005
363sAnnual Return (shuttle)
Legacy
7 April 2005
395Particulars of Mortgage or Charge
Legacy
15 February 2005
395Particulars of Mortgage or Charge
Legacy
3 August 2004
363sAnnual Return (shuttle)
Legacy
5 January 2004
288bResignation of Director or Secretary
Legacy
5 January 2004
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
30 December 2003
AAAnnual Accounts
Legacy
30 December 2003
225Change of Accounting Reference Date
Legacy
26 November 2003
395Particulars of Mortgage or Charge
Legacy
30 July 2003
395Particulars of Mortgage or Charge
Legacy
15 April 2003
395Particulars of Mortgage or Charge
Legacy
24 December 2002
288aAppointment of Director or Secretary
Legacy
24 December 2002
288aAppointment of Director or Secretary
Legacy
24 December 2002
88(2)R88(2)R
Incorporation Company
7 October 2002
NEWINCIncorporation