ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Secure Engineering Limited

Secure Engineering Limited is an active company incorporated on 15 December 1995 with the registered office located in Stevenage, Hertfordshire. Secure Engineering Limited was registered 29 years ago.
Status
Active
Active since incorporation
Company No
03138211
Private limited company
Age
29 years
Incorporated 15 December 1995
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 1 December 2024 (9 months ago)
Next confirmation dated 1 December 2025
Due by 15 December 2025 (3 months remaining)
Last change occurred 2 years 9 months ago
Accounts
Submitted
For period 1 Jan31 Dec 2024 (1 year)
Accounts type is Total Exemption Full
Next accounts for period 31 December 2025
Due by 30 September 2026 (1 year remaining)
Contact
Address
Unit 16, Gateway 1000 Whittle Way
Arlington Business Park
Stevenage
Hertfordshire
SG1 2FP
England
Address changed on 10 Aug 2023 (2 years ago)
Previous address was Friday Street Barn East Sutton Maidstone Kent ME17 3DD
Telephone
01622844244
Email
Available in Endole App
People
Officers
2
Shareholders
1
Controllers (PSC)
1
Director • Director • British • Lives in England • Born in Mar 1972
Cornerstone Investment Group Ltd
PSC
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Rosslyn Court (Beckenham) Management Company Limited
Richard Langshaw is a mutual person.
Active
Firemaster Alarms Limited
Richard Langshaw and Richard Langshaw are mutual people.
Active
Firesec Limited
Richard Langshaw and Richard Langshaw are mutual people.
Active
Triangle Integrated Services Limited
Richard Langshaw and Richard Langshaw are mutual people.
Active
Cornerstone Fire Systems Limited
Richard Langshaw is a mutual person.
Active
Elite Integrated Security Ltd
Richard Langshaw is a mutual person.
Active
Cornerstone Security Systems Ltd
Richard Langshaw is a mutual person.
Active
Wise Consultancy Services Limited
Richard Langshaw is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
31 Dec 2024
For period 31 Dec31 Dec 2024
Traded for 12 months
Cash in Bank
£8.45K
Increased by £462 (+6%)
Turnover
Unreported
Same as previous period
Employees
2
Decreased by 7 (-78%)
Total Assets
£269.61K
Increased by £188.95K (+234%)
Total Liabilities
-£466.48K
Increased by £88.52K (+23%)
Net Assets
-£196.88K
Increased by £100.43K (-34%)
Debt Ratio (%)
173%
Decreased by 295.61% (-63%)
Latest Activity
Full Accounts Submitted
27 Days Ago on 11 Aug 2025
Confirmation Submitted
9 Months Ago on 3 Dec 2024
Mr Richard Langshaw Details Changed
1 Year 1 Month Ago on 25 Jul 2024
Full Accounts Submitted
1 Year 2 Months Ago on 17 Jun 2024
Confirmation Submitted
1 Year 8 Months Ago on 14 Dec 2023
Full Accounts Submitted
1 Year 11 Months Ago on 27 Sep 2023
Registered Address Changed
2 Years Ago on 10 Aug 2023
Terence James Hailes Resigned
2 Years 2 Months Ago on 20 Jun 2023
Justin Paul Cooper Resigned
2 Years 2 Months Ago on 20 Jun 2023
Simon Christopher Flack Resigned
2 Years 2 Months Ago on 20 Jun 2023
Get Credit Report
Discover Secure Engineering Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Total exemption full accounts made up to 31 December 2024
Submitted on 11 Aug 2025
Confirmation statement made on 1 December 2024 with no updates
Submitted on 3 Dec 2024
Director's details changed for Mr Richard Langshaw on 25 July 2024
Submitted on 7 Aug 2024
Total exemption full accounts made up to 31 December 2023
Submitted on 17 Jun 2024
Termination of appointment of Justin Paul Cooper as a director on 20 June 2023
Submitted on 14 Dec 2023
Confirmation statement made on 1 December 2023 with no updates
Submitted on 14 Dec 2023
Termination of appointment of Terence James Hailes as a director on 20 June 2023
Submitted on 14 Dec 2023
Total exemption full accounts made up to 31 December 2022
Submitted on 27 Sep 2023
Termination of appointment of Simon Christopher Flack as a director on 20 June 2023
Submitted on 19 Sep 2023
Registered office address changed from Friday Street Barn East Sutton Maidstone Kent ME17 3DD to Unit 16, Gateway 1000 Whittle Way Arlington Business Park Stevenage Hertfordshire SG1 2FP on 10 August 2023
Submitted on 10 Aug 2023
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year