ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Securefleet (UK) Limited

Securefleet (UK) Limited is an active company incorporated on 19 April 2006 with the registered office located in Bury St. Edmunds, Suffolk. Securefleet (UK) Limited was registered 19 years ago.
Status
Active
Active since incorporation
Active proposal to strike off
Company No
05786264
Private limited company
Age
19 years
Incorporated 19 April 2006
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Overdue
Confirmation statement overdue by 181 days
Dated 8 April 2024 (1 year 6 months ago)
Next confirmation dated 8 April 2025
Was due on 22 April 2025 (6 months ago)
Last change occurred 1 year 6 months ago
Accounts
Overdue
Accounts overdue by 262 days
For period 1 May30 Apr 2023 (12 months)
Accounts type is Total Exemption Full
Next accounts for period 30 April 2024
Was due on 31 January 2025 (8 months ago)
Address
Unit A James Carter Road
Mildenhall
Bury St. Edmunds
IP28 7DE
England
Address changed on 3 May 2024 (1 year 5 months ago)
Previous address was 6 Grange Drive Burbage Leicester Leicestershire LE10 2JR
Telephone
01455633208
Email
Unreported
People
Officers
1
Shareholders
2
Controllers (PSC)
1
Director • British • Lives in England • Born in Jan 1963
Mr Anthony Nickols
PSC • British • Lives in UK • Born in Jan 1963
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
UK Business Rescues Ltd
Anthony Nichols is a mutual person.
Active
Thomas Hope Developments Ltd
Anthony Nichols is a mutual person.
Liquidation
Financials
Net Assets, Total Assets & Total Liabilities (2014–2023)
Period Ended
30 Apr 2023
For period 30 Apr30 Apr 2023
Traded for 12 months
Cash in Bank
Unreported
Same as previous period
Turnover
Unreported
Same as previous period
Employees
2
Same as previous period
Total Assets
£83.81K
Decreased by £5.98K (-7%)
Total Liabilities
-£78.17K
Decreased by £36.44K (-32%)
Net Assets
£5.65K
Increased by £30.46K (-123%)
Debt Ratio (%)
93%
Decreased by 34.37% (-27%)
Latest Activity
Compulsory Strike-Off Suspended
5 Months Ago on 16 May 2025
Compulsory Gazette Notice
6 Months Ago on 1 Apr 2025
Registered Address Changed
1 Year 5 Months Ago on 3 May 2024
Nicola Dye (PSC) Resigned
1 Year 5 Months Ago on 2 May 2024
Wayne Dye (PSC) Resigned
1 Year 5 Months Ago on 2 May 2024
Anthony Nickols (PSC) Appointed
1 Year 5 Months Ago on 2 May 2024
Nicola Dye Resigned
1 Year 5 Months Ago on 2 May 2024
Wayne Dye Resigned
1 Year 5 Months Ago on 2 May 2024
Mr Anthony Nickols Appointed
1 Year 5 Months Ago on 2 May 2024
Confirmation Submitted
1 Year 6 Months Ago on 8 Apr 2024
Get Credit Report
Discover Securefleet (UK) Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Compulsory strike-off action has been suspended
Submitted on 16 May 2025
First Gazette notice for compulsory strike-off
Submitted on 1 Apr 2025
Notification of Anthony Nickols as a person with significant control on 2 May 2024
Submitted on 3 May 2024
Cessation of Wayne Dye as a person with significant control on 2 May 2024
Submitted on 3 May 2024
Cessation of Nicola Dye as a person with significant control on 2 May 2024
Submitted on 3 May 2024
Registered office address changed from 6 Grange Drive Burbage Leicester Leicestershire LE10 2JR to Unit a James Carter Road Mildenhall Bury St. Edmunds IP28 7DE on 3 May 2024
Submitted on 3 May 2024
Appointment of Mr Anthony Nickols as a director on 2 May 2024
Submitted on 2 May 2024
Termination of appointment of Wayne Dye as a director on 2 May 2024
Submitted on 2 May 2024
Termination of appointment of Nicola Dye as a secretary on 2 May 2024
Submitted on 2 May 2024
Confirmation statement made on 8 April 2024 with updates
Submitted on 8 Apr 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year