ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Secure Pace Ltd

Secure Pace Ltd is an active company incorporated on 27 April 2018 with the registered office located in Alfreton, Derbyshire. Secure Pace Ltd was registered 7 years ago.
Status
Active
Active since incorporation
Active proposal to strike off
Company No
11332757
Private limited company
Age
7 years
Incorporated 27 April 2018
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Overdue
Confirmation statement overdue by 119 days
Dated 26 April 2024 (1 year 4 months ago)
Next confirmation dated 26 April 2025
Was due on 10 May 2025 (3 months ago)
Last change occurred 3 years ago
Accounts
Overdue
Accounts overdue by 218 days
For period 1 May30 Apr 2023 (12 months)
Accounts type is Micro Entity
Next accounts for period 30 April 2024
Was due on 31 January 2025 (7 months ago)
Contact
Address
62-64 High Street
Alfreton
DE55 7BE
England
Address changed on 21 Aug 2025 (16 days ago)
Previous address was C/O Lubor Industries 18 Gladiator Way Glebe Farm Industrial Estate Rugby CV21 1RX United Kingdom
Telephone
Unreported
Email
Unreported
Website
Unreported
People
Officers
2
Shareholders
1
Controllers (PSC)
1
Director • Corporate Strategy Director • Pakistani • Lives in Pakistan • Born in Feb 1990
Director • Managing Director • British • Lives in England • Born in Sep 1976
Mr Muhammad Owais Mukarram
PSC • Pakistani • Lives in Pakistan • Born in Feb 1990
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Burton Lettings Ltd
Matthew John Parry is a mutual person.
Active
TS & CS Deol Holdings UK Limited
Matthew John Parry is a mutual person.
Active
Aitch Interiors Limited
Matthew John Parry is a mutual person.
Active
UK Dumptruck Hire Ltd
Matthew John Parry is a mutual person.
Active
NV Products Limited
Matthew John Parry is a mutual person.
Active
Print Juice Limited
Matthew John Parry is a mutual person.
Active
Platinum Training Limited
Matthew John Parry is a mutual person.
Active
Amira Restaurants Ltd
Matthew John Parry is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2019–2023)
Period Ended
30 Apr 2023
For period 30 Apr30 Apr 2023
Traded for 12 months
Cash in Bank
Unreported
Decreased by £20.05K (-100%)
Turnover
Unreported
Same as previous period
Employees
1
Increased by 1 (%)
Total Assets
£15.45K
Decreased by £7.98K (-34%)
Total Liabilities
-£16.88K
Decreased by £6.05K (-26%)
Net Assets
-£1.43K
Decreased by £1.93K (-386%)
Debt Ratio (%)
109%
Increased by 11.41% (+12%)
Latest Activity
Mr Muhammad Owais Mukarram (PSC) Details Changed
16 Days Ago on 21 Aug 2025
Registered Address Changed
16 Days Ago on 21 Aug 2025
Muhammad Owais Mukarram (PSC) Appointed
2 Months Ago on 2 Jul 2025
Mr Muhammad Owais Mukarram Appointed
2 Months Ago on 2 Jul 2025
Registered Address Changed
3 Months Ago on 13 May 2025
Matthew John Parry Resigned
3 Months Ago on 13 May 2025
Matthew John Parry (PSC) Resigned
3 Months Ago on 13 May 2025
Compulsory Strike-Off Suspended
4 Months Ago on 29 Apr 2025
Compulsory Gazette Notice
5 Months Ago on 1 Apr 2025
Registered Address Changed
11 Months Ago on 17 Sep 2024
Get Credit Report
Discover Secure Pace Ltd's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Registered office address changed from C/O Lubor Industries 18 Gladiator Way Glebe Farm Industrial Estate Rugby CV21 1RX United Kingdom to 62-64 High Street Alfreton DE55 7BE on 21 August 2025
Submitted on 21 Aug 2025
Change of details for Mr Muhammad Owais Mukarram as a person with significant control on 21 August 2025
Submitted on 21 Aug 2025
Appointment of Mr Muhammad Owais Mukarram as a director on 2 July 2025
Submitted on 2 Jul 2025
Notification of Muhammad Owais Mukarram as a person with significant control on 2 July 2025
Submitted on 2 Jul 2025
Cessation of Matthew John Parry as a person with significant control on 13 May 2025
Submitted on 13 May 2025
Termination of appointment of Matthew John Parry as a director on 13 May 2025
Submitted on 13 May 2025
Registered office address changed from #6610, Suite 1, 2 Cross Lane Cross Lane Braunston Daventry NN11 7HH England to C/O Lubor Industries 18 Gladiator Way Glebe Farm Industrial Estate Rugby CV21 1RX on 13 May 2025
Submitted on 13 May 2025
Compulsory strike-off action has been suspended
Submitted on 29 Apr 2025
First Gazette notice for compulsory strike-off
Submitted on 1 Apr 2025
Registered office address changed from First Floor 30 London Road Sawbridgeworth Herts CM21 9JS England to #6610, Suite 1, 2 Cross Lane Cross Lane Braunston Daventry NN11 7HH on 17 September 2024
Submitted on 17 Sep 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year