Sold Secure 2000 Limited RUGBY


Sold Secure 2000 started in year 1999 as Private Limited Company with registration number 03714663. The Sold Secure 2000 company has been functioning successfully for twenty five years now and its status is active. The firm's office is based in Rugby at 1 Prospect Park. Postal code: CV21 1TF. Since May 28, 1999 Sold Secure 2000 Limited is no longer carrying the name Reportcastle.

The company has 2 directors, namely Paul B., Steffan G.. Of them, Steffan G. has been with the company the longest, being appointed on 8 June 2019 and Paul B. has been with the company for the least time - from 28 November 2022. At present there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Sold Secure 2000 Limited Address / Contact

Office Address 1 Prospect Park
Office Address2 Valley Drive
Town Rugby
Post code CV21 1TF
Country of origin United Kingdom

Company Information / Profile

Registration Number 03714663
Date of Incorporation Wed, 17th Feb 1999
Industry Technical testing and analysis
End of financial Year 31st December
Company age 25 years old
Account next due date Mon, 30th Sep 2024 (125 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sat, 2nd Mar 2024 (2024-03-02)
Last confirmation statement dated Fri, 17th Feb 2023

Company staff

Paul B.

Position: Director

Appointed: 28 November 2022

Steffan G.

Position: Director

Appointed: 08 June 2019

Valerie S.

Position: Secretary

Appointed: 08 December 2007

Resigned: 13 May 2017

Colin R.

Position: Director

Appointed: 19 May 2007

Resigned: 19 May 2018

Roger B.

Position: Director

Appointed: 19 May 2007

Resigned: 08 June 2019

Anthony W.

Position: Director

Appointed: 19 May 2007

Resigned: 18 May 2014

Brian P.

Position: Director

Appointed: 19 May 2007

Resigned: 22 October 2022

John H.

Position: Director

Appointed: 12 August 2006

Resigned: 19 May 2007

Lewis B.

Position: Director

Appointed: 12 August 2006

Resigned: 19 May 2007

Nigel R.

Position: Director

Appointed: 14 May 2005

Resigned: 14 June 2009

David C.

Position: Director

Appointed: 14 May 2005

Resigned: 14 March 2016

Geoffrey T.

Position: Director

Appointed: 14 May 2005

Resigned: 12 August 2006

Frederick J.

Position: Director

Appointed: 13 November 2004

Resigned: 31 January 2005

Dion M.

Position: Director

Appointed: 09 October 2004

Resigned: 12 August 2006

Andrew O.

Position: Director

Appointed: 11 October 2003

Resigned: 25 November 2004

Christopher T.

Position: Director

Appointed: 12 July 2003

Resigned: 14 May 2005

Gary E.

Position: Director

Appointed: 12 July 2003

Resigned: 24 June 2006

David H.

Position: Director

Appointed: 12 October 2002

Resigned: 01 March 2006

Dennis P.

Position: Director

Appointed: 12 October 2002

Resigned: 14 June 2003

Jack T.

Position: Director

Appointed: 10 May 2002

Resigned: 25 November 2006

David S.

Position: Director

Appointed: 02 June 2001

Resigned: 14 June 2003

Peter D.

Position: Director

Appointed: 03 March 2000

Resigned: 12 April 2003

Anthony C.

Position: Director

Appointed: 11 August 1999

Resigned: 03 March 2000

Christopher T.

Position: Director

Appointed: 11 August 1999

Resigned: 02 June 2001

Roland T.

Position: Director

Appointed: 11 August 1999

Resigned: 03 March 2000

Lorraine S.

Position: Secretary

Appointed: 05 March 1999

Resigned: 20 October 2007

Michael F.

Position: Director

Appointed: 05 March 1999

Resigned: 10 May 2002

Instant Companies Limited

Position: Corporate Nominee Director

Appointed: 17 February 1999

Resigned: 05 March 1999

Swift Incorporations Limited

Position: Corporate Nominee Secretary

Appointed: 17 February 1999

Resigned: 05 March 1999

Company previous names

Reportcastle May 28, 1999

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Balance Sheet
Cash Bank On Hand271 530327 85250 27288 768398 894524 599435 938
Current Assets304 009379 697429 702468 224442 029585 137519 602
Debtors32 47951 845379 430379 45643 13560 53883 664
Net Assets Liabilities237 602306 611400 142452 215164 188254 686342 373
Other Debtors  10 913   12 914
Property Plant Equipment7 4385 57843 77638 25534 53564 08969 676
Other
Accumulated Depreciation Impairment Property Plant Equipment26 41228 27235 26040 78145 23932 71444 522
Additions Other Than Through Business Combinations Property Plant Equipment     45 00017 395
Average Number Employees During Period4222224
Bank Borrowings Overdrafts    28 000164 000 
Corporation Tax Payable11 78316 6211 36913 28327 26328 53132 050
Creditors72 51277 67565 10346 996212 000186 82218 650
Future Minimum Lease Payments Under Non-cancellable Operating Leases13 1707 8575075 5655 5652 7832 473
Increase From Depreciation Charge For Year Property Plant Equipment 1 8606 9885 5214 4583 98811 808
Net Current Assets Liabilities231 497302 022364 599421 228348 215389 612304 797
Other Creditors    10 32622 82218 650
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment     16 513 
Other Disposals Property Plant Equipment     27 970 
Other Taxation Social Security Payable8101 0871 3631 5811 2622 2048 600
Property Plant Equipment Gross Cost33 85033 85079 03679 03679 77496 803114 198
Provisions For Liabilities Balance Sheet Subtotal1 3339898 2337 2686 56212 19313 450
Total Assets Less Current Liabilities238 935307 600408 375459 483382 750453 701374 473
Trade Creditors Trade Payables49 61851 29355 61424 57817 6133 8268 845
Trade Debtors Trade Receivables26 72149 47139 32149 68443 13560 53870 750
Accrued Liabilities Deferred Income7 7837 3166 7577 55410 028  
Amounts Owed By Group Undertakings  324 900324 900   
Payments Received On Account2 518      
Prepayments Accrued Income4 0122 3741 133    
Recoverable Value-added Tax1 746 3 1634 872   
Total Additions Including From Business Combinations Property Plant Equipment  45 186 738  

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Incorporation Miscellaneous Officers
Accounts for a small company made up to December 31, 2022
filed on: 26th, September 2023
Free Download (8 pages)

Company search