2038 Wrs Limited

DataGardener
2038 wrs limited
live
Micro

2038 Wrs Limited

sc393839Private Limited With Share Capital

89 West Regent Street, Glasgow, G22BA
Incorporated

18/02/2011

Company Age

15 years

Directors

1

Employees

5

SIC Code

64999

Risk

not scored

Company Overview

Registration, classification & business activity

2038 Wrs Limited (sc393839) is a private limited with share capital incorporated on 18/02/2011 (15 years old) and registered in glasgow, G22BA. The company operates under SIC code 64999 - financial intermediation not elsewhere classified.

Secure financial management ltd are a team of independent mortgage and insurance advisors who are committed to arranging personalised finance and protection solutions for businesses and individuals. secure financial management ltd is regulated directly by the financial conduct authority. for m...

Private Limited With Share Capital
SIC: 64999
Micro
Incorporated 18/02/2011
G22BA
5 employees

Financial Overview

Total Assets

£284.0K

Liabilities

£216.7K

Net Assets

£67.3K

Est. Turnover

£6.52M

AI Estimated
Unreported
Cash

£500

Key Metrics

5

Employees

1

Directors

2

Shareholders

4

CCJs

Board of Directors

1

Charges

1

Registered

1

Outstanding

0

Part Satisfied

0

Satisfied

Filed Documents

71
Certificate Change Of Name Company
Category:Change Of Name
Date:21-04-2026
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:12-03-2026
Change Account Reference Date Company Previous Shortened
Category:Accounts
Date:29-09-2025
Confirmation Statement With Updates
Category:Confirmation Statement
Date:19-02-2025
Accounts With Accounts Type Unaudited Abridged
Category:Accounts
Date:03-12-2024
Certificate Change Of Name Company
Category:Change Of Name
Date:12-03-2024
Gazette Filings Brought Up To Date
Category:Gazette
Date:17-02-2024
Accounts With Accounts Type Unaudited Abridged
Category:Accounts
Date:14-02-2024
Confirmation Statement With Updates
Category:Confirmation Statement
Date:14-02-2024
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:14-02-2024
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:14-02-2024
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:14-02-2024
Dissolved Compulsory Strike Off Suspended
Category:Dissolution
Date:08-12-2023
Gazette Notice Compulsory
Category:Gazette
Date:28-11-2023
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:12-04-2023
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:21-12-2022
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:13-04-2022
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:15-12-2021
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:28-10-2021
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:13-04-2021
Termination Director Company With Name Termination Date
Category:Officers
Date:29-12-2020
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:24-12-2020
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:16-04-2020
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:27-09-2019
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:28-05-2019
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:28-09-2018
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:23-08-2018
Confirmation Statement With Updates
Category:Confirmation Statement
Date:19-04-2018
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:10-04-2018
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:10-04-2018
Appoint Person Director Company With Name Date
Category:Officers
Date:05-04-2018
Termination Director Company With Name Termination Date
Category:Officers
Date:05-04-2018
Confirmation Statement With Updates
Category:Confirmation Statement
Date:12-12-2017
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:30-11-2017
Change Person Director Company With Change Date
Category:Officers
Date:23-11-2017
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:23-11-2017
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:23-11-2017
Termination Director Company With Name Termination Date
Category:Officers
Date:23-11-2017
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:02-11-2017
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:02-11-2017
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:02-11-2017
Termination Director Company With Name Termination Date
Category:Officers
Date:02-11-2017
Appoint Person Director Company With Name Date
Category:Officers
Date:10-10-2017
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:29-09-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:01-03-2017
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:28-09-2016
Change Person Director Company With Change Date
Category:Officers
Date:18-04-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:22-02-2016
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:26-01-2016
Appoint Person Director Company With Name Date
Category:Officers
Date:26-01-2016
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:07-10-2015
Termination Director Company With Name Termination Date
Category:Officers
Date:28-05-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:19-02-2015
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:30-09-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:18-02-2014
Capital Allotment Shares
Category:Capital
Date:18-09-2013
Capital Allotment Shares
Category:Capital
Date:18-09-2013
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:18-09-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:06-03-2013
Change Person Director Company With Change Date
Category:Officers
Date:25-02-2013
Accounts With Accounts Type Dormant
Category:Accounts
Date:02-10-2012
Capital Allotment Shares
Category:Capital
Date:16-04-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:13-03-2012
Appoint Person Director Company With Name
Category:Officers
Date:13-03-2012
Termination Director Company With Name
Category:Officers
Date:13-03-2012
Appoint Person Director Company With Name
Category:Officers
Date:22-11-2011
Appoint Person Director Company With Name
Category:Officers
Date:12-10-2011
Change Account Reference Date Company Current Shortened
Category:Accounts
Date:16-06-2011
Termination Director Company With Name
Category:Officers
Date:23-02-2011
Termination Secretary Company With Name
Category:Officers
Date:23-02-2011
Incorporation Company
Category:Incorporation
Date:18-02-2011

Risk Assessment

not scored

International Score

Future Factor

good

Performance Rating

Accounts

Typeunaudited abridged
Due Date29/12/2025
Filing Date03/12/2024
Latest Accounts31/12/2023

Trading Addresses

89 West Regent Street, Glasgow, G22BARegistered

Contact

01412212323
www.securefinancialmanagement.com
89 West Regent Street, Glasgow, G22BA