UKBizDB.co.uk

SEC MANUFACTURING LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Sec Manufacturing Limited. The company was founded 7 years ago and was given the registration number 10441060. The firm's registered office is in INGATESTONE. You can find them at 46-54 High Street, , Ingatestone, Essex. This company's SIC code is 25110 - Manufacture of metal structures and parts of structures.

Company Information

Name:SEC MANUFACTURING LIMITED
Company Number:10441060
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:24 October 2016
End of financial year:31 October 2019
Jurisdiction:England - Wales
Industry Codes:
  • 25110 - Manufacture of metal structures and parts of structures

Office Address & Contact

Registered Address:46-54 High Street, Ingatestone, Essex, United Kingdom, CM4 9DW
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
26, Sportsman Lane, Hatfield Peveral, Chelmsford, United Kingdom, CM3 2NW

Director14 September 2017Active
The Priory, Church Road, Hatfield Peveral, United Kingdom, CM3 2LE

Director14 September 2017Active
46-54, High Street, Ingatestone, United Kingdom, CM4 9DW

Director24 October 2016Active
46-54, High Street, Ingatestone, United Kingdom, CM4 9DW

Director24 October 2016Active

People with Significant Control

Mr Matthew Daniel Thomas Donegan
Notified on:24 October 2016
Status:Active
Date of birth:June 1988
Nationality:British
Country of residence:United Kingdom
Address:46-54, High Street, Ingatestone, United Kingdom, CM4 9DW
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Ben Michael Harris
Notified on:24 October 2016
Status:Active
Date of birth:October 1987
Nationality:British
Country of residence:United Kingdom
Address:46-54, High Street, Ingatestone, United Kingdom, CM4 9DW
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-03-22Insolvency

Liquidation compulsory winding up progress report.

Download
2023-04-11Address

Change registered office address company with date old address new address.

Download
2023-03-20Insolvency

Liquidation compulsory appointment liquidator.

Download
2022-11-11Insolvency

Liquidation compulsory winding up order.

Download
2022-11-10Restoration

Legacy.

Download
2022-06-28Gazette

Gazette dissolved compulsory.

Download
2022-02-15Dissolution

Dissolved compulsory strike off suspended.

Download
2022-01-20Officers

Termination director company with name termination date.

Download
2022-01-20Officers

Termination director company with name termination date.

Download
2022-01-20Address

Change registered office address company with date old address new address.

Download
2022-01-11Gazette

Gazette notice compulsory.

Download
2021-11-02Confirmation statement

Confirmation statement with updates.

Download
2021-07-28Accounts

Change account reference date company previous shortened.

Download
2021-06-07Accounts

Accounts with accounts type total exemption full.

Download
2020-12-03Confirmation statement

Confirmation statement with updates.

Download
2019-10-30Confirmation statement

Confirmation statement with updates.

Download
2019-09-19Resolution

Resolution.

Download
2019-08-05Accounts

Accounts with accounts type total exemption full.

Download
2018-10-30Confirmation statement

Confirmation statement with updates.

Download
2018-10-30Officers

Change person director company with change date.

Download
2018-03-21Accounts

Accounts with accounts type total exemption full.

Download
2018-01-23Officers

Appoint person director company with name date.

Download
2018-01-23Officers

Appoint person director company with name date.

Download
2017-11-07Confirmation statement

Confirmation statement with updates.

Download
2017-10-17Capital

Capital allotment shares.

Download

Copyright © 2024. All rights reserved.