Warning: file_put_contents(c/63e7888cefd688d55a525e5591b5229b.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 239
Sec Uk Engineering Holdings Limited, SS14 3BE Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

SEC UK ENGINEERING HOLDINGS LIMITED

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

This company is commonly known as Sec Uk Engineering Holdings Limited. The company was founded 12 years ago and was given the registration number 07842850. The firm's registered office is in BASILDON. You can find them at 6-8 Howard Chase, Pipps Hill Industrial Estate, Basildon, . This company's SIC code is 64209 - Activities of other holding companies n.e.c..

Company Information

Name:SEC UK ENGINEERING HOLDINGS LIMITED
Company Number:07842850
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:10 November 2011
End of financial year:30 November 2023
Jurisdiction:England - Wales
Industry Codes:
  • 64209 - Activities of other holding companies n.e.c.

Office Address & Contact

Registered Address:6-8 Howard Chase, Pipps Hill Industrial Estate, Basildon, SS14 3BE
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Gpg House, Walker Avenue, Wolverton Mill, Milton Keynes, England, MK12 5TW

Director13 May 2021Active
Gpg House, Walker Avenue, Wolverton Mill, Milton Keynes, England, MK12 5TW

Director13 May 2021Active
22, Millfields, Writtle, Chelmsford, United Kingdom, CM1 3LP

Director10 November 2011Active
6, Bear Meadow, Beyton, Bury St. Edmunds, United Kingdom, IP30 9HS

Director10 November 2011Active

People with Significant Control

West Oak Asset Management Ltd
Notified on:18 May 2021
Status:Active
Country of residence:United Kingdom
Address:20 Havelock Road, Hastings, United Kingdom, TN34 1BP
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Mr Steven Jeffrey Clifford
Notified on:06 April 2016
Status:Active
Date of birth:March 1953
Nationality:British
Country of residence:United Kingdom
Address:22 Millfields, Writtle, Chelmsford, United Kingdom, CM1 3LP
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mrs Michelle Rood
Notified on:06 April 2016
Status:Active
Date of birth:July 1966
Nationality:British
Country of residence:England
Address:6 Bear Meadow, Beyton, Bury St Edmunds, England, IP30 9HS
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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-02-09Accounts

Accounts with accounts type micro entity.

Download
2023-11-02Confirmation statement

Confirmation statement with no updates.

Download
2023-08-25Accounts

Accounts with accounts type micro entity.

Download
2022-11-02Confirmation statement

Confirmation statement with no updates.

Download
2022-07-27Accounts

Accounts with accounts type micro entity.

Download
2022-04-06Officers

Change person director company with change date.

Download
2022-04-06Officers

Change person director company with change date.

Download
2022-04-06Address

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

Download
2021-11-25Confirmation statement

Confirmation statement with updates.

Download
2021-05-18Persons with significant control

Notification of a person with significant control.

Download
2021-05-17Persons with significant control

Cessation of a person with significant control.

Download
2021-05-17Persons with significant control

Cessation of a person with significant control.

Download
2021-05-17Officers

Termination director company with name termination date.

Download
2021-05-17Officers

Termination director company with name termination date.

Download
2021-05-17Officers

Appoint person director company with name date.

Download
2021-05-17Officers

Appoint person director company with name date.

Download
2021-02-08Accounts

Accounts with accounts type total exemption full.

Download
2021-01-12Confirmation statement

Confirmation statement with updates.

Download
2020-03-30Accounts

Accounts with accounts type total exemption full.

Download
2019-12-16Confirmation statement

Confirmation statement with updates.

Download
2019-11-25Capital

Capital name of class of shares.

Download
2019-11-25Resolution

Resolution.

Download
2019-03-11Accounts

Accounts with accounts type total exemption full.

Download
2018-11-13Confirmation statement

Confirmation statement with updates.

Download
2018-04-19Accounts

Accounts with accounts type unaudited abridged.

Download

Copyright © 2024. All rights reserved.