This company is commonly known as Secal Limited. The company was founded 25 years ago and was given the registration number 03711104. The firm's registered office is in BRENTWOOD. You can find them at Jupiter House Warley Hill Business Park, The Drive, Brentwood, Essex. This company's SIC code is 25110 - Manufacture of metal structures and parts of structures.
Name | : | SECAL LIMITED |
---|---|---|
Company Number | : | 03711104 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | In Administration |
Incorporation Date | : | 10 February 1999 |
End of financial year | : | 30 December 2017 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Jupiter House Warley Hill Business Park, The Drive, Brentwood, Essex, CM13 3BE |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
12, Patricia Drive, Shrewsbury, England, SY2 5YU | Secretary | 10 February 1999 | Active |
Jupiter House, Warley Hill Business Park, The Drive, Brentwood, CM13 3BE | Director | 01 March 2001 | Active |
39a Leicester Road, Salford, Manchester, M7 4AS | Corporate Nominee Secretary | 10 February 1999 | Active |
9, Stone Drive, Shifnal, England, TF11 9LX | Director | 01 March 2011 | Active |
3 Newport Crescent, Shifnal, TF11 8BS | Director | 10 February 1999 | Active |
Unit C1-C4, Halesfield 5, Telford, TF7 4QJ | Director | 05 January 2009 | Active |
4 Potterton Close, Barwick In Elmet, Leeds, LS15 4DY | Director | 01 January 2006 | Active |
54 Smallwood, Sutton Hill, Telford, TF7 4HL | Director | 10 February 1999 | Active |
34 Longmeadow Drive, Dudley, DY3 3QH | Director | 20 February 2002 | Active |
79, Station Road, Albrighton, Wolverhampton, England, WV7 3DP | Director | 01 March 2011 | Active |
39a Leicester Road, Salford, Manchester, M7 4AS | Corporate Nominee Director | 10 February 1999 | Active |
Rjt Enterprise | ||
Notified on | : | 01 January 2017 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Unit C1-4, Halesfield 5, Telford, England, TF7 4QJ |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2021-07-28 | Gazette | Gazette dissolved liquidation. | Download |
2021-04-28 | Insolvency | Liquidation in administration move to dissolution. | Download |
2021-03-18 | Insolvency | Liquidation in administration progress report. | Download |
2020-09-22 | Insolvency | Liquidation in administration progress report. | Download |
2020-08-24 | Insolvency | Liquidation in administration extension of period. | Download |
2020-03-20 | Insolvency | Liquidation in administration progress report. | Download |
2019-10-10 | Insolvency | Liquidation in administration result creditors meeting. | Download |
2019-10-04 | Insolvency | Liquidation in administration statement of affairs with form attached. | Download |
2019-09-10 | Address | Change registered office address company with date old address new address. | Download |
2019-09-09 | Insolvency | Liquidation in administration proposals. | Download |
2019-09-09 | Insolvency | Liquidation in administration appointment of administrator. | Download |
2019-07-29 | Officers | Termination director company with name termination date. | Download |
2019-02-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-12-12 | Officers | Change person director company with change date. | Download |
2018-10-05 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-10-03 | Officers | Termination director company with name termination date. | Download |
2018-02-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-11-09 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2017-09-28 | Accounts | Accounts with accounts type small. | Download |
2017-02-14 | Confirmation statement | Confirmation statement with updates. | Download |
2016-12-06 | Officers | Change person director company with change date. | Download |
2016-09-23 | Accounts | Accounts with accounts type full. | Download |
2016-02-24 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-10-12 | Accounts | Accounts with accounts type full. | Download |
2015-09-30 | Change of name | Certificate change of name company. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.