Warning: file_put_contents(c/b19f5229e1f3d1b8f85530fbe4e563c4.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 239
Secal Logistics Ltd, TF7 4JR Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

SECAL LOGISTICS LTD

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

This company is commonly known as Secal Logistics Ltd. The company was founded 20 years ago and was given the registration number 05113773. The firm's registered office is in TELFORD. You can find them at Unit K Tweedale Industrial Estate South, Madeley, Telford, . This company's SIC code is 49410 - Freight transport by road.

Company Information

Name:SECAL LOGISTICS LTD
Company Number:05113773
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:27 April 2004
End of financial year:31 May 2023
Jurisdiction:England - Wales
Industry Codes:
  • 49410 - Freight transport by road

Office Address & Contact

Registered Address:Unit K Tweedale Industrial Estate South, Madeley, Telford, England, TF7 4JR
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit K, Tweedale Industrial Estate South, Madeley, Telford, England, TF7 4JR

Director01 June 2012Active
Unit K, Tweedale Industrial Estate South, Madeley, Telford, England, TF7 4JR

Director27 April 2004Active
115 Conway Drive, Shrewsbury, SY2 5UL

Secretary20 March 2007Active
115 Conway Drive, Shrewsbury, SY2 5UL

Secretary27 April 2004Active
44, Upper Belgrave Road, Clifton, Bristol, Uk, BS8 2XN

Corporate Nominee Secretary27 April 2004Active
3 Newport Crescent, Shifnal, TF11 8BS

Director27 April 2004Active
4 Potterton Close, Barwick In Elmet, Leeds, LS15 4DY

Director01 January 2006Active
115 Conway Drive, Shrewsbury, SY2 5UL

Director27 April 2004Active
Peaton House, Burlington Court, Burlington, Shifnal, TF11 8BW

Director27 April 2004Active
44 Upper Belgrave Road, Bristol, BS8 2XN

Corporate Nominee Director27 April 2004Active

People with Significant Control

Mr Darren Millard
Notified on:05 April 2017
Status:Active
Date of birth:March 1969
Nationality:British
Country of residence:England
Address:14, Daffodil Drive, Stafford, England, ST20 0GR
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Darren Millard
Notified on:06 April 2016
Status:Active
Date of birth:March 2016
Nationality:British
Country of residence:England
Address:Unit K, Tweedale Industrial Estate South, Telford, England, TF7 4JR
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mrs Paula Michelle Millard
Notified on:06 April 2016
Status:Active
Date of birth:August 1968
Nationality:British
Country of residence:England
Address:Unit K, Tweedale Industrial Estate South, Telford, England, TF7 4JR
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Paul Millard
Notified on:06 April 2016
Status:Active
Date of birth:August 1962
Nationality:British
Country of residence:England
Address:Unit K, Tweedale Industrial Estate South, Telford, England, TF7 4JR
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
2024-02-13Confirmation statement

Confirmation statement with updates.

Download
2023-08-08Accounts

Accounts with accounts type total exemption full.

Download
2023-02-15Confirmation statement

Confirmation statement with updates.

Download
2023-02-08Persons with significant control

Change to a person with significant control.

Download
2023-02-08Persons with significant control

Change to a person with significant control.

Download
2023-02-07Persons with significant control

Change to a person with significant control.

Download
2023-02-07Persons with significant control

Cessation of a person with significant control.

Download
2023-02-07Officers

Change person director company with change date.

Download
2023-02-07Officers

Change person director company with change date.

Download
2023-02-07Officers

Change person director company with change date.

Download
2022-07-25Accounts

Accounts with accounts type total exemption full.

Download
2022-02-14Confirmation statement

Confirmation statement with no updates.

Download
2021-12-24Accounts

Accounts with accounts type total exemption full.

Download
2021-03-10Confirmation statement

Confirmation statement with no updates.

Download
2020-11-10Accounts

Accounts with accounts type total exemption full.

Download
2020-08-05Address

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

Download
2020-02-10Confirmation statement

Confirmation statement with no updates.

Download
2019-12-10Accounts

Accounts with accounts type total exemption full.

Download
2019-02-11Confirmation statement

Confirmation statement with no updates.

Download
2018-08-10Accounts

Accounts with accounts type total exemption full.

Download
2018-03-19Officers

Change person director company with change date.

Download
2018-03-19Officers

Change person director company with change date.

Download
2018-02-13Confirmation statement

Confirmation statement with updates.

Download
2018-02-13Persons with significant control

Notification of a person with significant control.

Download
2018-01-09Officers

Change person director company with change date.

Download

Copyright © 2024. All rights reserved.