UKBizDB.co.uk

SECATHERM UK LIMITED

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

This company is commonly known as Secatherm Uk Limited. The company was founded 11 years ago and was given the registration number 08259599. The firm's registered office is in BATLEY. You can find them at Unit 4 Oakwell Business Park, Dark Lane, Birstall, Batley, West Yorkshire. This company's SIC code is 71129 - Other engineering activities.

Company Information

Name:SECATHERM UK LIMITED
Company Number:08259599
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:18 October 2012
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 71129 - Other engineering activities

Office Address & Contact

Registered Address:Unit 4 Oakwell Business Park, Dark Lane, Birstall, Batley, West Yorkshire, England, WF17 9LW
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit 4, Oakwell Business Centre, Dark Lane, Birstall, United Kingdom, WF17 9LW

Director01 June 2023Active
Unit 4, Oakwell Business Centre, Dark Lane, Birstall, United Kingdom, WF17 9LW

Director21 January 2022Active
Unit 4, Oakwell Business Centre, Dark Lane, Birstall, United Kingdom, WF17 9LW

Director01 June 2023Active
First Floor, 140 Brompton Road, London, United Kingdom, SW3 1HY

Corporate Secretary21 January 2022Active
1, 1 Rue Du Limousin, Zl De Chesnes La Noiree, F-38070 St Quentin, France,

Director18 October 2012Active

People with Significant Control

Traterme - Tratamentos Termicos Lda
Notified on:21 April 2023
Status:Active
Country of residence:Portugal
Address:Travessa Do Campo Da Telheira, 211, Maia, Portugal, 4470-828
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Christian Plumet
Notified on:21 January 2022
Status:Active
Date of birth:July 1974
Nationality:French
Country of residence:United Kingdom
Address:Unit 4, Oakwell Business Centre, Dark Lane, Birstall, United Kingdom, WF17 9LW
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Jean-Michel Augait
Notified on:06 April 2016
Status:Active
Date of birth:September 1955
Nationality:French
Country of residence:France
Address:1, Rue Du Limousin, 38070 St Quentin Fallavier, France,
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Alfred Jager
Notified on:06 April 2016
Status:Active
Date of birth:January 1941
Nationality:German
Country of residence:Germany
Address:Wiehagen 8, 45472, Mulheim An Der Ruhr, Germany,
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 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-11-24Accounts

Accounts with accounts type total exemption full.

Download
2023-10-25Address

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

Download
2023-10-25Officers

Termination secretary company with name termination date.

Download
2023-08-30Confirmation statement

Confirmation statement with updates.

Download
2023-08-30Persons with significant control

Notification of a person with significant control.

Download
2023-08-30Persons with significant control

Change to a person with significant control.

Download
2023-06-14Officers

Appoint person director company with name date.

Download
2023-06-14Officers

Appoint person director company with name date.

Download
2023-02-07Confirmation statement

Confirmation statement with updates.

Download
2023-01-31Address

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

Download
2022-08-04Accounts

Accounts with accounts type total exemption full.

Download
2022-03-01Address

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

Download
2022-02-28Officers

Termination director company with name termination date.

Download
2022-02-28Persons with significant control

Cessation of a person with significant control.

Download
2022-02-28Persons with significant control

Notification of a person with significant control.

Download
2022-02-28Officers

Appoint person director company with name date.

Download
2022-02-28Address

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

Download
2022-02-28Officers

Appoint corporate secretary company with name date.

Download
2022-02-25Confirmation statement

Confirmation statement with no updates.

Download
2021-05-24Accounts

Accounts with accounts type total exemption full.

Download
2021-01-08Confirmation statement

Confirmation statement with no updates.

Download
2020-06-23Accounts

Accounts with accounts type total exemption full.

Download
2019-10-21Confirmation statement

Confirmation statement with no updates.

Download
2019-08-12Accounts

Accounts with accounts type total exemption full.

Download
2019-01-07Persons with significant control

Cessation of a person with significant control.

Download

Copyright © 2024. All rights reserved.