UKBizDB.co.uk

SECC OIL AND GAS LIMITED

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

This company is commonly known as Secc Oil And Gas Limited. The company was founded 17 years ago and was given the registration number 05899364. The firm's registered office is in NORTHWICH. You can find them at Swan House Kimpton Drive, Off Wincham Lane, Wincham, Northwich, Cheshire. This company's SIC code is 25110 - Manufacture of metal structures and parts of structures.

Company Information

Name:SECC OIL AND GAS LIMITED
Company Number:05899364
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:08 August 2006
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 25110 - Manufacture of metal structures and parts of structures

Office Address & Contact

Registered Address:Swan House Kimpton Drive, Off Wincham Lane, Wincham, Northwich, Cheshire, CW9 6GG
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Swan House, Kimpton Drive, Off Wincham Lane, Wincham, Northwich, CW9 6GG

Secretary01 December 2021Active
Swan House, Kimpton Drive Off Wincham Lane, Wincham, Northwich, England, CW9 6GG

Director27 September 2013Active
Swan House, Kimpton Drive, Off Wincham Lane, Wincham, Northwich, CW9 6GG

Director26 October 2023Active
Swan House, Kimpton Drive, Off Wincham Lane, Wincham, Northwich, England, CW9 6GG

Director24 August 2006Active
Swan House, Kimpton Drive, Off Wincham Lane, Wincham, Northwich, CW9 6GG

Director25 April 2019Active
25 Ogden Street, Prestwich, Manchester, M25 1JL

Director24 August 2006Active
Swan House, Kimpton Drive, Off Wincham Lane, Wincham, Northwich, CW9 6GG

Director25 April 2019Active
The Old Stables, The Grange, Hartford, Northwich, England, CW8 1QH

Director24 August 2006Active
Swan House, Kimpton Drive, Off Wincham Lane, Wincham, Northwich, CW9 6GG

Secretary01 September 2020Active
14 Bold Street, Warrington, WA1 1DL

Secretary08 August 2006Active
Arngibbon Legh Road, Knutsford, WA16 8NT

Secretary24 August 2006Active
Swan House, Kimpton Drive, Off Wincham Lane, Wincham, Northwich, CW9 6GG

Secretary23 February 2016Active
Swan House New Cheshire Business Park, Wincham Lane, Wincham, Northwich, CW9 6GG

Director01 December 2011Active
14 Bold Street, Warrington, WA1 1DL

Director08 August 2006Active
Swan House, Kimpton Drive Off Wincham Lane, Wincham, Northwich, England, CW9 6GG

Director27 September 2013Active
Swan House, Kimpton Drive, Off Wincham Lane, Wincham, Northwich, CW9 6GG

Director23 February 2016Active

People with Significant Control

Mrs Julie Ann Trimble
Notified on:06 April 2016
Status:Active
Date of birth:February 1974
Nationality:British
Address:Swan House, Kimpton Drive, Off Wincham Lane, Northwich, CW9 6GG
Nature of control:
  • Significant influence or control
Dr Paul Armitage
Notified on:06 April 2016
Status:Active
Date of birth:December 1963
Nationality:British
Address:Swan House, Kimpton Drive, Off Wincham Lane, Northwich, CW9 6GG
Nature of control:
  • Significant influence or control
Mr Matthew Joseph Readman
Notified on:06 April 2016
Status:Active
Date of birth:March 1956
Nationality:British
Address:Swan House, Kimpton Drive, Off Wincham Lane, Northwich, CW9 6GG
Nature of control:
  • Significant influence or control
Mr Matthew James Kimpton-Smith
Notified on:06 April 2016
Status:Active
Date of birth:April 1967
Nationality:British
Address:Swan House, Kimpton Drive, Off Wincham Lane, Northwich, CW9 6GG
Nature of control:
  • Significant influence or control
Mrs Janet Eileen Smith
Notified on:06 April 2016
Status:Active
Date of birth:July 1941
Nationality:British
Address:Swan House, Kimpton Drive, Off Wincham Lane, Northwich, CW9 6GG
Nature of control:
  • Significant influence or control
Self Energising Coupling Company Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Swan House, Kimpton Drive, Off Wincham Lane, Northwich, England, CW9 6GG
Nature of control:
  • Ownership of shares 75 to 100 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
2023-12-07Accounts

Accounts with accounts type small.

Download
2023-12-06Confirmation statement

Confirmation statement with no updates.

Download
2023-10-30Officers

Appoint person director company with name date.

Download
2023-10-16Officers

Change person director company with change date.

Download
2023-10-16Persons with significant control

Change to a person with significant control.

Download
2022-12-05Confirmation statement

Confirmation statement with no updates.

Download
2022-11-03Accounts

Accounts with accounts type small.

Download
2021-12-21Accounts

Accounts with accounts type small.

Download
2021-12-06Confirmation statement

Confirmation statement with no updates.

Download
2021-12-02Officers

Appoint person secretary company with name date.

Download
2021-12-02Officers

Termination secretary company with name termination date.

Download
2020-12-01Confirmation statement

Confirmation statement with no updates.

Download
2020-10-07Accounts

Accounts with accounts type small.

Download
2020-09-02Officers

Appoint person secretary company with name date.

Download
2020-08-05Accounts

Accounts with accounts type small.

Download
2020-01-14Mortgage

Mortgage satisfy charge full.

Download
2020-01-07Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-12-30Accounts

Change account reference date company previous shortened.

Download
2019-12-05Confirmation statement

Confirmation statement with no updates.

Download
2019-12-04Persons with significant control

Cessation of a person with significant control.

Download
2019-04-25Officers

Appoint person director company with name date.

Download
2019-04-25Officers

Appoint person director company with name date.

Download
2019-04-25Officers

Termination director company with name termination date.

Download
2019-04-25Officers

Termination secretary company with name termination date.

Download
2019-03-22Mortgage

Mortgage satisfy charge full.

Download

Copyright © 2024. All rights reserved.