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.
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 | : |
|
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 |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Swan House, Kimpton Drive, Off Wincham Lane, Wincham, Northwich, CW9 6GG | Secretary | 01 December 2021 | Active |
Swan House, Kimpton Drive Off Wincham Lane, Wincham, Northwich, England, CW9 6GG | Director | 27 September 2013 | Active |
Swan House, Kimpton Drive, Off Wincham Lane, Wincham, Northwich, CW9 6GG | Director | 26 October 2023 | Active |
Swan House, Kimpton Drive, Off Wincham Lane, Wincham, Northwich, England, CW9 6GG | Director | 24 August 2006 | Active |
Swan House, Kimpton Drive, Off Wincham Lane, Wincham, Northwich, CW9 6GG | Director | 25 April 2019 | Active |
25 Ogden Street, Prestwich, Manchester, M25 1JL | Director | 24 August 2006 | Active |
Swan House, Kimpton Drive, Off Wincham Lane, Wincham, Northwich, CW9 6GG | Director | 25 April 2019 | Active |
The Old Stables, The Grange, Hartford, Northwich, England, CW8 1QH | Director | 24 August 2006 | Active |
Swan House, Kimpton Drive, Off Wincham Lane, Wincham, Northwich, CW9 6GG | Secretary | 01 September 2020 | Active |
14 Bold Street, Warrington, WA1 1DL | Secretary | 08 August 2006 | Active |
Arngibbon Legh Road, Knutsford, WA16 8NT | Secretary | 24 August 2006 | Active |
Swan House, Kimpton Drive, Off Wincham Lane, Wincham, Northwich, CW9 6GG | Secretary | 23 February 2016 | Active |
Swan House New Cheshire Business Park, Wincham Lane, Wincham, Northwich, CW9 6GG | Director | 01 December 2011 | Active |
14 Bold Street, Warrington, WA1 1DL | Director | 08 August 2006 | Active |
Swan House, Kimpton Drive Off Wincham Lane, Wincham, Northwich, England, CW9 6GG | Director | 27 September 2013 | Active |
Swan House, Kimpton Drive, Off Wincham Lane, Wincham, Northwich, CW9 6GG | Director | 23 February 2016 | Active |
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2023-12-07 | Accounts | Accounts with accounts type small. | Download |
2023-12-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-10-30 | Officers | Appoint person director company with name date. | Download |
2023-10-16 | Officers | Change person director company with change date. | Download |
2023-10-16 | Persons with significant control | Change to a person with significant control. | Download |
2022-12-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-11-03 | Accounts | Accounts with accounts type small. | Download |
2021-12-21 | Accounts | Accounts with accounts type small. | Download |
2021-12-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-12-02 | Officers | Appoint person secretary company with name date. | Download |
2021-12-02 | Officers | Termination secretary company with name termination date. | Download |
2020-12-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-10-07 | Accounts | Accounts with accounts type small. | Download |
2020-09-02 | Officers | Appoint person secretary company with name date. | Download |
2020-08-05 | Accounts | Accounts with accounts type small. | Download |
2020-01-14 | Mortgage | Mortgage satisfy charge full. | Download |
2020-01-07 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2019-12-30 | Accounts | Change account reference date company previous shortened. | Download |
2019-12-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-12-04 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-04-25 | Officers | Appoint person director company with name date. | Download |
2019-04-25 | Officers | Appoint person director company with name date. | Download |
2019-04-25 | Officers | Termination director company with name termination date. | Download |
2019-04-25 | Officers | Termination secretary company with name termination date. | Download |
2019-03-22 | Mortgage | Mortgage satisfy charge full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.