This company is commonly known as Sech Limited. The company was founded 17 years ago and was given the registration number 06022380. The firm's registered office is in ESSEX. You can find them at 92 Friern Gardens, Wickford, Essex, . This company's SIC code is 43999 - Other specialised construction activities n.e.c..
Name | : | SECH LIMITED |
---|---|---|
Company Number | : | 06022380 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 07 December 2006 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 92 Friern Gardens, Wickford, Essex, SS12 0HD |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
92 Friern Gardens, Wickford, Essex, SS12 0HD | Secretary | 07 December 2006 | Active |
92 Friern Gardens, Wickford, Essex, SS12 0HD | Director | 01 July 2011 | Active |
92 Friern Gardens, Wickford, Essex, SS12 0HD | Director | 07 December 2006 | Active |
Mrs Deborah Jacqueline Cox | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1964 |
Nationality | : | British |
Address | : | 92 Friern Gardens, Essex, SS12 0HD |
Nature of control | : |
|
Mr Matthew Lee Cox | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1974 |
Nationality | : | British |
Address | : | 92 Friern Gardens, Essex, SS12 0HD |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-12-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-09-25 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-12-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-07-06 | Persons with significant control | Change to a person with significant control. | Download |
2022-07-06 | Officers | Change person director company with change date. | Download |
2022-07-06 | Officers | Change person secretary company with change date. | Download |
2022-05-30 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2021-12-22 | Confirmation statement | Confirmation statement with updates. | Download |
2021-04-12 | Capital | Capital allotment shares. | Download |
2021-03-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-12-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-05-21 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2019-12-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-07-23 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2019-06-26 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2018-12-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-04-18 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-12-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-04-12 | Accounts | Accounts with accounts type micro entity. | Download |
2016-12-19 | Confirmation statement | Confirmation statement with updates. | Download |
2016-04-13 | Accounts | Accounts with accounts type total exemption small. | Download |
2015-12-14 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-09-02 | Accounts | Accounts with accounts type total exemption small. | Download |
2014-12-17 | Annual return | Annual return company with made up date full list shareholders. | Download |
2014-06-18 | Accounts | Accounts with accounts type total exemption small. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.