UKBizDB.co.uk

SECOMAK LIMITED

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

This company is commonly known as Secomak Limited. The company was founded 93 years ago and was given the registration number 00250773. The firm's registered office is in HERTFORDSHIRE. You can find them at Unit 330 Centennial Park, Elstree, Hertfordshire, . This company's SIC code is 28990 - Manufacture of other special-purpose machinery n.e.c..

Company Information

Name:SECOMAK LIMITED
Company Number:00250773
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:16 September 1930
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 28990 - Manufacture of other special-purpose machinery n.e.c.

Office Address & Contact

Registered Address:Unit 330 Centennial Park, Elstree, Hertfordshire, WD6 3TJ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit 330 Centennial Park, Elstree, Hertfordshire, WD6 3TJ

Secretary-Active
Unit 330 Centennial Park, Elstree, Hertfordshire, WD6 3TJ

Director-Active
Unit 330 Centennial Park, Elstree, Hertfordshire, WD6 3TJ

Director20 January 2017Active
37 By The Wood, Carpenders Park, Watford, WD1 5AG

Director-Active
38 Rowsham Dell, Giffard Park, Milton Keynes, MK14 5JS

Director-Active
67 Silhill Hall Road, Solihull, B91 1JT

Director01 April 1997Active
Unit 330 Centennial Park, Elstree, Hertfordshire, WD6 3TJ

Director01 September 2009Active
Lamberts Close, Wing Road Morcott, Oakham, LE15 9DE

Director02 March 1993Active
Unit 330 Centennial Park, Elstree, Hertfordshire, WD6 3TJ

Director12 May 2014Active
Teesdale, 25 Wade Court Road, Havant, PO9 2SU

Director01 May 2000Active
Unit 330 Centennial Park, Elstree, Hertfordshire, WD6 3TJ

Director01 March 2004Active
The Hawthorns, Newton Purcell, Buckingham, MK18 4AY

Director-Active
Lindhay 6 Vicary Lane, Woodhouse, Loughborough, LE12 8UL

Director-Active
West House, Longhorsley, Morpeth, NE65 8UY

Director01 May 1997Active
61 Park Road, Watford, WD17 4QJ

Director03 August 1998Active
Tall Firs, Ley Hill, Chesham, HP5 1UN

Director-Active
Hoards Park Barns, Cantern Bank, Bridgnorth, WV16 4SH

Director07 June 2004Active
330, Centennial Park, Elstree, WD6 3TJ

Corporate Director01 September 2009Active

People with Significant Control

Secomak Holdings Ltd
Notified on:23 May 2016
Status:Active
Country of residence:England
Address:Unit 330, Centennial Park, Centennial Avenue, Borehamwood, England, WD6 3TJ
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 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-12-18Accounts

Accounts with accounts type total exemption full.

Download
2023-10-31Mortgage

Mortgage satisfy charge full.

Download
2023-10-31Mortgage

Mortgage satisfy charge full.

Download
2023-08-16Confirmation statement

Confirmation statement with no updates.

Download
2022-12-19Accounts

Accounts with accounts type total exemption full.

Download
2022-08-30Confirmation statement

Confirmation statement with no updates.

Download
2021-09-27Accounts

Accounts with accounts type total exemption full.

Download
2021-08-25Confirmation statement

Confirmation statement with no updates.

Download
2021-03-24Accounts

Accounts with accounts type total exemption full.

Download
2020-08-20Confirmation statement

Confirmation statement with no updates.

Download
2019-12-06Accounts

Accounts with accounts type total exemption full.

Download
2019-08-19Confirmation statement

Confirmation statement with no updates.

Download
2018-11-22Officers

Change person director company with change date.

Download
2018-11-13Accounts

Accounts with accounts type total exemption full.

Download
2018-08-23Confirmation statement

Confirmation statement with no updates.

Download
2017-09-22Accounts

Accounts with accounts type total exemption full.

Download
2017-08-17Confirmation statement

Confirmation statement with no updates.

Download
2017-01-26Officers

Appoint person director company with name date.

Download
2017-01-26Officers

Termination director company with name termination date.

Download
2016-11-17Accounts

Accounts with accounts type total exemption small.

Download
2016-09-07Officers

Termination director company with name termination date.

Download
2016-08-31Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2016-08-23Confirmation statement

Confirmation statement with updates.

Download
2016-03-21Officers

Termination director company with name termination date.

Download
2016-03-21Officers

Change person director company with change date.

Download

Copyright © 2024. All rights reserved.