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..
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 | : |
|
Registered Address | : | Unit 330 Centennial Park, Elstree, Hertfordshire, WD6 3TJ |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
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 | Director | 20 January 2017 | Active |
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 | Director | 01 April 1997 | Active |
Unit 330 Centennial Park, Elstree, Hertfordshire, WD6 3TJ | Director | 01 September 2009 | Active |
Lamberts Close, Wing Road Morcott, Oakham, LE15 9DE | Director | 02 March 1993 | Active |
Unit 330 Centennial Park, Elstree, Hertfordshire, WD6 3TJ | Director | 12 May 2014 | Active |
Teesdale, 25 Wade Court Road, Havant, PO9 2SU | Director | 01 May 2000 | Active |
Unit 330 Centennial Park, Elstree, Hertfordshire, WD6 3TJ | Director | 01 March 2004 | Active |
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 | Director | 01 May 1997 | Active |
61 Park Road, Watford, WD17 4QJ | Director | 03 August 1998 | Active |
Tall Firs, Ley Hill, Chesham, HP5 1UN | Director | - | Active |
Hoards Park Barns, Cantern Bank, Bridgnorth, WV16 4SH | Director | 07 June 2004 | Active |
330, Centennial Park, Elstree, WD6 3TJ | Corporate Director | 01 September 2009 | Active |
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2023-12-18 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-10-31 | Mortgage | Mortgage satisfy charge full. | Download |
2023-10-31 | Mortgage | Mortgage satisfy charge full. | Download |
2023-08-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-12-19 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-08-30 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-09-27 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-08-25 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-03-24 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-08-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-12-06 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-08-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-11-22 | Officers | Change person director company with change date. | Download |
2018-11-13 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-08-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-09-22 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-08-17 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-01-26 | Officers | Appoint person director company with name date. | Download |
2017-01-26 | Officers | Termination director company with name termination date. | Download |
2016-11-17 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-09-07 | Officers | Termination director company with name termination date. | Download |
2016-08-31 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2016-08-23 | Confirmation statement | Confirmation statement with updates. | Download |
2016-03-21 | Officers | Termination director company with name termination date. | Download |
2016-03-21 | Officers | Change person director company with change date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.