UKBizDB.co.uk

SECURICLAD LIMITED

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

This company is commonly known as Securiclad Limited. The company was founded 13 years ago and was given the registration number 07426114. The firm's registered office is in NORTH SHIELDS. You can find them at 10 Alder Road, West Chirton North Ind. Est., North Shields, Tyne & Wear. This company's SIC code is 32990 - Other manufacturing n.e.c..

Company Information

Name:SECURICLAD LIMITED
Company Number:07426114
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:02 November 2010
End of financial year:31 May 2023
Jurisdiction:England - Wales
Industry Codes:
  • 32990 - Other manufacturing n.e.c.

Office Address & Contact

Registered Address:10 Alder Road, West Chirton North Ind. Est., North Shields, Tyne & Wear, NE29 8SD
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
C/O Resource Limited, Wentloog Corporate Park, Wentloog, Cardiff, Wales, CF3 2ER

Director16 March 2020Active
C/O Resource Limited, Wentloog Corporate Park, Wentloog, Cardiff, Wales, CF3 2ER

Director16 March 2020Active
10 Alder Road, West Chirton, North Industrial Estate, North Shields, United Kingdom, NE29 8SD

Director01 May 2023Active
10, Alder Road West Chirton, North Industrial Estate, North Shields, England, NE29 8SD

Director16 March 2020Active
36, Holywell Avenue, Whitley Bay, United Kingdom, NE26 3AA

Director02 November 2010Active

People with Significant Control

Mr Paul George Hannah
Notified on:12 September 2023
Status:Active
Date of birth:April 1954
Nationality:British
Country of residence:Wales
Address:C/O Resource Limited, Wentloog Corporate Park, Cardiff, Wales, CF3 2ER
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Simon Roger Kirkup
Notified on:12 September 2023
Status:Active
Date of birth:September 1963
Nationality:British
Country of residence:Wales
Address:C/O Resource Limited, Wentloog Corporate Park, Cardiff, Wales, CF3 2ER
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Sean Fitzgerald Allison
Notified on:12 September 2023
Status:Active
Date of birth:September 1963
Nationality:New Zealander
Country of residence:United Kingdom
Address:C/O Resource Ltd, Wentloog Corporate Park, Wentloog, United Kingdom, CF3 2ER
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr David Nicholas Owen Williams
Notified on:01 November 2016
Status:Active
Date of birth:October 1947
Nationality:British
Address:10, Alder Road, North Shields, NE29 8SD
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Michael Paul Mccoll
Notified on:06 April 2016
Status:Active
Date of birth:October 1963
Nationality:British
Address:10, Alder Road, North Shields, NE29 8SD
Nature of control:
  • Significant influence or control

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
2024-03-13Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2024-02-29Accounts

Accounts with accounts type total exemption full.

Download
2023-11-11Persons with significant control

Notification of a person with significant control.

Download
2023-11-11Persons with significant control

Cessation of a person with significant control.

Download
2023-11-11Persons with significant control

Notification of a person with significant control.

Download
2023-11-11Persons with significant control

Notification of a person with significant control.

Download
2023-11-11Confirmation statement

Confirmation statement with updates.

Download
2023-06-10Accounts

Accounts with accounts type total exemption full.

Download
2023-05-02Officers

Appoint person director company with name date.

Download
2022-11-14Confirmation statement

Confirmation statement with no updates.

Download
2022-07-27Persons with significant control

Cessation of a person with significant control.

Download
2022-02-28Accounts

Accounts with accounts type total exemption full.

Download
2021-11-02Confirmation statement

Confirmation statement with no updates.

Download
2021-06-10Accounts

Accounts with accounts type total exemption full.

Download
2021-05-20Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-11-02Confirmation statement

Confirmation statement with updates.

Download
2020-07-06Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-05-28Accounts

Change account reference date company current extended.

Download
2020-04-06Capital

Capital cancellation shares.

Download
2020-04-06Capital

Capital return purchase own shares.

Download
2020-03-27Officers

Termination director company with name termination date.

Download
2020-03-16Officers

Appoint person director company with name date.

Download
2020-03-16Officers

Appoint person director company with name date.

Download
2020-03-16Officers

Appoint person director company with name date.

Download
2019-11-04Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.