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..
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 | : |
|
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 |
Personal Information | Role | Appointed | Status |
---|---|---|---|
C/O Resource Limited, Wentloog Corporate Park, Wentloog, Cardiff, Wales, CF3 2ER | Director | 16 March 2020 | Active |
C/O Resource Limited, Wentloog Corporate Park, Wentloog, Cardiff, Wales, CF3 2ER | Director | 16 March 2020 | Active |
10 Alder Road, West Chirton, North Industrial Estate, North Shields, United Kingdom, NE29 8SD | Director | 01 May 2023 | Active |
10, Alder Road West Chirton, North Industrial Estate, North Shields, England, NE29 8SD | Director | 16 March 2020 | Active |
36, Holywell Avenue, Whitley Bay, United Kingdom, NE26 3AA | Director | 02 November 2010 | Active |
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-13 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2024-02-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-11-11 | Persons with significant control | Notification of a person with significant control. | Download |
2023-11-11 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-11-11 | Persons with significant control | Notification of a person with significant control. | Download |
2023-11-11 | Persons with significant control | Notification of a person with significant control. | Download |
2023-11-11 | Confirmation statement | Confirmation statement with updates. | Download |
2023-06-10 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-05-02 | Officers | Appoint person director company with name date. | Download |
2022-11-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-07-27 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-02-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-11-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-06-10 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-05-20 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2020-11-02 | Confirmation statement | Confirmation statement with updates. | Download |
2020-07-06 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2020-05-28 | Accounts | Change account reference date company current extended. | Download |
2020-04-06 | Capital | Capital cancellation shares. | Download |
2020-04-06 | Capital | Capital return purchase own shares. | Download |
2020-03-27 | Officers | Termination director company with name termination date. | Download |
2020-03-16 | Officers | Appoint person director company with name date. | Download |
2020-03-16 | Officers | Appoint person director company with name date. | Download |
2020-03-16 | Officers | Appoint person director company with name date. | Download |
2019-11-04 | Confirmation statement | Confirmation statement with no updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.