UKBizDB.co.uk

SEKURA MANAGEMENT LIMITED

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

This company is commonly known as Sekura Management Limited. The company was founded 3 years ago and was given the registration number 12830710. The firm's registered office is in COLCHESTER. You can find them at Aspen House Stephenson Road, Severalls Industrial Park, Colchester, . This company's SIC code is 46900 - Non-specialised wholesale trade.

Company Information

Name:SEKURA MANAGEMENT LIMITED
Company Number:12830710
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:21 August 2020
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 46900 - Non-specialised wholesale trade

Office Address & Contact

Registered Address:Aspen House Stephenson Road, Severalls Industrial Park, Colchester, England, CO4 9QR
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Aspen House, Stephenson Road, Severalls Industrial Park, Colchester, England, CO4 9QR

Director18 February 2021Active
Aspen House, Stephenson Road, Severalls Industrial Park, Colchester, England, CO4 9QR

Director21 August 2020Active
Aspen House, Stephenson Road, Severalls Industrial Park, Colchester, England, CO4 9QR

Director18 February 2021Active
Aspen House, Stephenson Road, Severalls Industrial Park, Colchester, England, CO4 9QR

Director18 February 2021Active
Aspen House, Stephenson Road, Severalls Industrial Park, Colchester, England, CO4 9QR

Director18 February 2021Active
Aspen House, Stephenson Road, Severalls Industrial Park, Colchester, England, CO4 9QR

Director18 February 2021Active

People with Significant Control

Aspen House Holdings Limited
Notified on:18 February 2021
Status:Active
Country of residence:England
Address:Aspen House, Stephenson Road, Colchester, England, CO4 9QR
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Aspen House Holdings Limited
Notified on:18 February 2021
Status:Active
Country of residence:England
Address:Aspen House, Stephenson Road, Colchester, England, CO4 9QR
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Anthony Gwilym Fisher
Notified on:21 August 2020
Status:Active
Date of birth:March 1956
Nationality:British
Country of residence:United Kingdom
Address:Fisher Jones Greenwood Llp, Charter Court, Colchester, United Kingdom, CO4 9YA
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-02-27Confirmation statement

Confirmation statement with no updates.

Download
2023-09-29Accounts

Accounts with accounts type total exemption full.

Download
2023-04-21Confirmation statement

Confirmation statement with updates.

Download
2022-10-05Accounts

Accounts amended with accounts type total exemption full.

Download
2022-06-30Accounts

Accounts with accounts type total exemption full.

Download
2022-02-21Confirmation statement

Confirmation statement with updates.

Download
2021-09-09Accounts

Change account reference date company current extended.

Download
2021-04-09Confirmation statement

Confirmation statement with updates.

Download
2021-04-07Incorporation

Memorandum articles.

Download
2021-04-07Resolution

Resolution.

Download
2021-04-06Capital

Second filing capital allotment shares.

Download
2021-03-30Resolution

Resolution.

Download
2021-03-30Resolution

Resolution.

Download
2021-03-30Resolution

Resolution.

Download
2021-03-18Persons with significant control

Notification of a person with significant control.

Download
2021-03-18Persons with significant control

Withdrawal of a person with significant control statement.

Download
2021-03-18Confirmation statement

Confirmation statement with updates.

Download
2021-03-18Officers

Appoint person director company with name date.

Download
2021-03-18Officers

Appoint person director company with name date.

Download
2021-03-18Officers

Appoint person director company with name date.

Download
2021-03-18Officers

Appoint person director company with name date.

Download
2021-03-18Officers

Appoint person director company with name date.

Download
2021-03-18Persons with significant control

Notification of a person with significant control statement.

Download
2021-03-18Persons with significant control

Cessation of a person with significant control.

Download
2021-03-18Capital

Capital allotment shares.

Download

Copyright © 2024. All rights reserved.