Company Information for SECAL SHEET METAL (MIDLANDS) LIMITED
UNIT J3, HALESFIELD 19, TELFORD, TF7 4QT,
|
Company Registration Number
02789163
Private Limited Company
Active |
Company Name | ||
---|---|---|
SECAL SHEET METAL (MIDLANDS) LIMITED | ||
Legal Registered Office | ||
UNIT J3 HALESFIELD 19 TELFORD TF7 4QT Other companies in TF7 | ||
Previous Names | ||
|
Company Number | 02789163 | |
---|---|---|
Company ID Number | 02789163 | |
Date formed | 1993-02-11 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/05/2023 | |
Account next due | 28/02/2025 | |
Latest return | 10/02/2016 | |
Return next due | 10/03/2017 | |
Type of accounts | TOTAL EXEMPTION FULL | |
VAT Number /Sales tax ID | GB896108589 |
Last Datalog update: | 2024-03-06 17:10:01 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
ANGELA JOAN GRIFFITHS |
||
STEPHEN MAURICE MILLS |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
ANGELA JOAN GRIFFITHS |
Director | ||
MICHAEL GREEN |
Director | ||
GLANVILLE VAUGHAN CLAYTON |
Director | ||
STEPHEN PHILIP SHIPLEY |
Director | ||
GLANVILLE VAUGHAN CLAYTON |
Company Secretary | ||
DAVID ARTHUR GEORGE ASHLEY |
Director | ||
STEPHEN MUARICE MILLS |
Director | ||
CHRISTOPHER JOHN EVANS |
Director | ||
CORPORATE NOMINEE SECRETARIES LIMITED |
Nominated Secretary | ||
CORPORATE NOMINEE SERVICES LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
R.J.T. ENTERPRISES LIMITED | Company Secretary | 2007-04-03 | CURRENT | 2007-02-14 | Liquidation | |
SECAL LIMITED | Company Secretary | 1999-02-10 | CURRENT | 1999-02-10 | In Administration/Administrative Receiver | |
SECAL GROUP LIMITED | Company Secretary | 1999-02-01 | CURRENT | 1994-02-09 | Liquidation | |
SECAL SHEET METAL LIMITED | Director | 2009-03-24 | CURRENT | 2009-02-12 | Liquidation |
Date | Document Type | Document Description |
---|---|---|
CONFIRMATION STATEMENT MADE ON 10/02/24, WITH NO UPDATES | ||
31/05/23 ACCOUNTS TOTAL EXEMPTION FULL | ||
CONFIRMATION STATEMENT MADE ON 10/02/23, WITH NO UPDATES | ||
Change of details for P & B Holdings as a person with significant control on 2023-01-30 | ||
Director's details changed for Stephen Maurice Mills on 2023-01-30 | ||
AA | 31/05/22 ACCOUNTS TOTAL EXEMPTION FULL | |
CONFIRMATION STATEMENT MADE ON 10/02/22, WITH NO UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 10/02/22, WITH NO UPDATES | |
AA | 31/05/21 ACCOUNTS TOTAL EXEMPTION FULL | |
AA | 31/05/20 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 10/02/21, WITH NO UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 10/02/20, WITH NO UPDATES | |
AA | 31/05/19 ACCOUNTS TOTAL EXEMPTION FULL | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR ANGELA JOAN GRIFFITHS on 2019-02-20 | |
CS01 | CONFIRMATION STATEMENT MADE ON 10/02/19, WITH NO UPDATES | |
AA | 31/05/18 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 10/02/18, WITH NO UPDATES | |
LATEST SOC | 10/02/17 STATEMENT OF CAPITAL;GBP 1000 | |
CS01 | CONFIRMATION STATEMENT MADE ON 10/02/17, WITH UPDATES | |
AA | 31/05/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 10/02/16 ANNUAL RETURN FULL LIST | |
AA | 31/05/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 26/02/15 STATEMENT OF CAPITAL;GBP 1000 | |
AR01 | 11/02/15 ANNUAL RETURN FULL LIST | |
AA | 31/05/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
AA01 | Current accounting period extended from 30/11/13 TO 31/05/14 | |
LATEST SOC | 19/02/14 STATEMENT OF CAPITAL;GBP 1000 | |
AR01 | 11/02/14 ANNUAL RETURN FULL LIST | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR ANGELA JOAN GRIFFITHS on 2013-09-16 | |
AA | 30/11/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 11/02/13 ANNUAL RETURN FULL LIST | |
MG02 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2 | |
MG02 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN MAURICE MILLS / 01/09/2012 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN MUARICE MILLS / 01/09/2012 | |
AA | 30/11/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 11/02/12 ANNUAL RETURN FULL LIST | |
AA | 30/11/10 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 11/02/11 ANNUAL RETURN FULL LIST | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4 | |
AA | 30/11/09 TOTAL EXEMPTION SMALL | |
AR01 | 11/02/10 FULL LIST | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/08 | |
363a | RETURN MADE UP TO 11/02/09; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN MILLS / 01/09/2008 | |
MISC | SECTION 394 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/07 | |
363a | RETURN MADE UP TO 11/02/08; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/06 | |
288b | DIRECTOR RESIGNED | |
363a | RETURN MADE UP TO 11/02/07; FULL LIST OF MEMBERS | |
288b | DIRECTOR RESIGNED | |
225 | ACC. REF. DATE EXTENDED FROM 31/05/06 TO 30/11/06 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/05 | |
363a | RETURN MADE UP TO 11/02/06; FULL LIST OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
CERTNM | COMPANY NAME CHANGED SECAL SHEET METAL LIMITED CERTIFICATE ISSUED ON 21/03/05 | |
363s | RETURN MADE UP TO 11/02/05; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/04 | |
288a | NEW DIRECTOR APPOINTED | |
363s | RETURN MADE UP TO 11/02/04; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/03 | |
363s | RETURN MADE UP TO 11/02/03; FULL LIST OF MEMBERS | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
RES01 | ALTERATION TO MEMORANDUM AND ARTICLES | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/02 | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
RES01 | ALTERATION TO MEMORANDUM AND ARTICLES | |
288a | NEW DIRECTOR APPOINTED | |
363s | RETURN MADE UP TO 11/02/02; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/01 | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
CERTNM | COMPANY NAME CHANGED SECAL SALES & DISTRIBUTION LIMIT ED CERTIFICATE ISSUED ON 10/05/01 | |
288b | DIRECTOR RESIGNED | |
363s | RETURN MADE UP TO 11/02/01; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/05/00 | |
288b | SECRETARY RESIGNED | |
363(287) | REGISTERED OFFICE CHANGED ON 21/02/00 | |
363s | RETURN MADE UP TO 11/02/00; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/99 | |
363s | RETURN MADE UP TO 11/02/99; NO CHANGE OF MEMBERS | |
288b | DIRECTOR RESIGNED | |
288b | DIRECTOR RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
288b | DIRECTOR RESIGNED |
Total # Mortgages/Charges | 4 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 3 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
DEBENTURE | Outstanding | CLOSE INVOICE FINANCE LTD | |
DEBENTURE | Satisfied | NATIONAL WESTMINSTER BANK PLC | |
FIXED CHARGE ON PURCHASED DEBTS WHICH FAIL TO VEST AND OTHER DEBTS AND FLOATING CHARGE ON BANKED PROCEEDS OF OTHER DEBTS | Satisfied | THE ROYAL BANK OF SCOTLAND COMMERCIAL SERVICES LIMITED | |
SINGLE DEBENTURE | Satisfied | LLOYDS BANK PLC |
Creditors Due After One Year | 2011-12-01 | £ 18,516 |
---|---|---|
Creditors Due Within One Year | 2011-12-01 | £ 1,539,535 |
Provisions For Liabilities Charges | 2011-12-01 | £ 45,620 |
Creditors and other liabilities
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on SECAL SHEET METAL (MIDLANDS) LIMITED
Called Up Share Capital | 2011-12-01 | £ 1,000 |
---|---|---|
Cash Bank In Hand | 2011-12-01 | £ 500 |
Current Assets | 2011-12-01 | £ 1,464,318 |
Debtors | 2011-12-01 | £ 1,207,040 |
Fixed Assets | 2011-12-01 | £ 268,550 |
Shareholder Funds | 2011-12-01 | £ 129,197 |
Stocks Inventory | 2011-12-01 | £ 256,778 |
Tangible Fixed Assets | 2011-12-01 | £ 268,550 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (25990 - Manufacture of other fabricated metal products n.e.c.) as SECAL SHEET METAL (MIDLANDS) LIMITED are:
WICKSTEED LEISURE LIMITED | £ 599,131 |
DRIVE DEVILBISS SIDHIL LIMITED | £ 116,822 |
QUEENSBURY SHELTERS LIMITED | £ 102,114 |
SUTCLIFFE PLAY LIMITED | £ 96,292 |
STEELPLAN LTD | £ 86,885 |
POWDERHALL BRONZE LTD. | £ 66,689 |
SABLON FABRICATIONS LTD | £ 55,362 |
BEMCO LIMITED | £ 52,979 |
SOLENT BLIND & CURTAIN COMPANY LTD. | £ 49,528 |
ABL REALISATIONS LIMITED | £ 43,676 |
WICKSTEED LEISURE LIMITED | £ 18,817,290 |
HESCO BASTION LIMITED | £ 12,603,815 |
DRIVE DEVILBISS SIDHIL LIMITED | £ 7,450,755 |
SUTCLIFFE PLAY LIMITED | £ 4,172,558 |
TRUEFORM ENGINEERING LIMITED | £ 3,710,343 |
PSS LIMITED | £ 3,587,246 |
TRITECH GROUP LIMITED | £ 2,852,541 |
HARDALL INTERNATIONAL LIMITED | £ 2,127,702 |
QUEENSBURY SHELTERS LIMITED | £ 2,113,117 |
TREVOR ILES LIMITED | £ 2,098,748 |
WICKSTEED LEISURE LIMITED | £ 18,817,290 |
HESCO BASTION LIMITED | £ 12,603,815 |
DRIVE DEVILBISS SIDHIL LIMITED | £ 7,450,755 |
SUTCLIFFE PLAY LIMITED | £ 4,172,558 |
TRUEFORM ENGINEERING LIMITED | £ 3,710,343 |
PSS LIMITED | £ 3,587,246 |
TRITECH GROUP LIMITED | £ 2,852,541 |
HARDALL INTERNATIONAL LIMITED | £ 2,127,702 |
QUEENSBURY SHELTERS LIMITED | £ 2,113,117 |
TREVOR ILES LIMITED | £ 2,098,748 |
WICKSTEED LEISURE LIMITED | £ 18,817,290 |
HESCO BASTION LIMITED | £ 12,603,815 |
DRIVE DEVILBISS SIDHIL LIMITED | £ 7,450,755 |
SUTCLIFFE PLAY LIMITED | £ 4,172,558 |
TRUEFORM ENGINEERING LIMITED | £ 3,710,343 |
PSS LIMITED | £ 3,587,246 |
TRITECH GROUP LIMITED | £ 2,852,541 |
HARDALL INTERNATIONAL LIMITED | £ 2,127,702 |
QUEENSBURY SHELTERS LIMITED | £ 2,113,117 |
TREVOR ILES LIMITED | £ 2,098,748 |
Authority | Premises Type | Premises Address | Business Rates/Tax Amount | Location Since |
---|---|---|---|---|
Telford Council | Factory & Premises | Units J2 J3 J4 & J5, Halesfield 19, Telford, Shropshire, TF7 4QT | 53,000 | 1990-04-01 |
Telford Council | Factory & Premises | Units J11 & J12, Halesfield 19, Telford, Shropshire, TF7 4QT | 30,500 | 1998-04-05 |
Telford Council | Factory & Premises | Unit J7, Halesfield 19, Telford, Shropshire, TF7 4QT | 17,500 | 1994-07-19 |
Telford Council | Factory & Premises | Unit J1, Halesfield 19, Telford, Shropshire, TF7 4QT | 16,500 | 2011-08-23 |
Telford Council | Warehouse & Premises | Units J13, Halesfield 19, Telford, Shropshire, TF7 4QT | 15,500 | 2011-08-24 |
How is this information useful? The business owns or operates from property which has a commercial designation. The company is liable for business rates / property tax liability and so provides an indication on some of the outgoings for the business and therefore the scale of the business. Some councils/authorities publish how long business rates have been paid since so provides an inidcator of how established the business is.
In the UK, the business is unlikely to be paying the number shown. Business rates is a complex system with many reliefs available. Some organisations have exemptions from payment - for example charities. To determine the exact liability, you would need to look at the valuation office report. This list is probably not a complete list of all properties since about 100 of the 443 UK local government councils publish information on business rate liabilities.
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |