Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > SECC OIL AND GAS LIMITED
Company Information for

SECC OIL AND GAS LIMITED

SWAN HOUSE KIMPTON DRIVE, OFF WINCHAM LANE, WINCHAM, NORTHWICH, CHESHIRE, CW9 6GG,
Company Registration Number
05899364
Private Limited Company
Active

Company Overview

About Secc Oil And Gas Ltd
SECC OIL AND GAS LIMITED was founded on 2006-08-08 and has its registered office in Northwich. The organisation's status is listed as "Active". Secc Oil And Gas Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
SECC OIL AND GAS LIMITED
 
Legal Registered Office
SWAN HOUSE KIMPTON DRIVE, OFF WINCHAM LANE
WINCHAM
NORTHWICH
CHESHIRE
CW9 6GG
Other companies in CW9
 
Filing Information
Company Number 05899364
Company ID Number 05899364
Date formed 2006-08-08
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 30/12/2024
Latest return 25/11/2015
Return next due 23/12/2016
Type of accounts SMALL
Last Datalog update: 2024-01-06 15:22:05
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for SECC OIL AND GAS LIMITED
Is this data useful to you?
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.

Company Officers of SECC OIL AND GAS LIMITED

Current Directors
Officer Role Date Appointed
JULIE ANN TRIMBLE
Company Secretary 2016-02-23
PAUL ARMITAGE
Director 2013-09-27
MATTHEW JAMES KIMPTON SMITH
Director 2006-08-24
MATTHEW JAMES READMAN
Director 2006-08-24
JANET EILEEN SMITH
Director 2006-08-24
JULIE ANN TRIMBLE
Director 2016-02-23
Previous Officers
Officer Role Date Appointed Date Resigned
JANET EILEEN SMITH
Company Secretary 2006-08-24 2016-02-23
BRENDA JULIA HUTCHINSON
Director 2013-09-27 2016-02-05
GARETH JOHN BLACK
Director 2011-12-01 2013-05-07
HASLAMS SECRETARIES LIMITED
Company Secretary 2006-08-08 2006-08-24
HASLAMS LIMITED
Director 2006-08-08 2006-08-24

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
PAUL ARMITAGE SECC HYDRAULICS LIMITED Director 2016-02-23 CURRENT 2005-07-26 Active - Proposal to Strike off
PAUL ARMITAGE BURROW HEIGHTS MANAGEMENT LIMITED Director 2014-05-14 CURRENT 2008-06-19 Active
PAUL ARMITAGE SELF ENERGISING COUPLING COMPANY LIMITED Director 2013-09-27 CURRENT 2004-06-21 Active
MATTHEW JAMES KIMPTON SMITH CYGNIS LIMITED Director 2013-09-27 CURRENT 2011-11-03 Dissolved 2015-07-28
MATTHEW JAMES KIMPTON SMITH CYGNET PROPERTY LIMITED Director 2011-07-07 CURRENT 2011-07-07 Active
MATTHEW JAMES KIMPTON SMITH WEB PROCESSING LIMITED Director 2011-05-12 CURRENT 2011-05-12 Dissolved 2015-07-28
MATTHEW JAMES KIMPTON SMITH WEB PROCESSING (M/C) LIMITED Director 2011-05-12 CURRENT 2011-05-12 Dissolved 2015-11-10
MATTHEW JAMES KIMPTON SMITH PRONOVUS LIMITED Director 2010-10-20 CURRENT 2010-10-20 Dissolved 2015-07-28
MATTHEW JAMES KIMPTON SMITH PEARL DISTRIBUTION LIMITED Director 2010-09-07 CURRENT 2010-09-07 Dissolved 2015-11-24
MATTHEW JAMES KIMPTON SMITH PERPETUAL ENGINEERING PARTNERSHIPS LIMITED Director 2010-07-21 CURRENT 2010-07-21 Active
MATTHEW JAMES KIMPTON SMITH ENGINEERING PARTNERSHIPS LIMITED Director 2010-06-24 CURRENT 2010-06-24 Dissolved 2015-07-28
MATTHEW JAMES KIMPTON SMITH CYGNET OIL & GAS LIMITED Director 2010-06-24 CURRENT 2010-06-24 Active
MATTHEW JAMES KIMPTON SMITH CYGNET INTEGRATED SOLUTIONS LIMITED Director 2008-11-30 CURRENT 2003-01-28 Dissolved 2017-09-05
MATTHEW JAMES KIMPTON SMITH SECC MINING LIMITED Director 2007-12-19 CURRENT 2007-12-19 Dissolved 2015-07-28
MATTHEW JAMES KIMPTON SMITH SECC NUCLEAR LIMITED Director 2007-12-19 CURRENT 2007-12-19 Dissolved 2015-07-28
MATTHEW JAMES KIMPTON SMITH CYGNET GROUP LIMITED Director 2006-07-25 CURRENT 2006-07-10 Active
MATTHEW JAMES KIMPTON SMITH SECC HYDRAULICS LIMITED Director 2005-07-29 CURRENT 2005-07-26 Active - Proposal to Strike off
MATTHEW JAMES KIMPTON SMITH SELF ENERGISING COUPLING COMPANY LIMITED Director 2004-06-21 CURRENT 2004-06-21 Active
MATTHEW JAMES KIMPTON SMITH CYGNET (ENGINEERING) DEVELOPMENTS LIMITED Director 2002-06-07 CURRENT 2002-05-10 Dissolved 2015-12-01
MATTHEW JAMES KIMPTON SMITH CYGNET TEXKIMP LIMITED Director 2000-11-29 CURRENT 2000-11-28 Active
MATTHEW JAMES KIMPTON SMITH TEXKIMP LIMITED Director 1996-11-07 CURRENT 1974-09-13 Active
MATTHEW JAMES READMAN SECC HYDRAULICS LIMITED Director 2005-07-29 CURRENT 2005-07-26 Active - Proposal to Strike off
MATTHEW JAMES READMAN SELF ENERGISING COUPLING COMPANY LIMITED Director 2004-06-21 CURRENT 2004-06-21 Active
JANET EILEEN SMITH CYGNET GROUP LIMITED Director 2006-07-25 CURRENT 2006-07-10 Active
JANET EILEEN SMITH SECC HYDRAULICS LIMITED Director 2005-07-29 CURRENT 2005-07-26 Active - Proposal to Strike off
JANET EILEEN SMITH SELF ENERGISING COUPLING COMPANY LIMITED Director 2004-06-21 CURRENT 2004-06-21 Active
JANET EILEEN SMITH CYGNET TEXKIMP LIMITED Director 2000-11-29 CURRENT 2000-11-28 Active
JANET EILEEN SMITH TEXKIMP LIMITED Director 1992-07-30 CURRENT 1974-09-13 Active
JULIE ANN TRIMBLE TEXKIMP LIMITED Director 2018-04-04 CURRENT 1974-09-13 Active
JULIE ANN TRIMBLE CYGNET GROUP LIMITED Director 2017-01-30 CURRENT 2006-07-10 Active
JULIE ANN TRIMBLE PERPETUAL ENGINEERING PARTNERSHIPS LIMITED Director 2016-02-23 CURRENT 2010-07-21 Active
JULIE ANN TRIMBLE CYGNET INTEGRATED SOLUTIONS LIMITED Director 2016-02-23 CURRENT 2003-01-28 Dissolved 2017-09-05
JULIE ANN TRIMBLE CYGNET TEXKIMP LIMITED Director 2016-02-23 CURRENT 2000-11-28 Active
JULIE ANN TRIMBLE CYGNET OIL & GAS LIMITED Director 2016-02-23 CURRENT 2010-06-24 Active
JULIE ANN TRIMBLE SELF ENERGISING COUPLING COMPANY LIMITED Director 2016-02-23 CURRENT 2004-06-21 Active
JULIE ANN TRIMBLE SECC HYDRAULICS LIMITED Director 2016-02-23 CURRENT 2005-07-26 Active - Proposal to Strike off
JULIE ANN TRIMBLE CYGNET PROPERTY LIMITED Director 2016-02-23 CURRENT 2011-07-07 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-12-07SMALL COMPANY ACCOUNTS MADE UP TO 31/03/23
2023-12-06CONFIRMATION STATEMENT MADE ON 25/11/23, WITH NO UPDATES
2023-10-16Change of details for Dr Paul Armitage as a person with significant control on 2023-10-16
2023-10-16Director's details changed for Dr Paul Armitage on 2023-10-16
2022-12-05CS01CONFIRMATION STATEMENT MADE ON 25/11/22, WITH NO UPDATES
2022-11-03AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/22
2021-12-21SMALL COMPANY ACCOUNTS MADE UP TO 31/03/21
2021-12-21AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/21
2021-12-06CS01CONFIRMATION STATEMENT MADE ON 25/11/21, WITH NO UPDATES
2021-12-02AP03Appointment of Mrs Julie Stephens as company secretary on 2021-12-01
2021-12-02TM02Termination of appointment of Louise Megan Kathleen Bailey on 2021-11-30
2020-12-01CS01CONFIRMATION STATEMENT MADE ON 25/11/20, WITH NO UPDATES
2020-10-07AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/20
2020-09-02AP03Appointment of Miss Louise Megan Kathleen Bailey as company secretary on 2020-09-01
2020-08-05AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/19
2020-01-14MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2020-01-07MR01REGISTRATION OF A CHARGE / CHARGE CODE 058993640003
2019-12-30AA01Previous accounting period shortened from 31/03/19 TO 30/03/19
2019-12-05CS01CONFIRMATION STATEMENT MADE ON 25/11/19, WITH NO UPDATES
2019-12-04PSC07CESSATION OF JULIE ANN TRIMBLE AS A PERSON OF SIGNIFICANT CONTROL
2019-04-25AP01DIRECTOR APPOINTED MRS SAMANTHA KIMPTON-SMITH
2019-04-25TM01APPOINTMENT TERMINATED, DIRECTOR JULIE ANN TRIMBLE
2019-04-25TM02Termination of appointment of Julie Ann Trimble on 2019-04-25
2019-03-22MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 2
2018-12-07CS01CONFIRMATION STATEMENT MADE ON 25/11/18, WITH NO UPDATES
2018-08-15AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/18
2018-01-04AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/17
2017-12-08CS01CONFIRMATION STATEMENT MADE ON 25/11/17, WITH NO UPDATES
2016-12-09LATEST SOC09/12/16 STATEMENT OF CAPITAL;GBP 1
2016-12-09CS01CONFIRMATION STATEMENT MADE ON 25/11/16, WITH UPDATES
2016-08-22CH01Director's details changed for Mrs Janet Eileen Smith on 2016-07-11
2016-03-23AP01DIRECTOR APPOINTED MRS JULIE ANN TRIMBLE
2016-03-23TM01APPOINTMENT TERMINATED, DIRECTOR BRENDA JULIA HUTCHINSON
2016-03-23AP03Appointment of Mrs Julie Ann Trimble as company secretary on 2016-02-23
2016-03-23TM02Termination of appointment of Janet Eileen Smith on 2016-02-23
2015-11-26LATEST SOC26/11/15 STATEMENT OF CAPITAL;GBP 1
2015-11-26AR0125/11/15 ANNUAL RETURN FULL LIST
2015-09-17AR0108/08/15 ANNUAL RETURN FULL LIST
2015-07-28AAFULL ACCOUNTS MADE UP TO 31/03/15
2015-06-30AD01REGISTERED OFFICE CHANGED ON 30/06/15 FROM Swan House New Cheshire Business Park Wincham Lane Wincham Northwich Cheshire CW9 6GG
2015-01-06AAFULL ACCOUNTS MADE UP TO 31/03/14
2014-09-04LATEST SOC04/09/14 STATEMENT OF CAPITAL;GBP 1
2014-09-04AR0108/08/14 ANNUAL RETURN FULL LIST
2014-07-23AA01Previous accounting period extended from 30/11/13 TO 31/03/14
2013-10-23AP01DIRECTOR APPOINTED DR PAUL ARMITAGE
2013-10-23AP01DIRECTOR APPOINTED BRENDA JULIA HUTCHINSON
2013-09-06AR0108/08/13 FULL LIST
2013-05-16AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/12
2013-05-08TM01APPOINTMENT TERMINATED, DIRECTOR GARETH BLACK
2012-08-22AR0108/08/12 FULL LIST
2012-03-14AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/11
2012-03-01AP01DIRECTOR APPOINTED MR GARETH JOHN BLACK
2011-09-08AR0108/08/11 FULL LIST
2011-03-07AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/10
2010-09-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/09
2010-08-13AR0108/08/10 FULL LIST
2010-08-13CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MATTHEW JAMES KIMPTON SMITH / 08/08/2010
2010-01-20MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2009-11-18MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2009-09-25AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/08
2009-09-18363aRETURN MADE UP TO 08/08/09; FULL LIST OF MEMBERS
2009-02-11287REGISTERED OFFICE CHANGED ON 11/02/2009 FROM THE OLD SCHOOL HOUSE MANCHESTER ROAD NORTHWICH CHESHIRE CW9 7NN
2008-11-27363aRETURN MADE UP TO 08/08/08; FULL LIST OF MEMBERS
2008-10-06AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/07
2007-09-10AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/06
2007-09-07363aRETURN MADE UP TO 08/08/07; FULL LIST OF MEMBERS
2007-07-28225ACC. REF. DATE SHORTENED FROM 30/11/07 TO 30/11/06
2006-11-07225ACC. REF. DATE EXTENDED FROM 31/08/07 TO 30/11/07
2006-09-21288bSECRETARY RESIGNED
2006-09-21288aNEW SECRETARY APPOINTED
2006-09-21288aNEW DIRECTOR APPOINTED
2006-09-21288aNEW DIRECTOR APPOINTED
2006-09-21288aNEW DIRECTOR APPOINTED
2006-09-21288bDIRECTOR RESIGNED
2006-08-08NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
25 - Manufacture of fabricated metal products, except machinery and equipment
251 - Manufacture of structural metal products
25110 - Manufacture of metal structures and parts of structures




Licences & Regulatory approval
We could not find any licences issued to SECC OIL AND GAS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against SECC OIL AND GAS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
CHARGE OF DEPOSIT 2010-01-20 Outstanding THE ROYAL BANK OF SCOTLAND PLC
DEBENTURE 2009-11-18 Outstanding THE ROYAL BANK OF SCOTLAND PLC
Intangible Assets
Patents
We have not found any records of SECC OIL AND GAS LIMITED registering or being granted any patents
Domain Names

SECC OIL AND GAS LIMITED owns 1 domain names.

subseacoupling.co.uk  

Trademarks
We have not found any records of SECC OIL AND GAS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for SECC OIL AND GAS LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (25110 - Manufacture of metal structures and parts of structures) as SECC OIL AND GAS LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where SECC OIL AND GAS LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded SECC OIL AND GAS LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded SECC OIL AND GAS LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    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.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.