Active
Company Information for SECTRA PRODUCTS UK LIMITED
BANK HOUSE, PRIMETT ROAD, STEVENAGE, SG1 3EE,
|
Company Registration Number
05968184
Private Limited Company
Active |
Company Name | ||
---|---|---|
SECTRA PRODUCTS UK LIMITED | ||
Legal Registered Office | ||
BANK HOUSE PRIMETT ROAD STEVENAGE SG1 3EE Other companies in IP1 | ||
Previous Names | ||
|
Company Number | 05968184 | |
---|---|---|
Company ID Number | 05968184 | |
Date formed | 2006-10-16 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 30/04/2022 | |
Account next due | 30/04/2024 | |
Latest return | 16/10/2015 | |
Return next due | 13/11/2016 | |
Type of accounts | SMALL | |
VAT Number /Sales tax ID | GB896256080 |
Last Datalog update: | 2024-03-06 17:17:12 |
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 |
---|---|---|
SHELLEY LOUISE BINNS |
||
MATS FRANZEN |
||
CLAS HARALD TORBJORN KRONANDER |
||
JANE SARAH RENDALL |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
LARS ERIK STAFFAN BERGSTROM |
Director | ||
MARIE ELISABETH EKSTROM |
Director | ||
SIMO PYKALISTO |
Director | ||
PETER TODD YOUNG |
Company Secretary | ||
PETER TODD YOUNG |
Director | ||
LENA MARIA EKLIND |
Director | ||
EMMA YOUNG |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
BURNBANK HEALTHSYSTEMS LIMITED | Director | 2017-01-31 | CURRENT | 2008-02-13 | Active - Proposal to Strike off | |
SECTRA LIMITED | Director | 2017-01-31 | CURRENT | 2002-10-24 | Active | |
BURNBANK DATACONNECT LIMITED | Director | 2017-01-31 | CURRENT | 1993-10-06 | Active - Proposal to Strike off | |
EBBEROD CAPITAL LTD | Director | 2017-01-31 | CURRENT | 2008-09-25 | Active - Proposal to Strike off | |
BURNBANK HEALTHSYSTEMS LIMITED | Director | 2012-06-06 | CURRENT | 2008-02-13 | Active - Proposal to Strike off | |
BURNBANK DATACONNECT LIMITED | Director | 2012-06-06 | CURRENT | 1993-10-06 | Active - Proposal to Strike off | |
BURNBANK HEALTHSYSTEMS LIMITED | Director | 2013-12-19 | CURRENT | 2008-02-13 | Active - Proposal to Strike off | |
BURNBANK DATACONNECT LIMITED | Director | 2013-12-19 | CURRENT | 1993-10-06 | Active - Proposal to Strike off | |
EBBEROD CAPITAL LTD | Director | 2013-05-29 | CURRENT | 2008-09-25 | Active - Proposal to Strike off | |
SECTRA LIMITED | Director | 2013-01-31 | CURRENT | 2002-10-24 | Active |
Date | Document Type | Document Description |
---|---|---|
Change of details for Sectra Ab as a person with significant control on 2016-12-08 | ||
TM01 | APPOINTMENT TERMINATED, DIRECTOR MATS FRANZEN | |
AP01 | DIRECTOR APPOINTED MS JESSICA HOLMQUIST | |
CS01 | CONFIRMATION STATEMENT MADE ON 16/10/22, WITH NO UPDATES | |
CERTNM | Company name changed burnbank systems LIMITED\certificate issued on 15/09/22 | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 30/04/22 | |
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 30/04/21 | |
CS01 | CONFIRMATION STATEMENT MADE ON 16/10/21, WITH NO UPDATES | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 30/04/21 | |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 30/04/21 | |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 30/04/21 | |
AD01 | REGISTERED OFFICE CHANGED ON 26/01/21 FROM 17 the Sterling Complex Farthing Road Ipswich Suffolk IP1 5AP | |
CS01 | CONFIRMATION STATEMENT MADE ON 16/10/20, WITH NO UPDATES | |
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 30/04/20 | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 30/04/20 | |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 30/04/20 | |
TM02 | Termination of appointment of Shelley Louise Binns on 2020-05-01 | |
AP03 | Appointment of Mrs Paula Elizabeth Sutton as company secretary on 2020-05-01 | |
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 30/04/19 | |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 30/04/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 16/10/19, WITH UPDATES | |
PSC02 | Notification of Sectra Ab as a person with significant control on 2016-04-06 | |
PSC07 | CESSATION OF CLAS HARALD TORBJORN KRONANDER AS A PERSON OF SIGNIFICANT CONTROL | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 30/04/19 | |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 30/04/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 16/10/18, WITH NO UPDATES | |
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 30/04/18 | |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 30/04/18 | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 30/04/18 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR CLAS HARALD TORBJORN KRONANDER | |
GUARANTEE2 | AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 30/04/17 | |
GUARANTEE2 | AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 30/04/17 | |
CS01 | CONFIRMATION STATEMENT MADE ON 16/10/17, WITH NO UPDATES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR SIMO PYKALISTO | |
AA | 30/04/17 ACCOUNTS TOTAL EXEMPTION FULL | |
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 30/04/17 | |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 30/04/17 | |
AP01 | DIRECTOR APPOINTED MR MATS FRANZEN | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MARIE EKSTROM | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR LARS BERGSTROM | |
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 30/04/16 | |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 30/04/16 | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 30/04/16 | |
LATEST SOC | 18/10/16 STATEMENT OF CAPITAL;GBP 1450 | |
CS01 | CONFIRMATION STATEMENT MADE ON 16/10/16, WITH UPDATES | |
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 30/04/15 | |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 30/04/15 | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 30/04/15 | |
LATEST SOC | 19/10/15 STATEMENT OF CAPITAL;GBP 1450 | |
AR01 | 16/10/15 ANNUAL RETURN FULL LIST | |
AA | AUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 30/04/14 | |
AGREEMENT2 | NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 30/04/14 | |
PARENT_ACC | CONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 30/04/14 | |
GUARANTEE2 | AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 30/04/14 | |
LATEST SOC | 20/10/14 STATEMENT OF CAPITAL;GBP 1450 | |
AR01 | 16/10/14 FULL LIST | |
AA | 30/04/13 TOTAL EXEMPTION FULL | |
AP03 | SECRETARY APPOINTED MISS SHELLEY LOUISE BINNS | |
TM02 | APPOINTMENT TERMINATED, SECRETARY PETER YOUNG | |
AP01 | DIRECTOR APPOINTED MRS JANE SARAH RENDALL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PETER YOUNG | |
AR01 | 16/10/13 FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR LENA EKLIND | |
AP01 | DIRECTOR APPOINTED MS MARIE ELISABETH EKSTROM | |
AR01 | 16/10/12 FULL LIST | |
AA01 | CURREXT FROM 30/11/2012 TO 30/04/2013 | |
AP01 | DIRECTOR APPOINTED MR LARS ERIK STAFFAN BERGSTROM | |
AP01 | DIRECTOR APPOINTED MR CLAS HARALD TORBJORN KRONANDER | |
AP01 | DIRECTOR APPOINTED MISS LENA MARIA EKLIND | |
AP01 | DIRECTOR APPOINTED MR SIMO PYKALISTO | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR EMMA YOUNG | |
MG02 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1 | |
AA | 30/11/11 TOTAL EXEMPTION SMALL | |
AR01 | 16/10/11 FULL LIST | |
AA | 30/11/10 TOTAL EXEMPTION SMALL | |
AR01 | 16/10/10 FULL LIST | |
AA | 30/11/09 TOTAL EXEMPTION SMALL | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 | |
AR01 | 16/10/09 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR PETER TODD YOUNG / 21/10/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / EMMA YOUNG / 21/10/2009 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / MR PETER TODD YOUNG / 21/10/2009 | |
AA | 30/11/08 TOTAL EXEMPTION SMALL | |
288a | DIRECTOR APPOINTED MR PETER TODD YOUNG | |
363a | RETURN MADE UP TO 16/10/08; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 14/11/2008 FROM BURNBANK HOUSE, CHURCH LANE WITNESHAM IPSWICH SUFFOLK IP6 9JD | |
AA | 30/11/07 TOTAL EXEMPTION SMALL | |
225 | ACC. REF. DATE EXTENDED FROM 31/10/07 TO 30/11/07 | |
363a | RETURN MADE UP TO 16/10/07; FULL LIST OF MEMBERS | |
SA | SHARES AGREEMENT OTC | |
88(2)R | AD 01/02/07--------- £ SI 1449@1=1449 £ IC 1/1450 | |
123 | NC INC ALREADY ADJUSTED 01/02/07 | |
RES09 | AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL | |
RES01 | ALTERATION TO MEMORANDUM AND ARTICLES | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 1 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 1 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
LEGAL MORTGAGE | Satisfied | HSBC BANK PLC |
SECTRA PRODUCTS UK LIMITED owns 1 domain names.
pacsportal.co.uk
The top companies supplying to UK government with the same SIC code (62020 - Information technology consultancy activities) as SECTRA PRODUCTS UK LIMITED are:
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. |