Sec Uk Engineering Holdings Limited

General information

Name:

Sec Uk Engineering Holdings Ltd

Office Address:

Gpg House Walker Avenue Wolverton Mill MK12 5TW Milton Keynes

Number: 07842850

Incorporation date: 2011-11-10

End of financial year: 30 November

Category: Private Limited Company

Status: Active

Description

Data updated on:

07842850 is the registration number used by Sec Uk Engineering Holdings Limited. It was registered as a Private Limited Company on 2011/11/10. It has been active in this business for 13 years. The company can be reached at Gpg House Walker Avenue Wolverton Mill in Milton Keynes. It's postal code assigned to this address is MK12 5TW. This firm's declared SIC number is 64209 and has the NACE code: Activities of other holding companies n.e.c.. 2022-11-30 is the last time when the accounts were filed.

At the moment, the directors registered by this particular business include: Richard P. assigned to lead the company on 2021/05/13 and David W. assigned to lead the company in 2021.

The companies that control this firm are as follows: West Oak Asset Management Ltd owns over 3/4 of company shares and has 3/4 to full of voting rights. This business can be reached in Hastings, TN34 1BP, East Sussex and was registered as a PSC under the registration number 12733187.

Financial data based on annual reports

Company staff

Richard P.

Role: Director

Appointed: 13 May 2021

Latest update: 6 April 2024

David W.

Role: Director

Appointed: 13 May 2021

Latest update: 6 April 2024

People with significant control

West Oak Asset Management Ltd
Legal authority The Companies Act 2006
Legal form Limited Company
Country registered England And Wales
Place registered England And Wales
Registration number 12733187
Notified on 18 May 2021
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
Michelle R.
Notified on 6 April 2016
Ceased on 13 May 2021
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Steven C.
Notified on 6 April 2016
Ceased on 13 May 2021
Nature of control:
1/2 or less of voting rights
1/2 or less of shares

Accounts Documents

Account next due date 31 August 2024
Account last made up date 30 November 2022
Confirmation statement next due date 16 November 2023
Confirmation statement last made up date 02 November 2022
Annual Accounts 11 March 2015
Start Date For Period Covered By Report 01 December 2013
End Date For Period Covered By Report 30 November 2014
Date Approval Accounts 11 March 2015
Annual Accounts 29 January 2016
Start Date For Period Covered By Report 01 December 2014
End Date For Period Covered By Report 30 November 2015
Date Approval Accounts 29 January 2016
Annual Accounts
Start Date For Period Covered By Report 01 December 2015
End Date For Period Covered By Report 30 November 2016
Annual Accounts
Start Date For Period Covered By Report 01 December 2016
End Date For Period Covered By Report 30 November 2017
Annual Accounts
Start Date For Period Covered By Report 01 December 2017
End Date For Period Covered By Report 30 November 2018
Annual Accounts
Start Date For Period Covered By Report 01 December 2018
End Date For Period Covered By Report 30 November 2019
Annual Accounts
Start Date For Period Covered By Report 01 December 2019
End Date For Period Covered By Report 30 November 2020
Annual Accounts
Start Date For Period Covered By Report 01 December 2019
End Date For Period Covered By Report 30 November 2020
Annual Accounts
Start Date For Period Covered By Report 01 December 2019
End Date For Period Covered By Report 30 November 2020
Annual Accounts
Start Date For Period Covered By Report 01 December 2019
End Date For Period Covered By Report 30 November 2020
Annual Accounts 6 February 2014
End Date For Period Covered By Report 30 November 2013
Date Approval Accounts 6 February 2014

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Incorporation Officers Persons with significant control Resolution
Free Download
Accounts for a micro company for the period ending on Thursday 30th November 2023 (AA)
filed on: 9th, February 2024
accounts
Free Download Download filing (3 pages)

Additional Information

HQ address,
2013

Address:

6-8 Howards Chase Pipps Hill Industrial Estate Cranes Farm Road

Post code:

SS14 3BE

City / Town:

Basildon

HQ address,
2014

Address:

6-8 Howards Chase Pipps Hill Industrial Estate Cranes Farm Road

Post code:

SS14 3BE

City / Town:

Basildon

HQ address,
2015

Address:

6-8 Howards Chase Pipps Hill Industrial Estate Cranes Farm Road

Post code:

SS14 3BE

City / Town:

Basildon

Accountant/Auditor,
2014 - 2013

Name:

Giess Wallis Crisp Llp

Address:

10-12 Mulberry Green

Post code:

CM17 0ET

City / Town:

Old Harlow

Search other companies

Services (by SIC Code)

  • 64209 : Activities of other holding companies n.e.c.
12
Company Age

Closest Companies - by postcode