General information

Name:

Sec Uk Ltd

Office Address:

Gpg House Walker Avenue Wolverton Mill MK12 5TW Milton Keynes

Number: 04100435

Incorporation date: 2000-11-01

End of financial year: 30 November

Category: Private Limited Company

Status: Active

Description

Data updated on:

2000 signifies the founding of Sec Uk Limited, a company located at Gpg House Walker Avenue, Wolverton Mill in Milton Keynes. That would make twenty four years Sec Uk has prospered on the market, as it was started on 2000-11-01. Its reg. no. is 04100435 and its zip code is MK12 5TW. This firm's Standard Industrial Classification Code is 25710 meaning Manufacture of cutlery. Sec Uk Ltd filed its latest accounts for the financial year up to 2022/11/30. The firm's most recent annual confirmation statement was submitted on 2022/11/01.

As mentioned in the following company's register, since 2021 there have been two directors: Richard P. and David W..

The companies that control this firm are: Sec Uk Engineering Holdings Limited owns over 3/4 of company shares and has 3/4 to full of voting rights. This business can be reached in Basildon at Pipps Hill Industrial Estate, Cranes Farm Road, SS14 3BE, Essex and was registered as a PSC under the registration number 07842850.

Financial data based on annual reports

Company staff

Richard P.

Role: Director

Appointed: 13 May 2021

Latest update: 21 February 2024

David W.

Role: Director

Appointed: 13 May 2021

Latest update: 21 February 2024

People with significant control

Sec Uk Engineering Holdings Limited
Address: 6-8 Howards Chase Pipps Hill Industrial Estate, Cranes Farm Road, Basildon, Essex, SS14 3BE, United Kingdom
Legal authority England And Wales
Legal form Ltd Company No.07842850
Country registered England And Wales
Place registered England And Wales
Registration number 07842850
Notified on 6 April 2016
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors

Accounts Documents

Account next due date 31 August 2024
Account last made up date 30 November 2022
Confirmation statement next due date 15 November 2023
Confirmation statement last made up date 01 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 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 Miscellaneous Mortgage Officers
Free Download
Micro company financial statements for the year ending on November 30, 2022 (AA)
filed on: 10th, August 2023
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,
2013 - 2015

Name:

Giess Wallis Crisp Llp

Address:

10/12 Mulberry Green Old Harlow

Post code:

CM17 0ET

Search other companies

Services (by SIC Code)

  • 25710 : Manufacture of cutlery
23
Company Age

Closest Companies - by postcode