Seconds 2 Seconds Limited

General information

Name:

Seconds 2 Seconds Ltd

Office Address:

Portal House, Alkmaar Way Norwich International Business NR6 6BF Park, Norwich

Number: 06272326

Incorporation date: 2007-06-07

Dissolution date: 2019-12-24

End of financial year: 31 March

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

2007 is the date that marks the founding of Seconds 2 Seconds Limited, the firm located at Portal House, Alkmaar Way, Norwich International Business in Park, Norwich. It was created on 2007-06-07. The firm Companies House Reg No. was 06272326 and its postal code was NR6 6BF. The company had been present on the market for approximately twelve years until 2019-12-24.

As found in this enterprise's executives list, there were three directors: Zac M., Desmond M. and Maximillian M..

Executives who had significant control over the firm were: Desmond M. owned 1/2 or less of company shares and had 1/2 or less of voting rights. Zac M. owned 1/2 or less of company shares, had 1/2 or less of voting rights.

Financial data based on annual reports

Company staff

Zac M.

Role: Director

Appointed: 07 June 2007

Latest update: 27 October 2023

Zac M.

Role: Secretary

Appointed: 07 June 2007

Latest update: 27 October 2023

Desmond M.

Role: Director

Appointed: 07 June 2007

Latest update: 27 October 2023

Maximillian M.

Role: Director

Appointed: 07 June 2007

Latest update: 27 October 2023

People with significant control

Desmond M.
Notified on 8 June 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Zac M.
Notified on 8 June 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares

Accounts Documents

Account next due date 31 December 2019
Account last made up date 31 March 2018
Confirmation statement next due date 21 June 2019
Confirmation statement last made up date 07 June 2018
Annual Accounts 18 December 2013
Start Date For Period Covered By Report 2012-04-01
End Date For Period Covered By Report 2013-03-31
Date Approval Accounts 18 December 2013
Annual Accounts 15 July 2014
Start Date For Period Covered By Report 01 April 2013
End Date For Period Covered By Report 31 March 2014
Date Approval Accounts 15 July 2014
Annual Accounts 1 June 2015
Start Date For Period Covered By Report 01 April 2014
End Date For Period Covered By Report 31 March 2015
Date Approval Accounts 1 June 2015
Annual Accounts 6 July 2016
Start Date For Period Covered By Report 01 April 2015
End Date For Period Covered By Report 31 March 2016
Date Approval Accounts 6 July 2016
Annual Accounts
Start Date For Period Covered By Report 01 April 2016
End Date For Period Covered By Report 31 March 2017
Annual Accounts
Start Date For Period Covered By Report 01 April 2017
End Date For Period Covered By Report 31 March 2018

Company filings

Filing category

Hide filing type
Accounts Annual return Confirmation statement Dissolution Gazette Incorporation Officers Persons with significant control
Free Download
Final Gazette dissolved via voluntary strike-off (GAZ2(A))
filed on: 24th, December 2019
gazette
Free Download Download filing (1 page)

Search other companies

Services (by SIC Code)

  • 66190 : Activities auxiliary to financial intermediation n.e.c.
12
Company Age

Similar companies nearby

Closest companies