Secal Limited BRENTWOOD


Secal Limited was formally closed on 2021-07-28. Secal was a private limited company that could have been found at Jupiter House Warley Hill Business Park, The Drive, Brentwood, CM13 3BE, Essex. This company (incorporated on 1999-02-10) was run by 1 director and 1 secretary.
Director Roger L. who was appointed on 01 March 2001.
Moving on to the secretaries, we can name: Angela G. appointed on 10 February 1999.

The company was classified as "manufacture of metal structures and parts of structures" (25110). According to the official information, there was a name change on 2015-09-30, their previous name was Secal Laser. There is another name alteration: previous name was Secal Marketing performed on 2001-04-06. The last confirmation statement was filed on 2019-02-10 and last time the statutory accounts were filed was on 30 December 2017. 2016-02-10 was the date of the most recent annual return.

Secal Limited Address / Contact

Office Address Jupiter House Warley Hill Business Park
Office Address2 The Drive
Town Brentwood
Post code CM13 3BE
Country of origin United Kingdom

Company Information / Profile

Registration Number 03711104
Date of Incorporation Wed, 10th Feb 1999
Date of Dissolution Wed, 28th Jul 2021
Industry Manufacture of metal structures and parts of structures
End of financial Year 30th December
Company age 22 years old
Account next due date Mon, 30th Sep 2019
Account last made up date Sat, 30th Dec 2017
Next confirmation statement due date Mon, 24th Feb 2020
Last confirmation statement dated Sun, 10th Feb 2019

Company staff

Roger L.

Position: Director

Appointed: 01 March 2001

Angela G.

Position: Secretary

Appointed: 10 February 1999

Darren S.

Position: Director

Appointed: 01 March 2011

Resigned: 21 September 2018

Glanville C.

Position: Director

Appointed: 01 March 2011

Resigned: 30 September 2014

Jonathan C.

Position: Director

Appointed: 05 January 2009

Resigned: 01 July 2019

Michael G.

Position: Director

Appointed: 01 January 2006

Resigned: 25 September 2006

Stephen M.

Position: Director

Appointed: 20 February 2002

Resigned: 20 March 2007

Glanville C.

Position: Director

Appointed: 10 February 1999

Resigned: 13 December 2005

Form 10 Directors Fd Ltd

Position: Corporate Nominee Director

Appointed: 10 February 1999

Resigned: 10 February 1999

Allan M.

Position: Director

Appointed: 10 February 1999

Resigned: 25 January 2001

Form 10 Secretaries Fd Ltd

Position: Corporate Nominee Secretary

Appointed: 10 February 1999

Resigned: 10 February 1999

People with significant control

Rjt Enterprise

Unit C1-4 Halesfield 5, Telford, TF7 4QJ, England

Legal authority Englands
Legal form Limited Company
Country registered England
Place registered England
Registration number 06104584
Notified on 1 January 2017
Nature of control: 75,01-100% shares

Company previous names

Secal Laser September 30, 2015
Secal Marketing April 6, 2001

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Gazette Incorporation Miscellaneous Mortgage Officers Resolution
Total exemption full accounts data made up to 2017-12-30
filed on: 5th, October 2018
Free Download (10 pages)

Company search