Secal Laser Limited was officially closed on 2020-01-14.
Secal Laser was a private limited company that could have been found at Unit C1-C4, Halesfield 5, Telford, TF7 4QJ, Shropshire, UNITED KINGDOM. This company (incorporated on 2015-07-10) was run by 2 directors and 1 secretary.
Director Roger L. who was appointed on 10 July 2015.
Director Jonathon C. who was appointed on 10 July 2015.
Moving on to the secretaries, we can name:
Angela G. appointed on 10 July 2015.
The company was officially categorised as "manufacture of basic iron and steel and of ferro-alloys" (24100).
According to the CH database, there was a name alteration on 2015-09-30, their previous name was Secal.
The last confirmation statement was filed on 2019-07-09 and last time the accounts were filed was on 31 July 2018.
Secal Laser Limited Address / Contact
Office Address
Unit C1-c4
Office Address2
Halesfield 5
Town
Telford
Post code
TF7 4QJ
Country of origin
United Kingdom
Company Information / Profile
Registration Number
09680119
Date of Incorporation
Fri, 10th Jul 2015
Date of Dissolution
Tue, 14th Jan 2020
Industry
Manufacture of basic iron and steel and of ferro-alloys
End of financial Year
31st July
Company age
5 years old
Account next due date
Thu, 30th Apr 2020
Account last made up date
Tue, 31st Jul 2018
Next confirmation statement due date
Thu, 23rd Jul 2020
Last confirmation statement dated
Tue, 9th Jul 2019
Company staff
Roger L.
Position: Director
Appointed: 10 July 2015
Angela G.
Position: Secretary
Appointed: 10 July 2015
Jonathon C.
Position: Director
Appointed: 10 July 2015
People with significant control
Roger L.
Notified on
6 April 2016
Nature of control:
50,01-75% shares
Tina L.
Notified on
6 April 2016
Nature of control:
25-50% shares
Company previous names
Secal
September 30, 2015
Company filings
Filing category
Accounts
Change of name
Confirmation statement
Dissolution
Gazette
Incorporation
Type
Category
Free download
GAZ2(A)
Final Gazette dissolved via voluntary strike-off
filed on: 14th, January 2020
gazette
Free Download
(1 page)
Type
Category
Free download
GAZ2(A)
Final Gazette dissolved via voluntary strike-off
filed on: 14th, January 2020
gazette
Free Download
(1 page)
GAZ1(A)
First Gazette notice for voluntary strike-off
filed on: 29th, October 2019
gazette
Free Download
(1 page)
DS01
Application to strike the company off the register
filed on: 22nd, October 2019
dissolution
Free Download
(3 pages)
CS01
Confirmation statement with no updates Tue, 9th Jul 2019
filed on: 23rd, July 2019
confirmation statement
Free Download
(3 pages)
AA
Dormant company accounts made up to Tue, 31st Jul 2018
filed on: 21st, March 2019
accounts
Free Download
(3 pages)
CS01
Confirmation statement with no updates Mon, 9th Jul 2018
filed on: 16th, July 2018
confirmation statement
Free Download
(3 pages)
AA
Dormant company accounts made up to Mon, 31st Jul 2017
filed on: 19th, April 2018
accounts
Free Download
(3 pages)
CS01
Confirmation statement with no updates Sun, 9th Jul 2017
filed on: 20th, July 2017
confirmation statement
Free Download
(3 pages)
AA
Dormant company accounts made up to Sun, 31st Jul 2016
filed on: 24th, March 2017
accounts
Free Download
(3 pages)
CS01
Confirmation statement with updates Sat, 9th Jul 2016
filed on: 18th, July 2016
confirmation statement
Free Download
(6 pages)
CERTNM
Company name changed secal LIMITEDcertificate issued on 30/09/15
filed on: 30th, September 2015
change of name
Free Download
CONNOT
Notice of change of name
filed on: 30th, September 2015
change of name
Free Download
(2 pages)
NEWINC
Certificate of incorporation
filed on: 10th, July 2015
incorporation
Free Download
(8 pages)
SH01
Capital declared on Fri, 10th Jul 2015: 100.00 GBP
All the information provided is derived from publicly available records. Unintentional errors are possible - bizstats.co.uk is not responsible for how accurate or up to date the data is. You use the information provided at your own risk.