Secantor Limited BIRMINGHAM


Secantor started in year 2000 as Private Limited Company with registration number 03916269. The Secantor company has been functioning successfully for twenty four years now and its status is active. The firm's office is based in Birmingham at One Eleven. Postal code: B3 2HJ. Since 8th February 2000 Secantor Limited is no longer carrying the name Laserlead.

The firm has 3 directors, namely Debra B., Malcolm C. and Timothy W.. Of them, Timothy W. has been with the company the longest, being appointed on 19 July 2006 and Debra B. has been with the company for the least time - from 25 April 2017. At the moment there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Secantor Limited Address / Contact

Office Address One Eleven
Office Address2 Edmund Street
Town Birmingham
Post code B3 2HJ
Country of origin United Kingdom

Company Information / Profile

Registration Number 03916269
Date of Incorporation Mon, 31st Jan 2000
Industry Temporary employment agency activities
Industry Other business support service activities not elsewhere classified
End of financial Year 30th June
Company age 24 years old
Account next due date Sun, 31st Mar 2024 (25 days after)
Account last made up date Thu, 30th Jun 2022
Next confirmation statement due date Wed, 14th Feb 2024 (2024-02-14)
Last confirmation statement dated Tue, 31st Jan 2023

Company staff

Debra B.

Position: Director

Appointed: 25 April 2017

Malcolm C.

Position: Director

Appointed: 27 April 2010

Hbjgw Secretarial Support Limited

Position: Corporate Secretary

Appointed: 18 December 2009

Timothy W.

Position: Director

Appointed: 19 July 2006

Nigel B.

Position: Director

Appointed: 27 April 2010

Resigned: 12 April 2017

Douglas K.

Position: Director

Appointed: 25 November 2008

Resigned: 01 November 2010

Christopher K.

Position: Director

Appointed: 09 September 2005

Resigned: 28 February 2009

John C.

Position: Director

Appointed: 08 June 2005

Resigned: 28 February 2009

Andrew C.

Position: Director

Appointed: 24 September 2004

Resigned: 28 February 2009

Trevor G.

Position: Director

Appointed: 25 September 2003

Resigned: 12 April 2017

Anthony T.

Position: Director

Appointed: 31 October 2001

Resigned: 27 April 2010

Frederick M.

Position: Secretary

Appointed: 05 October 2000

Resigned: 31 August 2006

York Place Company Secretaries Limited

Position: Corporate Secretary

Appointed: 05 October 2000

Resigned: 18 December 2009

Stephen K.

Position: Director

Appointed: 05 October 2000

Resigned: 29 November 2001

Frederick M.

Position: Director

Appointed: 05 October 2000

Resigned: 31 August 2006

David B.

Position: Director

Appointed: 05 October 2000

Resigned: 29 November 2001

Gillian W.

Position: Director

Appointed: 20 April 2000

Resigned: 05 October 2000

Gordon W.

Position: Secretary

Appointed: 20 April 2000

Resigned: 05 October 2000

Gordon W.

Position: Director

Appointed: 08 February 2000

Resigned: 31 August 2008

John H.

Position: Secretary

Appointed: 08 February 2000

Resigned: 20 April 2000

John H.

Position: Director

Appointed: 08 February 2000

Resigned: 20 April 2000

York Place Company Nominees Limited

Position: Corporate Nominee Director

Appointed: 31 January 2000

Resigned: 08 February 2000

York Place Company Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 31 January 2000

Resigned: 08 February 2000

People with significant control

The register of persons with significant control that own or control the company is made up of 2 names. As we researched, there is Timothy W. This PSC has 75,01-100% voting rights and has 75,01-100% shares. Another one in the PSC register is Malcolm C. This PSC owns 75,01-100% shares and has 75,01-100% voting rights.

Timothy W.

Notified on 7 April 2017
Nature of control: 75,01-100% shares
75,01-100% voting rights

Malcolm C.

Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights

Company previous names

Laserlead February 8, 2000

Annual reports financial information

Profit & Loss
Accounts Information Date 2012-06-292013-06-292013-06-302014-06-292014-06-302015-06-292015-06-302016-06-302017-06-302018-06-302019-06-302020-06-302021-06-302022-06-30
Balance Sheet
Cash Bank On Hand       426 90779 694     
Current Assets440 867537 613537 613599 493599 493586 653586 653704 765173 225208 415228 957274 294218 000232 259
Debtors286 124353 389353 389358 371358 371283 348283 348277 85893 531     
Net Assets Liabilities       419 86645 71825 69732 58786 307101 54196 630
Other Debtors       10 8999 540     
Cash Bank In Hand154 743184 224184 224241 122241 122303 305303 305426 907      
Net Assets Liabilities Including Pension Asset Liability149 653152 086152 086236 083236 083309 667309 667419 866      
Tangible Fixed Assets   7 5007 5007 1057 105       
Reserves/Capital
Called Up Share Capital406 000406 000406 000406 000406 000406 000406 000406 000      
Profit Loss Account Reserve-256 347-206 664-206 664-141 247-141 247-67 163-67 16343 036      
Other
Average Number Employees During Period       54 4444
Creditors       284 899127 507182 718196 370187 987117 620139 608
Fixed Assets            1 161774
Gain Loss On Revaluation Property Plant Equipment Before Tax In Other Comprehensive Income        -445 443     
Net Current Assets Liabilities149 653152 086152 086228 583228 583302 562302 562419 86645 71825 69732 58786 307100 38095 856
Other Creditors       25 87120 204     
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal             3 205
Taxation Social Security Payable       53 47522 152     
Total Assets Less Current Liabilities        45 71825 69732 58786 307101 54196 630
Trade Creditors Trade Payables       205 55385 151     
Trade Debtors Trade Receivables       266 95983 991     
Capital Employed149 653152 086152 086236 083236 083309 667309 667419 866      
Creditors Due Within One Year291 214385 527385 527370 910370 910284 091284 091284 899      
Number Shares Allotted  2 610 000 2 610 000 2 610 0002 610 000      
Par Value Share  5 5 55      
Revaluation Reserve -47 250-47 250-28 670-28 670-29 170-29 170-29 170      
Share Capital Allotted Called Up Paid130 500130 500130 500130 500130 500130 500130 500130 500      
Tangible Fixed Assets Additions    7 500 2 792       
Tangible Fixed Assets Cost Or Valuation  13 754 7 500 10 292       
Tangible Fixed Assets Depreciation  13 754   3 187       
Tangible Fixed Assets Depreciation Charged In Period      3 1877 105      
Tangible Fixed Assets Depreciation Decrease Increase On Disposals    13 754  10 292      
Tangible Fixed Assets Disposals    13 754  10 292      

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Officers Persons with significant control Resolution
Micro company accounts made up to 30th June 2022
filed on: 30th, March 2023
Free Download (2 pages)

Company search

Advertisements