Sekertex Limited NEWBURY


Founded in 2001, Sekertex, classified under reg no. 04177171 is an active company. Currently registered at 33 Kingsley Close RG14 2EB, Newbury the company has been in the business for 23 years. Its financial year was closed on Sun, 31st Mar and its latest financial statement was filed on 2023-03-31.

At the moment there are 2 directors in the the company, namely Julie S. and Omer S.. In addition one secretary - Julie S. - is with the firm. As of 18 April 2024, our data shows no information about any ex officers on these positions.

Sekertex Limited Address / Contact

Office Address 33 Kingsley Close
Office Address2 Shaw
Town Newbury
Post code RG14 2EB
Country of origin United Kingdom

Company Information / Profile

Registration Number 04177171
Date of Incorporation Mon, 12th Mar 2001
Industry Agents involved in the sale of textiles, clothing, fur, footwear and leather goods
End of financial Year 31st March
Company age 23 years old
Account next due date Tue, 31st Dec 2024 (257 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Tue, 26th Mar 2024 (2024-03-26)
Last confirmation statement dated Sun, 12th Mar 2023

Company staff

Julie S.

Position: Director

Appointed: 12 March 2001

Julie S.

Position: Secretary

Appointed: 12 March 2001

Omer S.

Position: Director

Appointed: 12 March 2001

Cargil Management Services Limited

Position: Corporate Nominee Secretary

Appointed: 12 March 2001

Resigned: 12 March 2001

Lea Yeat Limited

Position: Nominee Director

Appointed: 12 March 2001

Resigned: 12 March 2001

People with significant control

The list of PSCs that own or control the company consists of 2 names. As BizStats discovered, there is Julie S. This PSC has 25-50% voting rights and has 25-50% shares. Another one in the PSC register is Omer S. This PSC owns 25-50% shares and has 25-50% voting rights.

Julie S.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
25-50% shares

Omer S.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Balance Sheet
Cash Bank On Hand5 7874 4095365644723483
Current Assets6 3124 9953 9801 92791872  
Debtors5255863 4441 871874   
Net Assets Liabilities-519-14492101-1 822-10 754-23 032-32 210
Other Debtors1985864551 871874   
Property Plant Equipment240729547410307230172129
Other
Accumulated Depreciation Impairment Property Plant Equipment2 0712 1312 3132 4502 5532 6302 6882 731
Additions Other Than Through Business Combinations Property Plant Equipment 549      
Average Number Employees During Period11112222
Creditors7 0715 7384 0352 2363 04711 05623 23832 422
Increase From Depreciation Charge For Year Property Plant Equipment 60182137103775843
Net Current Assets Liabilities-759-743-55-309-2 129-10 984-23 204-32 339
Other Creditors6286501 0706502 95211 02723 14032 224
Property Plant Equipment Gross Cost2 3112 8602 8602 8602 8602 8602 8602 860
Taxation Social Security Payable6 4435 0882 9651 256952998198
Trade Creditors Trade Payables   330    
Trade Debtors Trade Receivables327 2 989     
Amount Specific Advance Or Credit Directors  -4201 871-1 536-9 611-21 724-30 208
Amount Specific Advance Or Credit Made In Period Directors   5 37116 1154 700 1 350
Amount Specific Advance Or Credit Repaid In Period Directors   -3 080-19 522-12 775-12 113-9 834

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Dissolution Gazette Incorporation Officers
Total exemption full accounts data made up to 2023-03-31
filed on: 30th, May 2023
Free Download (7 pages)

Company search

Advertisements