About

Registered Number: 02789163
Date of Incorporation: 11/02/1993 (32 years and 2 months ago)
Company Status: Active
Registered Address: Unit J3, Halesfield 19, Telford, TF7 4QT

 

Having been setup in 1993, Secal Sheet Metal (Midlands) Ltd are based in Telford, it's status at Companies House is "Active". We don't currently know the number of employees at this organisation. The organisation has 2 directors.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ASHLEY, David Arthur George 11 February 1993 03 February 1999 1
SHIPLEY, Stephen Philip 02 November 1998 19 February 2001 1

Filing History

Document Type Date
CS01 - N/A 10 February 2020
AA - Annual Accounts 02 October 2019
CH03 - Change of particulars for secretary 21 February 2019
CS01 - N/A 11 February 2019
AA - Annual Accounts 05 October 2018
AA - Annual Accounts 26 February 2018
CS01 - N/A 23 February 2018
CS01 - N/A 10 February 2017
AA - Annual Accounts 14 December 2016
AR01 - Annual Return 10 February 2016
AA - Annual Accounts 04 November 2015
AR01 - Annual Return 26 February 2015
AA - Annual Accounts 28 August 2014
AA01 - Change of accounting reference date 08 May 2014
AR01 - Annual Return 19 February 2014
CH03 - Change of particulars for secretary 21 November 2013
AA - Annual Accounts 01 August 2013
AR01 - Annual Return 08 March 2013
MG02 - Statement of satisfaction in full or in part of mortgage or charge 07 March 2013
MG02 - Statement of satisfaction in full or in part of mortgage or charge 07 March 2013
CH01 - Change of particulars for director 14 September 2012
CH01 - Change of particulars for director 14 September 2012
AA - Annual Accounts 30 March 2012
AR01 - Annual Return 27 February 2012
AA - Annual Accounts 09 August 2011
AR01 - Annual Return 07 March 2011
MG01 - Particulars of a mortgage or charge 28 September 2010
AA - Annual Accounts 10 August 2010
AR01 - Annual Return 22 February 2010
AA - Annual Accounts 30 September 2009
363a - Annual Return 11 March 2009
288c - Notice of change of directors or secretaries or in their particulars 11 March 2009
MISC - Miscellaneous document 02 July 2008
AA - Annual Accounts 28 April 2008
363a - Annual Return 13 February 2008
AA - Annual Accounts 03 September 2007
288b - Notice of resignation of directors or secretaries 04 April 2007
363a - Annual Return 26 February 2007
288b - Notice of resignation of directors or secretaries 25 September 2006
225 - Change of Accounting Reference Date 18 July 2006
AA - Annual Accounts 04 April 2006
363a - Annual Return 20 February 2006
288a - Notice of appointment of directors or secretaries 25 January 2006
288b - Notice of resignation of directors or secretaries 13 January 2006
CERTNM - Change of name certificate 21 March 2005
363s - Annual Return 24 February 2005
AA - Annual Accounts 01 October 2004
288a - Notice of appointment of directors or secretaries 11 August 2004
363s - Annual Return 06 March 2004
AA - Annual Accounts 16 October 2003
363s - Annual Return 19 February 2003
403a - Declaration of satisfaction in full or in part of a mortgage or charge 19 November 2002
RESOLUTIONS - N/A 31 October 2002
AA - Annual Accounts 28 October 2002
395 - Particulars of a mortgage or charge 08 October 2002
RESOLUTIONS - N/A 06 October 2002
363s - Annual Return 01 March 2002
288a - Notice of appointment of directors or secretaries 01 March 2002
AA - Annual Accounts 23 November 2001
395 - Particulars of a mortgage or charge 08 June 2001
CERTNM - Change of name certificate 11 May 2001
288b - Notice of resignation of directors or secretaries 08 March 2001
363s - Annual Return 15 February 2001
AA - Annual Accounts 12 September 2000
363s - Annual Return 21 February 2000
288b - Notice of resignation of directors or secretaries 21 February 2000
AA - Annual Accounts 10 August 1999
363s - Annual Return 08 March 1999
288b - Notice of resignation of directors or secretaries 25 February 1999
288b - Notice of resignation of directors or secretaries 19 February 1999
288b - Notice of resignation of directors or secretaries 05 November 1998
288a - Notice of appointment of directors or secretaries 05 November 1998
288a - Notice of appointment of directors or secretaries 05 November 1998
AA - Annual Accounts 14 August 1998
CERTNM - Change of name certificate 13 February 1998
363s - Annual Return 10 February 1998
AA - Annual Accounts 12 October 1997
363s - Annual Return 26 February 1997
288a - Notice of appointment of directors or secretaries 22 November 1996
AA - Annual Accounts 12 September 1996
AA - Annual Accounts 11 March 1996
363s - Annual Return 22 February 1996
395 - Particulars of a mortgage or charge 02 May 1995
CERTNM - Change of name certificate 28 April 1995
288 - N/A 25 April 1995
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 25 April 1995
363s - Annual Return 28 February 1995
AA - Annual Accounts 26 January 1995
363s - Annual Return 27 February 1994
288 - N/A 16 April 1993
288 - N/A 16 April 1993
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 05 March 1993
288 - N/A 25 February 1993
288 - N/A 25 February 1993
NEWINC - New incorporation documents 11 February 1993

Mortgages & Charges

Description Date Status Charge by
Debenture 24 September 2010 Outstanding

N/A

Debenture 01 October 2002 Fully Satisfied

N/A

Fixed charge on purchased debts which fail to vest and other debts and floating charge on banked proceeds of other debts 29 May 2001 Fully Satisfied

N/A

Single debenture 26 April 1995 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.