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.
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 |
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 |
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 |