About

Registered Number: 05899364
Date of Incorporation: 08/08/2006 (17 years and 9 months ago)
Company Status: Active
Registered Address: Swan House Kimpton Drive, Off Wincham Lane, Wincham, Northwich, Cheshire, CW9 6GG

 

Founded in 2006, Secc Oil & Gas Ltd has its registered office in Cheshire. There are 2 directors listed for this organisation at Companies House. Currently we aren't aware of the number of employees at the Secc Oil & Gas Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BLACK, Gareth John 01 December 2011 07 May 2013 1
Secretary Name Appointed Resigned Total Appointments
TRIMBLE, Julie Ann 23 February 2016 25 April 2019 1

Filing History

Document Type Date
AA - Annual Accounts 05 August 2020
MR04 - N/A 14 January 2020
MR01 - N/A 07 January 2020
AA01 - Change of accounting reference date 30 December 2019
CS01 - N/A 05 December 2019
PSC07 - N/A 04 December 2019
AP01 - Appointment of director 25 April 2019
AP01 - Appointment of director 25 April 2019
TM01 - Termination of appointment of director 25 April 2019
TM02 - Termination of appointment of secretary 25 April 2019
MR04 - N/A 22 March 2019
CS01 - N/A 07 December 2018
AA - Annual Accounts 15 August 2018
AA - Annual Accounts 04 January 2018
CS01 - N/A 08 December 2017
AA - Annual Accounts 11 January 2017
CS01 - N/A 09 December 2016
CH01 - Change of particulars for director 22 August 2016
AP01 - Appointment of director 23 March 2016
TM01 - Termination of appointment of director 23 March 2016
AP03 - Appointment of secretary 23 March 2016
TM02 - Termination of appointment of secretary 23 March 2016
AR01 - Annual Return 26 November 2015
AR01 - Annual Return 17 September 2015
AA - Annual Accounts 28 July 2015
AD01 - Change of registered office address 30 June 2015
AA - Annual Accounts 06 January 2015
AR01 - Annual Return 04 September 2014
AA01 - Change of accounting reference date 23 July 2014
AP01 - Appointment of director 23 October 2013
AP01 - Appointment of director 23 October 2013
AR01 - Annual Return 06 September 2013
AA - Annual Accounts 16 May 2013
TM01 - Termination of appointment of director 08 May 2013
AR01 - Annual Return 22 August 2012
AA - Annual Accounts 14 March 2012
AP01 - Appointment of director 01 March 2012
AR01 - Annual Return 08 September 2011
AA - Annual Accounts 07 March 2011
AA - Annual Accounts 02 September 2010
AR01 - Annual Return 13 August 2010
CH01 - Change of particulars for director 13 August 2010
MG01 - Particulars of a mortgage or charge 20 January 2010
MG01 - Particulars of a mortgage or charge 18 November 2009
AA - Annual Accounts 25 September 2009
363a - Annual Return 18 September 2009
287 - Change in situation or address of Registered Office 11 February 2009
363a - Annual Return 27 November 2008
AA - Annual Accounts 06 October 2008
AA - Annual Accounts 10 September 2007
363a - Annual Return 07 September 2007
225 - Change of Accounting Reference Date 28 July 2007
225 - Change of Accounting Reference Date 07 November 2006
288b - Notice of resignation of directors or secretaries 21 September 2006
288a - Notice of appointment of directors or secretaries 21 September 2006
288a - Notice of appointment of directors or secretaries 21 September 2006
288a - Notice of appointment of directors or secretaries 21 September 2006
288a - Notice of appointment of directors or secretaries 21 September 2006
288b - Notice of resignation of directors or secretaries 21 September 2006
NEWINC - New incorporation documents 08 August 2006

Mortgages & Charges

Description Date Status Charge by
A registered charge 23 December 2019 Outstanding

N/A

Charge of deposit 08 January 2010 Fully Satisfied

N/A

Debenture 10 November 2009 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.