Company NameSecomak Limited
DirectorsJohn Francis Moore and David Stuart Palmer
Company StatusActive
Company Number00250773
CategoryPrivate Limited Company
Incorporation Date16 September 1930(93 years, 8 months ago)

Business Activity

Section CManufacturing
SIC 28990Manufacture of other special-purpose machinery n.e.c.

Directors

Director NameMr John Francis Moore
Date of BirthJuly 1954 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed13 August 1991(60 years, 11 months after company formation)
Appointment Duration32 years, 8 months
RoleChief Executive Officer
Country of ResidenceEngland
Correspondence AddressUnit 330 Centennial Park
Elstree
Hertfordshire
WD6 3TJ
Secretary NameMr John Francis Moore
NationalityBritish
StatusCurrent
Appointed13 August 1991(60 years, 11 months after company formation)
Appointment Duration32 years, 8 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 330 Centennial Park
Elstree
Hertfordshire
WD6 3TJ
Director NameMr David Stuart Palmer
Date of BirthJuly 1985 (Born 38 years ago)
NationalityBritish
StatusCurrent
Appointed20 January 2017(86 years, 4 months after company formation)
Appointment Duration7 years, 3 months
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressUnit 330 Centennial Park
Elstree
Hertfordshire
WD6 3TJ
Director NameMr Richard Alexander Shepherd
Date of BirthAugust 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed13 August 1991(60 years, 11 months after company formation)
Appointment Duration13 years, 3 months (resigned 10 November 2004)
RoleCommerical Director
Correspondence AddressThe Hawthorns
Newton Purcell
Buckingham
Buckinghamshire
MK18 4AY
Director NameMr David Young
Date of BirthJune 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed13 August 1991(60 years, 11 months after company formation)
Appointment Duration6 years, 11 months (resigned 03 August 1998)
RoleTechnical Director
Correspondence AddressTall Firs
Ley Hill
Chesham
Buckinghamshire
HP5 1UN
Director NameClive Quentin Summerhayes
Date of BirthApril 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed13 August 1991(60 years, 11 months after company formation)
Appointment Duration1 year, 6 months (resigned 02 March 1993)
RoleChairman
Correspondence AddressLindhay 6 Vicary Lane
Woodhouse
Loughborough
Leicestershire
LE12 8UL
Director NameMr David John Archer
Date of BirthSeptember 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed13 August 1991(60 years, 11 months after company formation)
Appointment Duration10 years, 8 months (resigned 30 April 2002)
RoleManaging Director
Correspondence Address38 Rowsham Dell
Giffard Park
Milton Keynes
Buckinghamshire
MK14 5JS
Director NameMr Robert Stanley Amstel
Date of BirthMay 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed13 August 1991(60 years, 11 months after company formation)
Appointment Duration11 years, 2 months (resigned 11 October 2002)
RoleProduction Director
Correspondence Address37 By The Wood
Carpenders Park
Watford
Hertfordshire
WD1 5AG
Director NameMr John Filmer Kidston
Date of BirthFebruary 1936 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed02 March 1993(62 years, 6 months after company formation)
Appointment Duration4 years, 1 month (resigned 30 April 1997)
RoleCompany Director
Correspondence AddressLamberts Close
Wing Road Morcott
Oakham
Leicestershire
LE15 9DE
Director NameAnthony Albert John Evans
Date of BirthApril 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1997(66 years, 7 months after company formation)
Appointment Duration12 months (resigned 28 March 1998)
RoleVice Chairman
Country of ResidenceUnited Kingdom
Correspondence Address67 Silhill Hall Road
Solihull
West Midlands
B91 1JT
Director NameMr Gavin Neil Surtees Turner
Date of BirthFebruary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed01 May 1997(66 years, 8 months after company formation)
Appointment Duration3 years (resigned 01 May 2000)
RoleChairman
Correspondence AddressWest House
Longhorsley
Morpeth
Northumberland
NE65 8UY
Director NameJohn Michael Westmoreland
Date of BirthFebruary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed03 August 1998(67 years, 11 months after company formation)
Appointment Duration4 years, 5 months (resigned 31 December 2002)
RoleManufacturing Director
Correspondence Address61 Park Road
Watford
Hertfordshire
WD17 4QJ
Director NameMr Neil Anthony Quinn
Date of BirthFebruary 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2000(69 years, 8 months after company formation)
Appointment Duration4 years, 1 month (resigned 07 June 2004)
RoleChairman
Country of ResidenceUnited Kingdom
Correspondence AddressTeesdale
25 Wade Court Road
Havant
Hampshire
PO9 2SU
Director NameMr Ian Donald Roffe
Date of BirthAugust 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2004(73 years, 6 months after company formation)
Appointment Duration12 years, 6 months (resigned 05 September 2016)
RoleNon Executive Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 330 Centennial Park
Elstree
Hertfordshire
WD6 3TJ
Director NameNigel John Young
Date of BirthMarch 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed07 June 2004(73 years, 9 months after company formation)
Appointment Duration1 year, 6 months (resigned 13 December 2005)
RoleCompany Director
Correspondence AddressHoards Park Barns
Cantern Bank
Bridgnorth
WV16 4SH
Director NameMr Mark Frederick Johnston
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2009(79 years after company formation)
Appointment Duration7 years, 4 months (resigned 26 January 2017)
RoleNon Executive Director
Country of ResidenceEngland
Correspondence AddressUnit 330 Centennial Park
Elstree
Hertfordshire
WD6 3TJ
Director NameMr David Stuart Palmer
Date of BirthJuly 1985 (Born 38 years ago)
NationalityBritish
StatusResigned
Appointed12 May 2014(83 years, 8 months after company formation)
Appointment Duration1 year, 10 months (resigned 18 March 2016)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressUnit 330 Centennial Park
Elstree
Hertfordshire
WD6 3TJ
Director NameSecomak Ltd (Corporation)
StatusResigned
Appointed01 September 2009(79 years after company formation)
Appointment Duration1 month (resigned 01 October 2009)
Correspondence Address330 Centennial Park
Elstree
Herts
WD6 3TJ

Contact

Websitewww.secomak-air.com
Telephone023 00799999
Telephone regionSouthampton / Portsmouth

Location

Registered AddressUnit 330 Centennial Park
Elstree
Hertfordshire
WD6 3TJ
RegionEast of England
ConstituencyHertsmere
CountyHertfordshire
ParishElstree and Borehamwood
WardElstree
Built Up AreaGreater London

Financials

Year2013
Net Worth£2,013,984
Cash£95,950
Current Liabilities£1,283,724

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return16 August 2023 (8 months, 1 week ago)
Next Return Due30 August 2024 (4 months, 1 week from now)

Charges

17 August 2016Delivered on: 31 August 2016
Persons entitled: Bank of Scotland PLC

Classification: A registered charge
Particulars: Building 330, phase 300 centennial park, elstree, herts, WD6 3TJ.
Outstanding
28 May 2010Delivered on: 2 June 2010
Persons entitled: Lloyds Tsb Commercial Finance Limited

Classification: All assets debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Outstanding
13 December 2005Delivered on: 15 December 2005
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. See the mortgage charge document for full details.
Outstanding

Filing History

18 December 2023Total exemption full accounts made up to 31 March 2023 (11 pages)
31 October 2023Satisfaction of charge 1 in full (1 page)
31 October 2023Satisfaction of charge 002507730003 in full (1 page)
16 August 2023Confirmation statement made on 16 August 2023 with no updates (3 pages)
19 December 2022Total exemption full accounts made up to 31 March 2022 (11 pages)
30 August 2022Confirmation statement made on 16 August 2022 with no updates (3 pages)
27 September 2021Total exemption full accounts made up to 31 March 2021 (12 pages)
25 August 2021Confirmation statement made on 16 August 2021 with no updates (3 pages)
24 March 2021Total exemption full accounts made up to 31 March 2020 (12 pages)
20 August 2020Confirmation statement made on 16 August 2020 with no updates (3 pages)
6 December 2019Total exemption full accounts made up to 31 March 2019 (11 pages)
19 August 2019Confirmation statement made on 16 August 2019 with no updates (3 pages)
22 November 2018Director's details changed for Mr John Francis Moore on 21 November 2018 (2 pages)
13 November 2018Total exemption full accounts made up to 31 March 2018 (12 pages)
23 August 2018Confirmation statement made on 16 August 2018 with no updates (3 pages)
22 September 2017Total exemption full accounts made up to 31 March 2017 (12 pages)
22 September 2017Total exemption full accounts made up to 31 March 2017 (12 pages)
17 August 2017Confirmation statement made on 16 August 2017 with no updates (3 pages)
17 August 2017Confirmation statement made on 16 August 2017 with no updates (3 pages)
26 January 2017Appointment of Mr David Stuart Palmer as a director on 20 January 2017 (2 pages)
26 January 2017Termination of appointment of Mark Frederick Johnston as a director on 26 January 2017 (1 page)
26 January 2017Termination of appointment of Mark Frederick Johnston as a director on 26 January 2017 (1 page)
26 January 2017Appointment of Mr David Stuart Palmer as a director on 20 January 2017 (2 pages)
17 November 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
17 November 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
7 September 2016Termination of appointment of Ian Donald Roffe as a director on 5 September 2016 (1 page)
7 September 2016Termination of appointment of Ian Donald Roffe as a director on 5 September 2016 (1 page)
31 August 2016Registration of charge 002507730003, created on 17 August 2016 (6 pages)
31 August 2016Registration of charge 002507730003, created on 17 August 2016 (6 pages)
23 August 2016Confirmation statement made on 16 August 2016 with updates (5 pages)
23 August 2016Confirmation statement made on 16 August 2016 with updates (5 pages)
21 March 2016Director's details changed for Mr John Francis Moore on 31 March 2015 (2 pages)
21 March 2016Director's details changed for Mr Ian Donald Roffe on 31 March 2015 (2 pages)
21 March 2016Director's details changed for Mr John Francis Moore on 31 March 2015 (2 pages)
21 March 2016Director's details changed for Mr Mark Frederick Johnston on 1 October 2009 (2 pages)
21 March 2016Director's details changed for Mr Ian Donald Roffe on 31 March 2015 (2 pages)
21 March 2016Termination of appointment of David Stuart Palmer as a director on 18 March 2016 (1 page)
21 March 2016Termination of appointment of David Stuart Palmer as a director on 18 March 2016 (1 page)
21 March 2016Director's details changed for Mr Mark Frederick Johnston on 1 October 2009 (2 pages)
27 October 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
27 October 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
1 September 2015Annual return made up to 16 August 2015 with a full list of shareholders
Statement of capital on 2015-09-01
  • GBP 41,352.3
(5 pages)
1 September 2015Director's details changed for Mr Ian Donald Roffe on 1 April 2015 (2 pages)
1 September 2015Annual return made up to 16 August 2015 with a full list of shareholders
Statement of capital on 2015-09-01
  • GBP 41,352.3
(5 pages)
1 September 2015Director's details changed for Mr David Stuart Palmer on 1 April 2015 (2 pages)
1 September 2015Director's details changed for Mr David Stuart Palmer on 1 April 2015 (2 pages)
1 September 2015Director's details changed for Mr Ian Donald Roffe on 1 April 2015 (2 pages)
3 September 2014Annual return made up to 16 August 2014 with a full list of shareholders
Statement of capital on 2014-09-03
  • GBP 41,352.3
(6 pages)
3 September 2014Annual return made up to 16 August 2014 with a full list of shareholders
Statement of capital on 2014-09-03
  • GBP 41,352.3
(6 pages)
31 July 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
31 July 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
4 June 2014Appointment of Mr David Stuart Palmer as a director (2 pages)
4 June 2014Appointment of Mr David Stuart Palmer as a director (2 pages)
2 December 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
2 December 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
21 August 2013Annual return made up to 16 August 2013 with a full list of shareholders
Statement of capital on 2013-08-21
  • GBP 41,352.3
(4 pages)
21 August 2013Annual return made up to 16 August 2013 with a full list of shareholders
Statement of capital on 2013-08-21
  • GBP 41,352.3
(4 pages)
22 May 2013Auditor's resignation (1 page)
22 May 2013Auditor's resignation (1 page)
3 May 2013Auditor's resignation (1 page)
3 May 2013Auditor's resignation (1 page)
8 October 2012Accounts for a small company made up to 31 March 2012 (6 pages)
8 October 2012Accounts for a small company made up to 31 March 2012 (6 pages)
4 September 2012Annual return made up to 16 August 2012 with a full list of shareholders (4 pages)
4 September 2012Annual return made up to 16 August 2012 with a full list of shareholders (4 pages)
12 December 2011Accounts for a small company made up to 31 March 2011 (6 pages)
12 December 2011Accounts for a small company made up to 31 March 2011 (6 pages)
1 September 2011Director's details changed for Mr John Francis Moore on 3 April 2011 (2 pages)
1 September 2011Director's details changed for Mr John Francis Moore on 3 April 2011 (2 pages)
1 September 2011Director's details changed for Mr Ian Donald Roffe on 3 April 2011 (2 pages)
1 September 2011Director's details changed for Mr Mark Frederick Johnston on 3 April 2011 (2 pages)
1 September 2011Director's details changed for Mr Mark Frederick Johnston on 3 April 2011 (2 pages)
1 September 2011Secretary's details changed for Mr John Francis Moore on 3 April 2011 (1 page)
1 September 2011Director's details changed for Mr Ian Donald Roffe on 3 April 2011 (2 pages)
1 September 2011Annual return made up to 16 August 2011 with a full list of shareholders (4 pages)
1 September 2011Director's details changed for Mr John Francis Moore on 3 April 2011 (2 pages)
1 September 2011Director's details changed for Mr Mark Frederick Johnston on 3 April 2011 (2 pages)
1 September 2011Secretary's details changed for Mr John Francis Moore on 3 April 2011 (1 page)
1 September 2011Secretary's details changed for Mr John Francis Moore on 3 April 2011 (1 page)
1 September 2011Director's details changed for Mr Ian Donald Roffe on 3 April 2011 (2 pages)
1 September 2011Annual return made up to 16 August 2011 with a full list of shareholders (4 pages)
24 September 2010Accounts for a small company made up to 31 March 2010 (6 pages)
24 September 2010Accounts for a small company made up to 31 March 2010 (6 pages)
7 September 2010Annual return made up to 16 August 2010 with a full list of shareholders (6 pages)
7 September 2010Annual return made up to 16 August 2010 with a full list of shareholders (6 pages)
1 September 2010Termination of appointment of Secomak Ltd as a director (1 page)
1 September 2010Appointment of Mr Mark Frederick Johnston as a director (1 page)
1 September 2010Appointment of Mr Mark Frederick Johnston as a director (1 page)
1 September 2010Termination of appointment of Secomak Ltd as a director (1 page)
2 June 2010Particulars of a mortgage or charge / charge no: 2 (6 pages)
2 June 2010Particulars of a mortgage or charge / charge no: 2 (6 pages)
3 December 2009Appointment of Secomak Ltd as a director (1 page)
3 December 2009Appointment of Secomak Ltd as a director (1 page)
14 September 2009Accounts for a small company made up to 31 March 2009 (6 pages)
14 September 2009Accounts for a small company made up to 31 March 2009 (6 pages)
26 August 2009Return made up to 16/08/09; full list of members (3 pages)
26 August 2009Return made up to 16/08/09; full list of members (3 pages)
3 November 2008Accounts for a small company made up to 31 March 2008 (7 pages)
3 November 2008Accounts for a small company made up to 31 March 2008 (7 pages)
4 September 2008Return made up to 16/08/08; full list of members (3 pages)
4 September 2008Return made up to 16/08/08; full list of members (3 pages)
16 January 2008Auditor's resignation (1 page)
16 January 2008Auditor's resignation (1 page)
22 August 2007Return made up to 16/08/07; full list of members (2 pages)
22 August 2007Return made up to 16/08/07; full list of members (2 pages)
17 August 2007Accounts for a small company made up to 31 March 2007 (6 pages)
17 August 2007S-div conve 17/07/07 (1 page)
17 August 2007S-div conve 17/07/07 (1 page)
17 August 2007Accounts for a small company made up to 31 March 2007 (6 pages)
6 August 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
6 August 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
20 September 2006Accounts for a small company made up to 31 March 2006 (7 pages)
20 September 2006Accounts for a small company made up to 31 March 2006 (7 pages)
6 September 2006Return made up to 16/08/06; full list of members (4 pages)
6 September 2006Return made up to 16/08/06; full list of members (4 pages)
4 April 2006Registered office changed on 04/04/06 from: 502 honeypot lane stanmore middlesex HA7 1JR (1 page)
4 April 2006Registered office changed on 04/04/06 from: 502 honeypot lane stanmore middlesex HA7 1JR (1 page)
24 January 2006Memorandum and Articles of Association (17 pages)
24 January 2006Memorandum and Articles of Association (17 pages)
10 January 2006Director resigned (1 page)
10 January 2006Auditor's resignation (1 page)
10 January 2006Declaration of assistance for shares acquisition (6 pages)
10 January 2006Declaration of assistance for shares acquisition (6 pages)
10 January 2006Auditor's resignation (1 page)
10 January 2006Director resigned (1 page)
4 January 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
4 January 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
15 December 2005Particulars of mortgage/charge (7 pages)
15 December 2005Particulars of mortgage/charge (7 pages)
22 August 2005Return made up to 16/08/05; full list of members (3 pages)
22 August 2005Return made up to 16/08/05; full list of members (3 pages)
19 August 2005Full accounts made up to 2 April 2005 (16 pages)
19 August 2005Full accounts made up to 2 April 2005 (16 pages)
19 August 2005Full accounts made up to 2 April 2005 (16 pages)
22 July 2005Director's particulars changed (1 page)
22 July 2005Director's particulars changed (1 page)
24 November 2004Director resigned (1 page)
24 November 2004Director resigned (1 page)
5 October 2004Full accounts made up to 3 April 2004 (16 pages)
5 October 2004Full accounts made up to 3 April 2004 (16 pages)
5 October 2004Full accounts made up to 3 April 2004 (16 pages)
14 September 2004Return made up to 16/08/04; full list of members (9 pages)
14 September 2004Return made up to 16/08/04; full list of members (9 pages)
16 June 2004Director resigned (1 page)
16 June 2004New director appointed (2 pages)
16 June 2004Director resigned (1 page)
16 June 2004New director appointed (2 pages)
12 March 2004New director appointed (2 pages)
12 March 2004New director appointed (2 pages)
17 December 2003Full accounts made up to 29 March 2003 (16 pages)
17 December 2003Full accounts made up to 29 March 2003 (16 pages)
11 September 2003Return made up to 16/08/03; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
11 September 2003Return made up to 16/08/03; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
7 April 2003Auditor's resignation (1 page)
7 April 2003Auditor's resignation (1 page)
22 January 2003Full accounts made up to 30 March 2002 (16 pages)
22 January 2003Full accounts made up to 30 March 2002 (16 pages)
20 January 2003Director resigned (2 pages)
20 January 2003Director resigned (2 pages)
24 October 2002Company name changed klaxon signals LIMITED\certificate issued on 24/10/02 (2 pages)
24 October 2002Company name changed klaxon signals LIMITED\certificate issued on 24/10/02 (2 pages)
18 October 2002Director resigned (1 page)
18 October 2002Director resigned (1 page)
8 September 2002Return made up to 16/08/02; full list of members (9 pages)
8 September 2002Return made up to 16/08/02; full list of members (9 pages)
8 May 2002Director resigned (1 page)
8 May 2002Director resigned (1 page)
18 March 2002Secretary's particulars changed;director's particulars changed (1 page)
18 March 2002Secretary's particulars changed;director's particulars changed (1 page)
14 September 2001Return made up to 16/08/01; full list of members (8 pages)
14 September 2001Return made up to 16/08/01; full list of members (8 pages)
14 August 2001Full accounts made up to 31 March 2001 (15 pages)
14 August 2001Full accounts made up to 31 March 2001 (15 pages)
15 September 2000Return made up to 16/08/00; full list of members (7 pages)
15 September 2000Return made up to 16/08/00; full list of members (7 pages)
11 August 2000Full accounts made up to 1 April 2000 (16 pages)
11 August 2000Full accounts made up to 1 April 2000 (16 pages)
11 August 2000Full accounts made up to 1 April 2000 (16 pages)
3 August 2000New director appointed (2 pages)
3 August 2000New director appointed (2 pages)
27 July 2000Director resigned (1 page)
27 July 2000Director resigned (1 page)
4 October 1999Director's particulars changed (1 page)
4 October 1999Full accounts made up to 3 April 1999 (14 pages)
4 October 1999Full accounts made up to 3 April 1999 (14 pages)
4 October 1999Director's particulars changed (1 page)
4 October 1999Full accounts made up to 3 April 1999 (14 pages)
7 September 1999Return made up to 16/08/99; full list of members
  • 363(287) ‐ Registered office changed on 07/09/99
  • 363(288) ‐ Director's particulars changed
(6 pages)
7 September 1999Return made up to 16/08/99; full list of members
  • 363(287) ‐ Registered office changed on 07/09/99
  • 363(288) ‐ Director's particulars changed
(6 pages)
9 September 1998Auditor's resignation (1 page)
9 September 1998Auditor's resignation (1 page)
8 September 1998New director appointed (2 pages)
8 September 1998Return made up to 16/08/98; no change of members
  • 363(288) ‐ Director resigned
(6 pages)
8 September 1998Return made up to 16/08/98; no change of members
  • 363(288) ‐ Director resigned
(6 pages)
8 September 1998New director appointed (2 pages)
21 August 1998Full accounts made up to 28 March 1998 (15 pages)
21 August 1998Full accounts made up to 28 March 1998 (15 pages)
3 February 1998Full accounts made up to 29 March 1997 (16 pages)
3 February 1998Full accounts made up to 29 March 1997 (16 pages)
30 September 1997Return made up to 16/08/97; full list of members (8 pages)
30 September 1997Return made up to 16/08/97; full list of members (8 pages)
19 September 1997New director appointed (2 pages)
19 September 1997New director appointed (2 pages)
19 September 1997New director appointed (2 pages)
19 September 1997New director appointed (2 pages)
26 March 1997Company name changed secomak LIMITED\certificate issued on 27/03/97 (2 pages)
26 March 1997Company name changed secomak LIMITED\certificate issued on 27/03/97 (2 pages)
19 September 1996Full accounts made up to 30 March 1996 (15 pages)
19 September 1996Full accounts made up to 30 March 1996 (15 pages)
9 September 1996Return made up to 16/08/96; no change of members (6 pages)
9 September 1996Return made up to 16/08/96; no change of members (6 pages)
29 August 1995Return made up to 16/08/95; no change of members (6 pages)
29 August 1995Full accounts made up to 1 April 1995 (15 pages)
29 August 1995Full accounts made up to 1 April 1995 (15 pages)
29 August 1995Full accounts made up to 1 April 1995 (15 pages)
29 August 1995Return made up to 16/08/95; no change of members (6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (90 pages)
20 June 1986Company name changed secomak air products LIMITED\certificate issued on 20/06/86 (2 pages)
20 June 1986Company name changed secomak air products LIMITED\certificate issued on 20/06/86 (2 pages)
2 August 1974Incorporation (21 pages)
2 August 1974Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(7 pages)
2 August 1974Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(7 pages)
2 August 1974Incorporation (21 pages)