Company NameSecomak Manufacturing Limited
Company StatusActive
Company Number11691227
CategoryPrivate Limited Company
Incorporation Date22 November 2018(5 years, 5 months ago)

Business Activity

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

Directors

Director NameMr Christopher Jackson
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed22 November 2018(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 330 Centennial Avenue
Elstree
Borehamwood
Hertfordshire
WD6 3TJ
Director NameMr John Francis Moore
Date of BirthJuly 1954 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed22 November 2018(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 330 Centennial Avenue
Elstree
Borehamwood
Hertfordshire
WD6 3TJ
Director NameMr David Stuart Palmer
Date of BirthJuly 1985 (Born 38 years ago)
NationalityBritish
StatusCurrent
Appointed22 November 2018(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 330 Centennial Avenue
Elstree
Borehamwood
Hertfordshire
WD6 3TJ

Location

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

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (7 months, 3 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return21 November 2023 (5 months, 3 weeks ago)
Next Return Due5 December 2024 (6 months, 4 weeks from now)

Charges

15 November 2019Delivered on: 21 November 2019
Persons entitled: Bank of Scotland PLC

Classification: A registered charge
Outstanding

Filing History

18 December 2023Total exemption full accounts made up to 31 March 2023 (10 pages)
21 November 2023Confirmation statement made on 21 November 2023 with no updates (3 pages)
30 October 2023Satisfaction of charge 116912270001 in full (1 page)
19 December 2022Total exemption full accounts made up to 31 March 2022 (11 pages)
25 November 2022Confirmation statement made on 21 November 2022 with no updates (3 pages)
6 July 2022Change of details for Abbots 381 Limited as a person with significant control on 6 July 2022 (2 pages)
26 November 2021Confirmation statement made on 21 November 2021 with no updates (3 pages)
27 September 2021Total exemption full accounts made up to 31 March 2021 (11 pages)
24 March 2021Total exemption full accounts made up to 31 March 2020 (11 pages)
22 January 2021Confirmation statement made on 21 November 2020 with no updates (3 pages)
9 December 2019Total exemption full accounts made up to 31 March 2019 (9 pages)
3 December 2019Confirmation statement made on 21 November 2019 with no updates (3 pages)
21 November 2019Registration of charge 116912270001, created on 15 November 2019 (24 pages)
26 November 2018Current accounting period shortened from 30 November 2019 to 31 March 2019 (1 page)
22 November 2018Incorporation
Statement of capital on 2018-11-22
  • GBP 100
(40 pages)