SEC M&E LTD
Company Documents
| Date | Description |
|---|---|
| 04/11/254 November 2025 New | Change of details for Sec Partners Ltd as a person with significant control on 2025-10-16 |
| 04/11/254 November 2025 New | Registered office address changed from Xeinadin Manchester 100 Barbirolli Square Manchester M2 3BD United Kingdom to C/O Williamson & Croft York House 20 York Street Manchester Greater Manchester M2 3BB on 2025-11-04 |
| 04/11/254 November 2025 New | Director's details changed for Graham Egerton on 2024-02-01 |
| 04/11/254 November 2025 New | Director's details changed for Mr Bruce Alexander Crook on 2025-10-16 |
| 04/11/254 November 2025 New | Director's details changed for Mr Jatinder Singh on 2025-10-16 |
| 04/11/254 November 2025 New | Director's details changed for Graham Egerton on 2025-10-16 |
| 05/12/245 December 2024 | Confirmation statement made on 2024-12-05 with no updates |
| 05/06/245 June 2024 | Change of details for Sec Partners Ltd as a person with significant control on 2024-06-04 |
| 04/06/244 June 2024 | Registered office address changed from C/O Kjg 100 Barbirolli Square Manchester M2 3BD United Kingdom to Xeinadin Manchester 100 Barbirolli Square Manchester M2 3BD on 2024-06-04 |
| 28/05/2428 May 2024 | Accounts for a dormant company made up to 2023-12-31 |
| 31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
| 21/12/2321 December 2023 | Confirmation statement made on 2023-12-05 with no updates |
| 07/06/237 June 2023 | Change of details for Sec Partners Ltd as a person with significant control on 2023-06-05 |
| 05/06/235 June 2023 | Registered office address changed from Kay Johnson Gee Limited 1 City Road East Manchester M15 4PN United Kingdom to C/O Kjg 100 Barbirolli Square Manchester M2 3BD on 2023-06-05 |
| 28/03/2328 March 2023 | Accounts for a dormant company made up to 2022-12-31 |
| 31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
| 07/12/227 December 2022 | Confirmation statement made on 2022-12-05 with no updates |
| 31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
| 13/12/2113 December 2021 | Confirmation statement made on 2021-12-05 with no updates |
| 31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
| 07/07/207 July 2020 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/19 |
| 26/02/2026 February 2020 | DISS40 (DISS40(SOAD)) |
| 25/02/2025 February 2020 | FIRST GAZETTE |
| 20/02/2020 February 2020 | CONFIRMATION STATEMENT MADE ON 05/12/19, NO UPDATES |
| 31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
| 15/10/1915 October 2019 | REGISTERED OFFICE CHANGED ON 15/10/2019 FROM CHURCH HOUSE 102 PENDLEBURY ROAD SWINTON MANCHESTER M27 4BF UNITED KINGDOM |
| 01/02/191 February 2019 | DIRECTOR'S CHANGE OF PARTICULARS / JATINDER SINGH / 31/01/2019 |
| 31/01/1931 January 2019 | DIRECTOR'S CHANGE OF PARTICULARS / BRUCE CROOK / 31/01/2019 |
| 31/01/1931 January 2019 | DIRECTOR'S CHANGE OF PARTICULARS / GRAHAM EGERTON / 31/01/2019 |
| 06/12/186 December 2018 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
Follow Company
- Receive an alert email on changes to financial status
- Early indications of liquidity problems
- Warns when company reporting is overdue
- Free service, no spam emails Follow this company