SEC HIGHWAY LIGHTING (NO.4) LIMITED

Company Documents

DateDescription
09/06/259 June 2025 NewAppointment of Mr Gary Paul Naylor as a director on 2025-05-21

View Document

09/06/259 June 2025 NewTermination of appointment of Balasingham Ravi Kumar as a director on 2025-05-21

View Document

30/12/2430 December 2024 Director's details changed for Mr Balasingham Ravi Kumar on 2024-11-20

View Document

01/10/241 October 2024 Appointment of Mr Balasingham Ravi Kumar as a director on 2024-10-01

View Document

01/10/241 October 2024 Termination of appointment of Thomas Samuel Cunningham as a director on 2024-10-01

View Document

28/09/2428 September 2024 Appointment of Miss Beth Holliday as a secretary on 2024-07-04

View Document

28/09/2428 September 2024 Termination of appointment of Jack Leonard Fowler as a secretary on 2024-07-04

View Document

14/08/2414 August 2024 Confirmation statement made on 2024-08-01 with no updates

View Document

07/09/237 September 2023 Director's details changed for Mr Jack Anthony Scott on 2023-07-21

View Document

02/08/232 August 2023 Confirmation statement made on 2023-08-01 with updates

View Document

14/07/2314 July 2023 Accounts for a small company made up to 2022-12-31

View Document

01/02/231 February 2023 Appointment of Mr Jack Leonard Fowler as a secretary on 2022-10-11

View Document

04/01/234 January 2023 Termination of appointment of Emma Margaret Clarke as a secretary on 2022-10-11

View Document

03/01/233 January 2023 Registered office address changed from Sevendale House 3rd Floor, Suite 6C 5-7 Dale Street Manchester Greater Manchester M1 1JB England to C/O Ems Ltd 2nd Floor Toronto Square Toronto Street Leeds West Yorkshire LS1 2HJ on 2023-01-03

View Document

15/10/2115 October 2021 Termination of appointment of Amit Rishi Jaysukh Thakrar as a director on 2021-10-15

View Document

15/10/2115 October 2021 Appointment of Mr Thomas Samuel Cunningham as a director on 2021-10-15

View Document

20/07/2120 July 2021 Accounts for a small company made up to 2020-12-31

View Document

04/08/204 August 2020 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/19

View Document

03/08/203 August 2020 CONFIRMATION STATEMENT MADE ON 01/08/20, NO UPDATES

View Document

03/08/203 August 2020 REGISTERED OFFICE CHANGED ON 03/08/2020 FROM 3RD FLOOR (SOUTH), 200 ALDERSGATE STREET LONDON EC1A 4HD ENGLAND

View Document

26/06/2026 June 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR AMIT RISHI JAYSUKH THAKRAR / 26/06/2020

View Document

20/03/2020 March 2020 REGISTERED OFFICE CHANGED ON 20/03/2020 FROM 5TH FLOOR 120 ALDERSGATE STREET LONDON EC1A 4JQ ENGLAND

View Document

08/10/198 October 2019 APPOINTMENT TERMINATED, SECRETARY JONJO CHALLANDS

View Document

08/10/198 October 2019 SECRETARY APPOINTED MR VINCENT OGRIGRI

View Document

12/08/1912 August 2019 CONFIRMATION STATEMENT MADE ON 01/08/19, NO UPDATES

View Document

10/07/1910 July 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/18

View Document

30/11/1830 November 2018 REGISTERED OFFICE CHANGED ON 30/11/2018 FROM 10-11 CHARTERHOUSE SQUARE LONDON EC1M 6EH ENGLAND

View Document

25/10/1825 October 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/17

View Document

05/09/185 September 2018 DIRECTOR APPOINTED MR AMIT RISHI JAYSUKH THAKRAR

View Document

04/09/184 September 2018 DIRECTOR APPOINTED MR AMIT RISHI JAYSUKH THAKRAR

View Document

03/09/183 September 2018 APPOINTMENT TERMINATED, DIRECTOR GAVIN MACKINLAY

View Document

03/09/183 September 2018 SECRETARY APPOINTED MR JONJO BENJAMIN CHALLANDS

View Document

03/09/183 September 2018 APPOINTMENT TERMINATED, SECRETARY AMIT THAKRAR

View Document

15/08/1815 August 2018 REGISTERED OFFICE CHANGED ON 15/08/2018 FROM WELKEN HOUSE 10-11 CHARTERHOUSE SQUARE LONDON EC1M 6EH ENGLAND

View Document

15/08/1815 August 2018 CONFIRMATION STATEMENT MADE ON 01/08/18, NO UPDATES

View Document

14/08/1714 August 2017 CONFIRMATION STATEMENT MADE ON 01/08/17, NO UPDATES

View Document

11/07/1711 July 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/16

View Document

10/05/1710 May 2017 APPOINTMENT TERMINATED, DIRECTOR ANTONY PETERS

View Document

09/05/179 May 2017 APPOINTMENT TERMINATED, SECRETARY GORDON SPRINGETT

View Document

09/05/179 May 2017 APPOINTMENT TERMINATED, DIRECTOR KIRSTY O'BRIEN

View Document

04/05/174 May 2017 SECRETARY APPOINTED MR AMIT THAKRAR

View Document

08/10/168 October 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

05/10/165 October 2016 DIRECTOR APPOINTED MR THOMAS SAMUEL CUNNINGHAM

View Document

03/08/163 August 2016 CONFIRMATION STATEMENT MADE ON 01/08/16, WITH UPDATES

View Document

08/04/168 April 2016 DIRECTOR APPOINTED MS KIRSTY O'BRIEN

View Document

04/04/164 April 2016 SECRETARY APPOINTED MR GORDON NEIL SPRINGETT

View Document

04/04/164 April 2016 APPOINTMENT TERMINATED, SECRETARY AMIT THAKRAR

View Document

04/04/164 April 2016 PREVSHO FROM 31/03/2016 TO 31/12/2015

View Document

30/11/1530 November 2015 AUDITOR'S RESIGNATION

View Document

27/11/1527 November 2015 SECRETARY APPOINTED MR AMIT RISHI JAYSUKH THAKRAR

View Document

13/11/1513 November 2015 FULL ACCOUNTS MADE UP TO 31/03/15

View Document

12/11/1512 November 2015 DIRECTOR APPOINTED MR GAVIN WILLIAM MACKINLAY

View Document

12/11/1512 November 2015 REGISTERED OFFICE CHANGED ON 12/11/2015 FROM 55 VASTERN ROAD READING BERKSHIRE RG1 8BU

View Document

12/11/1512 November 2015 DIRECTOR APPOINTED MR ANTONY EDWARD PETERS

View Document

11/11/1511 November 2015 APPOINTMENT TERMINATED, SECRETARY BRIAN SHARMA

View Document

11/11/1511 November 2015 APPOINTMENT TERMINATED, DIRECTOR DERRICK ALLAN

View Document

11/11/1511 November 2015 APPOINTMENT TERMINATED, DIRECTOR JONATHAN BAILEY

View Document

11/11/1511 November 2015 APPOINTMENT TERMINATED, DIRECTOR BRIAN SHARMA

View Document

02/10/152 October 2015 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER HILLMAN

View Document

04/08/154 August 2015 Annual return made up to 1 August 2015 with full list of shareholders

View Document

08/04/158 April 2015 APPOINTMENT TERMINATED, DIRECTOR MARK ROUGH

View Document

06/09/146 September 2014 AUDITOR'S RESIGNATION

View Document

06/08/146 August 2014 Annual return made up to 1 August 2014 with full list of shareholders

View Document

16/07/1416 July 2014 FULL ACCOUNTS MADE UP TO 31/03/14

View Document

10/01/1410 January 2014 DIRECTOR APPOINTED MR MARK CHARLES ROUGH

View Document

10/01/1410 January 2014 APPOINTMENT TERMINATED, DIRECTOR PHILIP YATES

View Document

22/10/1322 October 2013 DIRECTOR APPOINTED MR JONATHAN BAILEY

View Document

22/10/1322 October 2013 APPOINTMENT TERMINATED, DIRECTOR MRS KEOGH

View Document

15/10/1315 October 2013 STATEMENT OF COMPANY'S OBJECTS

View Document

15/10/1315 October 2013 ADOPT ARTICLES 04/10/2013

View Document

02/10/132 October 2013 FULL ACCOUNTS MADE UP TO 31/03/13

View Document

09/08/139 August 2013 SECRETARY APPOINTED BRIAN DOMINIC SHARMA

View Document

09/08/139 August 2013 DIRECTOR APPOINTED BRIAN DOMINIC SHARMA

View Document

09/08/139 August 2013 APPOINTMENT TERMINATED, SECRETARY ELIZABETH TANNER

View Document

09/08/139 August 2013 APPOINTMENT TERMINATED, DIRECTOR ELIZABETH TANNER

View Document

05/08/135 August 2013 Annual return made up to 1 August 2013 with full list of shareholders

View Document

25/09/1225 September 2012 FULL ACCOUNTS MADE UP TO 31/03/12

View Document

03/08/123 August 2012 Annual return made up to 1 August 2012 with full list of shareholders

View Document

28/11/1128 November 2011 SECRETARY APPOINTED ELIZABETH ANNE TANNER

View Document

25/11/1125 November 2011 APPOINTMENT TERMINATED, SECRETARY LAWRENCE DONNELLY

View Document

01/11/111 November 2011 FULL ACCOUNTS MADE UP TO 31/03/11

View Document

15/09/1115 September 2011 DIRECTOR APPOINTED MRS BEVERLEY ANNE KEOGH

View Document

12/08/1112 August 2011 Annual return made up to 1 August 2011 with full list of shareholders

View Document

06/01/116 January 2011 FULL ACCOUNTS MADE UP TO 31/03/10

View Document

08/12/108 December 2010 Annual return made up to 30 November 2010 with full list of shareholders

View Document

02/02/102 February 2010 FULL ACCOUNTS MADE UP TO 31/03/09

View Document

27/01/1027 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER MICHAEL HILLMAN / 27/01/2010

View Document

26/01/1026 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / DERRICK DAVIDSON ALLAN / 25/01/2010

View Document

03/12/093 December 2009 Annual return made up to 30 November 2009 with full list of shareholders

View Document

12/02/0912 February 2009 SECTION 519

View Document

30/01/0930 January 2009 CURREXT FROM 31/12/2008 TO 31/03/2009

View Document

06/01/096 January 2009 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

05/12/085 December 2008 RETURN MADE UP TO 30/11/08; FULL LIST OF MEMBERS

View Document

23/05/0823 May 2008 RETURN MADE UP TO 08/05/08; FULL LIST OF MEMBERS

View Document

13/05/0813 May 2008 DIRECTOR APPOINTED ELIZABETH ANNE TANNER

View Document

08/05/088 May 2008 DIRECTOR APPOINTED CHRISTOPHER MICHAEL HILLMAN

View Document

08/05/088 May 2008 DIRECTOR APPOINTED DERRICK DAVIDSON ALLAN

View Document

06/05/086 May 2008 APPOINTMENT TERMINATED DIRECTOR PATRICK CLARKE

View Document

06/05/086 May 2008 APPOINTMENT TERMINATED SECRETARY ROBERT HIGSON

View Document

06/05/086 May 2008 APPOINTMENT TERMINATED DIRECTOR PAUL CUTTILL

View Document

23/04/0823 April 2008 DIRECTOR APPOINTED PHILIP STEPHEN YATES

View Document

02/04/082 April 2008 SECRETARY APPOINTED LAWRENCE JOHN VINCENT DONNELLY

View Document

10/03/0810 March 2008 COMPANY NAME CHANGED SEEBOARD HIGHWAY LIGHTING (NO.4) LIMITED CERTIFICATE ISSUED ON 18/03/08

View Document

10/03/0810 March 2008 REGISTERED OFFICE CHANGED ON 10/03/2008 FROM 40 GROSVENOR PLACE VICTORIA LONDON SW1X 7EN

View Document

12/02/0812 February 2008 NEW DIRECTOR APPOINTED

View Document

12/02/0812 February 2008 DIRECTOR RESIGNED

View Document

16/01/0816 January 2008 DIRECTOR'S PARTICULARS CHANGED

View Document

11/09/0711 September 2007 RETURN MADE UP TO 03/05/07; FULL LIST OF MEMBERS

View Document

14/08/0714 August 2007 DIRECTOR RESIGNED

View Document

12/06/0712 June 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

20/02/0720 February 2007 ACC. REF. DATE SHORTENED FROM 31/05/07 TO 31/12/06

View Document

29/01/0729 January 2007 NEW DIRECTOR APPOINTED

View Document

19/10/0619 October 2006 NEW DIRECTOR APPOINTED

View Document

19/10/0619 October 2006 DIRECTOR RESIGNED

View Document

17/10/0617 October 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

03/05/063 May 2006 SECRETARY RESIGNED

View Document

03/05/063 May 2006 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


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