SECAL SHEET METAL (MIDLANDS) LIMITED

SECAL SHEET METAL (MIDLANDS) LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameSECAL SHEET METAL (MIDLANDS) LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 02789163
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of SECAL SHEET METAL (MIDLANDS) LIMITED?

    • Manufacture of other fabricated metal products n.e.c. (25990) / Manufacturing

    Where is SECAL SHEET METAL (MIDLANDS) LIMITED located?

    Registered Office Address
    Unit J3
    Halesfield 19
    TF7 4QT Telford
    Undeliverable Registered Office AddressNo

    What were the previous names of SECAL SHEET METAL (MIDLANDS) LIMITED?

    Previous Company Names
    Company NameFromUntil
    SECAL SHEET METAL LIMITEDMay 10, 2001May 10, 2001
    SECAL SALES & DISTRIBUTION LIMITEDFeb 16, 1998Feb 16, 1998
    SECAL STAINLESS STEEL LIMITEDMay 01, 1995May 01, 1995
    SECAL ENGINEERING & DESIGN LIMITEDFeb 11, 1993Feb 11, 1993

    What are the latest accounts for SECAL SHEET METAL (MIDLANDS) LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnMay 31, 2025
    Next Accounts Due OnFeb 28, 2026
    Last Accounts
    Last Accounts Made Up ToMay 31, 2024

    What is the status of the latest confirmation statement for SECAL SHEET METAL (MIDLANDS) LIMITED?

    Last Confirmation Statement Made Up ToFeb 10, 2026
    Next Confirmation Statement DueFeb 24, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToFeb 10, 2025
    OverdueNo

    What are the latest filings for SECAL SHEET METAL (MIDLANDS) LIMITED?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on Feb 10, 2025 with no updates

    3 pagesCS01

    Total exemption full accounts made up to May 31, 2024

    11 pagesAA

    Confirmation statement made on Feb 10, 2024 with no updates

    3 pagesCS01

    Total exemption full accounts made up to May 31, 2023

    11 pagesAA

    Confirmation statement made on Feb 10, 2023 with no updates

    3 pagesCS01

    Director's details changed for Stephen Maurice Mills on Jan 30, 2023

    2 pagesCH01

    Change of details for P & B Holdings as a person with significant control on Jan 30, 2023

    2 pagesPSC05

    Total exemption full accounts made up to May 31, 2022

    9 pagesAA

    Confirmation statement made on Feb 10, 2022 with no updates

    3 pagesCS01

    Total exemption full accounts made up to May 31, 2021

    9 pagesAA

    Total exemption full accounts made up to May 31, 2020

    8 pagesAA

    Confirmation statement made on Feb 10, 2021 with no updates

    3 pagesCS01

    Confirmation statement made on Feb 10, 2020 with no updates

    3 pagesCS01

    Total exemption full accounts made up to May 31, 2019

    11 pagesAA

    Secretary's details changed for Angela Joan Griffiths on Feb 20, 2019

    1 pagesCH03

    Confirmation statement made on Feb 10, 2019 with no updates

    3 pagesCS01

    Total exemption full accounts made up to May 31, 2018

    10 pagesAA

    Unaudited abridged accounts made up to May 31, 2017

    13 pagesAA

    Confirmation statement made on Feb 10, 2018 with no updates

    3 pagesCS01

    Confirmation statement made on Feb 10, 2017 with updates

    5 pagesCS01

    Total exemption small company accounts made up to May 31, 2016

    5 pagesAA

    Annual return made up to Feb 10, 2016 with full list of shareholders

    3 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalFeb 10, 2016

    Statement of capital on Feb 10, 2016

    • Capital: GBP 1,000
    SH01

    Total exemption small company accounts made up to May 31, 2015

    5 pagesAA

    Annual return made up to Feb 11, 2015 with full list of shareholders

    3 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalFeb 26, 2015

    Statement of capital on Feb 26, 2015

    • Capital: GBP 1,000
    SH01

    Total exemption small company accounts made up to May 31, 2014

    4 pagesAA

    Who are the officers of SECAL SHEET METAL (MIDLANDS) LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    GRIFFITHS, Angela Joan
    Unit J3
    Halesfield 19
    TF7 4QT Telford
    Secretary
    Unit J3
    Halesfield 19
    TF7 4QT Telford
    British61113510002
    MILLS, Stephen Maurice
    Unit J3
    Halesfield 19
    TF7 4QT Telford
    Director
    Unit J3
    Halesfield 19
    TF7 4QT Telford
    EnglandBritish80576550002
    CLAYTON, Glanville Vaughan
    3 Newport Crescent
    TF11 8BS Shifnal
    Salop
    Secretary
    3 Newport Crescent
    TF11 8BS Shifnal
    Salop
    British109892850001
    CORPORATE NOMINEE SECRETARIES LIMITED
    Falcon House
    24 North John Street
    L2 9RP Liverpool
    Nominee Secretary
    Falcon House
    24 North John Street
    L2 9RP Liverpool
    900001010001
    ASHLEY, David Arthur George
    9 Beech Close
    TF10 7ED Newport
    Salop
    Director
    9 Beech Close
    TF10 7ED Newport
    Salop
    British26603310001
    CLAYTON, Glanville Vaughan
    3 Newport Crescent
    TF11 8BS Shifnal
    Salop
    Director
    3 Newport Crescent
    TF11 8BS Shifnal
    Salop
    EnglandBritish109892850001
    EVANS, Christopher John
    15 Woodford Green
    Bratton Nr Wellington
    TF5 0NS Telford
    Shropshire
    Director
    15 Woodford Green
    Bratton Nr Wellington
    TF5 0NS Telford
    Shropshire
    British16559540001
    GREEN, Michael
    4 Potterton Close
    Barwick In Elmet
    LS15 4DY Leeds
    West Yorkshire
    Director
    4 Potterton Close
    Barwick In Elmet
    LS15 4DY Leeds
    West Yorkshire
    EnglandBritish9581830001
    GRIFFITHS, Angela Joan
    115 Conway Drive
    SY2 5UL Shrewsbury
    Salop
    Director
    115 Conway Drive
    SY2 5UL Shrewsbury
    Salop
    British61113510002
    MILLS, Stephen Muarice
    34 Longmeadow Drive
    DY3 3QH Dudley
    West Midlands
    Director
    34 Longmeadow Drive
    DY3 3QH Dudley
    West Midlands
    British80576550001
    SHIPLEY, Stephen Philip
    Foxwood
    Shrubbery Road, Red Lake
    TF1 5EQ Telford
    Shropshire
    Director
    Foxwood
    Shrubbery Road, Red Lake
    TF1 5EQ Telford
    Shropshire
    British109745960001
    CORPORATE NOMINEE SERVICES LIMITED
    Falcon House
    24 North John Street
    L2 9RP Liverpool
    Nominee Director
    Falcon House
    24 North John Street
    L2 9RP Liverpool
    900001020001

    Who are the persons with significant control of SECAL SHEET METAL (MIDLANDS) LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    P & B Holdings Limited
    Halesfield 19
    TF7 4QT Telford
    Unit J 12
    Shropshire
    England
    Apr 06, 2016
    Halesfield 19
    TF7 4QT Telford
    Unit J 12
    Shropshire
    England
    No
    Legal FormLimited Company
    Country RegisteredEngland
    Legal AuthorityCompanies Act 2006
    Place RegisteredEngland And Wales
    Registration Number05978372
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0