SEC LIGHTING SERVICES TRADING LIMITED
Overview
| Company Name | SEC LIGHTING SERVICES TRADING LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 03267621 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of SEC LIGHTING SERVICES TRADING LIMITED?
- Electrical installation (43210) / Construction
Where is SEC LIGHTING SERVICES TRADING LIMITED located?
| Registered Office Address | C/O Ems Ltd 2nd Floor Toronto Square Toronto Street LS1 2HJ Leeds West Yorkshire United Kingdom |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of SEC LIGHTING SERVICES TRADING LIMITED?
| Company Name | From | Until |
|---|---|---|
| SEEBOARD TRADING LIMITED | Oct 23, 1996 | Oct 23, 1996 |
What are the latest accounts for SEC LIGHTING SERVICES TRADING LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Dec 31, 2025 |
| Next Accounts Due On | Sep 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Dec 31, 2024 |
What is the status of the latest confirmation statement for SEC LIGHTING SERVICES TRADING LIMITED?
| Last Confirmation Statement Made Up To | Aug 13, 2026 |
|---|---|
| Next Confirmation Statement Due | Aug 27, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Aug 13, 2025 |
| Overdue | No |
What are the latest filings for SEC LIGHTING SERVICES TRADING LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Termination of appointment of Beth Holliday as a secretary on Nov 01, 2025 | 1 pages | TM02 | ||||||||||
Appointment of Equitix Management Services Limited as a secretary on Nov 01, 2025 | 2 pages | AP04 | ||||||||||
Group of companies' accounts made up to Dec 31, 2024 | 31 pages | AA | ||||||||||
Confirmation statement made on Aug 13, 2025 with updates | 4 pages | CS01 | ||||||||||
Appointment of Mr Gary Paul Naylor as a director on May 21, 2025 | 2 pages | AP01 | ||||||||||
Termination of appointment of Balasingham Ravi Kumar as a director on May 21, 2025 | 1 pages | TM01 | ||||||||||
Director's details changed for Mr Balasingham Ravi Kumar on Nov 20, 2024 | 2 pages | CH01 | ||||||||||
Group of companies' accounts made up to Dec 31, 2023 | 32 pages | AA | ||||||||||
Appointment of Mr Balasingham Ravi Kumar as a director on Sep 30, 2024 | 2 pages | AP01 | ||||||||||
Termination of appointment of Thomas Samuel Cunningham as a director on Sep 30, 2024 | 1 pages | TM01 | ||||||||||
Appointment of Miss Beth Holliday as a secretary on Jul 04, 2024 | 2 pages | AP03 | ||||||||||
Termination of appointment of Jack Leonard Fowler as a secretary on Jul 04, 2024 | 1 pages | TM02 | ||||||||||
Confirmation statement made on Aug 06, 2024 with no updates | 3 pages | CS01 | ||||||||||
Group of companies' accounts made up to Dec 31, 2022 | 32 pages | AA | ||||||||||
Director's details changed for Mr Jack Anthony Scott on Jul 21, 2023 | 2 pages | CH01 | ||||||||||
Confirmation statement made on Aug 06, 2023 with updates | 4 pages | CS01 | ||||||||||
Statement of capital on Jun 21, 2023
| 3 pages | SH19 | ||||||||||
legacy | 1 pages | SH20 | ||||||||||
legacy | 1 pages | CAP-SS | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Group of companies' accounts made up to Dec 31, 2021 | 35 pages | AA | ||||||||||
Appointment of Mr Jack Leonard Fowler as a secretary on Oct 11, 2022 | 2 pages | AP03 | ||||||||||
Termination of appointment of Emma Margaret Clarke as a secretary on Oct 11, 2022 | 1 pages | TM02 | ||||||||||
Registered office address changed from Sevendale House 3rd Floor, Suite 6C 5-7 Dale Street Manchester M1 1JB England to C/O Ems Ltd 2nd Floor Toronto Square Toronto Street Leeds West Yorkshire LS1 2HJ on Dec 19, 2022 | 1 pages | AD01 | ||||||||||
Confirmation statement made on Aug 06, 2022 with updates | 4 pages | CS01 | ||||||||||
Who are the officers of SEC LIGHTING SERVICES TRADING LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| EQUITIX MANAGEMENT SERVICES LIMITED | Secretary | 200 Aldersgate Street EC1A 4HD London 3rd Floor (South) United Kingdom |
| 342191500001 | ||||||||||
| NAYLOR, Gary Paul | Director | 83-85 Hagley Road B16 8QG Birmingham 9th Floor Cobalt Square United Kingdom | United Kingdom | British | 253922800001 | |||||||||
| SCOTT, Jack Anthony | Director | 200 Aldersgate Street EC1A 4HD London 3rd Floor (South) United Kingdom | United Kingdom | British | 280057600002 | |||||||||
| ADAMS, David Thomas | Secretary | 3rd Floor, Suite 6c 5-7 Dale Street M1 1JB Manchester Sevendale House England | 195402240001 | |||||||||||
| CLARKE, Emma Margaret | Secretary | 2nd Floor Toronto Square Toronto Street LS1 2HJ Leeds C/O Ems Ltd West Yorkshire United Kingdom | 267577530001 | |||||||||||
| DONNELLY, Lawrence John Vincent | Secretary | Dunkeld Road PH1 3AQ Perth Inveralmond House 200 Perthshire | British | 129227760001 | ||||||||||
| FOWLER, Jack Leonard | Secretary | 2nd Floor Toronto Square Toronto Street LS1 2HJ Leeds C/O Ems Ltd West Yorkshire United Kingdom | 305003760001 | |||||||||||
| HIGSON, Robert Ian | Secretary | Springfield Calvert Road RH4 1LT Dorking Surrey | British | 61249910002 | ||||||||||
| HOLLIDAY, Beth | Secretary | 2nd Floor Toronto Square Toronto Street LS1 2HJ Leeds C/O Ems Ltd West Yorkshire United Kingdom | 327635390001 | |||||||||||
| MACKINLAY, Gavin William | Secretary | Charterhouse Square EC1M 6EH London 2nd Floor, Welken House England | 192915120001 | |||||||||||
| NAGLE, Michael | Secretary | The Limes Copyhold Lane Cuckfield RH17 5EB Haywards Heath West Sussex | British | 29436380007 | ||||||||||
| SHARMA, Brian Dominic | Secretary | Vastern Road RG1 8BU Reading 55 Berkshire United Kingdom | 180466780001 | |||||||||||
| TANNER, Elizabeth Anne | Secretary | Vastern Road RG1 8BU Reading 55 Berkshire United Kingdom | 164885500001 | |||||||||||
| SWIFT INCORPORATIONS LIMITED | Nominee Secretary | Church Street NW8 8EP London 26 | 900008300001 | |||||||||||
| ALLAN, Derrick Davidson | Director | 200 Dunkeld Road PH1 3AQ Perth Inveralmond House Scotland | Scotland | British | 130261830001 | |||||||||
| BAILEY, Jonathan | Director | Vastern Road RG1 8BU Reading 55 Berkshire United Kingdom | England | British | 158570290001 | |||||||||
| CADOUX HUDSON, Humphrey Alan Edward | Director | 19 Pit Farm Road GU1 2JL Guildford Surrey | British | 86232470002 | ||||||||||
| CUNNINGHAM, Thomas Samuel | Director | 2nd Floor Toronto Square Toronto Street LS1 2HJ Leeds C/O Ems Ltd West Yorkshire United Kingdom | United Kingdom | British | 211537780001 | |||||||||
| CUTTILL, Paul Andrew | Director | 19 Fallowfields Great Woodcote Park IG10 4QP Loughton Essex | British | 116268290002 | ||||||||||
| DATE, Stephen James | Director | 31 The Croft Gossops Green RH11 8RQ Crawley West Sussex | United Kingdom | British | 79720210002 | |||||||||
| DE RIVAZ, Vincent | Director | 20 Astell Street Chelsea SW3 3RU London | French | 83671130001 | ||||||||||
| ELLIS, Thomas James | Director | Normanhurst Rusper RH12 4RE Horsham West Sussex | British | 4582440003 | ||||||||||
| GUTTERIDGE, Stephen | Director | Silverwood Lunghurst Road Woldingham CR3 7EG Caterham Surrey | England | British | 55082060001 | |||||||||
| HILLMAN, Christopher Michael | Director | Vastern Road RG1 8BU Reading 55 Berkshire Ireland | England | British | 17572470002 | |||||||||
| MACKINLAY, Gavin William | Director | Charterhouse Square EC1M 6EH London 2nd Floor, Welken House England | England | British | 177047570001 | |||||||||
| MAES, Miriam | Director | Flat 12 3-4 Bramham Gardens SW5 0JQ London | United Kingdom | Dutch | 92549120001 | |||||||||
| PAVIA, Michael James | Director | Tolt Coppice Farm Hillgrove Lurgashall GU28 9EW Petworth West Sussex | England | British | 773810005 | |||||||||
| PETERS, Antony Edward | Director | Charterhouse Square EC1M 6EH London 2nd Floor, Welken House England | England | British | 192915070001 | |||||||||
| RAVI KUMAR, Balasingham | Director | 2nd Floor Toronto Square Toronto Street LS1 2HJ Leeds C/O Ems Ltd West Yorkshire United Kingdom | United Kingdom | British | 201520500001 | |||||||||
| ROUGH, Mark Charles | Director | Vastern Road RG1 8BU Reading 55 Berkshire United Kingdom | United Kingdom | British | 220333500001 | |||||||||
| SHARMA, Brian Dominic | Director | Vastern Road RG1 8BU Reading 55 Berkshire United Kingdom | England | British | 180444150001 | |||||||||
| SMITH, Anthony Robert | Director | Bearwood Holtye TN8 7EG Cowden Kent | British | 36411660002 | ||||||||||
| TANNER, Elizabeth Anne | Director | 55 Vastern Road RG1 8BU Reading Berkshire | England | British | 100488700002 | |||||||||
| THAKRAR, Amit Rishi Jaysukh | Director | 200 Aldersgate Street EC1A 4HD London 3rd Floor South England | United Kingdom | British | 292696530001 | |||||||||
| WEIGHT, John | Director | Field House The Street RH20 3EP Thakeham West Sussex | British | 86850160001 |
Who are the persons with significant control of SEC LIGHTING SERVICES TRADING LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Equitix Infrastructure 3 Limited | Aug 01, 2016 | 200 Aldersgate Street EC1A 4HD London 3rd Floor (South) United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
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