SEC LIGHTING SERVICES TRADING LIMITED

SEC LIGHTING SERVICES TRADING LIMITED

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

    Company NameSEC LIGHTING SERVICES TRADING LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 03267621
    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 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 AddressNo

    What were the previous names of SEC LIGHTING SERVICES TRADING LIMITED?

    Previous Company Names
    Company NameFromUntil
    SEEBOARD TRADING LIMITEDOct 23, 1996Oct 23, 1996

    What are the latest accounts for SEC LIGHTING SERVICES TRADING LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2025
    Next Accounts Due OnSep 30, 2026
    Last Accounts
    Last Accounts Made Up ToDec 31, 2024

    What is the status of the latest confirmation statement for SEC LIGHTING SERVICES TRADING LIMITED?

    Last Confirmation Statement Made Up ToAug 13, 2026
    Next Confirmation Statement DueAug 27, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToAug 13, 2025
    OverdueNo

    What are the latest filings for SEC LIGHTING SERVICES TRADING LIMITED?

    Filings
    DateDescriptionDocumentType

    Termination of appointment of Beth Holliday as a secretary on Nov 01, 2025

    1 pagesTM02

    Appointment of Equitix Management Services Limited as a secretary on Nov 01, 2025

    2 pagesAP04

    Group of companies' accounts made up to Dec 31, 2024

    31 pagesAA

    Confirmation statement made on Aug 13, 2025 with updates

    4 pagesCS01

    Appointment of Mr Gary Paul Naylor as a director on May 21, 2025

    2 pagesAP01

    Termination of appointment of Balasingham Ravi Kumar as a director on May 21, 2025

    1 pagesTM01

    Director's details changed for Mr Balasingham Ravi Kumar on Nov 20, 2024

    2 pagesCH01

    Group of companies' accounts made up to Dec 31, 2023

    32 pagesAA

    Appointment of Mr Balasingham Ravi Kumar as a director on Sep 30, 2024

    2 pagesAP01

    Termination of appointment of Thomas Samuel Cunningham as a director on Sep 30, 2024

    1 pagesTM01

    Appointment of Miss Beth Holliday as a secretary on Jul 04, 2024

    2 pagesAP03

    Termination of appointment of Jack Leonard Fowler as a secretary on Jul 04, 2024

    1 pagesTM02

    Confirmation statement made on Aug 06, 2024 with no updates

    3 pagesCS01

    Group of companies' accounts made up to Dec 31, 2022

    32 pagesAA

    Director's details changed for Mr Jack Anthony Scott on Jul 21, 2023

    2 pagesCH01

    Confirmation statement made on Aug 06, 2023 with updates

    4 pagesCS01

    Statement of capital on Jun 21, 2023

    • Capital: GBP 63,002
    3 pagesSH19

    legacy

    1 pagesSH20

    legacy

    1 pagesCAP-SS

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of reduction in issued share capital

    RES06

    Group of companies' accounts made up to Dec 31, 2021

    35 pagesAA

    Appointment of Mr Jack Leonard Fowler as a secretary on Oct 11, 2022

    2 pagesAP03

    Termination of appointment of Emma Margaret Clarke as a secretary on Oct 11, 2022

    1 pagesTM02

    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 pagesAD01

    Confirmation statement made on Aug 06, 2022 with updates

    4 pagesCS01

    Who are the officers of SEC LIGHTING SERVICES TRADING LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    EQUITIX MANAGEMENT SERVICES LIMITED
    200 Aldersgate Street
    EC1A 4HD London
    3rd Floor (South)
    United Kingdom
    Secretary
    200 Aldersgate Street
    EC1A 4HD London
    3rd Floor (South)
    United Kingdom
    Identification TypeUK Limited Company
    Registration Number06904246
    342191500001
    NAYLOR, Gary Paul
    83-85 Hagley Road
    B16 8QG Birmingham
    9th Floor Cobalt Square
    United Kingdom
    Director
    83-85 Hagley Road
    B16 8QG Birmingham
    9th Floor Cobalt Square
    United Kingdom
    United KingdomBritish253922800001
    SCOTT, Jack Anthony
    200 Aldersgate Street
    EC1A 4HD London
    3rd Floor (South)
    United Kingdom
    Director
    200 Aldersgate Street
    EC1A 4HD London
    3rd Floor (South)
    United Kingdom
    United KingdomBritish280057600002
    ADAMS, David Thomas
    3rd Floor, Suite 6c
    5-7 Dale Street
    M1 1JB Manchester
    Sevendale House
    England
    Secretary
    3rd Floor, Suite 6c
    5-7 Dale Street
    M1 1JB Manchester
    Sevendale House
    England
    195402240001
    CLARKE, Emma Margaret
    2nd Floor Toronto Square
    Toronto Street
    LS1 2HJ Leeds
    C/O Ems Ltd
    West Yorkshire
    United Kingdom
    Secretary
    2nd Floor Toronto Square
    Toronto Street
    LS1 2HJ Leeds
    C/O Ems Ltd
    West Yorkshire
    United Kingdom
    267577530001
    DONNELLY, Lawrence John Vincent
    Dunkeld Road
    PH1 3AQ Perth
    Inveralmond House 200
    Perthshire
    Secretary
    Dunkeld Road
    PH1 3AQ Perth
    Inveralmond House 200
    Perthshire
    British129227760001
    FOWLER, Jack Leonard
    2nd Floor Toronto Square
    Toronto Street
    LS1 2HJ Leeds
    C/O Ems Ltd
    West Yorkshire
    United Kingdom
    Secretary
    2nd Floor Toronto Square
    Toronto Street
    LS1 2HJ Leeds
    C/O Ems Ltd
    West Yorkshire
    United Kingdom
    305003760001
    HIGSON, Robert Ian
    Springfield
    Calvert Road
    RH4 1LT Dorking
    Surrey
    Secretary
    Springfield
    Calvert Road
    RH4 1LT Dorking
    Surrey
    British61249910002
    HOLLIDAY, Beth
    2nd Floor Toronto Square
    Toronto Street
    LS1 2HJ Leeds
    C/O Ems Ltd
    West Yorkshire
    United Kingdom
    Secretary
    2nd Floor Toronto Square
    Toronto Street
    LS1 2HJ Leeds
    C/O Ems Ltd
    West Yorkshire
    United Kingdom
    327635390001
    MACKINLAY, Gavin William
    Charterhouse Square
    EC1M 6EH London
    2nd Floor, Welken House
    England
    Secretary
    Charterhouse Square
    EC1M 6EH London
    2nd Floor, Welken House
    England
    192915120001
    NAGLE, Michael
    The Limes Copyhold Lane
    Cuckfield
    RH17 5EB Haywards Heath
    West Sussex
    Secretary
    The Limes Copyhold Lane
    Cuckfield
    RH17 5EB Haywards Heath
    West Sussex
    British29436380007
    SHARMA, Brian Dominic
    Vastern Road
    RG1 8BU Reading
    55
    Berkshire
    United Kingdom
    Secretary
    Vastern Road
    RG1 8BU Reading
    55
    Berkshire
    United Kingdom
    180466780001
    TANNER, Elizabeth Anne
    Vastern Road
    RG1 8BU Reading
    55
    Berkshire
    United Kingdom
    Secretary
    Vastern Road
    RG1 8BU Reading
    55
    Berkshire
    United Kingdom
    164885500001
    SWIFT INCORPORATIONS LIMITED
    Church Street
    NW8 8EP London
    26
    Nominee Secretary
    Church Street
    NW8 8EP London
    26
    900008300001
    ALLAN, Derrick Davidson
    200 Dunkeld Road
    PH1 3AQ Perth
    Inveralmond House
    Scotland
    Director
    200 Dunkeld Road
    PH1 3AQ Perth
    Inveralmond House
    Scotland
    ScotlandBritish130261830001
    BAILEY, Jonathan
    Vastern Road
    RG1 8BU Reading
    55
    Berkshire
    United Kingdom
    Director
    Vastern Road
    RG1 8BU Reading
    55
    Berkshire
    United Kingdom
    EnglandBritish158570290001
    CADOUX HUDSON, Humphrey Alan Edward
    19 Pit Farm Road
    GU1 2JL Guildford
    Surrey
    Director
    19 Pit Farm Road
    GU1 2JL Guildford
    Surrey
    British86232470002
    CUNNINGHAM, Thomas Samuel
    2nd Floor Toronto Square
    Toronto Street
    LS1 2HJ Leeds
    C/O Ems Ltd
    West Yorkshire
    United Kingdom
    Director
    2nd Floor Toronto Square
    Toronto Street
    LS1 2HJ Leeds
    C/O Ems Ltd
    West Yorkshire
    United Kingdom
    United KingdomBritish211537780001
    CUTTILL, Paul Andrew
    19 Fallowfields Great
    Woodcote Park
    IG10 4QP Loughton
    Essex
    Director
    19 Fallowfields Great
    Woodcote Park
    IG10 4QP Loughton
    Essex
    British116268290002
    DATE, Stephen James
    31 The Croft
    Gossops Green
    RH11 8RQ Crawley
    West Sussex
    Director
    31 The Croft
    Gossops Green
    RH11 8RQ Crawley
    West Sussex
    United KingdomBritish79720210002
    DE RIVAZ, Vincent
    20 Astell Street
    Chelsea
    SW3 3RU London
    Director
    20 Astell Street
    Chelsea
    SW3 3RU London
    French83671130001
    ELLIS, Thomas James
    Normanhurst
    Rusper
    RH12 4RE Horsham
    West Sussex
    Director
    Normanhurst
    Rusper
    RH12 4RE Horsham
    West Sussex
    British4582440003
    GUTTERIDGE, Stephen
    Silverwood Lunghurst Road
    Woldingham
    CR3 7EG Caterham
    Surrey
    Director
    Silverwood Lunghurst Road
    Woldingham
    CR3 7EG Caterham
    Surrey
    EnglandBritish55082060001
    HILLMAN, Christopher Michael
    Vastern Road
    RG1 8BU Reading
    55
    Berkshire
    Ireland
    Director
    Vastern Road
    RG1 8BU Reading
    55
    Berkshire
    Ireland
    EnglandBritish17572470002
    MACKINLAY, Gavin William
    Charterhouse Square
    EC1M 6EH London
    2nd Floor, Welken House
    England
    Director
    Charterhouse Square
    EC1M 6EH London
    2nd Floor, Welken House
    England
    EnglandBritish177047570001
    MAES, Miriam
    Flat 12
    3-4 Bramham Gardens
    SW5 0JQ London
    Director
    Flat 12
    3-4 Bramham Gardens
    SW5 0JQ London
    United KingdomDutch92549120001
    PAVIA, Michael James
    Tolt Coppice Farm
    Hillgrove Lurgashall
    GU28 9EW Petworth
    West Sussex
    Director
    Tolt Coppice Farm
    Hillgrove Lurgashall
    GU28 9EW Petworth
    West Sussex
    EnglandBritish773810005
    PETERS, Antony Edward
    Charterhouse Square
    EC1M 6EH London
    2nd Floor, Welken House
    England
    Director
    Charterhouse Square
    EC1M 6EH London
    2nd Floor, Welken House
    England
    EnglandBritish192915070001
    RAVI KUMAR, Balasingham
    2nd Floor Toronto Square
    Toronto Street
    LS1 2HJ Leeds
    C/O Ems Ltd
    West Yorkshire
    United Kingdom
    Director
    2nd Floor Toronto Square
    Toronto Street
    LS1 2HJ Leeds
    C/O Ems Ltd
    West Yorkshire
    United Kingdom
    United KingdomBritish201520500001
    ROUGH, Mark Charles
    Vastern Road
    RG1 8BU Reading
    55
    Berkshire
    United Kingdom
    Director
    Vastern Road
    RG1 8BU Reading
    55
    Berkshire
    United Kingdom
    United KingdomBritish220333500001
    SHARMA, Brian Dominic
    Vastern Road
    RG1 8BU Reading
    55
    Berkshire
    United Kingdom
    Director
    Vastern Road
    RG1 8BU Reading
    55
    Berkshire
    United Kingdom
    EnglandBritish180444150001
    SMITH, Anthony Robert
    Bearwood Holtye
    TN8 7EG Cowden
    Kent
    Director
    Bearwood Holtye
    TN8 7EG Cowden
    Kent
    British36411660002
    TANNER, Elizabeth Anne
    55 Vastern Road
    RG1 8BU Reading
    Berkshire
    Director
    55 Vastern Road
    RG1 8BU Reading
    Berkshire
    EnglandBritish100488700002
    THAKRAR, Amit Rishi Jaysukh
    200 Aldersgate Street
    EC1A 4HD London
    3rd Floor South
    England
    Director
    200 Aldersgate Street
    EC1A 4HD London
    3rd Floor South
    England
    United KingdomBritish292696530001
    WEIGHT, John
    Field House
    The Street
    RH20 3EP Thakeham
    West Sussex
    Director
    Field House
    The Street
    RH20 3EP Thakeham
    West Sussex
    British86850160001

    Who are the persons with significant control of SEC LIGHTING SERVICES TRADING LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    200 Aldersgate Street
    EC1A 4HD London
    3rd Floor (South)
    United Kingdom
    Aug 01, 2016
    200 Aldersgate Street
    EC1A 4HD London
    3rd Floor (South)
    United Kingdom
    No
    Legal FormLimited By Shares
    Country RegisteredUnited Kingdom
    Legal AuthorityUnited Kingdom (England And Wales)
    Place RegisteredCompanies House
    Registration Number08778370
    Natures of Control
    • 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