SEC HIGHWAY LIGHTING (NO.4) LIMITED

SEC HIGHWAY LIGHTING (NO.4) LIMITED

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

    Company NameSEC HIGHWAY LIGHTING (NO.4) LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 05803259
    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 HIGHWAY LIGHTING (NO.4) LIMITED?

    • Other business support service activities n.e.c. (82990) / Administrative and support service activities

    Where is SEC HIGHWAY LIGHTING (NO.4) 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 HIGHWAY LIGHTING (NO.4) LIMITED?

    Previous Company Names
    Company NameFromUntil
    SEEBOARD HIGHWAY LIGHTING (NO.4) LIMITEDMay 03, 2006May 03, 2006

    What are the latest accounts for SEC HIGHWAY LIGHTING (NO.4) 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 HIGHWAY LIGHTING (NO.4) 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 HIGHWAY LIGHTING (NO.4) LIMITED?

    Filings
    DateDescriptionDocumentType

    Termination of appointment of Thomas Samuel Cunningham as a director on Nov 18, 2025

    1 pagesTM01

    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

    Appointment of Mr Thomas Samuel Cunningham as a director on Oct 17, 2025

    2 pagesAP01

    Confirmation statement made on Aug 13, 2025 with no updates

    3 pagesCS01

    Accounts for a small company made up to Dec 31, 2024

    16 pagesAA

    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

    Appointment of Mr Balasingham Ravi Kumar as a director on Oct 01, 2024

    2 pagesAP01

    Termination of appointment of Thomas Samuel Cunningham as a director on Oct 01, 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

    Accounts for a small company made up to Dec 31, 2023

    16 pagesAA

    Confirmation statement made on Aug 01, 2024 with no updates

    3 pagesCS01

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

    2 pagesCH01

    Confirmation statement made on Aug 01, 2023 with updates

    3 pagesCS01

    Accounts for a small company made up to Dec 31, 2022

    15 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 Greater Manchester M1 1JB England to C/O Ems Ltd 2nd Floor Toronto Square Toronto Street Leeds West Yorkshire LS1 2HJ on Jan 03, 2023

    1 pagesAD01

    Confirmation statement made on Aug 01, 2022 with no updates

    3 pagesCS01

    Change of details for Equitix Ma Infrastructure Limited as a person with significant control on Aug 16, 2021

    2 pagesPSC05

    Accounts for a small company made up to Dec 31, 2021

    19 pagesAA

    Appointment of Mr Thomas Samuel Cunningham as a director on Oct 15, 2021

    2 pagesAP01

    Who are the officers of SEC HIGHWAY LIGHTING (NO.4) 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
    CHALLANDS, Jonjo Benjamin
    Aldersgate Street
    EC1A 4JQ London
    5th Floor 120
    England
    Secretary
    Aldersgate Street
    EC1A 4JQ London
    5th Floor 120
    England
    250023690001
    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
    275369110001
    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
    305003430001
    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
    327636740001
    OGRIGRI, Vincent
    3rd Floor, Suite 6c
    5-7 Dale Street
    M1 1JB Manchester
    Sevendale House
    Greater Manchester
    England
    Secretary
    3rd Floor, Suite 6c
    5-7 Dale Street
    M1 1JB Manchester
    Sevendale House
    Greater Manchester
    England
    263182720001
    SHARMA, Brian Dominic
    Vastern Road
    RG1 8BU Reading
    55
    Berkshire
    United Kingdom
    Secretary
    Vastern Road
    RG1 8BU Reading
    55
    Berkshire
    United Kingdom
    180470770001
    SPRINGETT, Gordon Neil
    10-11 Charterhouse Square
    EC1M 6EH London
    Welken House
    England
    Secretary
    10-11 Charterhouse Square
    EC1M 6EH London
    Welken House
    England
    206739530001
    TANNER, Elizabeth Anne
    Vastern Road
    RG1 8BU Reading
    55
    Berkshire
    United Kingdom
    Secretary
    Vastern Road
    RG1 8BU Reading
    55
    Berkshire
    United Kingdom
    164885400001
    THAKRAR, Amit
    Charterhouse Square
    EC1M 6EH London
    10-11
    England
    Secretary
    Charterhouse Square
    EC1M 6EH London
    10-11
    England
    230728620001
    THAKRAR, Amit Rishi Jaysukh
    10-11 Charterhouse Square
    EC1M 6EH London
    Welken House
    England
    Secretary
    10-11 Charterhouse Square
    EC1M 6EH London
    Welken House
    England
    203052850001
    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
    CLARKE, Patrick Anthony
    9 Adamsrill Road
    SE26 4AL Sydenham
    Director
    9 Adamsrill Road
    SE26 4AL Sydenham
    United KingdomBritish127730570001
    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 KingdomBritish342042730001
    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
    CUNNINGHAM, Thomas Samuel
    3rd Floor, Suite 6c
    5-7 Dale Street
    M1 1JB Manchester
    Sevendale House
    Greater Manchester
    England
    Director
    3rd Floor, Suite 6c
    5-7 Dale Street
    M1 1JB Manchester
    Sevendale House
    Greater Manchester
    England
    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
    DYKE, Michael Sean
    Upstreet Farm
    CT3 4DG Canterbury
    Kent
    Director
    Upstreet Farm
    CT3 4DG Canterbury
    Kent
    British118400150001
    HILLMAN, Christopher Michael
    Vastern Road
    RG1 8BU Reading
    55
    Berkshire
    Ireland
    Director
    Vastern Road
    RG1 8BU Reading
    55
    Berkshire
    Ireland
    EnglandBritish17572470002
    KEOGH, Beverley Anne
    Royal London Park
    Flanders Road
    SO30 2LG Southampton
    Unit 1
    United Kingdom
    Director
    Royal London Park
    Flanders Road
    SO30 2LG Southampton
    Unit 1
    United Kingdom
    United KingdomBritish162970990001
    MACKINLAY, Gavin William
    Charterhouse Square
    EC1M 6EH London
    10-11
    England
    Director
    Charterhouse Square
    EC1M 6EH London
    10-11
    England
    EnglandBritish177047570001
    MAES, Maria Henrica
    3-4 Bramham Gardens
    SW5 0JQ London
    Director
    3-4 Bramham Gardens
    SW5 0JQ London
    EnglandDutch120210840004
    O'BRIEN, Kirsty
    10-11 Charterhouse Square
    EC1M 6EH London
    Welken House
    England
    Director
    10-11 Charterhouse Square
    EC1M 6EH London
    Welken House
    England
    ScotlandBritish191923490001
    PETERS, Antony Edward
    10-11 Charterhouse Square
    EC1M 6EH London
    Welken House
    England
    Director
    10-11 Charterhouse Square
    EC1M 6EH London
    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
    TANNER, Elizabeth Anne
    55 Vastern Road
    RG1 8BU Reading
    Berkshire
    Director
    55 Vastern Road
    RG1 8BU Reading
    Berkshire
    EnglandBritish100488700002

    Who are the persons with significant control of SEC HIGHWAY LIGHTING (NO.4) LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    200 Aldersgate Street
    EC1A 4HD London
    3rd Floor (South)
    England
    Aug 01, 2016
    200 Aldersgate Street
    EC1A 4HD London
    3rd Floor (South)
    England
    No
    Legal FormLimited By Shares
    Country RegisteredUnited Kingdom
    Legal AuthorityUnited Kingdom (England And Wales)
    Place RegisteredCompanies House
    Registration Number09432073
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares 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