SEC HIGHWAY LIGHTING (NO.4) LIMITED
Status | ACTIVE |
Company No. | 05803259 |
Category | Private Limited Company |
Incorporated | 03 May 2006 |
Age | 18 years, 2 months, 3 days |
Jurisdiction | England Wales |
SUMMARY
SEC HIGHWAY LIGHTING (NO.4) LIMITED is an active private limited company with number 05803259. It was incorporated 18 years, 2 months, 3 days ago, on 03 May 2006. The company address is C/O Ems Ltd 2nd Floor Toronto Square C/O Ems Ltd 2nd Floor Toronto Square, Leeds, LS1 2HJ, West Yorkshire, United Kingdom.
Company Fillings
Change person director company with change date
Date: 07 Sep 2023
Action Date: 21 Jul 2023
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2023-07-21
Officer name: Mr Jack Anthony Scott
Documents
Confirmation statement with updates
Date: 02 Aug 2023
Action Date: 01 Aug 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-08-01
Documents
Accounts with accounts type small
Date: 14 Jul 2023
Action Date: 31 Dec 2022
Category: Accounts
Type: AA
Made up date: 2022-12-31
Documents
Appoint person secretary company with name date
Date: 01 Feb 2023
Action Date: 11 Oct 2022
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Mr Jack Leonard Fowler
Appointment date: 2022-10-11
Documents
Termination secretary company with name termination date
Date: 04 Jan 2023
Action Date: 11 Oct 2022
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Emma Margaret Clarke
Termination date: 2022-10-11
Documents
Change registered office address company with date old address new address
Date: 03 Jan 2023
Action Date: 03 Jan 2023
Category: Address
Type: AD01
Change date: 2023-01-03
Old address: Sevendale House 3rd Floor, Suite 6C 5-7 Dale Street Manchester Greater Manchester M1 1JB England
New address: C/O Ems Ltd 2nd Floor Toronto Square Toronto Street Leeds West Yorkshire LS1 2HJ
Documents
Confirmation statement with no updates
Date: 02 Aug 2022
Action Date: 01 Aug 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-08-01
Documents
Change to a person with significant control
Date: 02 Aug 2022
Action Date: 16 Aug 2021
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC05
Change date: 2021-08-16
Psc name: Equitix Ma Infrastructure Limited
Documents
Accounts with accounts type small
Date: 12 Jul 2022
Action Date: 31 Dec 2021
Category: Accounts
Type: AA
Made up date: 2021-12-31
Documents
Appoint person director company with name date
Date: 15 Oct 2021
Action Date: 15 Oct 2021
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Thomas Samuel Cunningham
Appointment date: 2021-10-15
Documents
Termination director company with name termination date
Date: 15 Oct 2021
Action Date: 15 Oct 2021
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Amit Rishi Jaysukh Thakrar
Termination date: 2021-10-15
Documents
Change to a person with significant control
Date: 16 Aug 2021
Action Date: 01 Aug 2021
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC05
Change date: 2021-08-01
Psc name: Equitix Ma Infrastructure Ltd
Documents
Confirmation statement with updates
Date: 13 Aug 2021
Action Date: 01 Aug 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-08-01
Documents
Accounts with accounts type small
Date: 20 Jul 2021
Action Date: 31 Dec 2020
Category: Accounts
Type: AA
Made up date: 2020-12-31
Documents
Appoint person director company with name date
Date: 24 May 2021
Action Date: 01 Apr 2021
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Jack Anthony Scott
Appointment date: 2021-04-01
Documents
Termination director company with name termination date
Date: 24 May 2021
Action Date: 01 Apr 2021
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Thomas Samuel Cunningham
Termination date: 2021-04-01
Documents
Appoint person secretary company with name date
Date: 14 Oct 2020
Action Date: 13 Oct 2020
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Mrs Emma Margaret Clarke
Appointment date: 2020-10-13
Documents
Termination secretary company with name termination date
Date: 13 Oct 2020
Action Date: 13 Oct 2020
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Vincent Ogrigri
Termination date: 2020-10-13
Documents
Accounts with accounts type small
Date: 04 Aug 2020
Action Date: 31 Dec 2019
Category: Accounts
Type: AA
Made up date: 2019-12-31
Documents
Confirmation statement with no updates
Date: 03 Aug 2020
Action Date: 01 Aug 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-08-01
Documents
Change registered office address company with date old address new address
Date: 03 Aug 2020
Action Date: 03 Aug 2020
Category: Address
Type: AD01
Change date: 2020-08-03
Old address: 3rd Floor (South), 200 Aldersgate Street London EC1A 4HD England
New address: Sevendale House 3rd Floor, Suite 6C 5-7 Dale Street Manchester Greater Manchester M1 1JB
Documents
Change person director company with change date
Date: 26 Jun 2020
Action Date: 26 Jun 2020
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2020-06-26
Officer name: Mr Amit Rishi Jaysukh Thakrar
Documents
Change registered office address company with date old address new address
Date: 20 Mar 2020
Action Date: 20 Mar 2020
Category: Address
Type: AD01
Change date: 2020-03-20
Old address: 5th Floor 120 Aldersgate Street London EC1A 4JQ England
New address: 3rd Floor (South), 200 Aldersgate Street London EC1A 4HD
Documents
Appoint person secretary company with name date
Date: 08 Oct 2019
Action Date: 07 Oct 2019
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Mr Vincent Ogrigri
Appointment date: 2019-10-07
Documents
Termination secretary company with name termination date
Date: 08 Oct 2019
Action Date: 07 Oct 2019
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Jonjo Benjamin Challands
Termination date: 2019-10-07
Documents
Confirmation statement with no updates
Date: 12 Aug 2019
Action Date: 01 Aug 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-08-01
Documents
Accounts with accounts type small
Date: 10 Jul 2019
Action Date: 31 Dec 2018
Category: Accounts
Type: AA
Made up date: 2018-12-31
Documents
Change registered office address company with date old address new address
Date: 30 Nov 2018
Action Date: 30 Nov 2018
Category: Address
Type: AD01
Change date: 2018-11-30
Old address: 10-11 Charterhouse Square London EC1M 6EH England
New address: 5th Floor 120 Aldersgate Street London EC1A 4JQ
Documents
Accounts with accounts type small
Date: 25 Oct 2018
Action Date: 31 Dec 2017
Category: Accounts
Type: AA
Made up date: 2017-12-31
Documents
Appoint person director company with name
Date: 05 Sep 2018
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Amit Rishi Jaysukh Thakrar
Documents
Appoint person director company with name date
Date: 04 Sep 2018
Action Date: 03 Sep 2018
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Amit Rishi Jaysukh Thakrar
Appointment date: 2018-09-03
Documents
Appoint person secretary company with name date
Date: 03 Sep 2018
Action Date: 03 Sep 2018
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Mr Jonjo Benjamin Challands
Appointment date: 2018-09-03
Documents
Termination secretary company with name termination date
Date: 03 Sep 2018
Action Date: 03 Sep 2018
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Amit Thakrar
Termination date: 2018-09-03
Documents
Termination director company with name termination date
Date: 03 Sep 2018
Action Date: 03 Sep 2018
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Gavin William Mackinlay
Termination date: 2018-09-03
Documents
Confirmation statement with no updates
Date: 15 Aug 2018
Action Date: 01 Aug 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-08-01
Documents
Change registered office address company with date old address new address
Date: 15 Aug 2018
Action Date: 15 Aug 2018
Category: Address
Type: AD01
Change date: 2018-08-15
Old address: Welken House 10-11 Charterhouse Square London EC1M 6EH England
New address: 10-11 Charterhouse Square London EC1M 6EH
Documents
Confirmation statement with no updates
Date: 14 Aug 2017
Action Date: 01 Aug 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-08-01
Documents
Accounts with accounts type small
Date: 11 Jul 2017
Action Date: 31 Dec 2016
Category: Accounts
Type: AA
Made up date: 2016-12-31
Documents
Termination director company with name termination date
Date: 10 May 2017
Action Date: 10 May 2017
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Antony Edward Peters
Termination date: 2017-05-10
Documents
Termination director company with name termination date
Date: 09 May 2017
Action Date: 28 Apr 2017
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Kirsty O'brien
Termination date: 2017-04-28
Documents
Termination secretary company with name termination date
Date: 09 May 2017
Action Date: 28 Apr 2017
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Gordon Neil Springett
Termination date: 2017-04-28
Documents
Appoint person secretary company with name date
Date: 04 May 2017
Action Date: 20 Apr 2017
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Mr Amit Thakrar
Appointment date: 2017-04-20
Documents
Accounts with accounts type full
Date: 08 Oct 2016
Action Date: 31 Dec 2015
Category: Accounts
Type: AA
Made up date: 2015-12-31
Documents
Appoint person director company with name date
Date: 05 Oct 2016
Action Date: 01 Oct 2016
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Thomas Samuel Cunningham
Appointment date: 2016-10-01
Documents
Confirmation statement with updates
Date: 03 Aug 2016
Action Date: 01 Aug 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-08-01
Documents
Appoint person director company with name date
Date: 08 Apr 2016
Action Date: 01 Apr 2016
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Ms Kirsty O'brien
Appointment date: 2016-04-01
Documents
Termination secretary company with name termination date
Date: 04 Apr 2016
Action Date: 01 Nov 2015
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Amit Rishi Jaysukh Thakrar
Termination date: 2015-11-01
Documents
Appoint person secretary company with name date
Date: 04 Apr 2016
Action Date: 06 Nov 2015
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Mr Gordon Neil Springett
Appointment date: 2015-11-06
Documents
Change account reference date company previous shortened
Date: 04 Apr 2016
Action Date: 31 Dec 2015
Category: Accounts
Type: AA01
Made up date: 2016-03-31
New date: 2015-12-31
Documents
Appoint person secretary company with name date
Date: 27 Nov 2015
Action Date: 01 Nov 2015
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Mr Amit Rishi Jaysukh Thakrar
Appointment date: 2015-11-01
Documents
Accounts with accounts type full
Date: 13 Nov 2015
Action Date: 31 Mar 2015
Category: Accounts
Type: AA
Made up date: 2015-03-31
Documents
Change registered office address company with date old address new address
Date: 12 Nov 2015
Action Date: 12 Nov 2015
Category: Address
Type: AD01
Change date: 2015-11-12
Old address: 55 Vastern Road Reading Berkshire RG1 8BU
New address: Welken House 10-11 Charterhouse Square London EC1M 6EH
Documents
Appoint person director company with name date
Date: 12 Nov 2015
Action Date: 06 Nov 2015
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Gavin William Mackinlay
Appointment date: 2015-11-06
Documents
Appoint person director company with name date
Date: 12 Nov 2015
Action Date: 06 Nov 2015
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Antony Edward Peters
Appointment date: 2015-11-06
Documents
Termination director company with name termination date
Date: 11 Nov 2015
Action Date: 06 Nov 2015
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Brian Dominic Sharma
Termination date: 2015-11-06
Documents
Termination secretary company with name termination date
Date: 11 Nov 2015
Action Date: 06 Nov 2015
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Brian Dominic Sharma
Termination date: 2015-11-06
Documents
Termination director company with name termination date
Date: 11 Nov 2015
Action Date: 06 Nov 2015
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Jonathan Bailey
Termination date: 2015-11-06
Documents
Termination director company with name termination date
Date: 11 Nov 2015
Action Date: 06 Nov 2015
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Derrick Davidson Allan
Termination date: 2015-11-06
Documents
Termination director company with name termination date
Date: 02 Oct 2015
Action Date: 01 Oct 2015
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Christopher Michael Hillman
Termination date: 2015-10-01
Documents
Annual return company with made up date full list shareholders
Date: 04 Aug 2015
Action Date: 01 Aug 2015
Category: Annual-return
Type: AR01
Made up date: 2015-08-01
Documents
Termination director company with name termination date
Date: 08 Apr 2015
Action Date: 01 Apr 2015
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Mark Charles Rough
Termination date: 2015-04-01
Documents
Annual return company with made up date full list shareholders
Date: 06 Aug 2014
Action Date: 01 Aug 2014
Category: Annual-return
Type: AR01
Made up date: 2014-08-01
Documents
Accounts with accounts type full
Date: 16 Jul 2014
Action Date: 31 Mar 2014
Category: Accounts
Type: AA
Made up date: 2014-03-31
Documents
Appoint person director company with name
Date: 10 Jan 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Mark Charles Rough
Documents
Termination director company with name
Date: 10 Jan 2014
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Philip Yates
Documents
Appoint person director company with name
Date: 22 Oct 2013
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Jonathan Bailey
Documents
Termination director company with name
Date: 22 Oct 2013
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Mrs Keogh
Documents
Resolution
Date: 15 Oct 2013
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Statement of companys objects
Date: 15 Oct 2013
Category: Change-of-constitution
Type: CC04
Documents
Accounts with accounts type full
Date: 02 Oct 2013
Action Date: 31 Mar 2013
Category: Accounts
Type: AA
Made up date: 2013-03-31
Documents
Appoint person secretary company with name
Date: 09 Aug 2013
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Brian Dominic Sharma
Documents
Appoint person director company with name
Date: 09 Aug 2013
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Brian Dominic Sharma
Documents
Termination secretary company with name
Date: 09 Aug 2013
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Elizabeth Tanner
Documents
Termination director company with name
Date: 09 Aug 2013
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Elizabeth Tanner
Documents
Annual return company with made up date full list shareholders
Date: 05 Aug 2013
Action Date: 01 Aug 2013
Category: Annual-return
Type: AR01
Made up date: 2013-08-01
Documents
Accounts with accounts type full
Date: 25 Sep 2012
Action Date: 31 Mar 2012
Category: Accounts
Type: AA
Made up date: 2012-03-31
Documents
Annual return company with made up date full list shareholders
Date: 03 Aug 2012
Action Date: 01 Aug 2012
Category: Annual-return
Type: AR01
Made up date: 2012-08-01
Documents
Appoint person secretary company with name
Date: 28 Nov 2011
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Elizabeth Anne Tanner
Documents
Termination secretary company with name
Date: 25 Nov 2011
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Lawrence Donnelly
Documents
Accounts with accounts type full
Date: 01 Nov 2011
Action Date: 31 Mar 2011
Category: Accounts
Type: AA
Made up date: 2011-03-31
Documents
Appoint person director company with name
Date: 15 Sep 2011
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Beverley Anne Keogh
Documents
Annual return company with made up date full list shareholders
Date: 12 Aug 2011
Action Date: 01 Aug 2011
Category: Annual-return
Type: AR01
Made up date: 2011-08-01
Documents
Accounts with accounts type full
Date: 06 Jan 2011
Action Date: 31 Mar 2010
Category: Accounts
Type: AA
Made up date: 2010-03-31
Documents
Annual return company with made up date full list shareholders
Date: 08 Dec 2010
Action Date: 30 Nov 2010
Category: Annual-return
Type: AR01
Made up date: 2010-11-30
Documents
Accounts with accounts type full
Date: 02 Feb 2010
Action Date: 31 Mar 2009
Category: Accounts
Type: AA
Made up date: 2009-03-31
Documents
Change person director company with change date
Date: 27 Jan 2010
Action Date: 27 Jan 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-01-27
Officer name: Mr Christopher Michael Hillman
Documents
Change person director company with change date
Date: 26 Jan 2010
Action Date: 25 Jan 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-01-25
Officer name: Derrick Davidson Allan
Documents
Annual return company with made up date full list shareholders
Date: 03 Dec 2009
Action Date: 30 Nov 2009
Category: Annual-return
Type: AR01
Made up date: 2009-11-30
Documents
Miscellaneous
Date: 12 Feb 2009
Category: Miscellaneous
Type: MISC
Description: Section 519
Documents
Legacy
Date: 30 Jan 2009
Category: Accounts
Type: 225
Description: Accounting reference date extended from 31/12/2008 to 31/03/2009
Documents
Accounts with accounts type full
Date: 06 Jan 2009
Action Date: 31 Dec 2007
Category: Accounts
Type: AA
Made up date: 2007-12-31
Documents
Legacy
Date: 05 Dec 2008
Category: Annual-return
Type: 363a
Description: Return made up to 30/11/08; full list of members
Documents
Legacy
Date: 23 May 2008
Category: Annual-return
Type: 363a
Description: Return made up to 08/05/08; full list of members
Documents
Legacy
Date: 13 May 2008
Category: Officers
Type: 288a
Description: Director appointed elizabeth anne tanner
Documents
Legacy
Date: 08 May 2008
Category: Officers
Type: 288a
Description: Director appointed christopher michael hillman
Documents
Legacy
Date: 08 May 2008
Category: Officers
Type: 288a
Description: Director appointed derrick davidson allan
Documents
Legacy
Date: 06 May 2008
Category: Officers
Type: 288b
Description: Appointment terminated director patrick clarke
Documents
Legacy
Date: 06 May 2008
Category: Officers
Type: 288b
Description: Appointment terminated secretary robert higson
Documents
Some Companies
87 WESTON ROAD,ROCHESTER,ME2 3HB
Number: | 11399375 |
Status: | ACTIVE |
Category: | Private Limited Company |
D.R. WELDING & FABRICATION SERVICES LTD
15A ANCHOR ROAD,WEST MIDLANDS,WS9 8PT
Number: | 06129615 |
Status: | ACTIVE |
Category: | Private Limited Company |
GARRY PILKINGTON VISUAL LIMITED
31 PINEWOOD DRIVE,LANCS,BB5 6UG
Number: | 02011381 |
Status: | ACTIVE |
Category: | Private Limited Company |
MOES HAULAGE & COMMERCIAL VAN SALES LIMITED
16 BRADLEY ROAD,WALTHAM ABBEY,EN9 3YG
Number: | 11846076 |
Status: | ACTIVE |
Category: | Private Limited Company |
64 WILLINGDON ROAD,LONDON,N22 6SD
Number: | 11450104 |
Status: | ACTIVE |
Category: | Private Limited Company |
OXFORD CHAMBERS OXFORD ROAD,LEEDS,LS20 9AT
Number: | 08558172 |
Status: | LIQUIDATION |
Category: | Private Limited Company |