Company NameSekura Trade Frames Limited
DirectorsMichelle Ayre and Charles Hill
Company StatusActive
Company Number03173704
CategoryPrivate Limited Company
Incorporation Date15 March 1996(28 years, 1 month ago)
Previous NameFabricunit Limited

Business Activity

Section CManufacturing
SIC 3663Other manufacturing
SIC 32990Other manufacturing n.e.c.

Directors

Director NameMichelle Ayre
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 1996(2 weeks, 2 days after company formation)
Appointment Duration28 years, 1 month
RoleAccounts Manager
Country of ResidenceUnited Kingdom
Correspondence Address12 Walton Road
Pattinson North
Washington
Tyne And Wear
NE38 8QA
Director NameMr Charles Hill
Date of BirthFebruary 1948 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 1996(2 weeks, 2 days after company formation)
Appointment Duration28 years, 1 month
RoleSales Director
Country of ResidenceUnited Kingdom
Correspondence Address12 Walton Road
Pattinson North
Washington
Tyne And Wear
NE38 8QA
Secretary NameMichelle Ayre
NationalityBritish
StatusCurrent
Appointed01 April 1996(2 weeks, 2 days after company formation)
Appointment Duration28 years, 1 month
RoleAccounts Manager
Country of ResidenceUnited Kingdom
Correspondence Address12 Walton Road
Pattinson North
Washington
Tyne And Wear
NE38 8QA
Director NameChristopher Charles Hill
Date of BirthSeptember 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1996(2 weeks, 2 days after company formation)
Appointment Duration6 years (resigned 18 April 2002)
RoleManager
Correspondence AddressRedburn Lodge
Rainton Grove
Houghton Le Spring
Tyne & Wear
DH5 8JT
Director NameMrs Stephanie Curtis
Date of BirthNovember 1980 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed20 February 2011(14 years, 11 months after company formation)
Appointment Duration5 years, 3 months (resigned 31 May 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address12 Walton Road
Pattinson North
Washington
Tyne And Wear
NE38 8QA
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed15 March 1996(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed15 March 1996(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered Address12 Walton Road
Pattinson North
Washington
Tyne And Wear
NE38 8QA
RegionNorth East
ConstituencyWashington and Sunderland West
CountyTyne and Wear
WardWashington East
Built Up AreaSunderland

Financials

Year2013
Turnover£8,464,686
Net Worth£6,776,123
Cash£3,344,884
Current Liabilities£1,265,357

Accounts

Latest Accounts31 May 2022 (1 year, 11 months ago)
Next Accounts Due31 May 2024 (3 weeks, 6 days from now)
Accounts CategorySmall
Accounts Year End31 May

Returns

Latest Return19 February 2024 (2 months, 2 weeks ago)
Next Return Due5 March 2025 (10 months from now)

Charges

15 March 2019Delivered on: 20 March 2019
Persons entitled: Sekura (Holdings) Limited (Crn: 09545975)

Classification: A registered charge
Outstanding

Filing History

25 February 2020Full accounts made up to 31 May 2019 (25 pages)
19 February 2020Notification of Sekura (Holdings) Limited as a person with significant control on 6 April 2016 (2 pages)
19 February 2020Cessation of Charles Hill as a person with significant control on 6 April 2016 (1 page)
19 February 2020Confirmation statement made on 19 February 2020 with no updates (3 pages)
27 March 2019Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(26 pages)
20 March 2019Registration of charge 031737040001, created on 15 March 2019 (41 pages)
21 February 2019Confirmation statement made on 19 February 2019 with no updates (3 pages)
22 December 2018Full accounts made up to 31 May 2018 (24 pages)
20 February 2018Confirmation statement made on 19 February 2018 with no updates (3 pages)
13 February 2018Full accounts made up to 31 May 2017 (22 pages)
2 March 2017Confirmation statement made on 19 February 2017 with updates (6 pages)
2 March 2017Confirmation statement made on 19 February 2017 with updates (6 pages)
17 February 2017Full accounts made up to 31 May 2016 (22 pages)
17 February 2017Full accounts made up to 31 May 2016 (22 pages)
29 June 2016Termination of appointment of Stephanie Curtis as a director on 31 May 2016 (1 page)
29 June 2016Termination of appointment of Stephanie Curtis as a director on 31 May 2016 (1 page)
1 April 2016Registered office address changed from Unit 12 Walton Road Pattinson Industrial Estate Washington Tyne & Wear NE38 8AQ to 12 Walton Road Pattinson North Washington Tyne and Wear NE38 8QA on 1 April 2016 (1 page)
1 April 2016Registered office address changed from Unit 12 Walton Road Pattinson Industrial Estate Washington Tyne & Wear NE38 8AQ to 12 Walton Road Pattinson North Washington Tyne and Wear NE38 8QA on 1 April 2016 (1 page)
10 March 2016Annual return made up to 19 February 2016 with a full list of shareholders
Statement of capital on 2016-03-10
  • GBP 270
(6 pages)
10 March 2016Annual return made up to 19 February 2016 with a full list of shareholders
Statement of capital on 2016-03-10
  • GBP 270
(6 pages)
4 January 2016Accounts for a medium company made up to 31 May 2015 (22 pages)
4 January 2016Accounts for a medium company made up to 31 May 2015 (22 pages)
22 May 2015Purchase of own shares. (3 pages)
22 May 2015Purchase of own shares. (3 pages)
22 May 2015Purchase of own shares. (3 pages)
22 May 2015Purchase of own shares. (3 pages)
7 May 2015Cancellation of shares. Statement of capital on 24 April 2015
  • GBP 270
(4 pages)
7 May 2015Cancellation of shares. Statement of capital on 24 April 2015
  • GBP 270
(4 pages)
7 May 2015Cancellation of shares. Statement of capital on 24 April 2015
  • GBP 270
(4 pages)
7 May 2015Cancellation of shares. Statement of capital on 24 April 2015
  • GBP 270
(4 pages)
10 March 2015Accounts for a medium company made up to 31 May 2014 (17 pages)
10 March 2015Accounts for a medium company made up to 31 May 2014 (17 pages)
19 February 2015Annual return made up to 19 February 2015 with a full list of shareholders
Statement of capital on 2015-02-19
  • GBP 270
(5 pages)
19 February 2015Annual return made up to 19 February 2015 with a full list of shareholders
Statement of capital on 2015-02-19
  • GBP 270
(5 pages)
24 February 2014Director's details changed for Miss Stephanie Hill on 18 February 2013 (2 pages)
24 February 2014Annual return made up to 19 February 2014 with a full list of shareholders
Statement of capital on 2014-02-24
  • GBP 270
(5 pages)
24 February 2014Director's details changed for Miss Stephanie Hill on 18 February 2013 (2 pages)
24 February 2014Annual return made up to 19 February 2014 with a full list of shareholders
Statement of capital on 2014-02-24
  • GBP 270
(5 pages)
8 January 2014Accounts for a medium company made up to 31 May 2013 (19 pages)
8 January 2014Accounts for a medium company made up to 31 May 2013 (19 pages)
20 February 2013Accounts for a medium company made up to 31 May 2012 (18 pages)
20 February 2013Accounts for a medium company made up to 31 May 2012 (18 pages)
19 February 2013Annual return made up to 19 February 2013 with a full list of shareholders (5 pages)
19 February 2013Annual return made up to 19 February 2013 with a full list of shareholders (5 pages)
24 February 2012Annual return made up to 19 February 2012 with a full list of shareholders (5 pages)
24 February 2012Annual return made up to 19 February 2012 with a full list of shareholders (5 pages)
17 February 2012Accounts for a medium company made up to 31 May 2011 (18 pages)
17 February 2012Accounts for a medium company made up to 31 May 2011 (18 pages)
22 June 2011Appointment of Miss Stephanie Hill as a director (2 pages)
22 June 2011Appointment of Miss Stephanie Hill as a director (2 pages)
3 March 2011Annual return made up to 19 February 2011 with a full list of shareholders (4 pages)
3 March 2011Annual return made up to 19 February 2011 with a full list of shareholders (4 pages)
1 March 2011Accounts for a medium company made up to 31 May 2010 (18 pages)
1 March 2011Accounts for a medium company made up to 31 May 2010 (18 pages)
3 March 2010Purchase of own shares. (2 pages)
3 March 2010Accounts for a medium company made up to 31 May 2009 (18 pages)
3 March 2010Annual return made up to 19 February 2009 with a full list of shareholders (6 pages)
3 March 2010Annual return made up to 19 February 2009 with a full list of shareholders (6 pages)
3 March 2010Purchase of own shares. (2 pages)
3 March 2010Accounts for a medium company made up to 31 May 2009 (18 pages)
1 March 2010Annual return made up to 19 February 2010 with a full list of shareholders (5 pages)
1 March 2010Secretary's details changed for Michelle Ayre on 19 February 2010 (1 page)
1 March 2010Director's details changed for Charles Hill on 19 February 2010 (2 pages)
1 March 2010Director's details changed for Michelle Ayre on 19 February 2010 (2 pages)
1 March 2010Director's details changed for Michelle Ayre on 19 February 2010 (2 pages)
1 March 2010Annual return made up to 19 February 2010 with a full list of shareholders (5 pages)
1 March 2010Director's details changed for Charles Hill on 19 February 2010 (2 pages)
1 March 2010Secretary's details changed for Michelle Ayre on 19 February 2010 (1 page)
28 July 2009Notice of res removing auditor (1 page)
28 July 2009Notice of res removing auditor (1 page)
14 July 2009In accordance with section 519. (1 page)
14 July 2009In accordance with section 519. (1 page)
22 May 2009Return made up to 19/02/09; full list of members (4 pages)
22 May 2009Return made up to 19/02/09; full list of members (4 pages)
14 May 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(11 pages)
14 May 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(11 pages)
24 March 2009Accounts for a medium company made up to 31 May 2008 (18 pages)
24 March 2009Accounts for a medium company made up to 31 May 2008 (18 pages)
6 February 2009Amending 88(2) (2 pages)
6 February 2009Amending 88(2) (2 pages)
15 April 2008Ad 27/03/08\gbp si 549@1=549\gbp ic 61/610\ (2 pages)
15 April 2008Ad 27/03/08\gbp si 549@1=549\gbp ic 61/610\ (2 pages)
1 April 2008Accounts for a small company made up to 31 May 2007 (8 pages)
1 April 2008Accounts for a small company made up to 31 May 2007 (8 pages)
24 February 2008Return made up to 19/02/08; full list of members (4 pages)
24 February 2008Return made up to 19/02/08; full list of members (4 pages)
18 January 2008Registered office changed on 18/01/08 from: unit 5A airport industrial estate, kingston park newcastle upon tyne NE3 2EF (1 page)
18 January 2008Registered office changed on 18/01/08 from: unit 5A airport industrial estate, kingston park newcastle upon tyne NE3 2EF (1 page)
4 April 2007Total exemption small company accounts made up to 31 May 2006 (8 pages)
4 April 2007Total exemption small company accounts made up to 31 May 2006 (8 pages)
20 February 2007Registered office changed on 20/02/07 from: redburn hall the grove houghton le spring tyne & wear DH5 8NT (1 page)
20 February 2007Return made up to 19/02/07; full list of members (3 pages)
20 February 2007Registered office changed on 20/02/07 from: redburn hall the grove houghton le spring tyne & wear DH5 8NT (1 page)
20 February 2007Return made up to 19/02/07; full list of members (3 pages)
22 June 2006Registered office changed on 22/06/06 from: unit 5A airport industrial estate kingston park newcastle upon tyne NE3 2EF (1 page)
22 June 2006Registered office changed on 22/06/06 from: unit 5A airport industrial estate kingston park newcastle upon tyne NE3 2EF (1 page)
24 March 2006Total exemption small company accounts made up to 31 May 2005 (7 pages)
24 March 2006Total exemption small company accounts made up to 31 May 2005 (7 pages)
20 February 2006Return made up to 19/02/06; full list of members (3 pages)
20 February 2006Return made up to 19/02/06; full list of members (3 pages)
10 March 2005Return made up to 19/02/05; full list of members (3 pages)
10 March 2005Return made up to 19/02/05; full list of members (3 pages)
1 March 2005Total exemption small company accounts made up to 31 May 2004 (7 pages)
1 March 2005Total exemption small company accounts made up to 31 May 2004 (7 pages)
13 July 2004Return made up to 15/03/04; full list of members (7 pages)
13 July 2004Return made up to 15/03/04; full list of members (7 pages)
12 March 2004£ ic 100/61 31/01/04 £ sr 39@1=39 (1 page)
12 March 2004£ ic 100/61 31/01/04 £ sr 39@1=39 (1 page)
17 February 2004Accounts for a small company made up to 31 May 2003 (7 pages)
17 February 2004Accounts for a small company made up to 31 May 2003 (7 pages)
30 May 2003Director resigned (1 page)
30 May 2003Return made up to 15/03/03; full list of members (7 pages)
30 May 2003Director resigned (1 page)
30 May 2003Return made up to 15/03/03; full list of members (7 pages)
30 October 2002Accounts for a small company made up to 31 May 2002 (7 pages)
30 October 2002Accounts for a small company made up to 31 May 2002 (7 pages)
26 March 2002Return made up to 15/03/02; full list of members
  • 363(287) ‐ Registered office changed on 26/03/02
(7 pages)
26 March 2002Return made up to 15/03/02; full list of members
  • 363(287) ‐ Registered office changed on 26/03/02
(7 pages)
5 February 2002Accounts for a small company made up to 31 May 2001 (7 pages)
5 February 2002Accounts for a small company made up to 31 May 2001 (7 pages)
18 May 2001Return made up to 15/03/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
18 May 2001Return made up to 15/03/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
10 April 2001Accounts for a small company made up to 31 May 2000 (7 pages)
10 April 2001Accounts for a small company made up to 31 May 2000 (7 pages)
4 April 2000Return made up to 15/03/00; full list of members (7 pages)
4 April 2000Return made up to 15/03/00; full list of members (7 pages)
25 February 2000Accounts for a small company made up to 31 May 1999 (5 pages)
25 February 2000Accounts for a small company made up to 31 May 1999 (5 pages)
7 May 1999Return made up to 15/03/99; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
7 May 1999Return made up to 15/03/99; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
22 March 1999Accounts for a small company made up to 31 May 1998 (5 pages)
22 March 1999Accounts for a small company made up to 31 May 1998 (5 pages)
12 May 1998Return made up to 15/03/98; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
12 May 1998Return made up to 15/03/98; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
6 April 1998Full accounts made up to 31 May 1997 (10 pages)
6 April 1998Full accounts made up to 31 May 1997 (10 pages)
15 May 1997Return made up to 15/03/97; full list of members (6 pages)
15 May 1997Return made up to 15/03/97; full list of members (6 pages)
13 September 1996Registered office changed on 13/09/96 from: unit 5A airport industrial estate kingston park newcastle upon tyne NE3 2EF (1 page)
13 September 1996Registered office changed on 13/09/96 from: unit 5A airport industrial estate kingston park newcastle upon tyne NE3 2EF (1 page)
4 July 1996Registered office changed on 04/07/96 from: unit 7 sunrise enterprise park castletown sunderland tyne & wear SR5 3RX (1 page)
4 July 1996Registered office changed on 04/07/96 from: unit 7 sunrise enterprise park castletown sunderland tyne & wear SR5 3RX (1 page)
22 May 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
22 May 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
21 May 1996Ad 09/05/96--------- £ si 98@1=98 £ ic 2/100 (2 pages)
21 May 1996Ad 09/05/96--------- £ si 98@1=98 £ ic 2/100 (2 pages)
17 May 1996Company name changed fabricunit LIMITED\certificate issued on 20/05/96 (3 pages)
17 May 1996Company name changed fabricunit LIMITED\certificate issued on 20/05/96 (3 pages)
25 April 1996Accounting reference date extended from 31/03/97 to 31/05/97 (1 page)
25 April 1996Accounting reference date extended from 31/03/97 to 31/05/97 (1 page)
17 April 1996New director appointed (2 pages)
17 April 1996New director appointed (2 pages)
17 April 1996Secretary resigned (1 page)
17 April 1996New secretary appointed;new director appointed (2 pages)
17 April 1996New secretary appointed;new director appointed (2 pages)
17 April 1996Secretary resigned (1 page)
17 April 1996Director resigned (1 page)
17 April 1996Registered office changed on 17/04/96 from: 1 mitchell place bristol BS1 6BU (1 page)
17 April 1996New director appointed (2 pages)
17 April 1996Director resigned (1 page)
17 April 1996Registered office changed on 17/04/96 from: 1 mitchell place bristol BS1 6BU (1 page)
17 April 1996New director appointed (2 pages)
15 March 1996Incorporation (9 pages)
15 March 1996Incorporation (9 pages)