Company NameSekura Window Centre Limited
DirectorAlan Hall
Company StatusActive
Company Number05773604
CategoryPrivate Limited Company
Incorporation Date7 April 2006(18 years ago)

Business Activity

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

Directors

Director NameMr Alan Hall
Date of BirthJanuary 1968 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed07 April 2006(same day as company formation)
RoleGeneral Manager
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 5a, Airport Industrial
Estate, Kingston Park
Newcastle Upon Tyne
Tyne & Wear
NE3 2EF
Secretary NameMr Christopher William Jackson
NationalityBritish
StatusCurrent
Appointed07 April 2006(same day as company formation)
RoleCompany Director
Correspondence AddressUnit 5a, Airport Industrial
Estate, Kingston Park
Newcastle Upon Tyne
Tyne & Wear
NE3 2EF

Contact

Websitewww.sekurawindowcentre.com

Location

Registered AddressUnit 5a, Airport Industrial
Estate, Kingston Park
Newcastle Upon Tyne
Tyne & Wear
NE3 2EF
RegionNorth East
ConstituencyNewcastle upon Tyne North
CountyTyne and Wear
WardCastle
Built Up AreaTyneside

Financials

Year2013
Net Worth£152,259
Cash£101,512
Current Liabilities£261,764

Accounts

Latest Accounts30 June 2023 (10 months ago)
Next Accounts Due31 March 2025 (11 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Returns

Latest Return30 June 2023 (10 months ago)
Next Return Due14 July 2024 (2 months, 2 weeks from now)

Charges

13 July 2006Delivered on: 14 July 2006
Persons entitled: Hsbc Invoice Finance (UK) LTD (the Security Holder)

Classification: Floating charge (all assets)
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: By way of floating charge all the undertaking of the company and all assets whatsoever and wheresoever including stock in trade and uncalled capital but excluding any debts and associated rights relating thereto.
Outstanding
13 July 2006Delivered on: 14 July 2006
Persons entitled:
Hsbc Invoice Finance (UK) LTD (the Security Holder)
Hsbc Invoice Finance (UK) LTD (the Security Holder)

Classification: Fixed charge on purchased debts which fail to vest
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: By way of fixed equitable charge all debts purchased or purported to be purchased by the security holder pursuant to an agreement for the purchase of debts which fail to vest effectively or absolutely in the security holder for any reason.
Outstanding

Filing History

6 July 2020Confirmation statement made on 30 June 2020 with updates (5 pages)
13 March 2020Total exemption full accounts made up to 30 June 2019 (13 pages)
1 July 2019Confirmation statement made on 30 June 2019 with updates (5 pages)
29 March 2019Total exemption full accounts made up to 30 June 2018 (13 pages)
12 July 2018Confirmation statement made on 30 June 2018 with updates (5 pages)
29 March 2018Total exemption full accounts made up to 30 June 2017 (12 pages)
30 June 2017Confirmation statement made on 30 June 2017 with updates (5 pages)
30 June 2017Confirmation statement made on 30 June 2017 with updates (5 pages)
13 April 2017Confirmation statement made on 30 June 2016 with updates (6 pages)
13 April 2017Confirmation statement made on 30 June 2016 with updates (6 pages)
30 March 2017Total exemption small company accounts made up to 30 June 2016 (9 pages)
30 March 2017Total exemption small company accounts made up to 30 June 2016 (9 pages)
24 May 2016Statement of capital following an allotment of shares on 11 May 2016
  • GBP 150
(4 pages)
24 May 2016Statement of capital following an allotment of shares on 11 May 2016
  • GBP 150
(4 pages)
23 May 2016Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
(39 pages)
23 May 2016Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
(39 pages)
23 May 2016Statement of company's objects (2 pages)
23 May 2016Statement of company's objects (2 pages)
4 May 2016Annual return made up to 7 April 2016 with a full list of shareholders
Statement of capital on 2016-05-04
  • GBP 1
(4 pages)
4 May 2016Annual return made up to 7 April 2016 with a full list of shareholders
Statement of capital on 2016-05-04
  • GBP 1
(4 pages)
14 March 2016Total exemption small company accounts made up to 30 June 2015 (8 pages)
14 March 2016Total exemption small company accounts made up to 30 June 2015 (8 pages)
21 May 2015Annual return made up to 7 April 2015 with a full list of shareholders
Statement of capital on 2015-05-21
  • GBP 25,000
(4 pages)
21 May 2015Annual return made up to 7 April 2015 with a full list of shareholders
Statement of capital on 2015-05-21
  • GBP 25,000
(4 pages)
21 May 2015Annual return made up to 7 April 2015 with a full list of shareholders
Statement of capital on 2015-05-21
  • GBP 25,000
(4 pages)
30 March 2015Total exemption small company accounts made up to 30 June 2014 (8 pages)
30 March 2015Total exemption small company accounts made up to 30 June 2014 (8 pages)
28 May 2014Annual return made up to 7 April 2014 with a full list of shareholders
Statement of capital on 2014-05-28
  • GBP 25,000
(4 pages)
28 May 2014Annual return made up to 7 April 2014 with a full list of shareholders
Statement of capital on 2014-05-28
  • GBP 25,000
(4 pages)
28 May 2014Annual return made up to 7 April 2014 with a full list of shareholders
Statement of capital on 2014-05-28
  • GBP 25,000
(4 pages)
24 March 2014Total exemption small company accounts made up to 30 June 2013 (8 pages)
24 March 2014Total exemption small company accounts made up to 30 June 2013 (8 pages)
22 May 2013Annual return made up to 7 April 2013 with a full list of shareholders (4 pages)
22 May 2013Annual return made up to 7 April 2013 with a full list of shareholders (4 pages)
22 May 2013Annual return made up to 7 April 2013 with a full list of shareholders (4 pages)
27 March 2013Total exemption small company accounts made up to 30 June 2012 (8 pages)
27 March 2013Total exemption small company accounts made up to 30 June 2012 (8 pages)
8 May 2012Annual return made up to 7 April 2012 with a full list of shareholders (4 pages)
8 May 2012Annual return made up to 7 April 2012 with a full list of shareholders (4 pages)
8 May 2012Annual return made up to 7 April 2012 with a full list of shareholders (4 pages)
7 February 2012Total exemption small company accounts made up to 30 June 2011 (7 pages)
7 February 2012Total exemption small company accounts made up to 30 June 2011 (7 pages)
21 April 2011Annual return made up to 7 April 2011 with a full list of shareholders (4 pages)
21 April 2011Annual return made up to 7 April 2011 with a full list of shareholders (4 pages)
21 April 2011Annual return made up to 7 April 2011 with a full list of shareholders (4 pages)
25 October 2010Total exemption small company accounts made up to 30 June 2010 (8 pages)
25 October 2010Total exemption small company accounts made up to 30 June 2010 (8 pages)
6 May 2010Annual return made up to 7 April 2010 with a full list of shareholders (4 pages)
6 May 2010Annual return made up to 7 April 2010 with a full list of shareholders (4 pages)
6 May 2010Annual return made up to 7 April 2010 with a full list of shareholders (4 pages)
23 October 2009Total exemption small company accounts made up to 30 June 2009 (8 pages)
23 October 2009Total exemption small company accounts made up to 30 June 2009 (8 pages)
6 October 2009Director's details changed for Alan Hall on 1 October 2009 (2 pages)
6 October 2009Secretary's details changed for Mr Christopher William Jackson on 1 October 2009 (1 page)
6 October 2009Director's details changed for Alan Hall on 1 October 2009 (2 pages)
6 October 2009Director's details changed for Alan Hall on 1 October 2009 (2 pages)
6 October 2009Secretary's details changed for Mr Christopher William Jackson on 1 October 2009 (1 page)
6 October 2009Secretary's details changed for Mr Christopher William Jackson on 1 October 2009 (1 page)
8 April 2009Secretary's change of particulars / christopher jackson / 20/08/2008 (2 pages)
8 April 2009Return made up to 07/04/09; full list of members (3 pages)
8 April 2009Return made up to 07/04/09; full list of members (3 pages)
8 April 2009Secretary's change of particulars / christopher jackson / 20/08/2008 (2 pages)
28 December 2008Total exemption small company accounts made up to 30 June 2008 (8 pages)
28 December 2008Total exemption small company accounts made up to 30 June 2008 (8 pages)
11 April 2008Return made up to 07/04/08; full list of members (3 pages)
11 April 2008Return made up to 07/04/08; full list of members (3 pages)
29 March 2008Total exemption small company accounts made up to 30 June 2007 (7 pages)
29 March 2008Total exemption small company accounts made up to 30 June 2007 (7 pages)
22 August 2007Accounting reference date extended from 30/04/07 to 30/06/07 (1 page)
22 August 2007Accounting reference date extended from 30/04/07 to 30/06/07 (1 page)
8 May 2007Return made up to 07/04/07; full list of members (2 pages)
8 May 2007Return made up to 07/04/07; full list of members (2 pages)
14 July 2006Particulars of mortgage/charge (3 pages)
14 July 2006Particulars of mortgage/charge (3 pages)
14 July 2006Particulars of mortgage/charge (3 pages)
14 July 2006Particulars of mortgage/charge (3 pages)
7 April 2006Incorporation (19 pages)
7 April 2006Incorporation (19 pages)