Wentloog
Cardiff
CF3 2ER
Wales
Director Name | Paul George Hannah |
---|---|
Date of Birth | April 1954 (Born 70 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 March 2020(9 years, 4 months after company formation) |
Appointment Duration | 4 years, 1 month |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | C/O Resource Limited Wentloog Corporate Park Wentloog Cardiff CF3 2ER Wales |
Director Name | Ms Christine Wilde |
---|---|
Date of Birth | February 1964 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 March 2020(9 years, 4 months after company formation) |
Appointment Duration | 4 years, 1 month |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 10 Alder Road West Chirton North Industrial Estate North Shields Tyne & Wear NE29 8SD |
Director Name | Mr Robert Palmer |
---|---|
Date of Birth | August 1987 (Born 36 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 May 2023(12 years, 6 months after company formation) |
Appointment Duration | 12 months |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | 10 Alder Road West Chirton North Industrial Estate North Shields NE29 8SD |
Director Name | Mr Mike McColl |
---|---|
Date of Birth | October 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 November 2010(same day as company formation) |
Role | Co Director |
Country of Residence | United Kingdom |
Correspondence Address | 36 Holywell Avenue Whitley Bay Tyne & Wear NE26 3AA |
Website | securiclad.co.uk |
---|---|
Email address | [email protected] |
Telephone | 0191 2585052 |
Telephone region | Tyneside / Durham / Sunderland |
Registered Address | 10 Alder Road West Chirton North Ind. Est. North Shields Tyne & Wear NE29 8SD |
---|---|
Region | North East |
Constituency | Tynemouth |
County | Tyne and Wear |
Ward | Collingwood |
Built Up Area | Tyneside |
Address Matches | 3 other UK companies use this postal address |
80.1k at £1 | Jane Mccoll 80.00% Ordinary |
---|---|
20k at £1 | Mike Mccoll 20.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £188,935 |
Cash | £144,770 |
Current Liabilities | £33,483 |
Latest Accounts | 31 May 2023 (11 months ago) |
---|---|
Next Accounts Due | 28 February 2025 (10 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 May |
Latest Return | 2 November 2023 (5 months, 3 weeks ago) |
---|---|
Next Return Due | 16 November 2024 (6 months, 3 weeks from now) |
13 May 2021 | Delivered on: 20 May 2021 Persons entitled: Hsbc UK Bank PLC Classification: A registered charge Particulars: A legal assignment of contract monies. Outstanding |
---|---|
29 June 2020 | Delivered on: 6 July 2020 Persons entitled: Hsbc Invoice Finance (UK) LTD Classification: A registered charge Outstanding |
8 August 2013 | Delivered on: 9 August 2013 Persons entitled: Hsbc Bank PLC Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
2 November 2020 | Confirmation statement made on 2 November 2020 with updates (5 pages) |
---|---|
6 July 2020 | Registration of charge 074261140002, created on 29 June 2020 (27 pages) |
28 May 2020 | Current accounting period extended from 30 November 2019 to 31 May 2020 (1 page) |
6 April 2020 | Purchase of own shares. (3 pages) |
6 April 2020 | Cancellation of shares. Statement of capital on 26 March 2020
|
27 March 2020 | Termination of appointment of Mike Mccoll as a director on 26 March 2020 (1 page) |
16 March 2020 | Appointment of Christine Wilde as a director on 16 March 2020 (2 pages) |
16 March 2020 | Appointment of Mr Paul George Hannah as a director on 16 March 2020 (2 pages) |
16 March 2020 | Appointment of Mr Sean Allison as a director on 16 March 2020 (2 pages) |
4 November 2019 | Confirmation statement made on 2 November 2019 with no updates (3 pages) |
19 August 2019 | Total exemption full accounts made up to 30 November 2018 (6 pages) |
5 December 2018 | Confirmation statement made on 2 November 2018 with no updates (3 pages) |
12 June 2018 | Total exemption full accounts made up to 30 November 2017 (7 pages) |
14 December 2017 | Confirmation statement made on 2 November 2017 with updates (5 pages) |
14 December 2017 | Confirmation statement made on 2 November 2017 with updates (5 pages) |
23 June 2017 | Total exemption small company accounts made up to 30 November 2016 (4 pages) |
23 June 2017 | Total exemption small company accounts made up to 30 November 2016 (4 pages) |
15 November 2016 | Confirmation statement made on 2 November 2016 with updates (7 pages) |
15 November 2016 | Confirmation statement made on 2 November 2016 with updates (7 pages) |
4 August 2016 | Total exemption small company accounts made up to 30 November 2015 (4 pages) |
4 August 2016 | Total exemption small company accounts made up to 30 November 2015 (4 pages) |
9 November 2015 | Annual return made up to 2 November 2015 with a full list of shareholders Statement of capital on 2015-11-09
|
9 November 2015 | Annual return made up to 2 November 2015 with a full list of shareholders Statement of capital on 2015-11-09
|
23 April 2015 | Total exemption small company accounts made up to 30 November 2014 (4 pages) |
23 April 2015 | Total exemption small company accounts made up to 30 November 2014 (4 pages) |
26 November 2014 | Annual return made up to 2 November 2014 with a full list of shareholders Statement of capital on 2014-11-26
|
26 November 2014 | Annual return made up to 2 November 2014 with a full list of shareholders Statement of capital on 2014-11-26
|
26 November 2014 | Annual return made up to 2 November 2014 with a full list of shareholders Statement of capital on 2014-11-26
|
15 August 2014 | Total exemption small company accounts made up to 30 November 2013 (4 pages) |
15 August 2014 | Total exemption small company accounts made up to 30 November 2013 (4 pages) |
25 November 2013 | Annual return made up to 2 November 2013 with a full list of shareholders Statement of capital on 2013-11-25
|
25 November 2013 | Annual return made up to 2 November 2013 with a full list of shareholders Statement of capital on 2013-11-25
|
25 November 2013 | Annual return made up to 2 November 2013 with a full list of shareholders Statement of capital on 2013-11-25
|
9 August 2013 | Registration of charge 074261140001 (27 pages) |
9 August 2013 | Registration of charge 074261140001 (27 pages) |
24 July 2013 | Total exemption small company accounts made up to 30 November 2012 (4 pages) |
24 July 2013 | Total exemption small company accounts made up to 30 November 2012 (4 pages) |
3 December 2012 | Statement of capital following an allotment of shares on 27 November 2012
|
3 December 2012 | Resolutions
|
3 December 2012 | Statement of capital following an allotment of shares on 27 November 2012
|
3 December 2012 | Resolutions
|
28 November 2012 | Annual return made up to 2 November 2012 with a full list of shareholders (3 pages) |
28 November 2012 | Annual return made up to 2 November 2012 with a full list of shareholders (3 pages) |
28 November 2012 | Annual return made up to 2 November 2012 with a full list of shareholders (3 pages) |
12 July 2012 | Accounts for a dormant company made up to 30 November 2011 (3 pages) |
12 July 2012 | Accounts for a dormant company made up to 30 November 2011 (3 pages) |
30 November 2011 | Annual return made up to 2 November 2011 with a full list of shareholders (3 pages) |
30 November 2011 | Annual return made up to 2 November 2011 with a full list of shareholders (3 pages) |
30 November 2011 | Annual return made up to 2 November 2011 with a full list of shareholders (3 pages) |
28 March 2011 | Statement of capital following an allotment of shares on 15 March 2011
|
28 March 2011 | Statement of capital following an allotment of shares on 15 March 2011
|
2 November 2010 | Incorporation
|
2 November 2010 | Incorporation
|
2 November 2010 | Incorporation
|