Company NameSecheron Hasler (UK) Ltd
Company StatusActive
Company Number09898822
CategoryPrivate Limited Company
Incorporation Date2 December 2015(8 years, 4 months ago)

Business Activity

Section CManufacturing
SIC 3120Manufacture electricity distribution etc.
SIC 27120Manufacture of electricity distribution and control apparatus

Directors

Director NameMr Joseph Murer
Date of BirthAugust 1960 (Born 63 years ago)
NationalitySwiss
StatusCurrent
Appointed02 December 2015(same day as company formation)
RoleCompany Director
Country of ResidenceSwitzerland
Correspondence AddressUnit A2 Brookside Business Park
Greengate
Middleton
Manchester
M24 1GS
Director NameMr Diego Carmine Politano
Date of BirthJuly 1973 (Born 50 years ago)
NationalitySwiss
StatusCurrent
Appointed05 May 2020(4 years, 5 months after company formation)
Appointment Duration3 years, 11 months
RoleCompany Director
Country of ResidenceSwitzerland
Correspondence AddressUnit A2 Brookside Business Park
Greengate
Middleton
Manchester
M24 1GS
Director NameMr Christophe Johnny Noirot
Date of BirthNovember 1970 (Born 53 years ago)
NationalityFrench
StatusCurrent
Appointed01 July 2023(7 years, 7 months after company formation)
Appointment Duration9 months, 3 weeks
RoleCompany Director
Country of ResidenceSwitzerland
Correspondence AddressUnit A2 Brookside Business Park Greengate
Middleton
Manchester
M24 1GS
Director NameMr Marco Scafi
Date of BirthApril 1978 (Born 46 years ago)
NationalitySwiss
StatusCurrent
Appointed01 July 2023(7 years, 7 months after company formation)
Appointment Duration9 months, 3 weeks
RoleCompany Director
Country of ResidenceSwitzerland
Correspondence AddressUnit A2 Brookside Business Park Greengate
Middleton
Manchester
M24 1GS
Director NameMr Daniel Joseph Poulton
Date of BirthMarch 1968 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed16 October 2023(7 years, 10 months after company formation)
Appointment Duration6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit A2 Brookside Business Park Greengate
Middleton
Manchester
M24 1GS
Director NameMr Alexandre Anatole Gret
Date of BirthNovember 1972 (Born 51 years ago)
NationalitySwiss
StatusResigned
Appointed02 December 2015(same day as company formation)
RoleCompany Director
Country of ResidenceSwitzerland
Correspondence AddressUnit 6d Brookside Business Park, Greengate
Chadderton, Oldham
Manchester
M24 1GS
Director NameMr Hansjorg Klock
Date of BirthOctober 1965 (Born 58 years ago)
NationalityGerman
StatusResigned
Appointed02 December 2015(same day as company formation)
RoleCompany Director
Country of ResidenceSwitzerland
Correspondence AddressUnit 6d Brookside Business Park, Greengate
Chadderton, Oldham
Manchester
M24 1GS
Director NameMr Jean-Francois Marie Joseph Bretton
Date of BirthJune 1951 (Born 72 years ago)
NationalitySwiss
StatusResigned
Appointed02 December 2015(same day as company formation)
RoleCompany Director
Country of ResidenceFrance
Correspondence AddressUnit A2 Brookside Business Park
Greengate
Middleton
Manchester
M24 1GS
Director NameMr Pierre-Yves Ronald Rascher
Date of BirthJune 1958 (Born 65 years ago)
NationalitySwiss
StatusResigned
Appointed05 May 2020(4 years, 5 months after company formation)
Appointment Duration3 years, 1 month (resigned 01 July 2023)
RoleCompany Director
Country of ResidenceSwitzerland
Correspondence AddressUnit A2 Brookside Business Park
Greengate
Middleton
Manchester
M24 1GS

Location

Registered AddressUnit A2 Brookside Business Park
Greengate
Middleton
Manchester
M24 1GS
RegionNorth West
ConstituencyOldham West and Royton
CountyGreater Manchester
WardChadderton Central
Built Up AreaGreater Manchester

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due29 September 2024 (5 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End29 December

Returns

Latest Return16 November 2023 (5 months ago)
Next Return Due30 November 2024 (7 months, 2 weeks from now)

Filing History

21 November 2023Confirmation statement made on 16 November 2023 with no updates (3 pages)
17 October 2023Appointment of Mr Daniel Joseph Poulton as a director on 16 October 2023 (2 pages)
28 September 2023Total exemption full accounts made up to 31 December 2022 (10 pages)
18 August 2023Termination of appointment of Pierre-Yves Ronald Rascher as a director on 1 July 2023 (1 page)
18 August 2023Termination of appointment of Jean-Francois Marie Joseph Bretton as a director on 1 July 2023 (1 page)
18 July 2023Appointment of Mr Christophe Johnny Noirot as a director on 1 July 2023 (2 pages)
18 July 2023Appointment of Mr Marco Scafi as a director on 1 July 2023 (2 pages)
22 December 2022Total exemption full accounts made up to 31 December 2021 (10 pages)
25 November 2022Confirmation statement made on 16 November 2022 with no updates (3 pages)
30 September 2022Previous accounting period shortened from 30 December 2021 to 29 December 2021 (1 page)
14 December 2021Total exemption full accounts made up to 31 December 2020 (11 pages)
16 November 2021Confirmation statement made on 16 November 2021 with updates (3 pages)
30 September 2021Previous accounting period shortened from 31 December 2020 to 30 December 2020 (1 page)
28 May 2021Confirmation statement made on 27 April 2021 with no updates (3 pages)
18 December 2020Total exemption full accounts made up to 31 December 2019 (8 pages)
6 May 2020Confirmation statement made on 27 April 2020 with no updates (3 pages)
6 May 2020Appointment of Mr Diego Carmine Politano as a director on 5 May 2020 (2 pages)
6 May 2020Appointment of Mr Pierre-Yves Ronald Rascher as a director on 5 May 2020 (2 pages)
28 October 2019Registered office address changed from Unit 6D Brookside Business Park, Greengate Chadderton, Oldham Manchester M24 1GS England to Unit a2 Brookside Business Park Greengate Middleton Manchester M24 1GS on 28 October 2019 (1 page)
23 September 2019Total exemption full accounts made up to 31 December 2018 (8 pages)
4 May 2019Confirmation statement made on 27 April 2019 with no updates (3 pages)
26 September 2018Unaudited abridged accounts made up to 31 December 2017 (17 pages)
11 May 2018Confirmation statement made on 27 April 2018 with no updates (3 pages)
11 May 2018Termination of appointment of Hansjorg Klock as a director on 31 July 2017 (1 page)
11 May 2018Termination of appointment of Alexandre Anatole Gret as a director on 30 June 2017 (1 page)
18 September 2017Micro company accounts made up to 31 December 2016 (2 pages)
18 September 2017Micro company accounts made up to 31 December 2016 (2 pages)
12 May 2017Confirmation statement made on 27 April 2017 with updates (5 pages)
12 May 2017Confirmation statement made on 27 April 2017 with updates (5 pages)
27 April 2016Annual return made up to 27 April 2016 with a full list of shareholders
Statement of capital on 2016-04-27
  • GBP 80,000
(4 pages)
27 April 2016Annual return made up to 27 April 2016 with a full list of shareholders
Statement of capital on 2016-04-27
  • GBP 80,000
(4 pages)
20 April 2016Registered office address changed from 9 Manchester Road Heywood Lancashire OL10 2DZ England to Unit 6D Brookside Business Park, Greengate Chadderton, Oldham Manchester M24 1GS on 20 April 2016 (1 page)
20 April 2016Registered office address changed from 9 Manchester Road Heywood Lancashire OL10 2DZ England to Unit 6D Brookside Business Park, Greengate Chadderton, Oldham Manchester M24 1GS on 20 April 2016 (1 page)
2 December 2015Incorporation
Statement of capital on 2015-12-02
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
2 December 2015Incorporation
Statement of capital on 2015-12-02
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)