Company NameSECO Sales Ltd
DirectorLeslie Philip Myatt
Company StatusActive
Company Number10939840
CategoryPrivate Limited Company
Incorporation Date31 August 2017(6 years, 7 months ago)

Business Activity

Section CManufacturing
SIC 2875Manufacture other fabricated metal products
SIC 25990Manufacture of other fabricated metal products n.e.c.

Director

Director NameMr Leslie Philip Myatt
Date of BirthJune 1951 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed31 August 2017(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressTraycar House 25 Fletcher Street
St Petersgate
Stockport
SK1 1DY

Location

Registered Address8 College Close
Stockport
SK2 6TJ
RegionNorth West
ConstituencyStockport
CountyGreater Manchester
WardManor
Built Up AreaGreater Manchester

Accounts

Latest Accounts31 August 2022 (1 year, 7 months ago)
Next Accounts Due30 May 2024 (1 month, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 August

Returns

Latest Return21 August 2023 (8 months ago)
Next Return Due4 September 2024 (4 months, 2 weeks from now)

Charges

1 December 2022Delivered on: 1 December 2022
Persons entitled: Regency Factors Limited

Classification: A registered charge
Particulars: 1. as security for the payment of the secured monies, the company with full title guarantee gave the following mortgages and charges in regency factors limited’s favour, namely:. (A) a legal mortgage on the properties (as defined) (if any) specified in schedule 2 to the debenture;. (B) a legal mortgage on all properties (as defined) (if any) (other than any properties (as defined below) specified in schedule 2 to the debenture) now owned by the company or in which the company has an interest;. (C) a fixed charge on all of the following assets, whether now or in future belonging to the company:. I. The freehold and leasehold properties (as defined) of the company not effectively mortgaged under this clause including such as may hereafter be acquired;. Ii. All fixtures and fittings (including trade fixtures and fittings) and fixed plant and machinery in, on or attached to the property subject to the legal mortgages under this clause and all spare parts, replacements, modifications and additions for or to the same;. Iii. Any other freehold and leasehold property which the company shall own together with all fixtures and fittings (including trade fixtures and fittings) and fixed plant and machinery in, on or attached to such property and all spare parts, replacements, modifications and additions for or to the same;. Iv. All their goodwill, unpaid and/or uncalled capital;. V. all their intellectual property (as defined). Together with the other assets charged in the debenture.
Outstanding
22 December 2017Delivered on: 22 December 2017
Persons entitled: Hitachi Capital (UK) PLC

Classification: A registered charge
Particulars: Debenture.
Outstanding

Filing History

21 August 2023Confirmation statement made on 21 August 2023 with no updates (3 pages)
2 August 2023Total exemption full accounts made up to 31 August 2022 (8 pages)
19 May 2023Previous accounting period shortened from 31 August 2022 to 30 August 2022 (1 page)
1 December 2022Registration of charge 109398400002, created on 1 December 2022 (38 pages)
2 September 2022Confirmation statement made on 30 August 2022 with no updates (3 pages)
27 June 2022Total exemption full accounts made up to 31 August 2021 (8 pages)
1 September 2021Confirmation statement made on 30 August 2021 with no updates (3 pages)
27 May 2021Total exemption full accounts made up to 31 August 2020 (7 pages)
21 October 2020Registered office address changed from Traycar House 25 Fletcher Street St Petersgate Stockport SK1 1DY United Kingdom to 8 College Close Stockport SK2 6TJ on 21 October 2020 (1 page)
28 September 2020Confirmation statement made on 30 August 2020 with no updates (3 pages)
28 May 2020Total exemption full accounts made up to 31 August 2019 (6 pages)
11 September 2019Confirmation statement made on 30 August 2019 with no updates (3 pages)
28 May 2019Total exemption full accounts made up to 31 August 2018 (7 pages)
3 September 2018Confirmation statement made on 30 August 2018 with no updates (3 pages)
22 December 2017Registration of charge 109398400001, created on 22 December 2017 (28 pages)
22 December 2017Registration of charge 109398400001, created on 22 December 2017 (28 pages)
31 August 2017Incorporation
Statement of capital on 2017-08-31
  • GBP 10
(29 pages)
31 August 2017Incorporation
Statement of capital on 2017-08-31
  • GBP 10
(29 pages)