SECCOMBE BROS.LIMITED
ISLEWORTH

Hellopages » Greater London » Hounslow » TW7 5PW

Company number 00311918
Status Active
Incorporation Date 21 March 1936
Company Type Private Limited Company
Address P.A. SECCOMBE & SON LTD, SYON LANE, ISLEWORTH, MIDDLESEX, TW7 5PW
Home Country United Kingdom
Nature of Business 46130 - Agents involved in the sale of timber and building materials
Phone, email, etc

Since the company registration ninety-four events have happened. The last three records are Confirmation statement made on 3 December 2016 with updates; Total exemption small company accounts made up to 31 March 2016; Annual return made up to 3 December 2015 with full list of shareholders Statement of capital on 2015-12-08 GBP 1,500 . The most likely internet sites of SECCOMBE BROS.LIMITED are www.seccombe.co.uk, and www.seccombe.co.uk. The predicted number of employees is 10 to 20. The company’s age is eighty-nine years and seven months. Seccombe Bros Limited is a Private Limited Company. The company registration number is 00311918. Seccombe Bros Limited has been working since 21 March 1936. The present status of the company is Active. The registered address of Seccombe Bros Limited is P A Seccombe Son Ltd Syon Lane Isleworth Middlesex Tw7 5pw. The company`s financial liabilities are £334.5k. It is £-31.26k against last year. The cash in hand is £0.3k. It is £-29.35k against last year. And the total assets are £381.62k, which is £-32.5k against last year. COX, David Michael is a Secretary of the company. PEPPERRELL, Kenneth Brian is a Director of the company. SECCOMBE, Alan Percy is a Director of the company. SECCOMBE, John Mirek, Managing Director is a Director of the company. Secretary FAIRCHILD, Patrick Charles has been resigned. Secretary LLOYD, John Victor has been resigned. Secretary SECCOMBE, Milana Elaine has been resigned. Director BRANSON, Royston has been resigned. Director BRANSON, Sylvia Margaret has been resigned. Director HOLLAND, Joan Winifred has been resigned. Director LLOYD, John Victor has been resigned. Director SECCOMBE, David Alan has been resigned. Director SECCOMBE, Florence Winifred has been resigned. Director SECCOMBE, Milana Elaine has been resigned. Director TENNANT, John Henry James has been resigned. Director UR RAHAMAN, Javed has been resigned. The company operates in "Agents involved in the sale of timber and building materials".


seccombe Key Finiance

LIABILITIES £334.5k
-9%
CASH £0.3k
-99%
TOTAL ASSETS £381.62k
-8%
All Financial Figures

Current Directors

Secretary
COX, David Michael
Appointed Date: 10 September 2013

Director
PEPPERRELL, Kenneth Brian
Appointed Date: 18 June 1999
78 years old

Director
SECCOMBE, Alan Percy

94 years old

Director
SECCOMBE, John Mirek, Managing Director
Appointed Date: 04 May 1999
48 years old

Resigned Directors

Secretary
FAIRCHILD, Patrick Charles
Resigned: 31 March 2009
Appointed Date: 01 March 1994

Secretary
LLOYD, John Victor
Resigned: 28 February 1994

Secretary
SECCOMBE, Milana Elaine
Resigned: 13 September 2013
Appointed Date: 31 March 2009

Director
BRANSON, Royston
Resigned: 23 August 2005
90 years old

Director
BRANSON, Sylvia Margaret
Resigned: 23 August 2005
91 years old

Director
HOLLAND, Joan Winifred
Resigned: 23 August 2005
90 years old

Director
LLOYD, John Victor
Resigned: 28 February 1994
92 years old

Director
SECCOMBE, David Alan
Resigned: 30 November 2000
Appointed Date: 04 May 1999
54 years old

Director
SECCOMBE, Florence Winifred
Resigned: 31 October 1998
116 years old

Director
SECCOMBE, Milana Elaine
Resigned: 10 September 2013
Appointed Date: 11 November 1999
53 years old

Director
TENNANT, John Henry James
Resigned: 30 November 2005
Appointed Date: 18 June 1999
85 years old

Director
UR RAHAMAN, Javed
Resigned: 11 June 1993
80 years old

Persons With Significant Control

Managing Director John Mirek Seccombe
Notified on: 25 July 2016
48 years old
Nature of control: Has significant influence or control

SECCOMBE BROS.LIMITED Events

20 Dec 2016
Confirmation statement made on 3 December 2016 with updates
01 Dec 2016
Total exemption small company accounts made up to 31 March 2016
08 Dec 2015
Annual return made up to 3 December 2015 with full list of shareholders
Statement of capital on 2015-12-08
  • GBP 1,500

16 Nov 2015
Total exemption small company accounts made up to 31 March 2015
29 Dec 2014
Total exemption small company accounts made up to 31 March 2014
...
... and 84 more events
02 Feb 1989
Return made up to 22/12/88; full list of members

20 Jan 1988
Full accounts made up to 31 March 1987

20 Jan 1988
Return made up to 22/12/87; full list of members

28 Jan 1987
Return made up to 28/12/86; full list of members

13 Dec 1986
Full accounts made up to 31 March 1986