SECURITY MANUFACTURING LIMITED
ACCRINGTON

Hellopages » Lancashire » Hyndburn » BB5 5JZ

Company number 05077502
Status Active
Incorporation Date 18 March 2004
Company Type Private Limited Company
Address UNIT B FALCON COURT, PETRE ROAD CLAYTON LE MOORS, ACCRINGTON, LANCASHIRE, BB5 5JZ
Home Country United Kingdom
Nature of Business 26110 - Manufacture of electronic components
Phone, email, etc

Since the company registration sixty events have happened. The last three records are Confirmation statement made on 1 March 2017 with updates; Accounts for a small company made up to 31 December 2015; Annual return made up to 1 March 2016 with full list of shareholders Statement of capital on 2016-03-10 GBP 2,255,580 . The most likely internet sites of SECURITY MANUFACTURING LIMITED are www.securitymanufacturing.co.uk, and www.security-manufacturing.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-one years and seven months. Security Manufacturing Limited is a Private Limited Company. The company registration number is 05077502. Security Manufacturing Limited has been working since 18 March 2004. The present status of the company is Active. The registered address of Security Manufacturing Limited is Unit B Falcon Court Petre Road Clayton Le Moors Accrington Lancashire Bb5 5jz. . ALEXANDER, Michael is a Secretary of the company. LIN, Julian is a Director of the company. SHEEHAN, Michael James is a Director of the company. Secretary CLARKE, Daniel has been resigned. Secretary WILSON, Martin Gerald has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director CLARKE, Ephrem has been resigned. Director ELSEY, Paul Robert has been resigned. Director REMIZO-CLARKE, Isabella has been resigned. Director WILKE, Heinz Joachim has been resigned. The company operates in "Manufacture of electronic components".


Current Directors

Secretary
ALEXANDER, Michael
Appointed Date: 12 December 2006

Director
LIN, Julian
Appointed Date: 01 November 2010
61 years old

Director
SHEEHAN, Michael James
Appointed Date: 01 November 2010
56 years old

Resigned Directors

Secretary
CLARKE, Daniel
Resigned: 01 December 2006
Appointed Date: 19 October 2006

Secretary
WILSON, Martin Gerald
Resigned: 19 October 2006
Appointed Date: 18 March 2004

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 18 March 2004
Appointed Date: 18 March 2004

Director
CLARKE, Ephrem
Resigned: 31 March 2011
Appointed Date: 01 January 2007
69 years old

Director
ELSEY, Paul Robert
Resigned: 19 October 2006
Appointed Date: 18 March 2004
63 years old

Director
REMIZO-CLARKE, Isabella
Resigned: 20 January 2007
Appointed Date: 19 October 2006
54 years old

Director
WILKE, Heinz Joachim
Resigned: 31 January 2005
Appointed Date: 25 March 2004
75 years old

Persons With Significant Control

Mr Julian Lin
Notified on: 6 April 2016
61 years old
Nature of control: Has significant influence or control

SECURITY MANUFACTURING LIMITED Events

15 Mar 2017
Confirmation statement made on 1 March 2017 with updates
13 Sep 2016
Accounts for a small company made up to 31 December 2015
10 Mar 2016
Annual return made up to 1 March 2016 with full list of shareholders
Statement of capital on 2016-03-10
  • GBP 2,255,580

10 Mar 2016
Register inspection address has been changed from Bervale House 35-37 (First Floor) Moulsham Street Chelmsford Essex CM2 0HY to Stammers Farm Ulting Lane Ulting Maldon Essex CM9 6QZ
09 Mar 2016
Register(s) moved to registered office address Unit B Falcon Court Petre Road Clayton Le Moors Accrington Lancashire BB5 5JZ
...
... and 50 more events
18 Aug 2004
Ad 25/03/04--------- £ si 99@1=99 £ ic 1/100
24 Jun 2004
Particulars of mortgage/charge
15 Apr 2004
Accounting reference date shortened from 31/03/05 to 31/12/04
18 Mar 2004
Secretary resigned
18 Mar 2004
Incorporation

SECURITY MANUFACTURING LIMITED Charges

16 April 2009
Debenture
Delivered: 21 April 2009
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charge over the undertaking and all…
21 June 2004
Rent deposit deed
Delivered: 24 June 2004
Status: Outstanding
Persons entitled: Brian Oakley Limited
Description: Sum of £10379.00. see the mortgage charge document for full…