SECURERAIL LIMITED
LEEDS

Hellopages » West Yorkshire » Leeds » LS28 7LG

Company number 03152204
Status Active
Incorporation Date 29 January 1996
Company Type Private Limited Company
Address 27A LIDGET HILL, PUDSEY, LEEDS, WEST YORKSHIRE, LS28 7LG
Home Country United Kingdom
Nature of Business 25710 - Manufacture of cutlery, 42210 - Construction of utility projects for fluids
Phone, email, etc

Since the company registration sixty-two events have happened. The last three records are Total exemption full accounts made up to 28 February 2017; Confirmation statement made on 16 December 2016 with updates; Total exemption small company accounts made up to 28 February 2016. The most likely internet sites of SECURERAIL LIMITED are www.securerail.co.uk, and www.securerail.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-nine years and eight months. The distance to to Bradford Forster Square Rail Station is 3.6 miles; to Menston Rail Station is 7.2 miles; to Burley-in-Wharfedale Rail Station is 8.5 miles; to Huddersfield Rail Station is 11.4 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Securerail Limited is a Private Limited Company. The company registration number is 03152204. Securerail Limited has been working since 29 January 1996. The present status of the company is Active. The registered address of Securerail Limited is 27a Lidget Hill Pudsey Leeds West Yorkshire Ls28 7lg. The company`s financial liabilities are £167.28k. It is £19.75k against last year. And the total assets are £102.67k, which is £-19.48k against last year. HUTTON, Martin Andrew is a Secretary of the company. HUTTON, Martin Andrew is a Director of the company. VINCENT, Charles William is a Director of the company. Nominee Secretary YORK PLACE COMPANY SECRETARIES LIMITED has been resigned. Director HUGHES, William has been resigned. Nominee Director YORK PLACE COMPANY NOMINEES LIMITED has been resigned. The company operates in "Manufacture of cutlery".


securerail Key Finiance

LIABILITIES £167.28k
+13%
CASH n/a
TOTAL ASSETS £102.67k
-16%
All Financial Figures

Current Directors

Secretary
HUTTON, Martin Andrew
Appointed Date: 29 January 1996

Director
HUTTON, Martin Andrew
Appointed Date: 29 January 1996
62 years old

Director
VINCENT, Charles William
Appointed Date: 15 February 1996
78 years old

Resigned Directors

Nominee Secretary
YORK PLACE COMPANY SECRETARIES LIMITED
Resigned: 29 January 1996
Appointed Date: 29 January 1996

Director
HUGHES, William
Resigned: 13 March 2003
Appointed Date: 29 January 1996
76 years old

Nominee Director
YORK PLACE COMPANY NOMINEES LIMITED
Resigned: 29 January 1996
Appointed Date: 29 January 1996

Persons With Significant Control

Mr Charles William Vincent
Notified on: 6 April 2016
78 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Martin Andrew Hutton
Notified on: 6 April 2016
62 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

SECURERAIL LIMITED Events

17 May 2017
Total exemption full accounts made up to 28 February 2017
16 Dec 2016
Confirmation statement made on 16 December 2016 with updates
24 May 2016
Total exemption small company accounts made up to 28 February 2016
26 Jan 2016
Annual return made up to 10 January 2016 with full list of shareholders
Statement of capital on 2016-01-26
  • GBP 150

05 Jun 2015
Total exemption small company accounts made up to 28 February 2015
...
... and 52 more events
14 Feb 1996
New secretary appointed;new director appointed
14 Feb 1996
Director resigned
14 Feb 1996
Secretary resigned
14 Feb 1996
Registered office changed on 14/02/96 from: 12 york place leeds LS1 2DS
29 Jan 1996
Incorporation

SECURERAIL LIMITED Charges

26 June 2007
Legal mortgage
Delivered: 6 July 2007
Status: Outstanding
Persons entitled: Clydesdale Bank PLC
Description: Units 4A and 4B swordfish way sherburn in elmet north…
26 June 2007
Legal mortgage
Delivered: 6 July 2007
Status: Outstanding
Persons entitled: Clydesdale Bank PLC
Description: 16 swordfish way sherburn in elmet leeds. Assigns the…
25 January 2007
Debenture
Delivered: 2 February 2007
Status: Outstanding
Persons entitled: Clydesdale Bank PLC
Description: Fixed and floating charges over the undertaking and all…
12 February 1998
Debenture
Delivered: 20 February 1998
Status: Satisfied on 25 October 2014
Persons entitled: The Royal Bank of Scotland PLC
Description: Fixed and floating charges over the undertaking and all…
12 February 1998
Legal charge
Delivered: 14 February 1998
Status: Satisfied on 25 October 2014
Persons entitled: The Royal Bank of Scotland PLC
Description: Property k/a plot 3 swordfish way sherburn-in-elmet…