Company number 00463193
Status Active
Incorporation Date 6 January 1949
Company Type Private Limited Company
Address ST. JOHNS CLOSE,, HALL ROAD,, NORWICH,, NORFOLK, NR1 2PR
Home Country United Kingdom
Nature of Business 46690 - Wholesale of other machinery and equipment
Phone, email, etc
Since the company registration ninety-three events have happened. The last three records are Confirmation statement made on 6 November 2016 with updates; Total exemption small company accounts made up to 31 December 2015; Annual return made up to 6 November 2015 with full list of shareholders
Statement of capital on 2015-11-12
GBP 17,000
. The most likely internet sites of SECKER & SONS (NORWICH) LIMITED are www.seckersonsnorwich.co.uk, and www.secker-sons-norwich.co.uk. The predicted number of employees is 1 to 10. The company’s age is seventy-six years and ten months. Secker Sons Norwich Limited is a Private Limited Company.
The company registration number is 00463193. Secker Sons Norwich Limited has been working since 06 January 1949.
The present status of the company is Active. The registered address of Secker Sons Norwich Limited is St Johns Close Hall Road Norwich Norfolk Nr1 2pr. . SECKER, Alan is a Secretary of the company. SECKER, Alan James is a Director of the company. SECKER, Alan is a Director of the company. SMITH, Brian John is a Director of the company. Secretary PARTNER, Julie Ann has been resigned. Secretary SECKER, Alan has been resigned. Secretary SECKER, Valentine Sydney has been resigned. Director SECKER, Gary has been resigned. Director SECKER, John has been resigned. Director SECKER, Valentine Sydney has been resigned. The company operates in "Wholesale of other machinery and equipment".
Current Directors
Resigned Directors
Secretary
SECKER, Alan
Resigned: 01 November 2007
Appointed Date: 01 January 1997
Director
SECKER, Gary
Resigned: 31 December 1997
Appointed Date: 01 January 1997
64 years old
SECKER & SONS (NORWICH) LIMITED Events
15 Nov 2016
Confirmation statement made on 6 November 2016 with updates
19 Jul 2016
Total exemption small company accounts made up to 31 December 2015
12 Nov 2015
Annual return made up to 6 November 2015 with full list of shareholders
Statement of capital on 2015-11-12
04 Nov 2015
Appointment of Mr Brian John Smith as a director on 26 October 2015
01 Jul 2015
Total exemption small company accounts made up to 31 December 2014
...
... and 83 more events
28 Nov 1986
Full accounts made up to 31 December 1985
28 Nov 1986
Return made up to 04/11/86; full list of members
22 Oct 1986
Secretary resigned;new secretary appointed
06 Jan 1949
Incorporation
06 Jan 1949
Certificate of incorporation
29 February 2012
All assets debenture
Delivered: 3 March 2012
Status: Outstanding
Persons entitled: Rbs Invoice Finance Limited
Description: Fixed and floating charge over the undertaking and all…
13 May 2010
Debenture
Delivered: 19 May 2010
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charge over the undertaking and all…
19 August 1961
Mortgage
Delivered: 25 August 1961
Status: Outstanding
Persons entitled: National Provincial Bank Limited
Description: F/H land with garages and other buildings erected thereon…