SECCO LTD
WIGSTON SOMERSET CAMPING LIMITED

Hellopages » Leicestershire » Oadby and Wigston » LE18 2FT

Company number 05246570
Status Active
Incorporation Date 30 September 2004
Company Type Private Limited Company
Address UNIT 2C CHARTWELL POINT,, CHARTWELL DRIVE INDUSTRIAL ESTATE, WIGSTON, ENGLAND, LE18 2FT
Home Country United Kingdom
Nature of Business 47789 - Other retail sale of new goods in specialised stores (not commercial art galleries and opticians)
Phone, email, etc

Since the company registration fifty-four events have happened. The last three records are Registered office address changed from 3 Vigo Place Aldridge Walsall West Midlands WS9 8UG to Unit 2C Chartwell Point, Chartwell Drive Industrial Estate Wigston LE18 2FT on 22 March 2017; Amended total exemption small company accounts made up to 30 September 2016; Resolutions RES10 ‐ Resolution of allotment of securities RES12 ‐ Resolution of varying share rights or name . The most likely internet sites of SECCO LTD are www.secco.co.uk, and www.secco.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty years and twelve months. The distance to to Leicester Rail Station is 3 miles; to Narborough Rail Station is 3.5 miles; to Syston Rail Station is 7.5 miles; to Sileby Rail Station is 9.9 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Secco Ltd is a Private Limited Company. The company registration number is 05246570. Secco Ltd has been working since 30 September 2004. The present status of the company is Active. The registered address of Secco Ltd is Unit 2c Chartwell Point Chartwell Drive Industrial Estate Wigston England Le18 2ft. . ROBERTS, Nicholas Andrew is a Director of the company. TURNER, Nigel John Lisle is a Director of the company. Secretary ASHCROFT, Janet, M/S has been resigned. Secretary HARLOW, Louise Mary has been resigned. Secretary MULHOLLAND, Hilary has been resigned. Nominee Secretary SECRETARIAL APPOINTMENTS LIMITED has been resigned. Director ASHCROFT, Janet, M/S has been resigned. Director SOUTHNEY, Philip Roy has been resigned. Director THORNE, Stephen James has been resigned. Nominee Director CORPORATE APPOINTMENTS LIMITED has been resigned. The company operates in "Other retail sale of new goods in specialised stores (not commercial art galleries and opticians)".


Current Directors

Director
ROBERTS, Nicholas Andrew
Appointed Date: 10 June 2014
36 years old

Director
TURNER, Nigel John Lisle
Appointed Date: 10 June 2014
57 years old

Resigned Directors

Secretary
ASHCROFT, Janet, M/S
Resigned: 24 April 2006
Appointed Date: 30 September 2004

Secretary
HARLOW, Louise Mary
Resigned: 24 December 2009
Appointed Date: 24 April 2006

Secretary
MULHOLLAND, Hilary
Resigned: 01 January 2016
Appointed Date: 30 January 2012

Nominee Secretary
SECRETARIAL APPOINTMENTS LIMITED
Resigned: 30 September 2004
Appointed Date: 30 September 2004

Director
ASHCROFT, Janet, M/S
Resigned: 12 September 2014
Appointed Date: 30 September 2004
69 years old

Director
SOUTHNEY, Philip Roy
Resigned: 24 April 2006
Appointed Date: 30 September 2004
77 years old

Director
THORNE, Stephen James
Resigned: 26 July 2014
Appointed Date: 30 January 2012
55 years old

Nominee Director
CORPORATE APPOINTMENTS LIMITED
Resigned: 30 September 2004
Appointed Date: 30 September 2004

Persons With Significant Control

Mr Timothy Mark Roberts
Notified on: 6 April 2016
68 years old
Nature of control: Ownership of shares – 75% or more

SECCO LTD Events

22 Mar 2017
Registered office address changed from 3 Vigo Place Aldridge Walsall West Midlands WS9 8UG to Unit 2C Chartwell Point, Chartwell Drive Industrial Estate Wigston LE18 2FT on 22 March 2017
22 Mar 2017
Amended total exemption small company accounts made up to 30 September 2016
14 Nov 2016
Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES12 ‐ Resolution of varying share rights or name

11 Nov 2016
Total exemption small company accounts made up to 30 September 2016
27 Oct 2016
Statement of capital following an allotment of shares on 30 September 2016
  • GBP 1,766,341

...
... and 44 more events
15 Oct 2004
Secretary resigned
15 Oct 2004
Director resigned
15 Oct 2004
New secretary appointed;new director appointed
15 Oct 2004
New director appointed
30 Sep 2004
Incorporation

SECCO LTD Charges

5 January 2015
Charge code 0524 6570 0001
Delivered: 7 January 2015
Status: Outstanding
Persons entitled: Thincats Loan Syndicates Limited
Description: All present and future property…