SEC CONTRACTS LIMITED
SHEFFIELD SEC CIVIL ENGINEERING LIMITED

Hellopages » South Yorkshire » Sheffield » S2 4SW

Company number 07285626
Status Liquidation
Incorporation Date 15 June 2010
Company Type Private Limited Company
Address ABBEY TAYLOR LIMITED, BLADES ENTERPRISE CENTRE, JOHN STREET, SHEFFIELD, SOUTH YORKSHIRE, S2 4SW
Home Country United Kingdom
Nature of Business 42990 - Construction of other civil engineering projects n.e.c., 43210 - Electrical installation
Phone, email, etc

Since the company registration eighteen events have happened. The last three records are Liquidators' statement of receipts and payments to 6 January 2017; Liquidators' statement of receipts and payments to 6 January 2016; Liquidators' statement of receipts and payments to 6 January 2015. The most likely internet sites of SEC CONTRACTS LIMITED are www.seccontracts.co.uk, and www.sec-contracts.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifteen years and four months. The distance to to Darnall Rail Station is 2.6 miles; to Dronfield Rail Station is 4.8 miles; to Rotherham Central Rail Station is 6.3 miles; to Elsecar Rail Station is 9 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Sec Contracts Limited is a Private Limited Company. The company registration number is 07285626. Sec Contracts Limited has been working since 15 June 2010. The present status of the company is Liquidation. The registered address of Sec Contracts Limited is Abbey Taylor Limited Blades Enterprise Centre John Street Sheffield South Yorkshire S2 4sw. . MIDDLETON, Darren Paul is a Director of the company. Director PARKIN, David has been resigned. The company operates in "Construction of other civil engineering projects n.e.c.".


Current Directors

Director
MIDDLETON, Darren Paul
Appointed Date: 15 June 2010
60 years old

Resigned Directors

Director
PARKIN, David
Resigned: 31 July 2010
Appointed Date: 15 June 2010
54 years old

SEC CONTRACTS LIMITED Events

14 Mar 2017
Liquidators' statement of receipts and payments to 6 January 2017
02 Feb 2016
Liquidators' statement of receipts and payments to 6 January 2016
29 Jan 2015
Liquidators' statement of receipts and payments to 6 January 2015
03 Mar 2014
Liquidators' statement of receipts and payments to 6 January 2014
17 Jan 2013
Registered office address changed from 88 Mansfield Road Worksop Nottinghamshire S80 3AA United Kingdom on 17 January 2013
...
... and 8 more events
22 Feb 2011
Change of name notice
27 Jan 2011
Annual return made up to 31 December 2010 with full list of shareholders
27 Jan 2011
Registered office address changed from 14 Kinlet Road Nottingham NG5 5JT United Kingdom on 27 January 2011
24 Oct 2010
Termination of appointment of David Parkin as a director
15 Jun 2010
Incorporation