SECO FLUID POWER LIMITED
SECO SPARES LIMITED

Hellopages » Greater Manchester » Stockport » SK1 1DY

Company number 04786040
Status Active
Incorporation Date 3 June 2003
Company Type Private Limited Company
Address 25 FLETCHER STREET, STOCKPORT, SK1 1DY
Home Country United Kingdom
Nature of Business 25110 - Manufacture of metal structures and parts of structures
Phone, email, etc

Since the company registration thirty-eight events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Annual return made up to 3 June 2016 with full list of shareholders Statement of capital on 2016-06-29 GBP 100 ; Registration of charge 047860400002, created on 20 May 2016. The most likely internet sites of SECO FLUID POWER LIMITED are www.secofluidpower.co.uk, and www.seco-fluid-power.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and five months. Seco Fluid Power Limited is a Private Limited Company. The company registration number is 04786040. Seco Fluid Power Limited has been working since 03 June 2003. The present status of the company is Active. The registered address of Seco Fluid Power Limited is 25 Fletcher Street Stockport Sk1 1dy. The company`s financial liabilities are £32.82k. It is £-47.57k against last year. The cash in hand is £15.52k. It is £0.91k against last year. And the total assets are £83.6k, which is £-95.62k against last year. MYATT, Leslie Philip is a Secretary of the company. MYATT, Leslie Philip is a Director of the company. Director FANTOM, Allan has been resigned. The company operates in "Manufacture of metal structures and parts of structures".


seco fluid power Key Finiance

LIABILITIES £32.82k
-60%
CASH £15.52k
+6%
TOTAL ASSETS £83.6k
-54%
All Financial Figures

Current Directors

Secretary
MYATT, Leslie Philip
Appointed Date: 03 June 2003

Director
MYATT, Leslie Philip
Appointed Date: 03 June 2003
74 years old

Resigned Directors

Director
FANTOM, Allan
Resigned: 09 July 2015
Appointed Date: 03 June 2003
71 years old

SECO FLUID POWER LIMITED Events

25 Oct 2016
Total exemption small company accounts made up to 31 March 2016
29 Jun 2016
Annual return made up to 3 June 2016 with full list of shareholders
Statement of capital on 2016-06-29
  • GBP 100

23 May 2016
Registration of charge 047860400002, created on 20 May 2016
20 Jul 2015
Termination of appointment of Allan Fantom as a director on 9 July 2015
20 Jul 2015
Total exemption small company accounts made up to 31 March 2015
...
... and 28 more events
10 Jun 2004
Total exemption small company accounts made up to 31 March 2004
08 Jun 2004
Return made up to 03/06/04; full list of members
17 Mar 2004
Accounting reference date shortened from 30/06/04 to 31/03/04
07 Jul 2003
Company name changed seco spares LIMITED\certificate issued on 06/07/03
03 Jun 2003
Incorporation

SECO FLUID POWER LIMITED Charges

20 May 2016
Charge code 0478 6040 0002
Delivered: 23 May 2016
Status: Outstanding
Persons entitled: Rbs Invoice Finance Limited
Description: Contains fixed charge…
30 April 2007
Rent deposit deed
Delivered: 10 May 2007
Status: Outstanding
Persons entitled: Gmv Three Limited
Description: £10,816.00 together with vat thereon and any sum from time…