SECORA LIMITED - HILDENBOROUGH
Company Profile | Company Filings |
Overview
SECORA LIMITED is a Private Limited Company from HILDENBOROUGH and has the status: Active.
SECORA LIMITED was incorporated 20 years ago on 13/05/2004 and has the registered number: 05127935. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 31/12/2024.
SECORA LIMITED was incorporated 20 years ago on 13/05/2004 and has the registered number: 05127935. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 31/12/2024.
SECORA LIMITED - HILDENBOROUGH
This company is listed in the following categories:
70100 - Activities of head offices
70100 - Activities of head offices
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 3 | 31/03/2023 | 31/12/2024 |
Registered Office
THE GEORGIAN HOUSE
HILDENBOROUGH
KENT
TN11 8NU
This Company Originates in : United Kingdom
Previous trading names include:
I P LIVE PLC (until 02/01/2007)
I P LIVE PLC (until 02/01/2007)
ARCALIS PLC (until 09/06/2004)
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
01/07/2023 | 15/07/2024 |
Map
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MR RUPERT HOWARD MILTON HORNER | Sep 1962 | British | Director | 2008-04-15 | CURRENT |
MR RUPERT HOWARD MILTON HORNER | Sep 1962 | British | Secretary | 2008-04-15 | CURRENT |
MR RICHARD CHARLES THOMPSON | Jul 1964 | British | Director | 2004-05-13 UNTIL 2005-07-21 | RESIGNED |
SDG SECRETARIES LIMITED | Corporate Nominee Director | 2004-05-13 UNTIL 2004-05-13 | RESIGNED | ||
ANDREW WINSHIP OLIVER | Jul 1963 | British | Director | 2004-05-13 UNTIL 2007-01-31 | RESIGNED |
MR JOHN PETER WILSON | Nov 1952 | British | Secretary | 2005-10-01 UNTIL 2008-04-15 | RESIGNED |
RUPERT HOWARD MILTON HORNER | British | Secretary | 2004-05-13 UNTIL 2004-06-08 | RESIGNED | |
MR ERIC JOHN CATER | May 1940 | British | Secretary | 2004-06-08 UNTIL 2006-09-30 | RESIGNED |
MR MARCUS YEOMAN | May 1963 | British | Director | 2007-01-31 UNTIL 2011-04-05 | RESIGNED |
MR JOHN PETER WILSON | Nov 1952 | British | Director | 2005-10-01 UNTIL 2008-04-15 | RESIGNED |
SDG REGISTRARS LIMITED | Corporate Nominee Director | 2004-05-13 UNTIL 2004-05-13 | RESIGNED | ||
MR RICHARD CHARLES THOMPSON | Jul 1964 | British | Director | 2007-11-30 UNTIL 2008-10-24 | RESIGNED |
JEMMA HELEN KATE GEORGE | Jun 1974 | British | Director | 2004-05-13 UNTIL 2008-06-10 | RESIGNED |
COLIN STUART INGRAM | Mar 1969 | British | Director | 2005-12-19 UNTIL 2006-06-27 | RESIGNED |
JEMMA HELEN KATE GEORGE | Jun 1974 | British | Director | 2011-05-02 UNTIL 2012-09-01 | RESIGNED |
MR MARTIN RANDALL FLITTON | Oct 1950 | British | Director | 2004-06-08 UNTIL 2006-09-30 | RESIGNED |
MR ERIC JOHN CATER | May 1940 | British | Director | 2004-06-08 UNTIL 2006-09-30 | RESIGNED |
SDG SECRETARIES LIMITED | Corporate Nominee Secretary | 2004-05-13 UNTIL 2004-05-13 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Mrs Susan Jane Horner | 2016-07-01 | 5/1962 | Hildenborough Kent | Significant influence or control |
Magnolia Capital Limited | 2016-07-01 | Tonbridge Kent | Ownership of shares 75 to 100 percent |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
Secora Limited - Filleted accounts | 2023-08-22 | 31-03-2023 | £4,495 Cash £2,048,480 equity |
Secora Limited - Filleted accounts | 2022-04-23 | 30-09-2021 | £80,279 Cash £1,837,230 equity |
Secora Limited - Filleted accounts | 2021-06-23 | 30-09-2020 | £215,850 Cash £1,258,742 equity |
Secora Limited - Filleted accounts | 2020-05-23 | 30-09-2019 | £141,827 Cash £1,147,188 equity |
Secora Limited - Filleted accounts | 2018-06-29 | 30-09-2017 | £57,028 Cash £1,002,121 equity |
Secora Limited - Filleted accounts | 2017-06-16 | 30-09-2016 | £239,371 Cash £893,753 equity |
Secora Limited - Abbreviated accounts | 2016-06-28 | 30-09-2015 | £2,239 Cash |
Secora Limited - Abbreviated accounts | 2015-06-27 | 30-09-2014 | £716 Cash |