Check the

SECURERAIL LIMITED

Company
SECURERAIL LIMITED (03152204)

SECURERAIL

Phone: 01977 681 683
B rating

ABOUT SECURERAIL LIMITED

We operate from our own purpose built factory and offices near York. We offer a complete service starting from initial advice and detailed specifications. With our in-house AutoCAD facilities we are able to produce comprehensive drawings to clarify our designs. Once we are agreed on the design manufacturing of the steel handrails and balustrade can be carried out in our purpose built factory. This offers cost effectiveness that only in-house resources can achieve.

At Securerail UK we manufacture and install a complete balustrading package to meet a variety of demanding architectural applications. This includes, bespoke designs, structural glass balustrade, stainless steel balustrades and the Sleekline System.

In addition to balustrade we are able to manufacture and install a range of other architectural fabrications. Including, entrance canopies and staircase structures, thereby offering a full package of architectural metalwork.

Alternatively, we are also able to produce more basic low cost balustrade fabrications to suit the required needs. Being centrally located installations throughout the UK present no problem.

Securerail Ltd

KEY FINANCES

Year
2017
Assets
£102.67k ▼ £-19.48k (-15.95 %)
Cash
£0.01k ▼ £-0.11k (-89.68 %)
Liabilities
£204.38k ▼ £-65.31k (-24.22 %)
Net Worth
£-101.7k ▼ £45.83k (-31.06 %)

REGISTRATION INFO

Company name
SECURERAIL LIMITED
Company number
03152204
VAT
GB665430924
Status
Active
Categroy
Private Limited Company
Date of Incorporation
29 Jan 1996
Age - 29 years
Home Country
United Kingdom

CONTACTS

Website
securerail.co.uk
Phones
01977 681 683
01977 681 684
Registered Address
27A LIDGET HILL,
PUDSEY,
LEEDS,
WEST YORKSHIRE,
LS28 7LG

ECONOMIC ACTIVITIES

25710
Manufacture of cutlery
42210
Construction of utility projects for fluids

LAST EVENTS

17 May 2017
Total exemption full accounts made up to 28 February 2017
16 Dec 2016
Confirmation statement made on 16 December 2016 with updates
24 May 2016
Total exemption small company accounts made up to 28 February 2016

CHARGES

26 June 2007
Status
Outstanding
Delivered
6 July 2007
Persons entitled
Clydesdale Bank PLC
Description
Units 4A and 4B swordfish way sherburn in elmet north…

26 June 2007
Status
Outstanding
Delivered
6 July 2007
Persons entitled
Clydesdale Bank PLC
Description
16 swordfish way sherburn in elmet leeds. Assigns the…

25 January 2007
Status
Outstanding
Delivered
2 February 2007
Persons entitled
Clydesdale Bank PLC
Description
Fixed and floating charges over the undertaking and all…

12 February 1998
Status
Satisfied on 25 October 2014
Delivered
20 February 1998
Persons entitled
The Royal Bank of Scotland PLC
Description
Fixed and floating charges over the undertaking and all…

12 February 1998
Status
Satisfied on 25 October 2014
Delivered
14 February 1998
Persons entitled
The Royal Bank of Scotland PLC
Description
Property k/a plot 3 swordfish way sherburn-in-elmet…

See Also


Last update 2018

SECURERAIL LIMITED DIRECTORS

Martin Andrew Hutton

  Acting
Appointed
29 January 1996
Occupation
Manager
Role
Secretary
Nationality
British
Address
8 Crooklands Lane, Haxby, York, YO32 3LD
Name
HUTTON, Martin Andrew

Martin Andrew Hutton

  Acting PSC
Appointed
29 January 1996
Occupation
Manager
Role
Director
Age
62
Nationality
British
Address
8 Crooklands Lane, Haxby, York, YO32 3LD
Country Of Residence
United Kingdom
Name
HUTTON, Martin Andrew
Notified On
6 April 2016
Nature Of Control
Ownership of shares – More than 25% but not more than 50%

Charles William Vincent

  Acting PSC
Appointed
15 February 1996
Occupation
Director
Role
Director
Age
77
Nationality
British
Address
41 Holland Park, Cheveley, Newmarket, Suffolk, CB8 9DL
Country Of Residence
England
Name
VINCENT, Charles William
Notified On
6 April 2016
Nature Of Control
Ownership of shares – More than 25% but not more than 50%

YORK PLACE COMPANY SECRETARIES LIMITED

  Resigned
Appointed
29 January 1996
Resigned
29 January 1996
Role
Nominee Secretary
Address
12 York Place, Leeds, West Yorkshire, LS1 2DS
Name
YORK PLACE COMPANY SECRETARIES LIMITED

William Hughes

  Resigned
Appointed
29 January 1996
Resigned
13 March 2003
Occupation
Manager
Role
Director
Age
76
Nationality
British
Address
3 Orchard Close, Appleton Roebuck, York, North Yorkshire, YO23 7DB
Country Of Residence
England
Name
HUGHES, William

YORK PLACE COMPANY NOMINEES LIMITED

  Resigned
Appointed
29 January 1996
Resigned
29 January 1996
Role
Nominee Director
Address
12 York Place, Leeds, West Yorkshire, LS1 2DS
Name
YORK PLACE COMPANY NOMINEES LIMITED

REVIEWS


Check The Company
Very good according to the company’s financial health.