About

Registered Number: 02944354
Date of Incorporation: 30/06/1994 (29 years and 11 months ago)
Company Status: Active
Registered Address: Sertec Group Holdings Ltd, Gorsey Lane, Coleshill, Birmingham, West Midlands, B46 1JU

 

Established in 1994, Sertec Light Stampings Ltd are based in Coleshill, Birmingham, West Midlands, it's status at Companies House is "Active". The companies director is Mosedale, Carl Gregory. We don't know the number of employees at this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
MOSEDALE, Carl Gregory 04 March 2011 11 March 2020 1

Filing History

Document Type Date
CS01 - N/A 01 July 2020
AP01 - Appointment of director 11 March 2020
AP01 - Appointment of director 11 March 2020
AP01 - Appointment of director 11 March 2020
TM02 - Termination of appointment of secretary 11 March 2020
AA - Annual Accounts 12 December 2019
CS01 - N/A 28 August 2019
TM01 - Termination of appointment of director 28 August 2019
RESOLUTIONS - N/A 16 July 2019
MA - Memorandum and Articles 16 July 2019
MR01 - N/A 15 July 2019
MR01 - N/A 15 July 2019
PSC02 - N/A 12 July 2019
PSC07 - N/A 12 July 2019
MR01 - N/A 12 July 2019
MR01 - N/A 11 July 2019
MR01 - N/A 09 July 2019
AA - Annual Accounts 05 October 2018
CS01 - N/A 16 July 2018
AA - Annual Accounts 12 October 2017
CS01 - N/A 10 July 2017
RESOLUTIONS - N/A 17 January 2017
CONNOT - N/A 17 January 2017
AA - Annual Accounts 31 December 2016
MR01 - N/A 30 August 2016
MR01 - N/A 30 August 2016
MR01 - N/A 30 August 2016
MR01 - N/A 30 August 2016
CS01 - N/A 08 August 2016
TM01 - Termination of appointment of director 29 March 2016
MR04 - N/A 09 March 2016
MR01 - N/A 18 February 2016
MR01 - N/A 17 February 2016
AA - Annual Accounts 11 August 2015
MR01 - N/A 03 July 2015
AR01 - Annual Return 02 July 2015
MR04 - N/A 11 March 2015
MR04 - N/A 11 March 2015
MR01 - N/A 03 September 2014
AA - Annual Accounts 12 August 2014
AR01 - Annual Return 25 July 2014
AP01 - Appointment of director 10 October 2013
AA - Annual Accounts 11 September 2013
AR01 - Annual Return 12 July 2013
CH01 - Change of particulars for director 12 July 2013
RESOLUTIONS - N/A 23 November 2012
MG01 - Particulars of a mortgage or charge 14 November 2012
MG01 - Particulars of a mortgage or charge 14 November 2012
MG01 - Particulars of a mortgage or charge 14 November 2012
AA - Annual Accounts 08 August 2012
AR01 - Annual Return 13 July 2012
MG01 - Particulars of a mortgage or charge 03 November 2011
AR01 - Annual Return 09 September 2011
AA - Annual Accounts 18 July 2011
AP03 - Appointment of secretary 10 June 2011
TM02 - Termination of appointment of secretary 10 June 2011
MG01 - Particulars of a mortgage or charge 24 March 2011
AA - Annual Accounts 11 August 2010
AR01 - Annual Return 28 July 2010
AA - Annual Accounts 05 September 2009
363a - Annual Return 07 August 2009
288c - Notice of change of directors or secretaries or in their particulars 27 August 2008
363a - Annual Return 27 August 2008
AA - Annual Accounts 21 August 2008
AA - Annual Accounts 14 December 2007
363a - Annual Return 22 August 2007
AA - Annual Accounts 01 September 2006
363a - Annual Return 13 July 2006
RESOLUTIONS - N/A 03 May 2006
155(6)a - Declaration in relation to assistance for the acquisition of shares 03 May 2006
288b - Notice of resignation of directors or secretaries 03 May 2006
395 - Particulars of a mortgage or charge 27 April 2006
AA - Annual Accounts 08 September 2005
363a - Annual Return 11 August 2005
287 - Change in situation or address of Registered Office 11 August 2005
395 - Particulars of a mortgage or charge 08 July 2005
AA - Annual Accounts 14 September 2004
363s - Annual Return 20 August 2004
CERTNM - Change of name certificate 30 March 2004
395 - Particulars of a mortgage or charge 20 December 2003
AA - Annual Accounts 09 September 2003
363s - Annual Return 23 August 2003
AA - Annual Accounts 24 September 2002
363s - Annual Return 29 July 2002
AA - Annual Accounts 05 October 2001
363s - Annual Return 12 July 2001
AA - Annual Accounts 14 September 2000
363s - Annual Return 24 July 2000
395 - Particulars of a mortgage or charge 23 June 2000
AA - Annual Accounts 24 September 1999
363s - Annual Return 24 August 1999
AA - Annual Accounts 15 September 1998
363s - Annual Return 05 August 1998
288a - Notice of appointment of directors or secretaries 01 April 1998
CERTNM - Change of name certificate 31 October 1997
AA - Annual Accounts 27 August 1997
363s - Annual Return 22 August 1997
288b - Notice of resignation of directors or secretaries 07 August 1997
AA - Annual Accounts 02 October 1996
363s - Annual Return 21 July 1996
AA - Annual Accounts 10 November 1995
288 - N/A 10 November 1995
363s - Annual Return 05 September 1995
395 - Particulars of a mortgage or charge 19 April 1995
288 - N/A 11 April 1995
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 21 February 1995
288 - N/A 22 September 1994
MEM/ARTS - N/A 16 August 1994
CERTNM - Change of name certificate 15 August 1994
CERTNM - Change of name certificate 15 August 1994
288 - N/A 28 July 1994
NEWINC - New incorporation documents 30 June 1994

Mortgages & Charges

Description Date Status Charge by
A registered charge 28 June 2019 Outstanding

N/A

A registered charge 28 June 2019 Outstanding

N/A

A registered charge 28 June 2019 Outstanding

N/A

A registered charge 28 June 2019 Outstanding

N/A

A registered charge 28 June 2019 Outstanding

N/A

A registered charge 25 August 2016 Outstanding

N/A

A registered charge 25 August 2016 Outstanding

N/A

A registered charge 25 August 2016 Outstanding

N/A

A registered charge 25 August 2016 Outstanding

N/A

A registered charge 17 February 2016 Outstanding

N/A

A registered charge 15 February 2016 Outstanding

N/A

A registered charge 02 July 2015 Outstanding

N/A

A registered charge 18 August 2014 Outstanding

N/A

Debenture 09 November 2012 Outstanding

N/A

Omnibus guarantee and set-off agreement 09 November 2012 Outstanding

N/A

Debenture 09 November 2012 Fully Satisfied

N/A

Deed of admission to an omnibus guarantee and set-off agreement dated 19TH april 2006 31 October 2011 Outstanding

N/A

Deed of admission to an omnibus guarantee and set-off agreement dated 19 april 2006 and 22 March 2011 Outstanding

N/A

An omnibus guarantee and set-off agreement 19 April 2006 Outstanding

N/A

A deed of admission to an omnibus letter of set-off dated 2 may 2005 and 01 July 2005 Outstanding

N/A

A deed of admission to an omnibus guarantee and set-off agreement dated 02ND may 1995 10 December 2003 Outstanding

N/A

Debenture 16 June 2000 Fully Satisfied

N/A

Single debenture 14 April 1995 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.