Serck Controls Ltd was established in 2002, it has a status of "Active". We don't know the number of employees at Serck Controls Ltd. There are 7 directors listed as Barrelet, Augustin Louis, Lambeth, Trevor, Bailey, Mark Thomas, Chisholm, Paul Geoffrey, Howland, Neil, Severn, Stephen Paul, Stansfield, Mark for the business at Companies House.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
BAILEY, Mark Thomas | 15 January 2002 | 11 November 2005 | 1 |
CHISHOLM, Paul Geoffrey | 15 January 2002 | 23 April 2010 | 1 |
HOWLAND, Neil | 11 October 2005 | 23 April 2010 | 1 |
SEVERN, Stephen Paul | 23 April 2010 | 31 August 2012 | 1 |
STANSFIELD, Mark | 01 July 2002 | 20 April 2012 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
BARRELET, Augustin Louis | 23 April 2010 | 20 April 2011 | 1 |
LAMBETH, Trevor | 01 April 2012 | 12 November 2014 | 1 |
Document Type | Date | |
---|---|---|
PSC05 - N/A | 19 June 2020 | |
CS01 - N/A | 27 January 2020 | |
AA - Annual Accounts | 16 July 2019 | |
CS01 - N/A | 29 January 2019 | |
RESOLUTIONS - N/A | 22 May 2018 | |
SH19 - Statement of capital | 22 May 2018 | |
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 | 22 May 2018 | |
CAP-SS - N/A | 22 May 2018 | |
AA - Annual Accounts | 17 May 2018 | |
CH01 - Change of particulars for director | 15 May 2018 | |
CS01 - N/A | 22 January 2018 | |
AP01 - Appointment of director | 04 October 2017 | |
TM01 - Termination of appointment of director | 04 October 2017 | |
AA - Annual Accounts | 08 June 2017 | |
CS01 - N/A | 17 January 2017 | |
AA - Annual Accounts | 20 May 2016 | |
AR01 - Annual Return | 03 February 2016 | |
AA - Annual Accounts | 17 July 2015 | |
CH04 - Change of particulars for corporate secretary | 01 May 2015 | |
AP01 - Appointment of director | 12 March 2015 | |
TM01 - Termination of appointment of director | 12 March 2015 | |
AR01 - Annual Return | 16 January 2015 | |
AD01 - Change of registered office address | 16 January 2015 | |
TM02 - Termination of appointment of secretary | 26 November 2014 | |
AP04 - Appointment of corporate secretary | 26 November 2014 | |
AA - Annual Accounts | 24 September 2014 | |
AR01 - Annual Return | 12 February 2014 | |
AD01 - Change of registered office address | 12 February 2014 | |
AA - Annual Accounts | 13 September 2013 | |
MR04 - N/A | 02 August 2013 | |
AR01 - Annual Return | 22 January 2013 | |
TM01 - Termination of appointment of director | 10 October 2012 | |
AA - Annual Accounts | 25 September 2012 | |
AP03 - Appointment of secretary | 16 May 2012 | |
TM01 - Termination of appointment of director | 16 May 2012 | |
TM02 - Termination of appointment of secretary | 16 May 2012 | |
AP01 - Appointment of director | 09 May 2012 | |
AP01 - Appointment of director | 09 May 2012 | |
AR01 - Annual Return | 10 February 2012 | |
CH01 - Change of particulars for director | 10 February 2012 | |
CH01 - Change of particulars for director | 10 February 2012 | |
AA - Annual Accounts | 29 September 2011 | |
AR01 - Annual Return | 11 February 2011 | |
AUD - Auditor's letter of resignation | 14 January 2011 | |
AA01 - Change of accounting reference date | 21 October 2010 | |
AA01 - Change of accounting reference date | 21 October 2010 | |
AP01 - Appointment of director | 01 October 2010 | |
AP03 - Appointment of secretary | 29 June 2010 | |
TM02 - Termination of appointment of secretary | 23 June 2010 | |
TM01 - Termination of appointment of director | 23 June 2010 | |
TM01 - Termination of appointment of director | 23 June 2010 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 30 April 2010 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 30 April 2010 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 30 April 2010 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 30 April 2010 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 30 April 2010 | |
AR01 - Annual Return | 11 February 2010 | |
CH01 - Change of particulars for director | 11 February 2010 | |
CH01 - Change of particulars for director | 11 February 2010 | |
CH03 - Change of particulars for secretary | 11 February 2010 | |
AA - Annual Accounts | 01 February 2010 | |
AA - Annual Accounts | 27 April 2009 | |
363a - Annual Return | 27 January 2009 | |
288c - Notice of change of directors or secretaries or in their particulars | 27 January 2009 | |
AA - Annual Accounts | 30 April 2008 | |
363a - Annual Return | 11 February 2008 | |
AA - Annual Accounts | 29 April 2007 | |
363s - Annual Return | 22 February 2007 | |
288c - Notice of change of directors or secretaries or in their particulars | 16 May 2006 | |
AA - Annual Accounts | 04 May 2006 | |
288a - Notice of appointment of directors or secretaries | 23 March 2006 | |
363s - Annual Return | 10 March 2006 | |
288a - Notice of appointment of directors or secretaries | 17 January 2006 | |
288b - Notice of resignation of directors or secretaries | 23 December 2005 | |
AA - Annual Accounts | 05 August 2005 | |
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests | 26 April 2005 | |
363s - Annual Return | 11 February 2005 | |
363s - Annual Return | 18 February 2004 | |
AA - Annual Accounts | 26 November 2003 | |
363s - Annual Return | 05 March 2003 | |
225 - Change of Accounting Reference Date | 04 February 2003 | |
395 - Particulars of a mortgage or charge | 28 November 2002 | |
395 - Particulars of a mortgage or charge | 28 November 2002 | |
395 - Particulars of a mortgage or charge | 28 November 2002 | |
395 - Particulars of a mortgage or charge | 28 November 2002 | |
288a - Notice of appointment of directors or secretaries | 16 August 2002 | |
287 - Change in situation or address of Registered Office | 15 March 2002 | |
225 - Change of Accounting Reference Date | 15 March 2002 | |
88(2)O - Return of allotments of shares issued for other than cash - original document | 07 March 2002 | |
MEM/ARTS - N/A | 05 March 2002 | |
MEM/ARTS - N/A | 12 February 2002 | |
CERTNM - Change of name certificate | 08 February 2002 | |
395 - Particulars of a mortgage or charge | 01 February 2002 | |
395 - Particulars of a mortgage or charge | 31 January 2002 | |
NEWINC - New incorporation documents | 15 January 2002 |
Description | Date | Status | Charge by |
---|---|---|---|
Charge over cash deposit | 19 November 2002 | Fully Satisfied |
N/A |
Assignment of keyman life policy | 19 November 2002 | Fully Satisfied |
N/A |
Assignment of keyman life policy | 19 November 2002 | Fully Satisfied |
N/A |
Assignment of keyman life policy | 19 November 2002 | Fully Satisfied |
N/A |
Debenture | 19 January 2002 | Fully Satisfied |
N/A |
Debenture | 19 January 2002 | Fully Satisfied |
N/A |