About

Registered Number: 04353634
Date of Incorporation: 15/01/2002 (22 years and 3 months ago)
Company Status: Active
Registered Address: 5 Stafford Park, Telford, Shropshire, TF3 3BL

 

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.

Directors & Company Secretary Timeline

Current Directors and Secretaries

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

Filing History

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

Mortgages & Charges

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

Standard Industrial Classification (SIC)

No SIC found.