About

Registered Number: 01148674
Date of Incorporation: 30/11/1973 (50 years and 7 months ago)
Company Status: Active
Registered Address: Elder House St Georges Business Park, 207 Brooklands Road, Weybridge, Surrey, KT13 0TS,

 

Based in Weybridge in Surrey, Sericol China Ltd was established in 1973, it has a status of "Active". Currently we aren't aware of the number of employees at the Sericol China Ltd. The current directors of this organisation are Ing. Mitterhuemer, Wolfgang, Ing. Mitterhuemer, Wolfgang, Adam, Harry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ING. MITTERHUEMER, Wolfgang 02 November 2009 - 1
ADAM, Harry 02 September 1996 01 February 1998 1
Secretary Name Appointed Resigned Total Appointments
ING. MITTERHUEMER, Wolfgang 02 November 2009 02 November 2009 1

Filing History

Document Type Date
CS01 - N/A 12 June 2020
AA - Annual Accounts 18 November 2019
CS01 - N/A 04 June 2019
AA - Annual Accounts 18 January 2019
AD01 - Change of registered office address 29 October 2018
TM02 - Termination of appointment of secretary 29 October 2018
AP04 - Appointment of corporate secretary 29 October 2018
CS01 - N/A 01 June 2018
AA - Annual Accounts 02 October 2017
CS01 - N/A 09 June 2017
AA - Annual Accounts 12 December 2016
AR01 - Annual Return 15 June 2016
AD01 - Change of registered office address 04 May 2016
AA - Annual Accounts 08 October 2015
AR01 - Annual Return 03 June 2015
CH04 - Change of particulars for corporate secretary 30 March 2015
CH04 - Change of particulars for corporate secretary 20 March 2015
AA - Annual Accounts 11 December 2014
AR01 - Annual Return 09 June 2014
AA - Annual Accounts 19 November 2013
AR01 - Annual Return 28 June 2013
AA - Annual Accounts 08 February 2013
AR01 - Annual Return 18 June 2012
AA - Annual Accounts 23 December 2011
AR01 - Annual Return 14 June 2011
AA - Annual Accounts 11 January 2011
AR01 - Annual Return 23 June 2010
AA - Annual Accounts 20 January 2010
AP04 - Appointment of corporate secretary 17 November 2009
TM02 - Termination of appointment of secretary 17 November 2009
TM02 - Termination of appointment of secretary 17 November 2009
AP03 - Appointment of secretary 17 November 2009
AP01 - Appointment of director 12 November 2009
AD01 - Change of registered office address 12 November 2009
TM01 - Termination of appointment of director 12 November 2009
TM01 - Termination of appointment of director 12 November 2009
363a - Annual Return 02 June 2009
AA - Annual Accounts 21 January 2009
363a - Annual Return 05 June 2008
AA - Annual Accounts 02 December 2007
363s - Annual Return 28 June 2007
AA - Annual Accounts 08 November 2006
363s - Annual Return 13 June 2006
225 - Change of Accounting Reference Date 05 December 2005
288a - Notice of appointment of directors or secretaries 12 July 2005
288b - Notice of resignation of directors or secretaries 12 July 2005
363s - Annual Return 17 June 2005
MISC - Miscellaneous document 23 March 2005
AA - Annual Accounts 14 March 2005
403a - Declaration of satisfaction in full or in part of a mortgage or charge 02 March 2005
AA - Annual Accounts 23 July 2004
363s - Annual Return 11 June 2004
AA - Annual Accounts 04 November 2003
AUD - Auditor's letter of resignation 05 August 2003
363s - Annual Return 24 June 2003
287 - Change in situation or address of Registered Office 08 April 2003
AUD - Auditor's letter of resignation 17 February 2003
395 - Particulars of a mortgage or charge 13 February 2003
RESOLUTIONS - N/A 12 February 2003
155(6)a - Declaration in relation to assistance for the acquisition of shares 12 February 2003
155(6)a - Declaration in relation to assistance for the acquisition of shares 12 February 2003
155(6)a - Declaration in relation to assistance for the acquisition of shares 12 February 2003
RESOLUTIONS - N/A 05 February 2003
288a - Notice of appointment of directors or secretaries 30 January 2003
288a - Notice of appointment of directors or secretaries 30 January 2003
288b - Notice of resignation of directors or secretaries 30 January 2003
AA - Annual Accounts 05 November 2002
363a - Annual Return 21 June 2002
288a - Notice of appointment of directors or secretaries 05 February 2002
288b - Notice of resignation of directors or secretaries 23 January 2002
288b - Notice of resignation of directors or secretaries 21 January 2002
AA - Annual Accounts 31 October 2001
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 30 October 2001
363a - Annual Return 02 July 2001
288c - Notice of change of directors or secretaries or in their particulars 17 January 2001
AA - Annual Accounts 24 October 2000
288b - Notice of resignation of directors or secretaries 04 October 2000
288a - Notice of appointment of directors or secretaries 04 October 2000
363a - Annual Return 28 July 2000
288b - Notice of resignation of directors or secretaries 05 May 2000
288a - Notice of appointment of directors or secretaries 20 December 1999
AA - Annual Accounts 17 December 1999
288b - Notice of resignation of directors or secretaries 03 December 1999
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 27 October 1999
363a - Annual Return 26 July 1999
288a - Notice of appointment of directors or secretaries 12 February 1999
288a - Notice of appointment of directors or secretaries 03 February 1999
288a - Notice of appointment of directors or secretaries 29 January 1999
288b - Notice of resignation of directors or secretaries 26 January 1999
288b - Notice of resignation of directors or secretaries 26 January 1999
CERTNM - Change of name certificate 15 October 1998
AA - Annual Accounts 21 September 1998
363a - Annual Return 21 July 1998
288b - Notice of resignation of directors or secretaries 04 March 1998
288a - Notice of appointment of directors or secretaries 04 March 1998
288a - Notice of appointment of directors or secretaries 04 March 1998
288b - Notice of resignation of directors or secretaries 20 February 1998
AA - Annual Accounts 16 September 1997
363a - Annual Return 21 July 1997
287 - Change in situation or address of Registered Office 21 July 1997
288c - Notice of change of directors or secretaries or in their particulars 14 February 1997
288 - N/A 09 September 1996
288 - N/A 09 September 1996
363a - Annual Return 02 September 1996
363(190) - N/A 02 September 1996
353 - Register of members 20 August 1996
288 - N/A 15 August 1996
288 - N/A 15 August 1996
AA - Annual Accounts 06 August 1996
288 - N/A 18 March 1996
288 - N/A 18 March 1996
288 - N/A 18 March 1996
363s - Annual Return 20 July 1995
AA - Annual Accounts 19 July 1995
288 - N/A 13 March 1995
AA - Annual Accounts 20 September 1994
363s - Annual Return 07 July 1994
AA - Annual Accounts 09 November 1993
363s - Annual Return 20 July 1993
AA - Annual Accounts 30 October 1992
363x - Annual Return 29 September 1992
288 - N/A 07 April 1992
AA - Annual Accounts 02 October 1991
363b - Annual Return 27 September 1991
363 - Annual Return 24 August 1990
AA - Annual Accounts 23 August 1990
AA - Annual Accounts 01 November 1989
363 - Annual Return 06 September 1989
AA - Annual Accounts 06 September 1988
363 - Annual Return 06 September 1988
AA - Annual Accounts 02 November 1987
363 - Annual Return 02 November 1987
288 - N/A 31 January 1987
AA - Annual Accounts 31 October 1986
363 - Annual Return 31 October 1986
CERTNM - Change of name certificate 16 January 1974
MISC - Miscellaneous document 30 November 1973

Mortgages & Charges

Description Date Status Charge by
Guarantee & debenture 31 January 2003 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.