About

Registered Number: 08727536
Date of Incorporation: 10/10/2013 (11 years and 6 months ago)
Company Status: Active
Registered Address: Unit 5 Dyneley Road, Blackburn, BB1 3AB

 

Serimax Field Joint Coating Ltd was registered on 10 October 2013 and has its registered office in Blackburn, it has a status of "Active". The current directors of Serimax Field Joint Coating Ltd are listed as Arnou, Frederic, Bond, Phillip Michael, Castrec, Frederic, Frischmann, Bertrand, Hallez, Louis-nicolas Marie Armand, Richardot, Dominique in the Companies House registry. Currently we aren't aware of the number of employees at the this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ARNOU, Frederic 03 December 2013 - 1
BOND, Phillip Michael 10 October 2013 19 December 2018 1
CASTREC, Frederic 03 December 2013 17 July 2019 1
FRISCHMANN, Bertrand 05 December 2016 14 April 2017 1
HALLEZ, Louis-Nicolas Marie Armand 14 April 2017 10 September 2018 1
RICHARDOT, Dominique 03 December 2013 05 December 2016 1

Filing History

Document Type Date
AA - Annual Accounts 18 December 2019
CS01 - N/A 10 October 2019
PSC02 - N/A 10 October 2019
PSC07 - N/A 10 October 2019
TM01 - Termination of appointment of director 19 July 2019
AP01 - Appointment of director 18 July 2019
TM01 - Termination of appointment of director 08 July 2019
TM01 - Termination of appointment of director 05 July 2019
SH01 - Return of Allotment of shares 25 January 2019
RESOLUTIONS - N/A 24 January 2019
CS01 - N/A 17 October 2018
TM01 - Termination of appointment of director 28 September 2018
AA - Annual Accounts 18 September 2018
CS01 - N/A 09 October 2017
AA - Annual Accounts 05 October 2017
AP01 - Appointment of director 26 June 2017
TM01 - Termination of appointment of director 26 June 2017
CH01 - Change of particulars for director 15 December 2016
TM01 - Termination of appointment of director 15 December 2016
AP01 - Appointment of director 14 December 2016
CH01 - Change of particulars for director 14 December 2016
CS01 - N/A 17 October 2016
AA - Annual Accounts 12 October 2016
CH01 - Change of particulars for director 07 April 2016
CH01 - Change of particulars for director 06 April 2016
CH01 - Change of particulars for director 06 April 2016
AR01 - Annual Return 30 November 2015
CH01 - Change of particulars for director 27 November 2015
CH01 - Change of particulars for director 27 November 2015
AA01 - Change of accounting reference date 24 November 2015
AA - Annual Accounts 15 November 2015
AD01 - Change of registered office address 09 June 2015
AR01 - Annual Return 27 October 2014
AP01 - Appointment of director 12 February 2014
AP01 - Appointment of director 12 February 2014
AP01 - Appointment of director 12 February 2014
SH01 - Return of Allotment of shares 03 January 2014
RESOLUTIONS - N/A 19 December 2013
MR01 - N/A 07 December 2013
NEWINC - New incorporation documents 10 October 2013

Mortgages & Charges

Description Date Status Charge by
A registered charge 03 December 2013 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.