About

Registered Number: 05028443
Date of Incorporation: 28/01/2004 (20 years and 4 months ago)
Company Status: Active
Registered Address: Unit 29 Rotherham Close, Norwood Industrial Estate, Killamarsh Sheffield, South Yorkshire, S21 2JU

 

Having been setup in 2004, Serkit Electrical Ltd has its registered office in South Yorkshire, it has a status of "Active". We don't currently know the number of employees at this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
WILSON, Martin James 28 January 2004 - 1
WOODS, Matthew 28 January 2004 - 1

Filing History

Document Type Date
CH01 - Change of particulars for director 08 September 2020
CS01 - N/A 10 February 2020
AA - Annual Accounts 30 July 2019
CS01 - N/A 05 February 2019
AA - Annual Accounts 09 July 2018
CS01 - N/A 10 February 2018
AA - Annual Accounts 17 May 2017
CS01 - N/A 01 February 2017
AA - Annual Accounts 13 April 2016
AR01 - Annual Return 29 January 2016
AA - Annual Accounts 26 November 2015
AR01 - Annual Return 23 February 2015
AA - Annual Accounts 12 November 2014
AR01 - Annual Return 13 February 2014
AA - Annual Accounts 23 September 2013
AR01 - Annual Return 12 February 2013
AA - Annual Accounts 14 November 2012
AR01 - Annual Return 31 January 2012
AA - Annual Accounts 16 November 2011
AR01 - Annual Return 03 February 2011
CH01 - Change of particulars for director 03 February 2011
AA - Annual Accounts 31 March 2010
AR01 - Annual Return 10 February 2010
CH03 - Change of particulars for secretary 10 February 2010
CH01 - Change of particulars for director 10 February 2010
CH01 - Change of particulars for director 10 February 2010
AA - Annual Accounts 23 December 2009
363a - Annual Return 19 February 2009
AA - Annual Accounts 12 June 2008
288c - Notice of change of directors or secretaries or in their particulars 22 April 2008
363a - Annual Return 29 January 2008
AA - Annual Accounts 14 June 2007
363s - Annual Return 13 February 2007
AA - Annual Accounts 14 June 2006
288c - Notice of change of directors or secretaries or in their particulars 26 April 2006
363s - Annual Return 15 February 2006
AA - Annual Accounts 17 August 2005
287 - Change in situation or address of Registered Office 03 June 2005
363s - Annual Return 01 March 2005
395 - Particulars of a mortgage or charge 24 April 2004
225 - Change of Accounting Reference Date 26 February 2004
288b - Notice of resignation of directors or secretaries 13 February 2004
288b - Notice of resignation of directors or secretaries 13 February 2004
288a - Notice of appointment of directors or secretaries 13 February 2004
288a - Notice of appointment of directors or secretaries 13 February 2004
287 - Change in situation or address of Registered Office 13 February 2004
NEWINC - New incorporation documents 28 January 2004

Mortgages & Charges

Description Date Status Charge by
Debenture 22 April 2004 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.