About

Registered Number: 09989098
Date of Incorporation: 05/02/2016 (8 years and 3 months ago)
Company Status: Active
Registered Address: Wincaster House Gorsey Lane, Coleshill, Birmingham, West Midlands, B46 1JU,

 

Founded in 2016, Sertec Corporation Ltd has its registered office in West Midlands, it's status in the Companies House registry is set to "Active". The companies director is listed as Hughes, Martyn Allan at Companies House. We don't currently know the number of employees at this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
HUGHES, Martyn Allan 28 June 2019 11 March 2020 1

Filing History

Document Type Date
AP01 - Appointment of director 19 June 2020
TM01 - Termination of appointment of director 19 June 2020
RP04AP01 - N/A 28 May 2020
AP01 - Appointment of director 11 March 2020
CH01 - Change of particulars for director 11 March 2020
AP01 - Appointment of director 11 March 2020
AP01 - Appointment of director 11 March 2020
TM02 - Termination of appointment of secretary 11 March 2020
CS01 - N/A 06 February 2020
PSC05 - N/A 06 February 2020
AA - Annual Accounts 12 December 2019
TM01 - Termination of appointment of director 28 August 2019
RP04SH01 - N/A 19 August 2019
RESOLUTIONS - N/A 26 July 2019
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 25 July 2019
SH10 - Notice of particulars of variation of rights attached to shares 25 July 2019
SH08 - Notice of name or other designation of class of shares 25 July 2019
PSC07 - N/A 23 July 2019
PSC07 - N/A 23 July 2019
PSC07 - N/A 23 July 2019
PSC02 - N/A 22 July 2019
MR01 - N/A 15 July 2019
MR01 - N/A 15 July 2019
SH01 - Return of Allotment of shares 12 July 2019
AP03 - Appointment of secretary 12 July 2019
MR01 - N/A 12 July 2019
MR01 - N/A 11 July 2019
MR01 - N/A 08 July 2019
CS01 - N/A 07 March 2019
AA - Annual Accounts 05 October 2018
CS01 - N/A 14 February 2018
AA - Annual Accounts 04 October 2017
CS01 - N/A 17 February 2017
RESOLUTIONS - N/A 11 February 2017
SH01 - Return of Allotment of shares 03 February 2017
SH01 - Return of Allotment of shares 02 February 2017
AA01 - Change of accounting reference date 14 December 2016
MR01 - N/A 30 August 2016
MR01 - N/A 30 August 2016
AP01 - Appointment of director 23 March 2016
AP01 - Appointment of director 23 March 2016
RESOLUTIONS - N/A 15 March 2016
AA01 - Change of accounting reference date 15 March 2016
SH08 - Notice of name or other designation of class of shares 15 March 2016
MR01 - N/A 18 February 2016
MR01 - N/A 18 February 2016
NEWINC - New incorporation documents 05 February 2016

Mortgages & Charges

Description Date Status Charge by
A registered charge 28 June 2019 Outstanding

N/A

A registered charge 28 June 2019 Outstanding

N/A

A registered charge 28 June 2019 Outstanding

N/A

A registered charge 28 June 2019 Outstanding

N/A

A registered charge 28 June 2019 Outstanding

N/A

A registered charge 25 August 2016 Outstanding

N/A

A registered charge 25 August 2016 Outstanding

N/A

A registered charge 17 February 2016 Outstanding

N/A

A registered charge 17 February 2016 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.