Based in Birmingham, Sertec Group Holdings Ltd was established in 1994, it's status in the Companies House registry is set to "Active". We don't know the number of employees at Sertec Group Holdings Ltd. There are 12 directors listed for this business in the Companies House registry.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
ADAMS, Grant Walter | 01 July 2002 | - | 1 |
HIGGINS, Benjamin Luke | 11 March 2020 | - | 1 |
PRICE, Paul | 11 March 2020 | - | 1 |
PUGH, Peter Jonathon | 01 April 2010 | - | 1 |
STEGGLES, David Gareth Charles | 01 July 2002 | - | 1 |
JESSOP, Racheal Ann | 01 April 1999 | 22 December 2015 | 1 |
MORLEY, Stephen Joseph | 01 April 2010 | 27 July 2018 | 1 |
MOSEDALE, Carl Gregory | 07 April 1995 | 12 April 2006 | 1 |
MOSEDALE, Harold Thomas | 09 September 2013 | 17 February 2016 | 1 |
TUCK, Kenneth James | 01 September 2008 | 17 February 2016 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
JESSOP, Racheal Ann | 17 February 2016 | 11 March 2020 | 1 |
MOSEDALE, Heidi Louise | 09 November 2012 | 17 February 2016 | 1 |
Document Type | Date | |
---|---|---|
CS01 - N/A | 21 August 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 | |
AA - Annual Accounts | 09 December 2019 | |
PARENT_ACC - N/A | 09 December 2019 | |
AGREEMENT2 - N/A | 09 December 2019 | |
GUARANTEE2 - N/A | 09 December 2019 | |
CS01 - N/A | 28 August 2019 | |
TM01 - Termination of appointment of director | 28 August 2019 | |
RESOLUTIONS - N/A | 16 July 2019 | |
MA - Memorandum and Articles | 16 July 2019 | |
MR01 - N/A | 15 July 2019 | |
MR01 - N/A | 15 July 2019 | |
MR01 - N/A | 15 July 2019 | |
MR01 - N/A | 12 July 2019 | |
MR01 - N/A | 08 July 2019 | |
AA - Annual Accounts | 13 March 2019 | |
AGREEMENT2 - N/A | 13 March 2019 | |
PARENT_ACC - N/A | 04 March 2019 | |
GUARANTEE2 - N/A | 04 March 2019 | |
CS01 - N/A | 16 August 2018 | |
TM01 - Termination of appointment of director | 27 July 2018 | |
AA - Annual Accounts | 12 October 2017 | |
CS01 - N/A | 22 August 2017 | |
AA - Annual Accounts | 31 December 2016 | |
CS01 - N/A | 01 September 2016 | |
MR01 - N/A | 30 August 2016 | |
MR01 - N/A | 30 August 2016 | |
AP03 - Appointment of secretary | 29 March 2016 | |
TM02 - Termination of appointment of secretary | 29 March 2016 | |
TM01 - Termination of appointment of director | 29 March 2016 | |
TM01 - Termination of appointment of director | 29 March 2016 | |
TM01 - Termination of appointment of director | 29 March 2016 | |
MR04 - N/A | 09 March 2016 | |
MR01 - N/A | 18 February 2016 | |
TM01 - Termination of appointment of director | 12 January 2016 | |
AA - Annual Accounts | 11 August 2015 | |
AR01 - Annual Return | 10 August 2015 | |
CH01 - Change of particulars for director | 10 August 2015 | |
MR01 - N/A | 03 July 2015 | |
MR04 - N/A | 11 March 2015 | |
MR04 - N/A | 11 March 2015 | |
AR01 - Annual Return | 02 September 2014 | |
AD01 - Change of registered office address | 02 September 2014 | |
AA - Annual Accounts | 12 August 2014 | |
AP01 - Appointment of director | 06 March 2014 | |
AA - Annual Accounts | 11 September 2013 | |
AR01 - Annual Return | 12 August 2013 | |
CH01 - Change of particulars for director | 12 August 2013 | |
RESOLUTIONS - N/A | 23 November 2012 | |
AP03 - Appointment of secretary | 23 November 2012 | |
TM02 - Termination of appointment of secretary | 23 November 2012 | |
MG01 - Particulars of a mortgage or charge | 14 November 2012 | |
MG01 - Particulars of a mortgage or charge | 14 November 2012 | |
MG01 - Particulars of a mortgage or charge | 14 November 2012 | |
AR01 - Annual Return | 10 August 2012 | |
CH01 - Change of particulars for director | 10 August 2012 | |
CH01 - Change of particulars for director | 10 August 2012 | |
AA - Annual Accounts | 08 August 2012 | |
MG01 - Particulars of a mortgage or charge | 03 November 2011 | |
CH01 - Change of particulars for director | 16 August 2011 | |
AR01 - Annual Return | 16 August 2011 | |
AA - Annual Accounts | 18 July 2011 | |
MG01 - Particulars of a mortgage or charge | 24 March 2011 | |
AR01 - Annual Return | 11 August 2010 | |
CH01 - Change of particulars for director | 11 August 2010 | |
CH01 - Change of particulars for director | 11 August 2010 | |
CH01 - Change of particulars for director | 11 August 2010 | |
CH01 - Change of particulars for director | 11 August 2010 | |
CH01 - Change of particulars for director | 11 August 2010 | |
AA - Annual Accounts | 11 August 2010 | |
AP01 - Appointment of director | 12 April 2010 | |
AP01 - Appointment of director | 12 April 2010 | |
AA - Annual Accounts | 05 September 2009 | |
363a - Annual Return | 10 August 2009 | |
288a - Notice of appointment of directors or secretaries | 03 September 2008 | |
AA - Annual Accounts | 21 August 2008 | |
363a - Annual Return | 18 August 2008 | |
288c - Notice of change of directors or secretaries or in their particulars | 18 August 2008 | |
AA - Annual Accounts | 06 December 2007 | |
363a - Annual Return | 20 August 2007 | |
AA - Annual Accounts | 01 September 2006 | |
363a - Annual Return | 21 August 2006 | |
RESOLUTIONS - N/A | 18 May 2006 | |
RESOLUTIONS - N/A | 03 May 2006 | |
RESOLUTIONS - N/A | 03 May 2006 | |
155(6)b - Declaration by the directors of a holding company in relation to assistance for the acquisition of shares | 03 May 2006 | |
155(6)b - Declaration by the directors of a holding company in relation to assistance for the acquisition of shares | 03 May 2006 | |
155(6)b - Declaration by the directors of a holding company in relation to assistance for the acquisition of shares | 03 May 2006 | |
288b - Notice of resignation of directors or secretaries | 03 May 2006 | |
288b - Notice of resignation of directors or secretaries | 03 May 2006 | |
155(6)b - Declaration by the directors of a holding company in relation to assistance for the acquisition of shares | 03 May 2006 | |
155(6)b - Declaration by the directors of a holding company in relation to assistance for the acquisition of shares | 03 May 2006 | |
288b - Notice of resignation of directors or secretaries | 03 May 2006 | |
155(6)a - Declaration in relation to assistance for the acquisition of shares | 03 May 2006 | |
395 - Particulars of a mortgage or charge | 27 April 2006 | |
AA - Annual Accounts | 28 September 2005 | |
363a - Annual Return | 14 September 2005 | |
395 - Particulars of a mortgage or charge | 08 July 2005 | |
AA - Annual Accounts | 15 September 2004 | |
363s - Annual Return | 09 September 2004 | |
AA - Annual Accounts | 29 January 2004 | |
395 - Particulars of a mortgage or charge | 20 December 2003 | |
363s - Annual Return | 10 September 2003 | |
AA - Annual Accounts | 09 September 2003 | |
AA - Annual Accounts | 24 October 2002 | |
AA - Annual Accounts | 06 October 2002 | |
363s - Annual Return | 10 September 2002 | |
288a - Notice of appointment of directors or secretaries | 05 July 2002 | |
288a - Notice of appointment of directors or secretaries | 05 July 2002 | |
AA - Annual Accounts | 05 October 2001 | |
363s - Annual Return | 10 August 2001 | |
AA - Annual Accounts | 02 October 2000 | |
363s - Annual Return | 31 August 2000 | |
395 - Particulars of a mortgage or charge | 23 June 2000 | |
AA - Annual Accounts | 18 January 2000 | |
363s - Annual Return | 22 September 1999 | |
288a - Notice of appointment of directors or secretaries | 05 May 1999 | |
AA - Annual Accounts | 15 September 1998 | |
363s - Annual Return | 04 September 1998 | |
AA - Annual Accounts | 15 October 1997 | |
363s - Annual Return | 02 October 1997 | |
AA - Annual Accounts | 02 October 1996 | |
363s - Annual Return | 30 August 1996 | |
AA - Annual Accounts | 10 November 1995 | |
288 - N/A | 10 November 1995 | |
363s - Annual Return | 07 September 1995 | |
395 - Particulars of a mortgage or charge | 22 May 1995 | |
288 - N/A | 21 April 1995 | |
288 - N/A | 21 April 1995 | |
288 - N/A | 21 April 1995 | |
RESOLUTIONS - N/A | 09 April 1995 | |
MEM/ARTS - N/A | 09 April 1995 | |
123 - Notice of increase in nominal capital | 09 April 1995 | |
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) | 21 February 1995 | |
288 - N/A | 12 August 1994 | |
NEWINC - New incorporation documents | 10 August 1994 |
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 | 02 July 2015 | Outstanding |
N/A |
Omnibus guarantee and set-off agreement | 09 November 2012 | Outstanding |
N/A |
Debenture | 09 November 2012 | Outstanding |
N/A |
Debenture | 09 November 2012 | Fully Satisfied |
N/A |
Deed of admission to an omnibus guarantee and set-off agreement dated 19TH april 2006 | 31 October 2011 | Outstanding |
N/A |
Deed of admission to an omnibus guarantee and set-off agreement dated 19 april 2006 and | 22 March 2011 | Outstanding |
N/A |
An omnibus guarantee and set-off agreement | 19 April 2006 | Outstanding |
N/A |
A deed of admission to an omnibus letter of set-off dated 2 may 2005 and | 01 July 2005 | Outstanding |
N/A |
A deed of admission to an omnibus guarantee and set-off agreement dated 02ND may 1995 | 10 December 2003 | Outstanding |
N/A |
Debenture | 16 June 2000 | Fully Satisfied |
N/A |
Single debenture | 02 May 1995 | Fully Satisfied |
N/A |