About

Registered Number: 02957238
Date of Incorporation: 10/08/1994 (29 years and 8 months ago)
Company Status: Active
Registered Address: Wincaster House Gorsey Lane, Coleshill, Birmingham, B46 1JU

 

Having been setup in 1994, Sertec Group Holdings Ltd are based in Birmingham, it's status is listed as "Active". Adams, Grant Walter, Higgins, Benjamin Luke, Price, Paul, Pugh, Peter Jonathon, Steggles, David Gareth Charles, Jessop, Racheal Ann, Mosedale, Heidi Louise, Jessop, Racheal Ann, Morley, Stephen Joseph, Mosedale, Carl Gregory, Mosedale, Harold Thomas, Tuck, Kenneth James are the current directors of this organisation. We don't currently know the number of employees at this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

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

Filing History

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

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 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

Standard Industrial Classification (SIC)

No SIC found.