UKBizDB.co.uk

SERCEL ENGLAND LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Sercel England Limited. The company was founded 35 years ago and was given the registration number SC111791. The firm's registered office is in MIDLOTHIAN. You can find them at 12 Hope Street, Edinburgh, Midlothian, . This company's SIC code is 26110 - Manufacture of electronic components.

Company Information

Name:SERCEL ENGLAND LIMITED
Company Number:SC111791
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:21 June 1988
End of financial year:31 December 2020
Jurisdiction:Scotland
Industry Codes:
  • 26110 - Manufacture of electronic components
  • 26511 - Manufacture of electronic measuring, testing etc. equipment, not for industrial process control
  • 27320 - Manufacture of other electronic and electric wires and cables
  • 33200 - Installation of industrial machinery and equipment

Office Address & Contact

Registered Address:12 Hope Street, Edinburgh, Midlothian, EH2 4DB
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
12 Hope Street, Edinburgh, EH2 4DB

Corporate Secretary19 November 1999Active
16, Rue De Bel Air, Carquefou, France, 44470

Director01 December 2016Active
68, Loyang Way, Singapore, Singapore, 508758

Director01 December 2016Active
16 Walker Street, Edinburgh, EH3 7NN

Secretary-Active
10 Castle Terrace, Edinburgh, EH1 2DP

Secretary31 October 1995Active
12 Hope Street, Edinburgh, Midlothian, EH2 4DB

Director16 February 2005Active
6 Heathfield Court, Kirkby In Ashfield, Nottingham, NG17 8PW

Director01 January 1996Active
13 Beadon Road, Bromley, BR2 9AS

Director-Active
Cob Farm, Marsh Lane, Cheswardine Market Drayton, TF9 2SF

Director16 October 1991Active
No 8, Rue De Hameau Fleuri,44700, Orvault, France,

Director15 December 1999Active
11011 Landon Lane, Houston, Texas, Usa,

Director-Active
12 Hope Street, Edinburgh, Midlothian, EH2 4DB

Director15 December 1999Active
12 Hope Street, Edinburgh, Midlothian, EH2 4DB

Director01 January 1997Active
12 Hope Street, Edinburgh, Midlothian, EH2 4DB

Director04 August 2010Active
18111 Langsbury Drive, Houston, Usa, 77084

Director09 January 1998Active
14955 Bramblewood Drive, Houston, TX77079

Director14 October 1991Active
5570 Aspen, Bellaire, Usa,

Director01 January 1997Active
12 Hope Street, Edinburgh, Midlothian, EH2 4DB

Director23 April 2013Active
1603 Briarpark, Houston, 77042

Director-Active
11514 Lakeside Place Drive, Houston, Usa, 77077

Director01 January 1997Active

People with Significant Control

Cgg Sa
Notified on:20 May 2016
Status:Active
Country of residence:France
Address:Tour Maine Montparnasse, 33 Avenue Du Maine, Paris, France, 75015
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-01-03Gazette

Gazette dissolved voluntary.

Download
2022-10-11Gazette

Gazette notice voluntary.

Download
2022-10-04Dissolution

Dissolution application strike off company.

Download
2022-06-09Capital

Capital statement capital company with date currency figure.

Download
2022-06-09Capital

Legacy.

Download
2022-06-09Insolvency

Legacy.

Download
2022-06-09Resolution

Resolution.

Download
2021-11-23Confirmation statement

Confirmation statement with no updates.

Download
2021-07-27Accounts

Accounts with accounts type full.

Download
2020-11-24Confirmation statement

Confirmation statement with no updates.

Download
2020-06-17Accounts

Accounts with accounts type full.

Download
2019-11-28Confirmation statement

Confirmation statement with no updates.

Download
2019-05-24Officers

Change corporate secretary company with change date.

Download
2019-05-16Accounts

Accounts with accounts type full.

Download
2018-12-03Confirmation statement

Confirmation statement with no updates.

Download
2018-06-19Accounts

Accounts with accounts type full.

Download
2017-11-28Confirmation statement

Confirmation statement with no updates.

Download
2017-09-28Accounts

Accounts with accounts type full.

Download
2016-12-02Confirmation statement

Confirmation statement with updates.

Download
2016-12-02Officers

Appoint person director company with name date.

Download
2016-12-01Officers

Appoint person director company with name date.

Download
2016-12-01Officers

Termination director company with name termination date.

Download
2016-12-01Officers

Termination director company with name termination date.

Download
2016-12-01Officers

Termination director company with name termination date.

Download
2016-05-09Accounts

Accounts with accounts type full.

Download

Copyright © 2024. All rights reserved.