This company is commonly known as Sericol China Limited. The company was founded 50 years ago and was given the registration number 01148674. The firm's registered office is in WEYBRIDGE. You can find them at Elder House St Georges Business Park, 207 Brooklands Road, Weybridge, Surrey. This company's SIC code is 74990 - Non-trading company.
Name | : | SERICOL CHINA LIMITED |
---|---|---|
Company Number | : | 01148674 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 30 November 1973 |
End of financial year | : | 30 June 2021 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Elder House St Georges Business Park, 207 Brooklands Road, Weybridge, Surrey, United Kingdom, KT13 0TS |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Highdown House, Yeoman Way, Worthing, United Kingdom, BN99 3HH | Corporate Secretary | 20 August 2018 | Active |
300, Mccarrs Creek Road, Terrey Hills, Australia, NSW 2084 | Director | 02 November 2009 | Active |
Harcourt Upper Packington Road, Ashby De La Zouch, LE65 1ED | Secretary | - | Active |
41 Home Close, Chiseldon, Swindon, SN4 0ND | Secretary | 22 August 2000 | Active |
300, Mccarrs Creek Road, Terrey Hills, Australia, NSW 2084 | Secretary | 02 November 2009 | Active |
The Maltings 3 Back Lane, Ramsbury, Marlborough, SN8 2QH | Secretary | 13 June 1996 | Active |
12 Maidstone Road, Swindon, SN1 3NN | Secretary | 26 November 1999 | Active |
10 Aynhoe Road, London, W14 0QD | Secretary | 28 September 2001 | Active |
Blaxland House Fordwich Farm, High St Fordwich, Canterbury, CT2 0DX | Secretary | 24 January 2003 | Active |
42-50, Hersham Road, Walton-On-Thames, United Kingdom, KT12 1RZ | Corporate Secretary | 02 November 2009 | Active |
41 Pilkington Avenue, Sutton Coldfield, B72 1LA | Director | 02 September 1996 | Active |
The Steps, Crews Hill, Suckley, WR6 5DL | Director | 10 June 2005 | Active |
41 Home Close, Chiseldon, Swindon, SN4 0ND | Director | 01 February 1998 | Active |
Old House, 15 Evesham Road Cookhill, Alcester, B49 5LL | Director | 19 July 1992 | Active |
Shepherds Cottage Marsh Lane, Curridge, Thatcham, RG18 9EB | Director | 18 January 1999 | Active |
4 Charlham Way, Down Ampney, Cirencester, GL7 5RB | Director | 01 February 1998 | Active |
Oakridge 19 Mulroy Road, Sutton Coldfield, B74 2QA | Director | - | Active |
2 Friary Gardens, Lichfield, WS13 6QU | Director | - | Active |
11 Pennington Close, Westbere, Canterbury, CT2 0HL | Director | 18 January 1999 | Active |
10 Aynhoe Road, London, W14 0QD | Director | 28 September 2001 | Active |
82 Eveson Road, Norton, Stourbridge, DY8 3BU | Director | 01 January 1996 | Active |
Swinside Lamplugh Road, Cockermouth, CA13 0DP | Director | 24 January 2003 | Active |
Upper Town House, Moreton Road, Longborough, Moreton In Marsh, GL56 0QQ | Director | 01 March 1995 | Active |
Blaxland House Fordwich Farm, High St Fordwich, Canterbury, CT2 0DX | Director | 18 January 1999 | Active |
Mr Wolfgang Ing. Mitterhuemer | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1951 |
Nationality | : | Austrian |
Country of residence | : | Australia |
Address | : | 300, Mccarrs Creek Road, Terrey Hills, Australia, NSW 2084 |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2022-09-13 | Gazette | Gazette dissolved voluntary. | Download |
2022-06-28 | Gazette | Gazette notice voluntary. | Download |
2022-06-21 | Dissolution | Dissolution application strike off company. | Download |
2022-03-02 | Accounts | Accounts with accounts type dormant. | Download |
2021-06-16 | Accounts | Change account reference date company current extended. | Download |
2021-06-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-06-01 | Address | Change registered office address company with date old address new address. | Download |
2021-05-28 | Officers | Change corporate secretary company with change date. | Download |
2021-03-05 | Accounts | Accounts with accounts type dormant. | Download |
2020-06-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-11-18 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-06-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-01-18 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-10-29 | Address | Change registered office address company with date old address new address. | Download |
2018-10-29 | Officers | Termination secretary company with name termination date. | Download |
2018-10-29 | Officers | Appoint corporate secretary company with name date. | Download |
2018-06-01 | Confirmation statement | Confirmation statement with updates. | Download |
2017-10-02 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-06-09 | Confirmation statement | Confirmation statement with updates. | Download |
2016-12-12 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-06-15 | Annual return | Annual return company with made up date full list shareholders. | Download |
2016-05-04 | Address | Change registered office address company with date old address new address. | Download |
2015-10-08 | Accounts | Accounts with accounts type total exemption small. | Download |
2015-06-03 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-03-30 | Officers | Change corporate secretary company with change date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.