UKBizDB.co.uk

SERICOL CHINA LIMITED

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

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.

Company Information

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:
  • 74990 - Non-trading company

Office Address & Contact

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

Company Officers

Personal InformationRoleAppointedStatus
Highdown House, Yeoman Way, Worthing, United Kingdom, BN99 3HH

Corporate Secretary20 August 2018Active
300, Mccarrs Creek Road, Terrey Hills, Australia, NSW 2084

Director02 November 2009Active
Harcourt Upper Packington Road, Ashby De La Zouch, LE65 1ED

Secretary-Active
41 Home Close, Chiseldon, Swindon, SN4 0ND

Secretary22 August 2000Active
300, Mccarrs Creek Road, Terrey Hills, Australia, NSW 2084

Secretary02 November 2009Active
The Maltings 3 Back Lane, Ramsbury, Marlborough, SN8 2QH

Secretary13 June 1996Active
12 Maidstone Road, Swindon, SN1 3NN

Secretary26 November 1999Active
10 Aynhoe Road, London, W14 0QD

Secretary28 September 2001Active
Blaxland House Fordwich Farm, High St Fordwich, Canterbury, CT2 0DX

Secretary24 January 2003Active
42-50, Hersham Road, Walton-On-Thames, United Kingdom, KT12 1RZ

Corporate Secretary02 November 2009Active
41 Pilkington Avenue, Sutton Coldfield, B72 1LA

Director02 September 1996Active
The Steps, Crews Hill, Suckley, WR6 5DL

Director10 June 2005Active
41 Home Close, Chiseldon, Swindon, SN4 0ND

Director01 February 1998Active
Old House, 15 Evesham Road Cookhill, Alcester, B49 5LL

Director19 July 1992Active
Shepherds Cottage Marsh Lane, Curridge, Thatcham, RG18 9EB

Director18 January 1999Active
4 Charlham Way, Down Ampney, Cirencester, GL7 5RB

Director01 February 1998Active
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

Director18 January 1999Active
10 Aynhoe Road, London, W14 0QD

Director28 September 2001Active
82 Eveson Road, Norton, Stourbridge, DY8 3BU

Director01 January 1996Active
Swinside Lamplugh Road, Cockermouth, CA13 0DP

Director24 January 2003Active
Upper Town House, Moreton Road, Longborough, Moreton In Marsh, GL56 0QQ

Director01 March 1995Active
Blaxland House Fordwich Farm, High St Fordwich, Canterbury, CT2 0DX

Director18 January 1999Active

People with Significant Control

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:
  • 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 (7 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
2022-09-13Gazette

Gazette dissolved voluntary.

Download
2022-06-28Gazette

Gazette notice voluntary.

Download
2022-06-21Dissolution

Dissolution application strike off company.

Download
2022-03-02Accounts

Accounts with accounts type dormant.

Download
2021-06-16Accounts

Change account reference date company current extended.

Download
2021-06-09Confirmation statement

Confirmation statement with no updates.

Download
2021-06-01Address

Change registered office address company with date old address new address.

Download
2021-05-28Officers

Change corporate secretary company with change date.

Download
2021-03-05Accounts

Accounts with accounts type dormant.

Download
2020-06-12Confirmation statement

Confirmation statement with no updates.

Download
2019-11-18Accounts

Accounts with accounts type total exemption full.

Download
2019-06-04Confirmation statement

Confirmation statement with no updates.

Download
2019-01-18Accounts

Accounts with accounts type total exemption full.

Download
2018-10-29Address

Change registered office address company with date old address new address.

Download
2018-10-29Officers

Termination secretary company with name termination date.

Download
2018-10-29Officers

Appoint corporate secretary company with name date.

Download
2018-06-01Confirmation statement

Confirmation statement with updates.

Download
2017-10-02Accounts

Accounts with accounts type total exemption full.

Download
2017-06-09Confirmation statement

Confirmation statement with updates.

Download
2016-12-12Accounts

Accounts with accounts type total exemption small.

Download
2016-06-15Annual return

Annual return company with made up date full list shareholders.

Download
2016-05-04Address

Change registered office address company with date old address new address.

Download
2015-10-08Accounts

Accounts with accounts type total exemption small.

Download
2015-06-03Annual return

Annual return company with made up date full list shareholders.

Download
2015-03-30Officers

Change corporate secretary company with change date.

Download

Copyright © 2024. All rights reserved.