UKBizDB.co.uk

SERTEC GROUP HOLDINGS LIMITED

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

This company is commonly known as Sertec Group Holdings Limited. The company was founded 29 years ago and was given the registration number 02957238. The firm's registered office is in BIRMINGHAM. You can find them at Wincaster House Gorsey Lane, Coleshill, Birmingham, . This company's SIC code is 25500 - Forging, pressing, stamping and roll-forming of metal; powder metallurgy.

Company Information

Name:SERTEC GROUP HOLDINGS LIMITED
Company Number:02957238
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:10 August 1994
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 25500 - Forging, pressing, stamping and roll-forming of metal; powder metallurgy

Office Address & Contact

Registered Address:Wincaster House Gorsey Lane, Coleshill, Birmingham, B46 1JU
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Wincaster House, Gorsey Lane, Coleshill, Birmingham, B46 1JU

Director01 July 2002Active
Wincaster House, Gorsey Lane, Coleshill, Birmingham, B46 1JU

Director03 July 2023Active
Wincaster House, Gorsey Lane, Coleshill, Birmingham, B46 1JU

Director11 March 2020Active
Wincaster House, Gorsey Lane, Coleshill, Birmingham, B46 1JU

Director01 July 2002Active
Osslett Bank House, 505 Lichfield Road, Sutton Coldfield, B74 4DL

Secretary07 April 1995Active
Wincaster House, Gorsey Lane, Coleshill, Birmingham, B46 1JU

Secretary17 February 2016Active
Wellmont House, Truggist Lane, Berkswell, CV7 7BW

Secretary10 August 1994Active
Wincaster House, Gorsey Lane, Coleshill, Birmingham, England, B46 1JU

Secretary09 November 2012Active
6-8 Underwood Street, London, N1 7JQ

Corporate Nominee Secretary10 August 1994Active
Osslett Bank House, 505 Lichfield Road, Sutton Coldfield, B74 4DL

Director07 April 1995Active
Truggist Hill, Truggist Lane, Berkswell, Coventry, Great Britain, CV7 7BW

Director01 April 1999Active
7, Yeadon Close, Webb Heath, Reddiitch, England, B97 5TG

Director07 April 1995Active
Wincaster House, Gorsey Lane, Coleshill, Birmingham, B46 1JU

Director01 January 2021Active
65, Antrobus Road, Sutton Coldfield, United Kingdom, B73 5EJ

Director01 April 2010Active
16 Blackwell Road, Barnt Green, Birmingham, B45 8BU

Director07 April 1995Active
Wall Hall, Green Lane, Wall, WS1 0AS

Director10 August 1994Active
Wincaster House, Gorsey Lane, Coleshill, Birmingham, England, B46 1JU

Director09 September 2013Active
No 4 Birmingham Road, Meriden, Coventry, CV7 7PE

Director10 August 1994Active
Wincaster House, Gorsey Lane, Coleshill, Birmingham, B46 1JU

Director11 March 2020Active
Wincaster House, Gorsey Lane, Coleshill, Birmingham, B46 1JU

Director01 April 2010Active
Pine House, Mount Road, Tettenhall Wood, Wolverhampton, WV6 8HQ

Director01 September 2008Active
6-8 Underwood Street, London, N1 7JQ

Corporate Nominee Director10 August 1994Active

People with Significant Control

Sertec Group Ltd
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Wincaster House, Gorsey Lane, Birmingham, England, B46 1JU
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
  • Significant influence or control

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
2023-12-30Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2023-12-30Accounts

Legacy.

Download
2023-12-30Other

Legacy.

Download
2023-12-30Other

Legacy.

Download
2023-10-18Confirmation statement

Confirmation statement with no updates.

Download
2023-08-10Confirmation statement

Confirmation statement with no updates.

Download
2023-08-08Officers

Change person director company with change date.

Download
2023-08-08Officers

Change person director company with change date.

Download
2023-07-03Officers

Appoint person director company with name date.

Download
2023-04-12Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2023-04-12Accounts

Legacy.

Download
2023-04-12Other

Legacy.

Download
2023-04-12Other

Legacy.

Download
2022-08-22Confirmation statement

Confirmation statement with no updates.

Download
2022-04-20Mortgage

Mortgage satisfy charge full.

Download
2022-04-20Mortgage

Mortgage satisfy charge full.

Download
2022-04-20Mortgage

Mortgage satisfy charge full.

Download
2022-04-20Mortgage

Mortgage satisfy charge full.

Download
2022-04-20Mortgage

Mortgage satisfy charge full.

Download
2022-04-20Mortgage

Mortgage satisfy charge full.

Download
2022-04-13Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2022-04-13Other

Legacy.

Download
2022-04-12Mortgage

Mortgage satisfy charge full.

Download
2022-04-12Mortgage

Mortgage satisfy charge full.

Download
2022-04-12Mortgage

Mortgage satisfy charge full.

Download

Copyright © 2024. All rights reserved.