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.
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 | : |
|
Registered Address | : | Wincaster House Gorsey Lane, Coleshill, Birmingham, B46 1JU |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Wincaster House, Gorsey Lane, Coleshill, Birmingham, B46 1JU | Director | 01 July 2002 | Active |
Wincaster House, Gorsey Lane, Coleshill, Birmingham, B46 1JU | Director | 03 July 2023 | Active |
Wincaster House, Gorsey Lane, Coleshill, Birmingham, B46 1JU | Director | 11 March 2020 | Active |
Wincaster House, Gorsey Lane, Coleshill, Birmingham, B46 1JU | Director | 01 July 2002 | Active |
Osslett Bank House, 505 Lichfield Road, Sutton Coldfield, B74 4DL | Secretary | 07 April 1995 | Active |
Wincaster House, Gorsey Lane, Coleshill, Birmingham, B46 1JU | Secretary | 17 February 2016 | Active |
Wellmont House, Truggist Lane, Berkswell, CV7 7BW | Secretary | 10 August 1994 | Active |
Wincaster House, Gorsey Lane, Coleshill, Birmingham, England, B46 1JU | Secretary | 09 November 2012 | Active |
6-8 Underwood Street, London, N1 7JQ | Corporate Nominee Secretary | 10 August 1994 | Active |
Osslett Bank House, 505 Lichfield Road, Sutton Coldfield, B74 4DL | Director | 07 April 1995 | Active |
Truggist Hill, Truggist Lane, Berkswell, Coventry, Great Britain, CV7 7BW | Director | 01 April 1999 | Active |
7, Yeadon Close, Webb Heath, Reddiitch, England, B97 5TG | Director | 07 April 1995 | Active |
Wincaster House, Gorsey Lane, Coleshill, Birmingham, B46 1JU | Director | 01 January 2021 | Active |
65, Antrobus Road, Sutton Coldfield, United Kingdom, B73 5EJ | Director | 01 April 2010 | Active |
16 Blackwell Road, Barnt Green, Birmingham, B45 8BU | Director | 07 April 1995 | Active |
Wall Hall, Green Lane, Wall, WS1 0AS | Director | 10 August 1994 | Active |
Wincaster House, Gorsey Lane, Coleshill, Birmingham, England, B46 1JU | Director | 09 September 2013 | Active |
No 4 Birmingham Road, Meriden, Coventry, CV7 7PE | Director | 10 August 1994 | Active |
Wincaster House, Gorsey Lane, Coleshill, Birmingham, B46 1JU | Director | 11 March 2020 | Active |
Wincaster House, Gorsey Lane, Coleshill, Birmingham, B46 1JU | Director | 01 April 2010 | Active |
Pine House, Mount Road, Tettenhall Wood, Wolverhampton, WV6 8HQ | Director | 01 September 2008 | Active |
6-8 Underwood Street, London, N1 7JQ | Corporate Nominee Director | 10 August 1994 | Active |
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2023-12-30 | Accounts | Accounts with accounts type audit exemption subsiduary. | Download |
2023-12-30 | Accounts | Legacy. | Download |
2023-12-30 | Other | Legacy. | Download |
2023-12-30 | Other | Legacy. | Download |
2023-10-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-08-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-08-08 | Officers | Change person director company with change date. | Download |
2023-08-08 | Officers | Change person director company with change date. | Download |
2023-07-03 | Officers | Appoint person director company with name date. | Download |
2023-04-12 | Accounts | Accounts with accounts type audit exemption subsiduary. | Download |
2023-04-12 | Accounts | Legacy. | Download |
2023-04-12 | Other | Legacy. | Download |
2023-04-12 | Other | Legacy. | Download |
2022-08-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-04-20 | Mortgage | Mortgage satisfy charge full. | Download |
2022-04-20 | Mortgage | Mortgage satisfy charge full. | Download |
2022-04-20 | Mortgage | Mortgage satisfy charge full. | Download |
2022-04-20 | Mortgage | Mortgage satisfy charge full. | Download |
2022-04-20 | Mortgage | Mortgage satisfy charge full. | Download |
2022-04-20 | Mortgage | Mortgage satisfy charge full. | Download |
2022-04-13 | Accounts | Accounts with accounts type audit exemption subsiduary. | Download |
2022-04-13 | Other | Legacy. | Download |
2022-04-12 | Mortgage | Mortgage satisfy charge full. | Download |
2022-04-12 | Mortgage | Mortgage satisfy charge full. | Download |
2022-04-12 | Mortgage | Mortgage satisfy charge full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.