UKBizDB.co.uk

THERCO-SERCK (PROJECTS) LTD

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

This company is commonly known as Therco-serck (projects) Ltd. The company was founded 5 years ago and was given the registration number 11411278. The firm's registered office is in SHEFFIELD. You can find them at Queen Street Chambers, 68 Queen Street, Sheffield, . This company's SIC code is 41100 - Development of building projects.

Company Information

Name:THERCO-SERCK (PROJECTS) LTD
Company Number:11411278
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:12 June 2018
End of financial year:31 October 2023
Jurisdiction:England - Wales
Industry Codes:
  • 41100 - Development of building projects

Office Address & Contact

Registered Address:Queen Street Chambers, 68 Queen Street, Sheffield, England, S1 1WR
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Queen Street Chambers, 68 Queen Street, Sheffield, England, S1 1WR

Director12 June 2018Active
Queen Street Chambers, 68 Queen Street, Sheffield, England, S1 1WR

Director12 June 2018Active
Queen Street Chambers, 68 Queen Street, Sheffield, England, S1 1WR

Director06 September 2018Active
Queen Street Chambers, 68 Queen Street, Sheffield, England, S1 1WR

Director12 June 2018Active

People with Significant Control

Therco-Serck (Projects) Holdings Limited
Notified on:01 June 2023
Status:Active
Country of residence:England
Address:Queen Street Chambers, Queen Street, Sheffield, England, S1 1WR
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr John Gerard Brooks
Notified on:06 September 2018
Status:Active
Date of birth:August 1959
Nationality:British
Country of residence:England
Address:Queen Street Chambers, 68 Queen Street, Sheffield, England, S1 1WR
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Robert David Sawtell
Notified on:12 June 2018
Status:Active
Date of birth:July 1970
Nationality:British
Country of residence:England
Address:Queen Street Chambers, 68 Queen Street, Sheffield, England, S1 1WR
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr. David Michael Toseland
Notified on:12 June 2018
Status:Active
Date of birth:May 1964
Nationality:British
Country of residence:England
Address:Queen Street Chambers, 68 Queen Street, Sheffield, England, S1 1WR
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr. John Gerard Brooks
Notified on:12 June 2018
Status:Active
Date of birth:August 1957
Nationality:British
Country of residence:England
Address:Queen Street Chambers, 68 Queen Street, Sheffield, England, S1 1WR
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

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 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-11-28Accounts

Accounts with accounts type total exemption full.

Download
2023-06-26Confirmation statement

Confirmation statement with updates.

Download
2023-06-14Resolution

Resolution.

Download
2023-06-13Incorporation

Memorandum articles.

Download
2023-06-02Persons with significant control

Notification of a person with significant control.

Download
2023-06-02Persons with significant control

Cessation of a person with significant control.

Download
2023-06-02Persons with significant control

Cessation of a person with significant control.

Download
2023-06-02Persons with significant control

Cessation of a person with significant control.

Download
2023-06-02Officers

Termination director company with name termination date.

Download
2022-12-22Accounts

Accounts with accounts type total exemption full.

Download
2022-07-04Confirmation statement

Confirmation statement with updates.

Download
2021-12-13Accounts

Accounts with accounts type total exemption full.

Download
2021-06-14Confirmation statement

Confirmation statement with updates.

Download
2021-04-01Mortgage

Mortgage satisfy charge full.

Download
2020-12-23Accounts

Accounts with accounts type total exemption full.

Download
2020-09-15Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-06-12Confirmation statement

Confirmation statement with no updates.

Download
2019-12-23Accounts

Accounts with accounts type total exemption full.

Download
2019-12-20Accounts

Change account reference date company previous extended.

Download
2019-08-15Incorporation

Memorandum articles.

Download
2019-06-27Resolution

Resolution.

Download
2019-06-26Capital

Capital name of class of shares.

Download
2019-06-21Confirmation statement

Confirmation statement with updates.

Download
2018-09-10Officers

Change person director company with change date.

Download
2018-09-06Persons with significant control

Notification of a person with significant control.

Download

Copyright © 2024. All rights reserved.