Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > SR TECHNICS UK LIMITED
Company Information for

SR TECHNICS UK LIMITED

HIGHDOWN HOUSE, YEOMAN WAY, WORTHING, WEST SUSSEX, BN99 3HH,
Company Registration Number
00154604
Private Limited Company
Active

Company Overview

About Sr Technics Uk Ltd
SR TECHNICS UK LIMITED was founded on 1919-04-25 and has its registered office in Worthing. The organisation's status is listed as "Active". Sr Technics Uk Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
SR TECHNICS UK LIMITED
 
Legal Registered Office
HIGHDOWN HOUSE
YEOMAN WAY
WORTHING
WEST SUSSEX
BN99 3HH
Other companies in CM24
 
Previous Names
FLS AEROSPACE (UK) LIMITED19/01/2005
Filing Information
Company Number 00154604
Company ID Number 00154604
Date formed 1919-04-25
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 05/06/2016
Return next due 03/07/2017
Type of accounts SMALL
VAT Number /Sales tax ID GB538226147  
Last Datalog update: 2024-03-05 16:54:56
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for SR TECHNICS UK LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name SR TECHNICS UK LIMITED
The following companies were found which have the same name as SR TECHNICS UK LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
SR TECHNICS UK LIMITED UNITS 1-3 GENERAL AVIATION BUILDING BELFAST INTERNATIONAL AIRPORT BELFAST BT29 4AB Active Company formed on the 2003-06-09

Company Officers of SR TECHNICS UK LIMITED

Current Directors
Officer Role Date Appointed
PRISM COSEC LIMITED
Company Secretary 2018-08-20
JEAN-MARC LENZ
Director 2018-03-01
ANDREAS MARTIN THURNHEER
Director 2014-09-08
Previous Officers
Officer Role Date Appointed Date Resigned
DAVID VENUS & COMPANY LLP
Company Secretary 2010-04-09 2018-08-20
STEPHANIE LOUISE KENNETT
Director 2009-11-17 2010-05-07
NEIL MURRAY GRIFFIN
Company Secretary 2004-11-24 2010-04-09
BERND FRANZ KESSLER
Director 2008-01-17 2010-01-29
SAMUEL GORMAN
Director 2008-05-08 2009-11-17
GHULAM BAFHTIAR
Director 2007-12-04 2009-01-19
NEIL MURRAY GRIFFIN
Director 2008-06-24 2009-01-19
HEINZ WERNER HELMUT HIMMELREICH
Director 2007-06-30 2008-04-14
ERWIN DANIEL BAMERT
Director 2007-05-01 2008-04-08
ALEX KUGLER
Director 2007-01-19 2007-06-30
MICHAEL JOHN HUMPHREYS
Director 2002-02-01 2007-05-01
HANS ULRICH BEYELER
Director 2004-06-25 2005-12-31
JOHN MARTIN O'SHEA
Company Secretary 2000-06-01 2004-11-24
IAN BLOOMFIELD
Director 2002-06-24 2002-07-12
STEPHEN HENDERSON
Director 2000-07-01 2002-02-01
PHILIP ARTHUR HOSEY
Director 1997-12-18 2000-11-10
PHILIP HOWARD GRANT WATSON
Company Secretary 1995-08-17 2000-06-01
MICHAEL KROGH
Director 1999-11-15 2000-04-19
MICHAEL FREDRICK JAMES
Director 1999-09-23 2000-04-05
STEPHEN JOHN LEE
Director 1997-12-18 2000-03-01
BERNARD JOSEPH HENSEY
Director 1999-07-01 2000-02-18
STEFFEN HARPOTH
Director 1993-11-26 2000-02-03
VILHELM HAHN PETERSEN
Director 1996-12-04 1999-08-23
MICHAEL JOHN HUMPHREYS
Director 1997-12-18 1999-07-01
MICHAEL ARNSTEDT
Director 1995-06-01 1998-04-01
SIGOURD JONSSON
Director 1992-06-21 1997-11-03
JONATHAN PAUL GRAY
Company Secretary 1994-08-25 1995-08-17
HENRY WYNNE DENMAN
Director 1992-06-21 1995-03-16
ERIK LUND
Company Secretary 1994-01-14 1994-08-25
RAYMOND ROBERT WILLIAMS
Company Secretary 1992-06-21 1994-01-14
CHRISTOPHER HENRY ATKINSON
Director 1992-06-21 1993-12-15
IB CHRISTENSEN
Director 1992-06-21 1993-12-15

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
PRISM COSEC LIMITED POSELANE LIMITED Company Secretary 2018-08-20 CURRENT 1987-05-08 Active
PRISM COSEC LIMITED LACTALIS (UK) LIMITED Company Secretary 2018-08-20 CURRENT 1981-08-04 Active
PRISM COSEC LIMITED CONVATEC LIMITED Company Secretary 2018-08-20 CURRENT 1977-04-21 Active
PRISM COSEC LIMITED B.C.A. DIRECT LIMITED Company Secretary 2018-08-20 CURRENT 1996-08-30 Active
PRISM COSEC LIMITED ARCUS INVESTMENT LIMITED Company Secretary 2018-08-20 CURRENT 1998-06-11 Active
PRISM COSEC LIMITED CYCLADIC CAPITAL MANAGEMENT LIMITED Company Secretary 2018-08-20 CURRENT 2002-05-24 Active
PRISM COSEC LIMITED PUMA HERITAGE LIMITED Company Secretary 2018-08-20 CURRENT 2012-11-07 Active
PRISM COSEC LIMITED AIR PARTNER AVIATION SERVICES LIMITED Company Secretary 2018-07-31 CURRENT 1999-11-10 Active
PRISM COSEC LIMITED AVIATION COMPLIANCE LIMITED Company Secretary 2018-07-31 CURRENT 2008-03-27 Active - Proposal to Strike off
PRISM COSEC LIMITED CROSSFORGE LIMITED Company Secretary 2018-07-27 CURRENT 1976-12-13 Active
PRISM COSEC LIMITED YOURFLOORS LIMITED Company Secretary 2018-07-27 CURRENT 2000-04-05 Active
PRISM COSEC LIMITED TILECO LIMITED Company Secretary 2018-07-27 CURRENT 2000-09-27 Liquidation
PRISM COSEC LIMITED SURFACE TILES LIMITED Company Secretary 2018-07-27 CURRENT 2003-03-04 Liquidation
PRISM COSEC LIMITED TILECO (2012) BIDCO LIMITED Company Secretary 2018-07-27 CURRENT 2012-09-25 Liquidation
PRISM COSEC LIMITED ASA INTERNATIONAL GROUP PLC Company Secretary 2018-05-30 CURRENT 2018-05-14 Active
PRISM COSEC LIMITED ISLINGTON WHARF MANAGEMENT LIMITED Company Secretary 2018-03-22 CURRENT 2007-06-06 Active
PRISM COSEC LIMITED ISLINGTON WHARF (PHASE 2) MANAGEMENT LIMITED Company Secretary 2018-03-22 CURRENT 2014-08-01 Active
PRISM COSEC LIMITED ARISTA LABORATORIES EUROPE LIMITED Company Secretary 2017-12-21 CURRENT 2002-12-12 Active
PRISM COSEC LIMITED MPAC MACHINERY LIMITED Company Secretary 2017-12-21 CURRENT 1973-09-06 Active
PRISM COSEC LIMITED MPAC TOBACCO MACHINERY LIMITED Company Secretary 2017-12-21 CURRENT 1979-06-15 Active
PRISM COSEC LIMITED MPAC OVERSEAS HOLDINGS LIMITED Company Secretary 2017-12-21 CURRENT 1969-10-30 Active
PRISM COSEC LIMITED MPAC MACHINE COMPANY LIMITED Company Secretary 2017-12-21 CURRENT 1963-12-20 Active
PRISM COSEC LIMITED THRISSELL LIMITED Company Secretary 2017-12-21 CURRENT 1982-09-29 Active
PRISM COSEC LIMITED MOLMAC ENGINEERING LIMITED Company Secretary 2017-12-21 CURRENT 1984-11-22 Active
PRISM COSEC LIMITED HARTSVALE LIMITED Company Secretary 2017-12-21 CURRENT 1966-01-17 Active
PRISM COSEC LIMITED MPAC ITCM LIMITED Company Secretary 2017-12-21 CURRENT 2002-07-25 Active
PRISM COSEC LIMITED MPAC GROUP PLC Company Secretary 2017-12-21 CURRENT 1912-10-18 Active
PRISM COSEC LIMITED MPAC CORPORATE SERVICES LIMITED Company Secretary 2017-12-21 CURRENT 1998-10-29 Active
PRISM COSEC LIMITED LEICESTERSHIRE NURSERIES LIMITED Company Secretary 2017-11-01 CURRENT 2013-05-17 Active - Proposal to Strike off
PRISM COSEC LIMITED CHILDSCOPE EARLY YEARS EDUCATION LIMITED Company Secretary 2017-11-01 CURRENT 2001-08-23 Active - Proposal to Strike off
PRISM COSEC LIMITED MAGIC NURSERIES LIMITED Company Secretary 2017-11-01 CURRENT 2002-05-22 Active - Proposal to Strike off
PRISM COSEC LIMITED CHILDSPACE LIMITED Company Secretary 2017-11-01 CURRENT 2004-04-14 Active - Proposal to Strike off
PRISM COSEC LIMITED MAGIC NURSERIES `A` LIMITED Company Secretary 2017-11-01 CURRENT 2004-05-25 Active - Proposal to Strike off
PRISM COSEC LIMITED THE CHILDCARE CORPORATION LIMITED Company Secretary 2017-11-01 CURRENT 2000-12-11 Active
PRISM COSEC LIMITED GRANDIR UK LIMITED Company Secretary 2017-11-01 CURRENT 2016-12-12 Active
PRISM COSEC LIMITED CONTOURGLOBAL LIMITED Company Secretary 2017-10-24 CURRENT 2017-09-26 Active
PRISM COSEC LIMITED MANAGEMENT CONSULTING GROUP PLC Company Secretary 2017-08-30 CURRENT 1971-01-22 Active
PRISM COSEC LIMITED SCANDIT LTD Company Secretary 2017-07-14 CURRENT 2017-07-14 Active
PRISM COSEC LIMITED ALFA FINANCIAL SOFTWARE HOLDINGS PLC Company Secretary 2017-05-04 CURRENT 2017-04-06 Active
PRISM COSEC LIMITED COLARB CAPITAL PLC Company Secretary 2017-03-07 CURRENT 2015-03-13 Liquidation
PRISM COSEC LIMITED XPS PENSIONS GROUP PLC Company Secretary 2017-02-06 CURRENT 2012-11-02 Active
PRISM COSEC LIMITED HOLLYWOOD BOWL GROUP PLC Company Secretary 2016-09-29 CURRENT 2016-06-13 Active
PRISM COSEC LIMITED REGIUS GOLD LIMITED Company Secretary 2016-03-18 CURRENT 2016-03-18 Active
PRISM COSEC LIMITED EVRAZ PLC Company Secretary 2016-02-01 CURRENT 2011-09-23 Active
PRISM COSEC LIMITED FEVERTREE DRINKS PLC Company Secretary 2015-05-07 CURRENT 2013-02-22 Active
PRISM COSEC LIMITED SANDSIV GROUP LIMITED Company Secretary 2014-11-21 CURRENT 2014-06-03 Active
PRISM COSEC LIMITED CLEAN FUEL TECHNOLOGY LIMITED Company Secretary 2013-10-23 CURRENT 2013-10-23 Active
PRISM COSEC LIMITED REGIUS RESOURCES GROUP LIMITED Company Secretary 2013-10-04 CURRENT 2013-10-04 Active
PRISM COSEC LIMITED REGIUS SYNFUELS LIMITED Company Secretary 2013-09-30 CURRENT 2012-11-12 Active
PRISM COSEC LIMITED IW NOMINEE LIMITED Company Secretary 2012-12-03 CURRENT 2012-12-03 Active
PRISM COSEC LIMITED WATERSIDE PLACES (NOMINEE ONE) LIMITED Company Secretary 2012-10-11 CURRENT 2012-10-11 Active
PRISM COSEC LIMITED WATERSIDE PLACES (GENERAL PARTNER) LIMITED Company Secretary 2009-06-16 CURRENT 2002-01-29 Active
PRISM COSEC LIMITED WATERSIDE PLACES (GP NOMINEE) LIMITED Company Secretary 2009-06-16 CURRENT 2006-03-30 Active
PRISM COSEC LIMITED SILS LIMITED Company Secretary 2009-03-02 CURRENT 2001-09-19 Active
PRISM COSEC LIMITED CARL ZEISS VISION UK LIMITED Company Secretary 2009-03-02 CURRENT 1993-07-23 Active
PRISM COSEC LIMITED FRESNILLO MANAGEMENT SERVICES LIMITED Company Secretary 2008-05-13 CURRENT 2008-01-24 Active
PRISM COSEC LIMITED FRESNILLO PLC Company Secretary 2008-04-15 CURRENT 2007-08-15 Active
PRISM COSEC LIMITED BEST OF THE BEST PLC Company Secretary 2008-03-17 CURRENT 1999-04-20 Active
ANDREAS MARTIN THURNHEER SR TECHNICS COMPONENTS UK LIMITED Director 2014-09-08 CURRENT 2005-01-27 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-03-27APPOINTMENT TERMINATED, DIRECTOR JEAN-MARC LENZ
2024-03-27APPOINTMENT TERMINATED, DIRECTOR MATTHIAS DUELLMANN
2024-03-27DIRECTOR APPOINTED MR OWEN MARTIN MCCLAVE
2024-03-27DIRECTOR APPOINTED MR ANDRE HUBER
2024-01-18AD01REGISTERED OFFICE CHANGED ON 18/01/24 FROM 675 River Gardens Feltham Middlesex TW14 0RB United Kingdom
2024-01-09SMALL COMPANY ACCOUNTS MADE UP TO 31/12/22
2024-01-09AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/22
2023-06-05CONFIRMATION STATEMENT MADE ON 05/06/23, WITH NO UPDATES
2023-06-05CS01CONFIRMATION STATEMENT MADE ON 05/06/23, WITH NO UPDATES
2023-01-05FULL ACCOUNTS MADE UP TO 31/12/21
2023-01-05AAFULL ACCOUNTS MADE UP TO 31/12/21
2022-06-16CS01CONFIRMATION STATEMENT MADE ON 05/06/22, WITH NO UPDATES
2022-01-14Amended full accounts made up to 2020-12-31
2022-01-14Amended full accounts made up to 2020-12-31
2022-01-14AAMDAmended full accounts made up to 2020-12-31
2022-01-04FULL ACCOUNTS MADE UP TO 31/12/20
2022-01-04AAFULL ACCOUNTS MADE UP TO 31/12/20
2021-06-07CS01CONFIRMATION STATEMENT MADE ON 05/06/21, WITH NO UPDATES
2021-06-07AD02Register inspection address changed from Elder House St Georges Business Park 207 Brooklands Road Weybridge Surrey KT13 0TS United Kingdom to Highdown House Yeoman Way Worthing West Sussex BN99 3HH
2021-05-28CH04SECRETARY'S DETAILS CHNAGED FOR PRISM COSEC LIMITED on 2021-05-26
2021-01-26AP01DIRECTOR APPOINTED MR MATTHIAS DUELLMANN
2021-01-26TM01APPOINTMENT TERMINATED, DIRECTOR ANDREAS MARTIN THURNHEER
2021-01-07AAFULL ACCOUNTS MADE UP TO 31/12/19
2020-11-26AD01REGISTERED OFFICE CHANGED ON 26/11/20 FROM 108 Timberham House Gatwick Airport Horley West Sussex RH6 0EY United Kingdom
2020-06-05CS01CONFIRMATION STATEMENT MADE ON 05/06/20, WITH NO UPDATES
2020-01-17AD02Register inspection address changed from 42-50 Hersham Road Walton-on-Thames Surrey KT12 1RZ United Kingdom to Elder House St Georges Business Park 207 Brooklands Road Weybridge Surrey KT13 0TS
2019-11-26AUDAUDITOR'S RESIGNATION
2019-10-08AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-06-13CS01CONFIRMATION STATEMENT MADE ON 05/06/19, WITH NO UPDATES
2018-08-20TM02Termination of appointment of David Venus & Company Llp on 2018-08-20
2018-08-20AP04Appointment of Prism Cosec Limited as company secretary on 2018-08-20
2018-06-27MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 001546040009
2018-06-27MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 8
2018-06-27MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 7
2018-06-05LATEST SOC05/06/18 STATEMENT OF CAPITAL;GBP 395811926
2018-06-05CS01CONFIRMATION STATEMENT MADE ON 05/06/18, WITH UPDATES
2018-06-01AP01DIRECTOR APPOINTED MR JEAN-MARC LENZ
2018-06-01TM01APPOINTMENT TERMINATED, DIRECTOR JEREMY REMACHA
2018-03-28AAFULL ACCOUNTS MADE UP TO 31/12/17
2017-12-18AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-06-12LATEST SOC12/06/17 STATEMENT OF CAPITAL;GBP 395811926
2017-06-12CS01CONFIRMATION STATEMENT MADE ON 05/06/17, WITH UPDATES
2017-06-02AD01REGISTERED OFFICE CHANGED ON 02/06/17 FROM Long Border Road Stansted Airport Stansted Essex CM24 1RE
2016-12-20AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-12-07DISS40Compulsory strike-off action has been discontinued
2016-12-06GAZ1FIRST GAZETTE notice for compulsory strike-off
2016-07-05LATEST SOC05/07/16 STATEMENT OF CAPITAL;GBP 395811926
2016-07-05AR0105/06/16 ANNUAL RETURN FULL LIST
2015-11-13AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-07-31AP01DIRECTOR APPOINTED JEREMY REMACHA
2015-07-30TM01APPOINTMENT TERMINATED, DIRECTOR ANDRE WALL
2015-06-17LATEST SOC17/06/15 STATEMENT OF CAPITAL;GBP 395811926
2015-06-17AR0105/06/15 ANNUAL RETURN FULL LIST
2015-03-27CH04SECRETARY'S DETAILS CHNAGED FOR DAVID VENUS & COMPANY LLP on 2015-03-20
2015-03-20CH04SECRETARY'S DETAILS CHNAGED FOR DAVID VENUS & COMPANY LLP on 2015-03-20
2015-03-18AD02Register inspection address changed from Thames House Portsmouth Road Esher Surrey KT10 9AD United Kingdom to 42-50 Hersham Road Walton-on-Thames Surrey KT12 1RZ
2014-11-18AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-09-23AP01DIRECTOR APPOINTED MR ANDREAS MARTIN THURNHEER
2014-09-23AP01DIRECTOR APPOINTED MR ANDREAS MARTIN THURNHEER
2014-09-22TM01APPOINTMENT TERMINATED, DIRECTOR ANGELO QUABBA
2014-06-06LATEST SOC06/06/14 STATEMENT OF CAPITAL;GBP 395811926
2014-06-06AR0105/06/14 FULL LIST
2014-05-23CH01DIRECTOR'S CHANGE OF PARTICULARS / ANGELO ROBERTO QUABBA / 29/04/2014
2014-04-29TM01APPOINTMENT TERMINATED, DIRECTOR JAMES STEWART
2014-04-29AP01DIRECTOR APPOINTED MR ANDRE WALL
2014-04-29MR01REGISTRATION OF A CHARGE / CHARGE CODE 001546040009
2013-12-02MEM/ARTSARTICLES OF ASSOCIATION
2013-12-02RES01ALTER ARTICLES 25/11/2013
2013-08-13AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-06-06AR0105/06/13 FULL LIST
2012-10-02AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-06-13AR0105/06/12 FULL LIST
2011-12-09MISCSECTION 519
2011-11-07MISCSECT 519 AUD RESIGNATION
2011-10-03AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-06-06AR0105/06/11 FULL LIST
2010-12-13AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-07-01AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 877-INST CREATE CHARGES:EW & NI
2010-07-01AD02SAIL ADDRESS CREATED
2010-07-01AR0105/06/10 FULL LIST
2010-06-28CC04STATEMENT OF COMPANY'S OBJECTS
2010-06-28RES01ADOPT ARTICLES 22/06/2010
2010-05-28AP01DIRECTOR APPOINTED ANGELO ROBERTO QUABBA
2010-05-20TM01APPOINTMENT TERMINATED, DIRECTOR STEPHANIE KENNETT
2010-05-17TM02APPOINTMENT TERMINATED, SECRETARY NEIL GRIFFIN
2010-05-17AP04CORPORATE SECRETARY APPOINTED DAVID VENUS & COMPANY LLP
2010-02-19TM01APPOINTMENT TERMINATED, DIRECTOR BERND KESSLER
2009-12-10AP01DIRECTOR APPOINTED STEPHANIE LOUISE KENNETT
2009-12-10CH01DIRECTOR'S CHANGE OF PARTICULARS / JAMES VINT STEWART / 02/12/2009
2009-12-03TM01APPOINTMENT TERMINATED, DIRECTOR SAMUEL GORMAN
2009-10-06CH03SECRETARY'S CHANGE OF PARTICULARS / NEIL MURRAY GRIFFIN / 05/10/2009
2009-10-06CH01DIRECTOR'S CHANGE OF PARTICULARS / BERND FRANZ KESSLER / 05/10/2009
2009-10-06CH01DIRECTOR'S CHANGE OF PARTICULARS / JAMES VINT STEWART / 05/10/2009
2009-10-06CH01DIRECTOR'S CHANGE OF PARTICULARS / SAMUEL GORMAN / 05/10/2009
2009-06-05363aRETURN MADE UP TO 05/06/09; FULL LIST OF MEMBERS
2009-05-15AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-04-28AAFULL ACCOUNTS MADE UP TO 31/12/07
2009-02-09288bAPPOINTMENT TERMINATED DIRECTOR GHULAM BAFHTIAR
2009-02-09288bAPPOINTMENT TERMINATED DIRECTOR NEIL GRIFFIN
2009-01-06288aDIRECTOR APPOINTED JAMES VINT STEWART
2008-06-26288aDIRECTOR APPOINTED NEIL MURRAY GRIFFIN
2008-06-05363aRETURN MADE UP TO 05/06/08; FULL LIST OF MEMBERS
2008-05-12288bAPPOINTMENT TERMINATED DIRECTOR HEINZ HIMMELREICH
2008-05-12288bAPPOINTMENT TERMINATED DIRECTOR GEORG RADON
2008-05-12288bAPPOINTMENT TERMINATED DIRECTOR JOHN TIMONEY
2008-05-12288bAPPOINTMENT TERMINATED DIRECTOR ERWIN BAMERT
2008-05-12288bAPPOINTMENT TERMINATED DIRECTOR DECLAN O'SHEA
2008-05-12288aDIRECTOR APPOINTED SAMUEL GORMAN
2008-04-09AAFULL ACCOUNTS MADE UP TO 31/12/06
2008-02-06288aNEW DIRECTOR APPOINTED
2008-01-25288bDIRECTOR RESIGNED
2007-12-17288aNEW DIRECTOR APPOINTED
2007-09-19288bDIRECTOR RESIGNED
2007-07-25288aNEW DIRECTOR APPOINTED
2007-07-25288bDIRECTOR RESIGNED
2007-06-22288aNEW DIRECTOR APPOINTED
2007-06-22363sRETURN MADE UP TO 05/06/07; FULL LIST OF MEMBERS
2007-06-05288aNEW DIRECTOR APPOINTED
2007-05-25395PARTICULARS OF MORTGAGE/CHARGE
Industry Information
SIC/NAIC Codes
52 - Warehousing and support activities for transportation
522 - Support activities for transportation
52230 - Service activities incidental to air transportation




Licences & Regulatory approval
We could not find any licences issued to SR TECHNICS UK LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against SR TECHNICS UK LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 9
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 9
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2014-04-29 Outstanding ING BANK N.V. LONDON BRANCH AS SECURITY AGENT (AND ITS SUCCESSORS IN TITLE AND PERMITTED TRANSFEREES)
DEBENTURE 2007-05-25 Outstanding ING BANK N.V. LONDON BRANCH, AS SECURITY AGENT FOR THE BENEFIT OF THE SECURED PARTIES
DEBENTURE 2007-02-05 Outstanding ING BANK N.V. LONDON BRANCH
DEED OF FIRST SHARE MORTGAGE AND CHARGE 2005-09-09 Satisfied AVIATION FINANCIAL SERVICES LLC IN ITS CAPACITY AS SECURITY TRUSTEE FOR THE FINANCE PARTIES
DEBENTURE 2004-06-25 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND (THE SECURITY AGENT)
DEED OF CHARGE IN RELATION TO ENGINEERING SERVICES AND RELATED AGREEMENTS 1998-06-01 Satisfied BRITISH AIRWAYS PLC
DEED OF CHARGE (A320 MATERIAL MANAGEMENT) 1998-06-01 Satisfied BRITISH AIRWAYS PLC
CHARGE OVER CREDIT BALANCE 1992-03-31 Satisfied NATIONAL WESTMINSTER BANK PLC
MORTGAGE 1920-12-24 Satisfied J A HARMAN
Filed Financial Reports
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31
Annual Accounts
2010-12-31
Annual Accounts
2009-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on SR TECHNICS UK LIMITED

Intangible Assets
Patents
We have not found any records of SR TECHNICS UK LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for SR TECHNICS UK LIMITED
Trademarks
We have not found any records of SR TECHNICS UK LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for SR TECHNICS UK LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (52230 - Service activities incidental to air transportation) as SR TECHNICS UK LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where SR TECHNICS UK LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded SR TECHNICS UK LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded SR TECHNICS UK LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.