Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > SERTEC AUTO STRUCTURES (UK) LIMITED
Company Information for

SERTEC AUTO STRUCTURES (UK) LIMITED

WINCASTER HOUSE GORSEY LANE, COLESHILL, BIRMINGHAM, B46 1JU,
Company Registration Number
00719490
Private Limited Company
Active

Company Overview

About Sertec Auto Structures (uk) Ltd
SERTEC AUTO STRUCTURES (UK) LIMITED was founded on 1962-03-28 and has its registered office in Birmingham. The organisation's status is listed as "Active". Sertec Auto Structures (uk) Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
SERTEC AUTO STRUCTURES (UK) LIMITED
 
Legal Registered Office
WINCASTER HOUSE GORSEY LANE
COLESHILL
BIRMINGHAM
B46 1JU
Other companies in B46
 
Previous Names
SERTEC(BIRMINGHAM)LIMITED17/01/2017
Filing Information
Company Number 00719490
Company ID Number 00719490
Date formed 1962-03-28
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 25/08/2015
Return next due 22/09/2016
Type of accounts FULL
VAT Number /Sales tax ID GB661546431  
Last Datalog update: 2024-03-06 16:18:00
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for SERTEC AUTO STRUCTURES (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.

Company Officers of SERTEC AUTO STRUCTURES (UK) LIMITED

Current Directors
Officer Role Date Appointed
GRAHAM ROBERT MOSEDALE
Company Secretary 2016-02-17
GRANT WALTER ADAMS
Director 1991-08-25
MARTYN ALLAN HUGHES
Director 1991-08-25
DAVID GARETH CHARLES STEGGLES
Director 2010-11-15
Previous Officers
Officer Role Date Appointed Date Resigned
STEPHEN JOSEPH MORLEY
Director 2007-04-01 2018-07-27
GRAHAM ROBERT MOSEDALE
Company Secretary 1991-08-25 2016-02-17
GRAHAM ROBERT MOSEDALE
Director 1991-08-25 2016-02-17
RACHEAL ANN JESSOP
Director 2002-09-19 2015-12-22
JOSEPH ALLAN O'SHEA
Director 2013-01-01 2015-08-21
CARL GREGORY MOSEDALE
Director 1991-08-25 2006-04-19
HAROLD THOMAS MOSEDALE
Director 1991-08-25 2006-04-19
DANIEL DALY
Director 1998-04-01 1999-05-31
TONY MARTIN OVERTON
Director 1995-04-03 1999-03-31
MARTYN WEBSTER
Director 1991-08-25 1997-11-19

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
SUMAYYA TAHERA PETERSON IP ACCOUNTING SERVICES LTD Director 2013-06-01 CURRENT 2012-11-26 Dissolved 2016-03-15
SUMAYYA TAHERA PETERSON STP FINANCIAL SERVICES LIMITED Director 2013-05-14 CURRENT 2013-05-14 Dissolved 2015-06-16
GRANT WALTER ADAMS AWC INDUSTRIES LIMITED Director 2016-08-24 CURRENT 2003-05-06 Active
GRANT WALTER ADAMS SERTEC SPRINGS & WIREFORMS LIMITED Director 2016-08-24 CURRENT 2004-04-20 Active
GRANT WALTER ADAMS SERTEC PRECISION COMPONENTS LIMITED Director 2016-08-24 CURRENT 1967-12-27 Active
GRANT WALTER ADAMS SERTEC CORPORATION LIMITED Director 2016-02-05 CURRENT 2016-02-05 Active
GRANT WALTER ADAMS SERTEC ALUMINIUM STRUCTURES LIMITED Director 2011-08-10 CURRENT 2011-08-10 Active
GRANT WALTER ADAMS SERTEC TUBE & CYLINDER LIMITED Director 2009-10-01 CURRENT 1995-07-03 Dissolved 2014-04-15
GRANT WALTER ADAMS SM 801666 LIMITED Director 2006-04-12 CURRENT 2005-08-02 Dissolved 2014-12-05
GRANT WALTER ADAMS SERTEC GROUP HOLDINGS LIMITED Director 2002-07-01 CURRENT 1994-08-10 Active
GRANT WALTER ADAMS SERTEC LIGHT STAMPINGS LIMITED Director 1998-01-01 CURRENT 1994-06-30 Active
MARTYN ALLAN HUGHES AWC INDUSTRIES LIMITED Director 2016-08-24 CURRENT 2003-05-06 Active
MARTYN ALLAN HUGHES SERTEC SPRINGS & WIREFORMS LIMITED Director 2016-08-24 CURRENT 2004-04-20 Active
MARTYN ALLAN HUGHES SERTEC PRECISION COMPONENTS LIMITED Director 2016-08-24 CURRENT 1967-12-27 Active
MARTYN ALLAN HUGHES SERTEC CORPORATION LIMITED Director 2016-02-05 CURRENT 2016-02-05 Active
MARTYN ALLAN HUGHES SERTEC GROUP LIMITED Director 2012-10-18 CURRENT 2012-10-18 Active
MARTYN ALLAN HUGHES SERTEC ALUMINIUM STRUCTURES LIMITED Director 2011-08-10 CURRENT 2011-08-10 Active
MARTYN ALLAN HUGHES SERTEC TUBE & CYLINDER LIMITED Director 2009-10-01 CURRENT 1995-07-03 Dissolved 2014-04-15
MARTYN ALLAN HUGHES SM 801666 LIMITED Director 2006-04-12 CURRENT 2005-08-02 Dissolved 2014-12-05
MARTYN ALLAN HUGHES CCT (HINCKLEY) LIMITED Director 2000-02-15 CURRENT 2000-02-15 Dissolved 2014-04-15
MARTYN ALLAN HUGHES SERTEC GROUP HOLDINGS LIMITED Director 1995-04-07 CURRENT 1994-08-10 Active
MARTYN ALLAN HUGHES SERTEC LIGHT STAMPINGS LIMITED Director 1994-06-30 CURRENT 1994-06-30 Active
DAVID GARETH CHARLES STEGGLES AWC INDUSTRIES LIMITED Director 2016-08-24 CURRENT 2003-05-06 Active
DAVID GARETH CHARLES STEGGLES SERTEC SPRINGS & WIREFORMS LIMITED Director 2016-08-24 CURRENT 2004-04-20 Active
DAVID GARETH CHARLES STEGGLES SERTEC PRECISION COMPONENTS LIMITED Director 2016-08-24 CURRENT 1967-12-27 Active
DAVID GARETH CHARLES STEGGLES SERTEC CORPORATION LIMITED Director 2016-02-05 CURRENT 2016-02-05 Active
DAVID GARETH CHARLES STEGGLES SERTEC GROUP LIMITED Director 2012-11-09 CURRENT 2012-10-18 Active
DAVID GARETH CHARLES STEGGLES SM 801666 LIMITED Director 2006-04-12 CURRENT 2005-08-02 Dissolved 2014-12-05
DAVID GARETH CHARLES STEGGLES SERTEC GROUP HOLDINGS LIMITED Director 2002-07-01 CURRENT 1994-08-10 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
2024-01-05FULL ACCOUNTS MADE UP TO 31/03/23
2024-01-05AAFULL ACCOUNTS MADE UP TO 31/03/23
2023-10-18CONFIRMATION STATEMENT MADE ON 18/10/23, WITH NO UPDATES
2023-10-18CS01CONFIRMATION STATEMENT MADE ON 18/10/23, WITH NO UPDATES
2023-09-07CONFIRMATION STATEMENT MADE ON 25/08/23, WITH NO UPDATES
2023-09-07CS01CONFIRMATION STATEMENT MADE ON 25/08/23, WITH NO UPDATES
2023-08-08Director's details changed for Mr Grant Walter Adams on 2023-08-08
2023-08-08Director's details changed for Mr David Gareth Charles Steggles on 2023-08-08
2023-08-08CH01Director's details changed for Mr Grant Walter Adams on 2023-08-08
2023-07-03DIRECTOR APPOINTED MR TIM DANBY
2023-07-03AP01DIRECTOR APPOINTED MR TIM DANBY
2023-04-12FULL ACCOUNTS MADE UP TO 31/03/22
2023-04-12AAFULL ACCOUNTS MADE UP TO 31/03/22
2022-12-21STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 007194900053
2022-12-21MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 007194900053
2022-09-06CONFIRMATION STATEMENT MADE ON 25/08/22, WITH NO UPDATES
2022-09-06CS01CONFIRMATION STATEMENT MADE ON 25/08/22, WITH NO UPDATES
2022-05-05MR01REGISTRATION OF A CHARGE / CHARGE CODE 007194900053
2022-04-20MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 007194900041
2022-04-05AAFULL ACCOUNTS MADE UP TO 31/03/21
2022-03-29MR01REGISTRATION OF A CHARGE / CHARGE CODE 007194900052
2022-03-17TM01APPOINTMENT TERMINATED, DIRECTOR SUSAN MCKENNA
2021-09-08CS01CONFIRMATION STATEMENT MADE ON 25/08/21, WITH UPDATES
2021-04-20MR01REGISTRATION OF A CHARGE / CHARGE CODE 007194900051
2021-04-19TM01APPOINTMENT TERMINATED, DIRECTOR PETER JONATHON PUGH
2021-04-16MR01REGISTRATION OF A CHARGE / CHARGE CODE 007194900050
2021-04-15AAFULL ACCOUNTS MADE UP TO 31/03/20
2021-04-14MR01REGISTRATION OF A CHARGE / CHARGE CODE 007194900049
2021-04-13MR01REGISTRATION OF A CHARGE / CHARGE CODE 007194900047
2021-02-17MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 007194900032
2021-02-03AP01DIRECTOR APPOINTED MRS SUSAN MCKENNA
2021-02-02TM01APPOINTMENT TERMINATED, DIRECTOR PAUL PRICE
2021-01-07MR01REGISTRATION OF A CHARGE / CHARGE CODE 007194900045
2020-09-02CS01CONFIRMATION STATEMENT MADE ON 25/08/20, WITH NO UPDATES
2020-03-11AP01DIRECTOR APPOINTED MR PAUL PRICE
2020-03-09TM02Termination of appointment of Graham Robert Mosedale on 2020-03-09
2019-12-12AAFULL ACCOUNTS MADE UP TO 31/03/19
2019-08-28CS01CONFIRMATION STATEMENT MADE ON 25/08/19, WITH NO UPDATES
2019-08-28TM01APPOINTMENT TERMINATED, DIRECTOR MARTYN ALLAN HUGHES
2019-07-16MEM/ARTSARTICLES OF ASSOCIATION
2019-07-16RES01ADOPT ARTICLES 16/07/19
2019-07-15MR01REGISTRATION OF A CHARGE / CHARGE CODE 007194900043
2019-07-12PSC02Notification of Sertec Holdco Limited as a person with significant control on 2019-06-28
2019-07-12PSC07CESSATION OF SERTEC GROUP HOLDINGS LTD AS A PERSON OF SIGNIFICANT CONTROL
2019-07-12MR01REGISTRATION OF A CHARGE / CHARGE CODE 007194900042
2019-07-11MR01REGISTRATION OF A CHARGE / CHARGE CODE 007194900041
2019-07-08MR01REGISTRATION OF A CHARGE / CHARGE CODE 007194900040
2019-06-08MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 25
2018-10-06AAFULL ACCOUNTS MADE UP TO 31/03/18
2018-08-28CS01CONFIRMATION STATEMENT MADE ON 25/08/18, WITH NO UPDATES
2018-07-27TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN JOSEPH MORLEY
2018-06-07MR01REGISTRATION OF A CHARGE / CHARGE CODE 007194900039
2017-10-12AAFULL ACCOUNTS MADE UP TO 31/03/17
2017-08-25CS01CONFIRMATION STATEMENT MADE ON 25/08/17, WITH NO UPDATES
2017-01-17RES15CHANGE OF COMPANY NAME 12/10/20
2017-01-17CERTNMCOMPANY NAME CHANGED SERTEC(BIRMINGHAM)LIMITED CERTIFICATE ISSUED ON 17/01/17
2017-01-17CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2016-12-30AAFULL ACCOUNTS MADE UP TO 31/03/16
2016-08-30LATEST SOC30/08/16 STATEMENT OF CAPITAL;GBP 1500
2016-08-30CS01CONFIRMATION STATEMENT MADE ON 25/08/16, WITH UPDATES
2016-08-30MR01REGISTRATION OF A CHARGE / CHARGE CODE 007194900038
2016-08-30MR01REGISTRATION OF A CHARGE / CHARGE CODE 007194900035
2016-08-30MR01REGISTRATION OF A CHARGE / CHARGE CODE 007194900037
2016-08-30MR01REGISTRATION OF A CHARGE / CHARGE CODE 007194900036
2016-08-30MR01REGISTRATION OF A CHARGE / CHARGE CODE 007194900034
2016-08-30MR01REGISTRATION OF A CHARGE / CHARGE CODE 007194900033
2016-03-29TM01APPOINTMENT TERMINATED, DIRECTOR GRAHAM ROBERT MOSEDALE
2016-03-29AP03Appointment of Mr Graham Robert Mosedale as company secretary on 2016-02-17
2016-03-29TM02Termination of appointment of Graham Robert Mosedale on 2016-02-17
2016-03-09MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 27
2016-02-25MR01REGISTRATION OF A CHARGE / CHARGE CODE 007194900032
2016-02-18MR01REGISTRATION OF A CHARGE / CHARGE CODE 007194900031
2016-01-12TM01APPOINTMENT TERMINATED, DIRECTOR RACHEAL JESSOP
2015-08-25LATEST SOC25/08/15 STATEMENT OF CAPITAL;GBP 1500
2015-08-25AR0125/08/15 FULL LIST
2015-08-25TM01APPOINTMENT TERMINATED, DIRECTOR JOSEPH O'SHEA
2015-08-11AAFULL ACCOUNTS MADE UP TO 31/03/15
2015-07-03MR01REGISTRATION OF A CHARGE / CHARGE CODE 007194900030
2015-03-11MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 14
2014-09-02LATEST SOC02/09/14 STATEMENT OF CAPITAL;GBP 1500
2014-09-02AR0125/08/14 FULL LIST
2014-09-02CH01DIRECTOR'S CHANGE OF PARTICULARS / MR GRANT WALTER ADAMS / 15/04/2013
2014-09-02AD01REGISTERED OFFICE CHANGED ON 02/09/2014 FROM SERTEC GORSEY LANE COLESHILL BIRMINGHAM B46 1JU UNITED KINGDOM
2014-08-12AAFULL ACCOUNTS MADE UP TO 31/03/14
2013-09-24AR0125/08/13 FULL LIST
2013-09-24CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JOSEPH ALLAN O'SHEA / 01/01/2013
2013-09-11AAFULL ACCOUNTS MADE UP TO 31/03/13
2013-08-05AP01DIRECTOR APPOINTED MR JOSEPH ALLAN O'SHEA
2012-11-26RES01ADOPT ARTICLES 09/11/2012
2012-11-14MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 29
2012-11-14MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 28
2012-11-14MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 27
2012-08-28AR0125/08/12 FULL LIST
2012-08-28CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID GARETH CHARLES STEGGLES / 13/04/2012
2012-08-28CH01DIRECTOR'S CHANGE OF PARTICULARS / RACHEAL ANN JESSOP / 17/09/2011
2012-08-08AAFULL ACCOUNTS MADE UP TO 31/03/12
2012-01-30MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 10
2012-01-20MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 21
2012-01-20MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 19
2012-01-20MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2
2011-11-03MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 26
2011-08-31AR0125/08/11 FULL LIST
2011-08-31CH01DIRECTOR'S CHANGE OF PARTICULARS / RACHEAL ANN JESSOP / 01/04/2011
2011-07-18AAFULL ACCOUNTS MADE UP TO 31/03/11
2011-04-27MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 25
2011-04-11MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 8
2011-04-11MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 9
2011-04-11MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 5
2011-04-08MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 15
2011-04-08MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 12
2011-04-08MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 11
2011-04-08MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 20
2011-04-08MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 18
2011-04-08MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 16
2011-04-08MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4
2011-04-08MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2011-03-24MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 24
2010-12-22MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 23
2010-11-15AP01DIRECTOR APPOINTED MR DAVID GARETH CHARLES STEGGLES
2010-09-01AR0125/08/10 FULL LIST
2010-08-31AD01REGISTERED OFFICE CHANGED ON 31/08/2010 FROM SERTEC GORSEY LANE COVENTRY WEST MIDLANDS B46 IJX
2010-08-11AAFULL ACCOUNTS MADE UP TO 31/03/10
2009-09-05AAFULL ACCOUNTS MADE UP TO 31/03/09
2009-08-28363aRETURN MADE UP TO 25/08/09; FULL LIST OF MEMBERS
2009-08-28287REGISTERED OFFICE CHANGED ON 28/08/2009 FROM GORSEY LANE COLESHILL INDUSTRIAL ESTATE COLESHILL BIRMINGHAM B46 1JX
2009-08-28190LOCATION OF DEBENTURE REGISTER
2009-08-28353LOCATION OF REGISTER OF MEMBERS
2008-08-27363aRETURN MADE UP TO 25/08/08; FULL LIST OF MEMBERS
2008-08-21AAFULL ACCOUNTS MADE UP TO 31/03/08
2007-12-06AAFULL ACCOUNTS MADE UP TO 31/03/07
2007-09-20363aRETURN MADE UP TO 25/08/07; FULL LIST OF MEMBERS
2007-09-20288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2007-04-20288aNEW DIRECTOR APPOINTED
2006-09-14363aRETURN MADE UP TO 25/08/06; FULL LIST OF MEMBERS
2006-09-01AAFULL ACCOUNTS MADE UP TO 31/03/06
2006-05-03155(6)aDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2006-05-03RES01ALTERATION TO MEMORANDUM AND ARTICLES
2006-05-03288bDIRECTOR RESIGNED
2006-05-03288bDIRECTOR RESIGNED
2006-04-27395PARTICULARS OF MORTGAGE/CHARGE
Industry Information
SIC/NAIC Codes
25 - Manufacture of fabricated metal products, except machinery and equipment
255 - Forging, pressing, stamping and roll-forming of metal; powder metallurgy
25500 - Forging, pressing, stamping and roll-forming of metal; powder metallurgy




Licences & Regulatory approval
We could not find any licences issued to SERTEC AUTO STRUCTURES (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 SERTEC AUTO STRUCTURES (UK) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 52
Mortgages/Charges outstanding 3
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 49
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2016-02-17 Outstanding LLOYDS BANK PLC
2015-07-02 Outstanding LLOYDS BANK PLC (THE "BANK")
DEBENTURE 2012-11-14 Satisfied GRAHAM MOSEDALE
OMNIBUS GUARANTEE AND SET-OFF AGREEMENT 2012-11-14 Outstanding LLOYDS TSB BANK PLC
DEBENTURE 2012-11-14 Outstanding LLOYDS TSB BANK PLC
DEED OF ADMISSION TO AN OMNIBUS GUARANTEE AND SET-OFF AGREEMENT DATED 19TH APRIL 2006 2011-11-03 Outstanding LLOYDS TSB BANK PLC
DEED OF LOAN & CHATTEL MORTGAGE 2011-04-27 Outstanding ING LEASE (UK) LTD
DEED OF ADMISSION TO AN OMNIBUS GUARANTEE AND SET-OFF AGREEMENT DATED 19 APRIL 2006 AND 2011-03-24 Outstanding LLOYDS TSB BANK PLC
MEMORANDUM OF PLEDGE AND HYPOTHECATION OF GOODS 2010-12-22 Outstanding LLOYDS TSB BANK PLC
AN OMNIBUS GUARANTEE AND SET-OFF AGREEMENT 2006-04-27 Outstanding LLOYDS TSB BANK PLC
A DEED OF ADMISSION TO AN OMNIBUS LETTER OF SET-OFF DATED 2 MAY 2005 AND 2005-07-01 Satisfied LLOYDS TSB BANK PLC
MORTGAGE 2004-07-30 Satisfied BARCLAYS BANK PLC
A DEED OF ADMISSION TO AN OMNIBUS GUARANTEE AND SET-OFF AGREEMENT DATED 02ND MAY 1995 2003-12-10 Satisfied LLOYDS TSB BANK PLC
FIXED CHARGE 2001-08-17 Satisfied LLOYDS UDT LIMITED
FIXED CHARGE 2001-03-02 Satisfied LLOYDS UDT LIMITED
FIXED CHARGE 2000-11-17 Satisfied LLOYDS UDT LIMITED
DEBENTURE 2000-06-23 Satisfied LLOYDS TSB BANK PLC
MORTGAGE DEED 2000-04-17 Outstanding LLOYDS TSB BANK PLC
FIXED CHARGE 1999-11-25 Satisfied LLOYDS UDT LIMITED
FIXED CHARGE 1999-03-31 Satisfied LLOYDS BOWMAKER LIMITED
SINGLE DEBENTURE 1993-08-31 Satisfied LLOYDS BANK PLC
A CREDIT AGREEMENT LIMITED 1993-04-15 Satisfied CLOSE BROTHERS LIMITED
CREDIT AGREEMENT 1992-04-09 Satisfied CLOSE BROTHERS LIMITED
MORTGAGE 1991-05-09 Outstanding LLOYDS BANK PLC
MORTGAGE 1991-05-09 Outstanding LLOYDS BANK PLC
CREDIT AGREEMENT 1990-04-11 Satisfied CLOSE BROTHERS LIMITED
MORTGAGE 1988-03-28 Satisfied LLOYDS BANK PLC
LEGAL CHARGE 1984-03-28 Outstanding LLOYDS BANK PLC
SINGLE DEBENTURE 1980-02-22 Satisfied LLOYDS BANK PLC
MORTGAGE 1976-07-06 Satisfied LLOYDS BANK PLC
Filed Financial Reports
Annual Accounts
2015-03-31
Annual Accounts
2014-03-31
Annual Accounts
2013-03-31
Annual Accounts
2012-03-31

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 SERTEC AUTO STRUCTURES (UK) LIMITED

Intangible Assets
Patents
We have not found any records of SERTEC AUTO STRUCTURES (UK) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for SERTEC AUTO STRUCTURES (UK) LIMITED
Trademarks
We have not found any records of SERTEC AUTO STRUCTURES (UK) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for SERTEC AUTO STRUCTURES (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 (25500 - Forging, pressing, stamping and roll-forming of metal; powder metallurgy) as SERTEC AUTO STRUCTURES (UK) LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where SERTEC AUTO STRUCTURES (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 SERTEC AUTO STRUCTURES (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 SERTEC AUTO STRUCTURES (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.