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

SERTEC GROUP HOLDINGS LIMITED

WINCASTER HOUSE GORSEY LANE, COLESHILL, BIRMINGHAM, B46 1JU,
Company Registration Number
02957238
Private Limited Company
Active

Company Overview

About Sertec Group Holdings Ltd
SERTEC GROUP HOLDINGS LIMITED was founded on 1994-08-10 and has its registered office in Birmingham. The organisation's status is listed as "Active". Sertec Group Holdings Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as AUDIT EXEMPTION SUBSIDIARY
Key Data
Company Name
SERTEC GROUP HOLDINGS LIMITED
 
Legal Registered Office
WINCASTER HOUSE GORSEY LANE
COLESHILL
BIRMINGHAM
B46 1JU
Other companies in B46
 
Filing Information
Company Number 02957238
Company ID Number 02957238
Date formed 1994-08-10
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 10/08/2015
Return next due 07/09/2016
Type of accounts AUDIT EXEMPTION SUBSIDIARY
Last Datalog update: 2024-01-09 19:57:07
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for SERTEC GROUP HOLDINGS 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 GROUP HOLDINGS LIMITED

Current Directors
Officer Role Date Appointed
RACHEAL ANN JESSOP
Company Secretary 2016-02-17
GRANT WALTER ADAMS
Director 2002-07-01
MARTYN ALLAN HUGHES
Director 1995-04-07
STEPHEN JOSEPH MORLEY
Director 2010-04-01
PETER JOHNATHON PUGH
Director 2010-04-01
DAVID GARETH CHARLES STEGGLES
Director 2002-07-01
Previous Officers
Officer Role Date Appointed Date Resigned
HEIDI LOUISE MOSEDALE
Company Secretary 2012-11-09 2016-02-17
GRAHAM ROBERT MOSEDALE
Director 1994-08-10 2016-02-17
HAROLD THOMAS MOSEDALE
Director 2013-09-09 2016-02-17
KENNETH JAMES TUCK
Director 2008-09-01 2016-02-17
RACHEAL ANN JESSOP
Director 1999-04-01 2015-12-22
MARTYN ALLAN HUGHES
Company Secretary 1995-04-07 2012-11-09
MICHEAL JOHN MCDONOUGH
Director 1995-04-07 2006-04-12
CARL GREGORY MOSEDALE
Director 1995-04-07 2006-04-12
HAROLD THOMAS MOSEDALE
Director 1994-08-10 2006-04-12
GRAHAM ROBERT MOSEDALE
Company Secretary 1994-08-10 2003-03-31
WATERLOW SECRETARIES LIMITED
Nominated Secretary 1994-08-10 1994-08-10
WATERLOW NOMINEES LIMITED
Nominated Director 1994-08-10 1994-08-10

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
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 LIGHT STAMPINGS LIMITED Director 1998-01-01 CURRENT 1994-06-30 Active
GRANT WALTER ADAMS SERTEC AUTO STRUCTURES (UK) LIMITED Director 1991-08-25 CURRENT 1962-03-28 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 LIGHT STAMPINGS LIMITED Director 1994-06-30 CURRENT 1994-06-30 Active
MARTYN ALLAN HUGHES SERTEC AUTO STRUCTURES (UK) LIMITED Director 1991-08-25 CURRENT 1962-03-28 Active
STEPHEN JOSEPH MORLEY CONFEDERATION OF BRITISH METALFORMING Director 2015-12-09 CURRENT 1998-07-09 Active
STEPHEN JOSEPH MORLEY SERTEC ALUMINIUM STRUCTURES LIMITED Director 2013-04-02 CURRENT 2011-08-10 Active
STEPHEN JOSEPH MORLEY INSTITUTE OF SHEET METAL ENGINEERING Director 2009-11-24 CURRENT 1960-11-30 Active
PETER JOHNATHON PUGH SERTEC GROUP LIMITED Director 2016-09-07 CURRENT 2012-10-18 Active
PETER JOHNATHON PUGH SERTEC LIGHT STAMPINGS LIMITED Director 2013-04-02 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 SERTEC AUTO STRUCTURES (UK) LIMITED Director 2010-11-15 CURRENT 1962-03-28 Active
DAVID GARETH CHARLES STEGGLES SM 801666 LIMITED Director 2006-04-12 CURRENT 2005-08-02 Dissolved 2014-12-05

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
2023-12-30Notice of agreement to exemption from audit of accounts for period ending 31/03/23
2023-12-30Audit exemption statement of guarantee by parent company for period ending 31/03/23
2023-12-30Consolidated accounts of parent company for subsidiary company period ending 31/03/23
2023-12-30Audit exemption subsidiary accounts made up to 2023-03-31
2023-10-18CONFIRMATION STATEMENT MADE ON 18/10/23, WITH NO UPDATES
2023-08-10CONFIRMATION STATEMENT MADE ON 10/08/23, 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
2023-07-03DIRECTOR APPOINTED MR TIM DANBY
2023-04-12Notice of agreement to exemption from audit of accounts for period ending 31/03/22
2023-04-12Audit exemption statement of guarantee by parent company for period ending 31/03/22
2023-04-12Consolidated accounts of parent company for subsidiary company period ending 31/03/22
2023-04-12Audit exemption subsidiary accounts made up to 2022-03-31
2022-08-22CONFIRMATION STATEMENT MADE ON 10/08/22, WITH NO UPDATES
2022-08-22CS01CONFIRMATION STATEMENT MADE ON 10/08/22, WITH NO UPDATES
2022-04-20MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 029572380021
2022-04-13GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/03/21
2022-04-12MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 029572380014
2022-04-05PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/03/21
2022-04-05AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/03/21
2022-03-29MR01REGISTRATION OF A CHARGE / CHARGE CODE 029572380022
2022-03-17TM01APPOINTMENT TERMINATED, DIRECTOR SUSAN MCKENNA
2021-08-19CS01CONFIRMATION STATEMENT MADE ON 10/08/21, WITH NO UPDATES
2021-04-19TM01APPOINTMENT TERMINATED, DIRECTOR PETER JONATHON PUGH
2021-04-15PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/03/20
2021-04-15GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/03/20
2021-04-15AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/03/20
2021-04-15MR01REGISTRATION OF A CHARGE / CHARGE CODE 029572380021
2021-02-03AP01DIRECTOR APPOINTED MRS SUSAN MCKENNA
2021-02-02TM01APPOINTMENT TERMINATED, DIRECTOR PAUL PRICE
2021-01-07MR01REGISTRATION OF A CHARGE / CHARGE CODE 029572380020
2020-08-21CS01CONFIRMATION STATEMENT MADE ON 10/08/20, WITH NO UPDATES
2020-03-11CH01Director's details changed for Mr Peter Johnathon Pugh on 2020-03-11
2020-03-11AP01DIRECTOR APPOINTED MR PAUL PRICE
2020-03-11TM02Termination of appointment of Racheal Ann Jessop on 2020-03-11
2019-03-13AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/03/18
2019-03-04PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/03/18
2019-03-04GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/03/18
2018-08-16CS01CONFIRMATION STATEMENT MADE ON 10/08/18, WITH NO UPDATES
2018-07-27TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN JOSEPH MORLEY
2017-10-12AAFULL ACCOUNTS MADE UP TO 31/03/17
2017-08-22CS01CONFIRMATION STATEMENT MADE ON 10/08/17, WITH NO UPDATES
2016-12-31AAFULL ACCOUNTS MADE UP TO 31/03/16
2016-09-01LATEST SOC01/09/16 STATEMENT OF CAPITAL;GBP 10000
2016-09-01CS01CONFIRMATION STATEMENT MADE ON 10/08/16, WITH UPDATES
2016-08-30MR01REGISTRATION OF A CHARGE / CHARGE CODE 029572380014
2016-08-30MR01REGISTRATION OF A CHARGE / CHARGE CODE 029572380013
2016-03-29AP03Appointment of Mrs Racheal Ann Jessop as company secretary on 2016-02-17
2016-03-29TM02Termination of appointment of Heidi Louise Mosedale on 2016-02-17
2016-03-29TM01APPOINTMENT TERMINATED, DIRECTOR HAROLD MOSEDALE
2016-03-29TM01APPOINTMENT TERMINATED, DIRECTOR GRAHAM MOSEDALE
2016-03-29TM01APPOINTMENT TERMINATED, DIRECTOR KENNETH TUCK
2016-03-09MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 8
2016-02-18MR01REGISTRATION OF A CHARGE / CHARGE CODE 029572380012
2016-01-12TM01APPOINTMENT TERMINATED, DIRECTOR RACHEAL ANN JESSOP
2015-08-11AAFULL ACCOUNTS MADE UP TO 31/03/15
2015-08-10LATEST SOC10/08/15 STATEMENT OF CAPITAL;GBP 10000
2015-08-10AR0110/08/15 ANNUAL RETURN FULL LIST
2015-08-10CH01Director's details changed for Mr Peter Johnathon Pugh on 2013-10-07
2015-07-03MR01REGISTRATION OF A CHARGE / CHARGE CODE 029572380011
2015-03-11MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2015-03-11MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2014-09-02LATEST SOC02/09/14 STATEMENT OF CAPITAL;GBP 10000
2014-09-02AR0110/08/14 FULL LIST
2014-09-02AD01REGISTERED OFFICE CHANGED ON 02/09/2014 FROM GORSEY LANE COLESHILL BIRMINGHAM B46 1JX
2014-08-12AAFULL ACCOUNTS MADE UP TO 31/03/14
2014-03-06AP01DIRECTOR APPOINTED MR HAROLD THOMAS MOSEDALE
2013-09-11AAFULL ACCOUNTS MADE UP TO 31/03/13
2013-08-12AR0110/08/13 FULL LIST
2013-08-12CH01DIRECTOR'S CHANGE OF PARTICULARS / MR GRANT WALTER ADAMS / 15/04/2013
2012-11-23AP03SECRETARY APPOINTED HEIDI LOUISE MOSEDALE
2012-11-23TM02APPOINTMENT TERMINATED, SECRETARY MARTYN HUGHES
2012-11-23RES01ADOPT ARTICLES 09/11/2012
2012-11-14MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 9
2012-11-14MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 10
2012-11-14MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 8
2012-08-10AR0110/08/12 FULL LIST
2012-08-10CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID GARETH CHARLES STEGGLES / 12/04/2012
2012-08-10CH01DIRECTOR'S CHANGE OF PARTICULARS / RACHEAL ANN JESSOP / 16/11/2011
2012-08-08AAFULL ACCOUNTS MADE UP TO 31/03/12
2011-11-03MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 7
2011-08-16CH01DIRECTOR'S CHANGE OF PARTICULARS / RACHEAL ANN JESSOP / 01/04/2011
2011-08-16AR0110/08/11 FULL LIST
2011-07-18AAFULL ACCOUNTS MADE UP TO 31/03/11
2011-03-24MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6
2010-08-11AR0110/08/10 FULL LIST
2010-08-11CH01DIRECTOR'S CHANGE OF PARTICULARS / MR KENNETH JAMES TUCK / 10/08/2010
2010-08-11CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID GARETH CHARLES STEGGLES / 10/08/2010
2010-08-11CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PETER JOHNATHON PUGH / 10/08/2010
2010-08-11CH01DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN JOSEPH MORLEY / 10/08/2010
2010-08-11CH01DIRECTOR'S CHANGE OF PARTICULARS / RACHEAL ANN JESSOP / 10/08/2010
2010-08-11AAFULL ACCOUNTS MADE UP TO 31/03/10
2010-04-12AP01DIRECTOR APPOINTED MR STEPHEN JOSEPH MORLEY
2010-04-12AP01DIRECTOR APPOINTED MR PETER JOHNATHON PUGH
2009-09-05AAFULL ACCOUNTS MADE UP TO 31/03/09
2009-08-10363aRETURN MADE UP TO 10/08/09; FULL LIST OF MEMBERS
2008-09-03288aDIRECTOR APPOINTED MR KENNETH JAMES TUCK
2008-08-21AAFULL ACCOUNTS MADE UP TO 31/03/08
2008-08-18363aRETURN MADE UP TO 10/08/08; FULL LIST OF MEMBERS
2008-08-18288cDIRECTOR'S CHANGE OF PARTICULARS / GRAHAM MOSEDALE / 10/08/2008
2007-12-06AAFULL ACCOUNTS MADE UP TO 31/03/07
2007-08-20363aRETURN MADE UP TO 10/08/07; FULL LIST OF MEMBERS
2006-09-01AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/06
2006-08-21363aRETURN MADE UP TO 10/08/06; FULL LIST OF MEMBERS
2006-05-18RES01ALTERATION TO MEMORANDUM AND ARTICLES
2006-05-03155(6)bDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2006-05-03155(6)aDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2006-05-03RES07FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES
2006-05-03288bDIRECTOR RESIGNED
2006-05-03288bDIRECTOR RESIGNED
2006-05-03155(6)bDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2006-05-03155(6)bDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2006-05-03288bDIRECTOR RESIGNED
2006-05-03155(6)bDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2006-05-03155(6)bDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2006-05-03RES13OTHER CO BUSINESS 19/04/06
2006-04-27395PARTICULARS OF MORTGAGE/CHARGE
2005-09-28AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/05
2005-09-14363aRETURN MADE UP TO 10/08/05; FULL LIST OF MEMBERS
2005-07-08395PARTICULARS OF MORTGAGE/CHARGE
2004-09-15AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/04
2004-09-09363sRETURN MADE UP TO 10/08/04; FULL LIST OF MEMBERS
2004-01-29AAFULL ACCOUNTS MADE UP TO 31/03/03
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 GROUP HOLDINGS 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 GROUP HOLDINGS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 22
Mortgages/Charges outstanding 3
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 19
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2016-08-25 Outstanding SANTANDER UK PLC AS SECURITY TRUSTEE FOR EACH GROUP MEMBER
2016-08-25 Outstanding LLOYDS BANK PLC
2016-02-17 Outstanding LLOYDS BANK PLC
2015-07-02 Outstanding LLOYDS BANK PLC (THE "BANK")
DEBENTURE 2012-11-14 Satisfied GRAHAM MOSEDALE
DEBENTURE 2012-11-14 Outstanding LLOYDS TSB BANK PLC
OMNIBUS GUARANTEE AND SET-OFF AGREEMENT 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 ADMISSION TO AN OMNIBUS GUARANTEE AND SET-OFF AGREEMENT DATED 19 APRIL 2006 AND 2011-03-24 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 2005-07-08 Outstanding LLOYDS TSB BANK PLC
A DEED OF ADMISSION TO AN OMNIBUS GUARANTEE AND SET-OFF AGREEMENT DATED 02ND MAY 1995 2003-12-20 Outstanding LLOYDS TSB BANK PLC
DEBENTURE 2000-06-23 Satisfied LLOYDS TSB BANK PLC
SINGLE DEBENTURE 1995-05-22 Satisfied LLOYDS BANK PLC
Intangible Assets
Patents
We have not found any records of SERTEC GROUP HOLDINGS LIMITED registering or being granted any patents
Domain Names

SERTEC GROUP HOLDINGS LIMITED owns 3 domain names.

orwill.co.uk   speedcut.co.uk   sertec.co.uk  

Trademarks
We have not found any records of SERTEC GROUP HOLDINGS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for SERTEC GROUP HOLDINGS 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 GROUP HOLDINGS LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where SERTEC GROUP HOLDINGS 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.
Import/Export of Goods
Goods imported/exported by SERTEC GROUP HOLDINGS LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2015-06-0173049000Tubes, pipes and hollow profiles, seamless, of non-circular cross-section, of iron or steel (excl. products of cast iron)
2015-04-0173069000Tubes, pipes and hollow profiles "e.g., open seam, riveted or similarly closed", of iron or steel (excl. of cast iron, seamless or welded tubes and pipes and tubes and pipes having internal and external circular cross-sections and an external diameter of > 406,4 mm)
2015-03-0173049000Tubes, pipes and hollow profiles, seamless, of non-circular cross-section, of iron or steel (excl. products of cast iron)
2015-02-0173049000Tubes, pipes and hollow profiles, seamless, of non-circular cross-section, of iron or steel (excl. products of cast iron)

For goods imported into the United Kingdom, only imports originating from outside the EU are shown

Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded SERTEC GROUP HOLDINGS 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 GROUP HOLDINGS 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.