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

SERTEC GROUP LIMITED

WINCASTER HOUSE GORSEY LANE, COLESHILL, BIRMINGHAM, B46 1JU,
Company Registration Number
08259929
Private Limited Company
Active

Company Overview

About Sertec Group Ltd
SERTEC GROUP LIMITED was founded on 2012-10-18 and has its registered office in Birmingham. The organisation's status is listed as "Active". Sertec Group 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 LIMITED
 
Legal Registered Office
WINCASTER HOUSE GORSEY LANE
COLESHILL
BIRMINGHAM
B46 1JU
Other companies in B46
 
Previous Names
SM 801666 LIMITED26/11/2012
Filing Information
Company Number 08259929
Company ID Number 08259929
Date formed 2012-10-18
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 18/10/2015
Return next due 15/11/2016
Type of accounts AUDIT EXEMPTION SUBSIDIARY
Last Datalog update: 2024-01-06 14:10:18
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for SERTEC GROUP 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 SERTEC GROUP LIMITED
The following companies were found which have the same name as SERTEC GROUP LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
SERTEC GROUP HOLDINGS LIMITED WINCASTER HOUSE GORSEY LANE COLESHILL BIRMINGHAM B46 1JU Active Company formed on the 1994-08-10

Company Officers of SERTEC GROUP LIMITED

Current Directors
Officer Role Date Appointed
GRANT WALTER ADAMS
Director 2012-11-09
JOHN HARLAND
Director 2016-09-07
MARTYN ALLAN HUGHES
Director 2012-10-18
PETER JOHNATHON PUGH
Director 2016-09-07
DAVID GARETH CHARLES STEGGLES
Director 2012-11-09
Previous Officers
Officer Role Date Appointed Date Resigned
STUART CROWE
Director 2016-09-07 2016-10-10
RACHEAL ANN JESSOP
Director 2012-11-09 2016-02-17
GRAHAM ROBERT MOSEDALE
Director 2012-11-09 2016-02-17

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
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 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
MARTYN ALLAN HUGHES SERTEC AUTO STRUCTURES (UK) LIMITED Director 1991-08-25 CURRENT 1962-03-28 Active
PETER JOHNATHON PUGH SERTEC LIGHT STAMPINGS LIMITED Director 2013-04-02 CURRENT 1994-06-30 Active
PETER JOHNATHON PUGH SERTEC GROUP HOLDINGS LIMITED Director 2010-04-01 CURRENT 1994-08-10 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 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
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
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
2023-07-03DIRECTOR 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
2022-11-15CONFIRMATION STATEMENT MADE ON 01/11/22, WITH NO UPDATES
2022-11-15CONFIRMATION STATEMENT MADE ON 01/11/22, WITH NO UPDATES
2022-11-15CS01CONFIRMATION STATEMENT MADE ON 01/11/22, WITH NO UPDATES
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 082599290014
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 082599290015
2022-03-17TM01APPOINTMENT TERMINATED, DIRECTOR SUSAN MCKENNA
2021-11-11CS01CONFIRMATION STATEMENT MADE ON 01/11/21, 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 082599290014
2021-02-03AP01DIRECTOR APPOINTED MRS SUSAN MCKENNA
2021-02-02TM01APPOINTMENT TERMINATED, DIRECTOR PAUL PRICE
2021-01-07MR01REGISTRATION OF A CHARGE / CHARGE CODE 082599290013
2020-11-09CS01CONFIRMATION STATEMENT MADE ON 01/11/20, WITH NO UPDATES
2020-03-11AP01DIRECTOR APPOINTED MR PAUL PRICE
2018-12-23AAFULL ACCOUNTS MADE UP TO 31/03/18
2018-11-14CS01CONFIRMATION STATEMENT MADE ON 01/11/18, WITH NO UPDATES
2017-11-13CS01CONFIRMATION STATEMENT MADE ON 01/11/17, WITH NO UPDATES
2017-10-12AAFULL ACCOUNTS MADE UP TO 31/03/17
2016-12-31AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/16
2016-11-02LATEST SOC02/11/16 STATEMENT OF CAPITAL;GBP 6000000
2016-11-02CS01CONFIRMATION STATEMENT MADE ON 01/11/16, WITH UPDATES
2016-10-31CS01CONFIRMATION STATEMENT MADE ON 18/10/16, WITH UPDATES
2016-10-10TM01APPOINTMENT TERMINATED, DIRECTOR STUART CROWE
2016-09-07AP01DIRECTOR APPOINTED MR PETER JOHNATHON PUGH
2016-09-07AP01DIRECTOR APPOINTED MR JOHN HARLAND
2016-09-07AP01DIRECTOR APPOINTED MR STUART CROWE
2016-08-30MR01REGISTRATION OF A CHARGE / CHARGE CODE 082599290007
2016-08-30MR01REGISTRATION OF A CHARGE / CHARGE CODE 082599290006
2016-03-15TM01APPOINTMENT TERMINATED, DIRECTOR GRAHAM MOSEDALE
2016-03-15TM01APPOINTMENT TERMINATED, DIRECTOR RACHEAL JESSOP
2016-03-15RES12Resolution of varying share rights or name
2016-03-15RES01ADOPT ARTICLES 17/02/2016
2016-03-15SH08Change of share class name or designation
2016-03-09MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2016-02-18MR01REGISTRATION OF A CHARGE / CHARGE CODE 082599290005
2016-01-13Annotation
2016-01-12Annotation
2015-10-22AR0118/10/15 ANNUAL RETURN FULL LIST
2015-08-11AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/15
2015-07-03MR01REGISTRATION OF A CHARGE / CHARGE CODE 082599290004
2014-10-22AAMDAmended group accounts made up to 2014-03-31
2014-10-22LATEST SOC22/10/14 STATEMENT OF CAPITAL;GBP 6000000
2014-10-22AR0118/10/14 ANNUAL RETURN FULL LIST
2014-10-22AD01REGISTERED OFFICE CHANGED ON 22/10/14 FROM Gorsey Lane Coleshill Birmingham West Midlands B46 1JX
2014-08-12AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/14
2013-10-23AR0118/10/13 FULL LIST
2013-10-23AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/13
2012-12-12SH0109/11/12 STATEMENT OF CAPITAL GBP 6000000
2012-11-27AP01DIRECTOR APPOINTED MR DAVID GARETH CHARLES STEGGLES
2012-11-27AP01DIRECTOR APPOINTED GRANTHAM WALTER ADAMS
2012-11-27AA01CURRSHO FROM 31/10/2013 TO 31/03/2013
2012-11-27MEM/ARTSARTICLES OF ASSOCIATION
2012-11-26RES15CHANGE OF NAME 09/11/2012
2012-11-26CERTNMCOMPANY NAME CHANGED SM 801666 LIMITED CERTIFICATE ISSUED ON 26/11/12
2012-11-26CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2012-11-19AP01DIRECTOR APPOINTED RACHEAL ANN JESSOP
2012-11-19AP01DIRECTOR APPOINTED GRAHAM ROBERT MOSEDALE
2012-11-14MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2012-11-14MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2012-11-14MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2012-10-18NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
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
Issuing organisationLicence TypeLicence NumberStatusIssue dateExpiry date
Vehicle and Operator Services Agency VOSA UK Vehicle Restricted operator OD1130549 Active Licenced property: HOLBORN HILL ESSEX WORKS ASTON BIRMINGHAM ASTON GB B6 7QT;COLESHILL GORSEY LANE BIRMINGHAM GB B46 1JU;UNIT 7 PRESSLITE LTD SALTEY BUSINESS PARK DORSET ROAD BIRMINGHAM SALTEY BUSINESS PARK GB B8 1JW;TYSELEY REDFERN PARK WAY BIRMINGHAM GB B11 2BF. Correspondance address: HIGHWAY POINT WINCASTER HOUSE GORSEY LANE COLESHILL BIRMINGHAM GORSEY LANE GB B46 1JU

How is this useful? Licences can be a barrier to entry or shows that the company is subject to regulation.
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 LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 15
Mortgages/Charges outstanding 3
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 12
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
OMNIBUS GUARANTEE AND SET-OFF AGREEMENT 2012-11-14 Outstanding LLOYDS TSB BANK PLC
DEBENTURE 2012-11-14 Outstanding LLOYDS TSB BANK PLC
Intangible Assets
Patents
We have not found any records of SERTEC GROUP LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for SERTEC GROUP LIMITED
Trademarks
We have not found any records of SERTEC GROUP LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for SERTEC GROUP 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 LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where SERTEC GROUP 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 GROUP 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 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.