Sertec Group Limited BIRMINGHAM


Founded in 2012, Sertec Group, classified under reg no. 08259929 is an active company. Currently registered at Wincaster House Gorsey Lane B46 1JU, Birmingham the company has been in the business for 12 years. Its financial year was closed on Sun, 31st Mar and its latest financial statement was filed on March 31, 2022. Since November 26, 2012 Sertec Group Limited is no longer carrying the name Sm 801666.

The company has 4 directors, namely Tim D., Benjamin H. and David S. and others. Of them, David S., Grant A. have been with the company the longest, being appointed on 9 November 2012 and Tim D. has been with the company for the least time - from 3 July 2023. As of 15 May 2024, there were 8 ex directors - Susan M., Paul P. and others listed below. There were no ex secretaries.

This company operates within the B46 1JU postal code. The company is dealing with transport and has been registered as such. Its registration number is OD1130549 . It is located at Essex Works, Holborn Hill, Birmingham with a total of 20 carsand 14 trailers. It has four locations in the UK.

Sertec Group Limited Address / Contact

Office Address Wincaster House Gorsey Lane
Office Address2 Coleshill
Town Birmingham
Post code B46 1JU
Country of origin United Kingdom

Company Information / Profile

Registration Number 08259929
Date of Incorporation Thu, 18th Oct 2012
Industry Forging, pressing, stamping and roll-forming of metal; powder metallurgy
End of financial Year 31st March
Company age 12 years old
Account next due date Sun, 31st Dec 2023 (136 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Fri, 1st Nov 2024 (2024-11-01)
Last confirmation statement dated Wed, 18th Oct 2023

Company staff

Tim D.

Position: Director

Appointed: 03 July 2023

Benjamin H.

Position: Director

Appointed: 11 March 2020

David S.

Position: Director

Appointed: 09 November 2012

Grant A.

Position: Director

Appointed: 09 November 2012

Susan M.

Position: Director

Appointed: 01 January 2021

Resigned: 14 March 2022

Paul P.

Position: Director

Appointed: 11 March 2020

Resigned: 31 December 2020

Stuart C.

Position: Director

Appointed: 07 September 2016

Resigned: 10 October 2016

John H.

Position: Director

Appointed: 07 September 2016

Resigned: 30 April 2019

Peter P.

Position: Director

Appointed: 07 September 2016

Resigned: 01 April 2021

Graham M.

Position: Director

Appointed: 09 November 2012

Resigned: 17 February 2016

Racheal J.

Position: Director

Appointed: 09 November 2012

Resigned: 17 February 2016

Martyn H.

Position: Director

Appointed: 18 October 2012

Resigned: 30 June 2019

People with significant control

The register of PSCs that own or have control over the company is made up of 4 names. As we discovered, there is Sertec Corporation Ltd from Birmingham, England. The abovementioned PSC is classified as "a limited company", has significiant influence or control over the company, has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has significiant influence or control over this company, has 75,01-100% voting rights and has 75,01-100% shares. Another entity in the persons with significant control register is David S. This PSC owns 25-50% shares and has 25-50% voting rights. Then there is Martyn H., who also fulfils the Companies House conditions to be categorised as a PSC. This PSC owns 25-50% shares and has 25-50% voting rights.

Sertec Corporation Ltd

Wincaster House Gorsey Lane, Coleshill, Birmingham, B46 1JU, England

Legal authority The Companies Act 2006
Legal form Limited Company
Country registered United Kingdom
Place registered Companies House
Registration number 09989098
Notified on 6 April 2016
Nature of control: significiant influence or control
75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

David S.

Notified on 6 April 2016
Ceased on 6 April 2016
Nature of control: 25-50% voting rights
25-50% shares

Martyn H.

Notified on 6 April 2016
Ceased on 6 April 2016
Nature of control: 25-50% voting rights
25-50% shares

Grantham A.

Notified on 6 April 2016
Ceased on 6 April 2016
Nature of control: 25-50% voting rights
25-50% shares

Company previous names

Sm 801666 November 26, 2012

Transport Operator Data

Essex Works
Address Holborn Hill , Aston
City Birmingham
Post code B6 7QT
Vehicles 2
Gorsey Lane
Address Coleshill
City Birmingham
Post code B46 1JU
Vehicles 13
Trailers 12
Presslite Ltd
Address Unit 7 , Saltey Business Park , Dorset Road
City Birmingham
Post code B8 1JW
Vehicles 2
Redfern Park Way
Address Tyseley
City Birmingham
Post code B11 2BF
Vehicles 3
Trailers 2

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Other Resolution
Audit exemption subsidiary accounts made up to March 31, 2023
filed on: 30th, December 2023
Free Download (15 pages)

Company search

Advertisements