Sertec Aluminium Structures Limited BIRMINGHAM


Sertec Aluminium Structures started in year 2011 as Private Limited Company with registration number 07735979. The Sertec Aluminium Structures company has been functioning successfully for 13 years now and its status is active. The firm's office is based in Birmingham at Wincaster House Gorsey Lane. Postal code: B46 1JU. Since Tue, 17th Jan 2017 Sertec Aluminium Structures Limited is no longer carrying the name Sertec Tube & Pressings.

The firm has 4 directors, namely Tim D., Benjamin H. and David S. and others. Of them, Grant A. has been with the company the longest, being appointed on 10 August 2011 and Tim D. has been with the company for the least time - from 3 July 2023. At present there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Sertec Aluminium Structures 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 07735979
Date of Incorporation Wed, 10th Aug 2011
Industry Forging, pressing, stamping and roll-forming of metal; powder metallurgy
End of financial Year 31st March
Company age 13 years old
Account next due date Sun, 31st Dec 2023 (119 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: 11 March 2020

Grant A.

Position: Director

Appointed: 10 August 2011

Susan M.

Position: Director

Appointed: 01 January 2021

Resigned: 14 March 2022

Peter P.

Position: Director

Appointed: 11 March 2020

Resigned: 01 April 2021

Paul P.

Position: Director

Appointed: 11 March 2020

Resigned: 31 December 2020

Adrian J.

Position: Secretary

Appointed: 02 April 2014

Resigned: 17 February 2016

Stephen M.

Position: Director

Appointed: 02 April 2013

Resigned: 27 July 2018

Martyn H.

Position: Secretary

Appointed: 10 August 2011

Resigned: 02 April 2014

Martyn H.

Position: Director

Appointed: 10 August 2011

Resigned: 30 June 2019

People with significant control

The register of PSCs who own or have control over the company consists of 2 names. As we identified, there is Sertec Holdco Limited from Birmingham, England. This PSC is categorised as "a private limited company", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares. The second entity in the PSC register is Sertec Group Holdings Ltd that entered Birmingham, England as the address. This PSC has a legal form of "a limited company", owns 75,01-100% shares, has 75,01-100% voting rights and has significiant influence or control over the company. This PSC has significiant influence or control over the company, owns 75,01-100% shares and has 75,01-100% voting rights.

Sertec Holdco Limited

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

Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered United Kingdom
Place registered Companies House
Registration number 12024861
Notified on 28 June 2019
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Sertec Group Holdings 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 02957238
Notified on 6 April 2016
Ceased on 28 June 2019
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors
significiant influence or control

Company previous names

Sertec Tube & Pressings January 17, 2017

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Full accounts for the period ending Fri, 31st Mar 2023
filed on: 5th, January 2024
Free Download (27 pages)

Company search

Advertisements