SERRATIONS LIMITED
DERBYSHIRE

Hellopages » Derbyshire » Chesterfield » S41 9RQ

Company number 03953139
Status Active
Incorporation Date 21 March 2000
Company Type Private Limited Company
Address UNIT 5 COBNAR WOOD CLOSE, CHESTERFIELD, DERBYSHIRE, S41 9RQ
Home Country United Kingdom
Nature of Business 32500 - Manufacture of medical and dental instruments and supplies
Phone, email, etc

Since the company registration forty-nine events have happened. The last three records are Confirmation statement made on 21 March 2017 with updates; Total exemption small company accounts made up to 30 April 2016; Annual return made up to 21 March 2016 with full list of shareholders Statement of capital on 2016-04-04 GBP 1,000 . The most likely internet sites of SERRATIONS LIMITED are www.serrations.co.uk, and www.serrations.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-five years and seven months. Serrations Limited is a Private Limited Company. The company registration number is 03953139. Serrations Limited has been working since 21 March 2000. The present status of the company is Active. The registered address of Serrations Limited is Unit 5 Cobnar Wood Close Chesterfield Derbyshire S41 9rq. . HARTLEY, Bryony Ruth is a Secretary of the company. HARTLEY, Bryony Ruth is a Director of the company. HARTLEY, James Edward is a Director of the company. Secretary HARTLEY, Margaret Pauline has been resigned. Nominee Secretary CHETTLEBURGH INTERNATIONAL LIMITED has been resigned. Director HARTLEY, Keith Alfred has been resigned. Director HARTLEY, Margaret Pauline has been resigned. The company operates in "Manufacture of medical and dental instruments and supplies".


Current Directors

Secretary
HARTLEY, Bryony Ruth
Appointed Date: 26 April 2010

Director
HARTLEY, Bryony Ruth
Appointed Date: 26 April 2010
49 years old

Director
HARTLEY, James Edward
Appointed Date: 21 March 2000
53 years old

Resigned Directors

Secretary
HARTLEY, Margaret Pauline
Resigned: 11 June 2013
Appointed Date: 21 March 2000

Nominee Secretary
CHETTLEBURGH INTERNATIONAL LIMITED
Resigned: 21 March 2000
Appointed Date: 21 March 2000

Director
HARTLEY, Keith Alfred
Resigned: 27 December 2013
Appointed Date: 21 March 2000
88 years old

Director
HARTLEY, Margaret Pauline
Resigned: 11 June 2013
Appointed Date: 21 March 2000
83 years old

Persons With Significant Control

Mr James Edward Hartley
Notified on: 6 April 2016
53 years old
Nature of control: Has significant influence or control

SERRATIONS LIMITED Events

31 Mar 2017
Confirmation statement made on 21 March 2017 with updates
07 Sep 2016
Total exemption small company accounts made up to 30 April 2016
04 Apr 2016
Annual return made up to 21 March 2016 with full list of shareholders
Statement of capital on 2016-04-04
  • GBP 1,000

04 Apr 2016
Director's details changed for James Edward Hartley on 2 July 2015
10 Sep 2015
Total exemption small company accounts made up to 30 April 2015
...
... and 39 more events
02 Apr 2001
Return made up to 21/03/01; full list of members
08 May 2000
Ad 11/04/00--------- £ si 999@1=999 £ ic 1/1000
08 May 2000
Accounting reference date extended from 31/03/01 to 30/04/01
27 Mar 2000
Secretary resigned
21 Mar 2000
Incorporation