SERTEC ALUMINIUM STRUCTURES LIMITED
BIRMINGHAM SERTEC TUBE & PRESSINGS LIMITED

Hellopages » Warwickshire » North Warwickshire » B46 1JU

Company number 07735979
Status Active
Incorporation Date 10 August 2011
Company Type Private Limited Company
Address WINCASTER HOUSE GORSEY LANE, COLESHILL, BIRMINGHAM, B46 1JU
Home Country United Kingdom
Nature of Business 25500 - Forging, pressing, stamping and roll-forming of metal; powder metallurgy
Phone, email, etc

Since the company registration forty events have happened. The last three records are Resolutions RES15 ‐ Change company name resolution on 2016-12-31 ; Change of name notice; Full accounts made up to 31 March 2016. The most likely internet sites of SERTEC ALUMINIUM STRUCTURES LIMITED are www.sertecaluminiumstructures.co.uk, and www.sertec-aluminium-structures.co.uk. The predicted number of employees is 1 to 10. The company’s age is fourteen years and three months. Sertec Aluminium Structures Limited is a Private Limited Company. The company registration number is 07735979. Sertec Aluminium Structures Limited has been working since 10 August 2011. The present status of the company is Active. The registered address of Sertec Aluminium Structures Limited is Wincaster House Gorsey Lane Coleshill Birmingham B46 1ju. . ADAMS, Grant Walter is a Director of the company. HUGHES, Martyn Allan is a Director of the company. MORLEY, Stephen Joseph is a Director of the company. Secretary HUGHES, Martyn Allan has been resigned. Secretary JESSOP, Adrian has been resigned. The company operates in "Forging, pressing, stamping and roll-forming of metal; powder metallurgy".


Current Directors

Director
ADAMS, Grant Walter
Appointed Date: 10 August 2011
64 years old

Director
HUGHES, Martyn Allan
Appointed Date: 10 August 2011
64 years old

Director
MORLEY, Stephen Joseph
Appointed Date: 02 April 2013
64 years old

Resigned Directors

Secretary
HUGHES, Martyn Allan
Resigned: 02 April 2014
Appointed Date: 10 August 2011

Secretary
JESSOP, Adrian
Resigned: 17 February 2016
Appointed Date: 02 April 2014

Persons With Significant Control

Sertec Group Holdings Ltd
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

SERTEC ALUMINIUM STRUCTURES LIMITED Events

17 Jan 2017
Resolutions
  • RES15 ‐ Change company name resolution on 2016-12-31

17 Jan 2017
Change of name notice
31 Dec 2016
Full accounts made up to 31 March 2016
30 Aug 2016
Confirmation statement made on 10 August 2016 with updates
30 Aug 2016
Registration of charge 077359790011, created on 25 August 2016
...
... and 30 more events
01 Nov 2011
Duplicate mortgage certificatecharge no:1
28 Oct 2011
Particulars of a mortgage or charge / charge no: 1
26 Aug 2011
Current accounting period shortened from 31 August 2012 to 31 March 2012
26 Aug 2011
Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association

10 Aug 2011
Incorporation
  • MODEL ARTICLES ‐ Model articles adopted

SERTEC ALUMINIUM STRUCTURES LIMITED Charges

25 August 2016
Charge code 0773 5979 0014
Delivered: 30 August 2016
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Contains fixed charge…
25 August 2016
Charge code 0773 5979 0013
Delivered: 30 August 2016
Status: Outstanding
Persons entitled: Santander UK PLC
Description: Contains fixed charge…
25 August 2016
Charge code 0773 5979 0012
Delivered: 30 August 2016
Status: Outstanding
Persons entitled: Santander UK PLC as Security Trustee for Each Group Member
Description: Contains fixed charge…
25 August 2016
Charge code 0773 5979 0011
Delivered: 30 August 2016
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Contains fixed charge…
17 February 2016
Charge code 0773 5979 0009
Delivered: 18 February 2016
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Contains fixed charge…
15 February 2016
Charge code 0773 5979 0010
Delivered: 17 February 2016
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Contains fixed charge.
2 July 2015
Charge code 0773 5979 0008
Delivered: 3 July 2015
Status: Outstanding
Persons entitled: Lloyds Bank PLC (The "Bank")
Description: As continuing security for payment and/or discharge of the…
18 August 2014
Charge code 0773 5979 0007
Delivered: 3 September 2014
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Contains fixed charge.
9 November 2012
Debenture
Delivered: 14 November 2012
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Fixed and floating charge over the undertaking and all…
9 November 2012
Omnibus guarantee and set-off agreement
Delivered: 14 November 2012
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Its credit balances see image for full details.
9 November 2012
Debenture
Delivered: 14 November 2012
Status: Satisfied on 9 March 2016
Persons entitled: Graham Mosedale
Description: Fixed and floating charge over the undertaking and all…
5 March 2012
Deed of loan & chattel mortgage
Delivered: 22 March 2012
Status: Outstanding
Persons entitled: Ing Lease (UK) LTD
Description: 2002 cattaneo transfer press mechanical tri-axis (type:…
31 October 2011
Deed of admission to an omnibus guarantee and set-off agreement dated 19TH april 2006
Delivered: 3 November 2011
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Any sum or sums for the time being standing to the credit…
26 October 2011
Debenture
Delivered: 28 October 2011
Status: Satisfied on 11 March 2015
Persons entitled: Lloyds Tsb Bank PLC
Description: Fixed and floating charge over the undertaking and all…