SERTEC LIGHT STAMPINGS LIMITED
COLESHILL, BIRMINGHAM PRESSLITE LIMITED SERTEC PRESSLITE LIMITED G N HICKS & CO LIMITED

Hellopages » Warwickshire » North Warwickshire » B46 1JU

Company number 02944354
Status Active
Incorporation Date 30 June 1994
Company Type Private Limited Company
Address SERTEC GROUP HOLDINGS LTD, GORSEY LANE, COLESHILL, BIRMINGHAM, WEST MIDLANDS, 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 ninety-one 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 LIGHT STAMPINGS LIMITED are www.serteclightstampings.co.uk, and www.sertec-light-stampings.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-one years and four months. Sertec Light Stampings Limited is a Private Limited Company. The company registration number is 02944354. Sertec Light Stampings Limited has been working since 30 June 1994. The present status of the company is Active. The registered address of Sertec Light Stampings Limited is Sertec Group Holdings Ltd Gorsey Lane Coleshill Birmingham West Midlands B46 1ju. . MOSEDALE, Carl Gregory is a Secretary of the company. ADAMS, Grant Walter is a Director of the company. HUGHES, Martyn Allan is a Director of the company. PUGH, Peter Johnathon is a Director of the company. Secretary HUGHES, Martyn Allan has been resigned. Nominee Secretary WATERLOW SECRETARIES LIMITED has been resigned. Director HICKS, John David has been resigned. Director MOSEDALE, Graham Robert has been resigned. Director MOSEDALE, Harold Thomas has been resigned. Nominee Director WATERLOW NOMINEES LIMITED has been resigned. The company operates in "Forging, pressing, stamping and roll-forming of metal; powder metallurgy".


Current Directors

Secretary
MOSEDALE, Carl Gregory
Appointed Date: 04 March 2011

Director
ADAMS, Grant Walter
Appointed Date: 01 January 1998
64 years old

Director
HUGHES, Martyn Allan
Appointed Date: 30 June 1994
64 years old

Director
PUGH, Peter Johnathon
Appointed Date: 02 April 2013
55 years old

Resigned Directors

Secretary
HUGHES, Martyn Allan
Resigned: 04 March 2011
Appointed Date: 30 June 1994

Nominee Secretary
WATERLOW SECRETARIES LIMITED
Resigned: 30 June 1994
Appointed Date: 30 June 1994

Director
HICKS, John David
Resigned: 31 July 1997
Appointed Date: 01 August 1994
67 years old

Director
MOSEDALE, Graham Robert
Resigned: 17 February 2016
Appointed Date: 30 June 1994
64 years old

Director
MOSEDALE, Harold Thomas
Resigned: 19 April 2006
Appointed Date: 23 February 1995
93 years old

Nominee Director
WATERLOW NOMINEES LIMITED
Resigned: 30 June 1994
Appointed Date: 30 June 1994

Persons With Significant Control

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

SERTEC LIGHT STAMPINGS 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
Registration of charge 029443540015, created on 25 August 2016
30 Aug 2016
Registration of charge 029443540016, created on 25 August 2016
...
... and 81 more events
16 Aug 1994
Memorandum and Articles of Association
15 Aug 1994
Company name changed sertec light pressings LIMITED\certificate issued on 16/08/94

15 Aug 1994
Company name changed\certificate issued on 15/08/94
28 Jul 1994
Secretary resigned;new secretary appointed;director resigned;new director appointed

30 Jun 1994
Incorporation

SERTEC LIGHT STAMPINGS LIMITED Charges

25 August 2016
Charge code 0294 4354 0018
Delivered: 30 August 2016
Status: Outstanding
Persons entitled: Santander UK PLC
Description: Contains fixed charge…
25 August 2016
Charge code 0294 4354 0017
Delivered: 30 August 2016
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Contains fixed charge…
25 August 2016
Charge code 0294 4354 0016
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 0294 4354 0015
Delivered: 30 August 2016
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Contains fixed charge…
17 February 2016
Charge code 0294 4354 0013
Delivered: 18 February 2016
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Contains fixed charge…
15 February 2016
Charge code 0294 4354 0014
Delivered: 17 February 2016
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Contains fixed charge.
2 July 2015
Charge code 0294 4354 0012
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 0294 4354 0011
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…
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…
22 March 2011
Deed of admission to an omnibus guarantee and set-off agreement dated 19 april 2006 and
Delivered: 24 March 2011
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Any sum or sums for the time being standing to the credit…
19 April 2006
An omnibus guarantee and set-off agreement
Delivered: 27 April 2006
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Any sum or sums for the time being standing to the credit…
1 July 2005
A deed of admission to an omnibus letter of set-off dated 2 may 2005 and
Delivered: 8 July 2005
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Any sum or sums for the time being standing to the credit…
10 December 2003
A deed of admission to an omnibus guarantee and set-off agreement dated 02ND may 1995
Delivered: 20 December 2003
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Any sum or sums for the time being standing to the credit…
16 June 2000
Debenture
Delivered: 23 June 2000
Status: Satisfied on 11 March 2015
Persons entitled: Lloyds Tsb Bank PLC
Description: Fixed and floating charges over the undertaking and all…
14 April 1995
Single debenture
Delivered: 19 April 1995
Status: Satisfied on 11 March 2015
Persons entitled: Lloyds Bank PLC
Description: Fixed and floating charges over the undertaking and all…