SERRATE LIMITED
READING

Hellopages » Berkshire » Reading » RG1 4HP

Company number 01152062
Status Active
Incorporation Date 18 December 1973
Company Type Private Limited Company
Address CLOCK HOUSE, 286 KINGS ROAD, READING, BERKS., RG1 4HP
Home Country United Kingdom
Nature of Business 78109 - Other activities of employment placement agencies, 78200 - Temporary employment agency activities
Phone, email, etc

Since the company registration one hundred and one events have happened. The last three records are Total exemption small company accounts made up to 31 December 2015; Confirmation statement made on 14 July 2016 with updates; Director's details changed for Mr Guy Charles Hanreck on 19 April 2016. The most likely internet sites of SERRATE LIMITED are www.serrate.co.uk, and www.serrate.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty-one years and ten months. Serrate Limited is a Private Limited Company. The company registration number is 01152062. Serrate Limited has been working since 18 December 1973. The present status of the company is Active. The registered address of Serrate Limited is Clock House 286 Kings Road Reading Berks Rg1 4hp. . KNIGHT, Paul Jeremy is a Secretary of the company. DIXON, Stewart Graham is a Director of the company. HANRECK, Guy Charles is a Director of the company. KNIGHT, Paul Jeremy is a Director of the company. The company operates in "Other activities of employment placement agencies".


Current Directors


Director

Director
HANRECK, Guy Charles
Appointed Date: 10 July 2002
56 years old

Director
KNIGHT, Paul Jeremy

65 years old

Persons With Significant Control

Mr Paul Jeremy Knight
Notified on: 14 July 2016
65 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Stewart Graham Dixon
Notified on: 14 July 2016
78 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

SERRATE LIMITED Events

27 Sep 2016
Total exemption small company accounts made up to 31 December 2015
14 Jul 2016
Confirmation statement made on 14 July 2016 with updates
20 Apr 2016
Director's details changed for Mr Guy Charles Hanreck on 19 April 2016
16 Nov 2015
Registration of charge 011520620011, created on 10 November 2015
30 Sep 2015
Total exemption small company accounts made up to 31 December 2014
...
... and 91 more events
22 Oct 1980
Annual return made up to 30/12/77
21 Oct 1980
Annual return made up to 31/12/76
15 Mar 1976
Annual return made up to 31/12/75
21 Mar 1974
Memorandum and Articles of Association
04 Feb 1974
Allotment of shares

SERRATE LIMITED Charges

10 November 2015
Charge code 0115 2062 0011
Delivered: 16 November 2015
Status: Outstanding
Persons entitled: Rbs Invoice Finance Limited
Description: Contains fixed charge…
9 July 2008
Fixed & floating charge
Delivered: 17 July 2008
Status: Outstanding
Persons entitled: Rbs Invoice Finance Limited
Description: Fixed and floating charge over the undertaking and all…
4 April 2008
Legal charge
Delivered: 18 April 2008
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Unit 10 city business centre hyde street winchester hants…
20 April 2005
Legal charge
Delivered: 23 April 2005
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Property over 286 kings road, reading t/no BK231883. By way…
18 May 2000
Deed of rent deposit
Delivered: 26 May 2000
Status: Outstanding
Persons entitled: Touchstone Exhibitions & Conferences Limited
Description: The sum of £10,000 and the balance from time to time…
13 March 2000
Licence fee deposit
Delivered: 15 March 2000
Status: Outstanding
Persons entitled: Orchard Homes & Developments Limited
Description: The sum of £2,467.50.
13 May 1992
Mortgage debenture
Delivered: 19 May 1992
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…
13 May 1992
Legal mortgage
Delivered: 19 May 1992
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 192 heath road, twickenham, middlesex, TW2 5TX…
2 February 1989
Legal charge
Delivered: 20 February 1989
Status: Satisfied on 13 July 1993
Persons entitled: Barclays Bank PLC
Description: 192 heath road, twickenham, l/b of richmond upon thames…
9 January 1984
Debenture
Delivered: 17 January 1984
Status: Satisfied on 13 July 1993
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
28 August 1980
Letter of set-off
Delivered: 4 September 1980
Status: Satisfied on 13 July 1993
Persons entitled: Lloyds Bank PLC
Description: Any sums or sums for the time being standing to the credit…