Company number 03328421
Status Active
Incorporation Date 5 March 1997
Company Type Private Limited Company
Address 13 TROWERS WAY, HOLMETHORPE INDUSTRIAL EST, REDHILL, SURREY, RH1 2LH
Home Country United Kingdom
Nature of Business 32990 - Other manufacturing n.e.c.
Phone, email, etc
Since the company registration fifty-eight events have happened. The last three records are Confirmation statement made on 5 March 2017 with updates; Total exemption small company accounts made up to 30 September 2016; Total exemption small company accounts made up to 30 September 2015. The most likely internet sites of SARTECH ENGINEERING LIMITED are www.sartechengineering.co.uk, and www.sartech-engineering.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-eight years and eight months. Sartech Engineering Limited is a Private Limited Company.
The company registration number is 03328421. Sartech Engineering Limited has been working since 05 March 1997.
The present status of the company is Active. The registered address of Sartech Engineering Limited is 13 Trowers Way Holmethorpe Industrial Est Redhill Surrey Rh1 2lh. . FOREY, Peter John is a Secretary of the company. FOREY, Peter John is a Director of the company. MIRZA, Saddique Amhed is a Director of the company. Nominee Secretary GRAEME, Dorothy May has been resigned. Nominee Director GRAEME, Lesley Joyce has been resigned. The company operates in "Other manufacturing n.e.c.".
Current Directors
Resigned Directors
Persons With Significant Control
Mr Peter John Forey
Notified on: 6 April 2016
72 years old
Nature of control: Ownership of shares – More than 50% but less than 75%
Mr Saddique Ahmed Mirza
Notified on: 6 April 2016
66 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%
SARTECH ENGINEERING LIMITED Events
06 Mar 2017
Confirmation statement made on 5 March 2017 with updates
15 Nov 2016
Total exemption small company accounts made up to 30 September 2016
16 Mar 2016
Total exemption small company accounts made up to 30 September 2015
07 Mar 2016
Annual return made up to 5 March 2016 with full list of shareholders
Statement of capital on 2016-03-07
05 Mar 2015
Annual return made up to 5 March 2015 with full list of shareholders
Statement of capital on 2015-03-05
...
... and 48 more events
12 Mar 1997
New secretary appointed
12 Mar 1997
New director appointed
12 Mar 1997
New director appointed
12 Mar 1997
Registered office changed on 12/03/97 from: 61 fairview avenue wigmore gillingham kent ME8 0QP
05 Mar 1997
Incorporation