SERCON LIMITED
Status | ACTIVE |
Company No. | 04290072 |
Category | Private Limited Company |
Incorporated | 19 Sep 2001 |
Age | 22 years, 8 months, 11 days |
Jurisdiction | England Wales |
SUMMARY
SERCON LIMITED is an active private limited company with number 04290072. It was incorporated 22 years, 8 months, 11 days ago, on 19 September 2001. The company address is Unit 3b Crewe Trade Park Unit 3b Crewe Trade Park, Crewe, CW1 6JT, Cheshire.
Company Fillings
Accounts with accounts type total exemption full
Date: 25 Apr 2024
Action Date: 30 Sep 2023
Category: Accounts
Type: AA
Made up date: 2023-09-30
Documents
Confirmation statement with updates
Date: 21 Sep 2023
Action Date: 16 Sep 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-09-16
Documents
Accounts with accounts type total exemption full
Date: 18 Jun 2023
Action Date: 30 Sep 2022
Category: Accounts
Type: AA
Made up date: 2022-09-30
Documents
Confirmation statement with updates
Date: 16 Sep 2022
Action Date: 16 Sep 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-09-16
Documents
Accounts with accounts type total exemption full
Date: 29 Apr 2022
Action Date: 30 Sep 2021
Category: Accounts
Type: AA
Made up date: 2021-09-30
Documents
Confirmation statement with updates
Date: 30 Sep 2021
Action Date: 16 Sep 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-09-16
Documents
Accounts with accounts type total exemption full
Date: 15 Jun 2021
Action Date: 30 Sep 2020
Category: Accounts
Type: AA
Made up date: 2020-09-30
Documents
Capital allotment shares
Date: 27 May 2021
Action Date: 27 Apr 2021
Category: Capital
Type: SH01
Capital : 56 GBP
Date: 2021-04-27
Documents
Resolution
Date: 27 May 2021
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Change to a person with significant control
Date: 12 May 2021
Action Date: 29 Mar 2021
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2021-03-29
Psc name: Mark Andrew Oconnor
Documents
Notification of a person with significant control
Date: 11 May 2021
Action Date: 29 Mar 2021
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Joanne O'connor
Notification date: 2021-03-29
Documents
Resolution
Date: 02 May 2021
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Appoint person director company with name date
Date: 30 Apr 2021
Action Date: 27 Apr 2021
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2021-04-27
Officer name: Garry Dewars Armstrong
Documents
Capital cancellation shares
Date: 29 Apr 2021
Action Date: 30 Aug 2019
Category: Capital
Type: SH06
Capital : 100.00 GBP
Date: 2019-08-30
Documents
Capital cancellation shares
Date: 29 Apr 2021
Action Date: 26 Mar 2021
Category: Capital
Type: SH06
Capital : 50 GBP
Date: 2021-03-26
Documents
Capital return purchase own shares
Date: 29 Apr 2021
Category: Capital
Type: SH03
Documents
Capital cancellation shares
Date: 14 Mar 2021
Action Date: 16 Dec 2020
Category: Capital
Type: SH06
Date: 2020-12-16
Capital : 25 GBP
Documents
Capital cancellation shares
Date: 14 Mar 2021
Action Date: 16 Dec 2020
Category: Capital
Type: SH06
Date: 2020-12-16
Capital : 32 GBP
Documents
Capital return purchase own shares
Date: 01 Mar 2021
Category: Capital
Type: SH03
Documents
Capital return purchase own shares
Date: 26 Feb 2021
Category: Capital
Type: SH03
Documents
Change to a person with significant control
Date: 02 Feb 2021
Action Date: 16 Dec 2020
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2020-12-16
Psc name: Mark Andrew Oconnor
Documents
Cessation of a person with significant control
Date: 02 Feb 2021
Action Date: 16 Dec 2020
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Andrew Park
Cessation date: 2020-12-16
Documents
Termination director company with name termination date
Date: 02 Feb 2021
Action Date: 18 Dec 2020
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Andrew John Park
Termination date: 2020-12-18
Documents
Confirmation statement with updates
Date: 01 Oct 2020
Action Date: 16 Sep 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-09-16
Documents
Capital return purchase own shares
Date: 09 Jul 2020
Category: Capital
Type: SH03
Documents
Accounts with accounts type total exemption full
Date: 29 Jun 2020
Action Date: 30 Sep 2019
Category: Accounts
Type: AA
Made up date: 2019-09-30
Documents
Mortgage create with deed with charge number charge creation date
Date: 19 Feb 2020
Action Date: 17 Feb 2020
Category: Mortgage
Sub Category: Create
Type: MR01
Charge creation date: 2020-02-17
Charge number: 042900720001
Documents
Confirmation statement with updates
Date: 27 Sep 2019
Action Date: 16 Sep 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-09-16
Documents
Capital cancellation shares
Date: 05 Jun 2019
Action Date: 26 Apr 2019
Category: Capital
Type: SH06
Capital : 116 GBP
Date: 2019-04-26
Documents
Capital return purchase own shares
Date: 05 Jun 2019
Category: Capital
Type: SH03
Documents
Termination secretary company with name termination date
Date: 20 May 2019
Action Date: 07 May 2019
Category: Officers
Sub Category: Termination
Type: TM02
Termination date: 2019-05-07
Officer name: Graham Fenton
Documents
Appoint person secretary company with name date
Date: 20 May 2019
Action Date: 07 May 2019
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Mr Mark Andrew O'connor
Appointment date: 2019-05-07
Documents
Termination director company with name termination date
Date: 20 May 2019
Action Date: 07 May 2019
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Stephen John Welsh
Termination date: 2019-05-07
Documents
Termination director company with name termination date
Date: 20 May 2019
Action Date: 07 May 2019
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Graham Fenton
Termination date: 2019-05-07
Documents
Cessation of a person with significant control
Date: 20 May 2019
Action Date: 26 Apr 2019
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2019-04-26
Psc name: Stephen Welsh
Documents
Cessation of a person with significant control
Date: 20 May 2019
Action Date: 26 Apr 2019
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Graham Fenton
Cessation date: 2019-04-26
Documents
Accounts with accounts type small
Date: 01 Mar 2019
Action Date: 30 Sep 2018
Category: Accounts
Type: AA
Made up date: 2018-09-30
Documents
Termination director company with name termination date
Date: 10 Jan 2019
Action Date: 08 Jan 2019
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Kenneth Neal
Termination date: 2019-01-08
Documents
Termination director company with name termination date
Date: 10 Jan 2019
Action Date: 08 Jan 2019
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Stephen Carr Hodgson
Termination date: 2019-01-08
Documents
Confirmation statement with no updates
Date: 27 Sep 2018
Action Date: 16 Sep 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-09-16
Documents
Accounts with accounts type total exemption full
Date: 21 Jun 2018
Action Date: 30 Sep 2017
Category: Accounts
Type: AA
Made up date: 2017-09-30
Documents
Appoint person director company with name date
Date: 08 May 2018
Action Date: 02 May 2018
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Stephen Carr Hodgson
Appointment date: 2018-05-02
Documents
Appoint person director company with name date
Date: 08 May 2018
Action Date: 02 May 2018
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Kenneth Neal
Appointment date: 2018-05-02
Documents
Confirmation statement with no updates
Date: 27 Sep 2017
Action Date: 16 Sep 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-09-16
Documents
Accounts with accounts type total exemption small
Date: 27 Jun 2017
Action Date: 30 Sep 2016
Category: Accounts
Type: AA
Made up date: 2016-09-30
Documents
Confirmation statement with updates
Date: 29 Sep 2016
Action Date: 16 Sep 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-09-16
Documents
Accounts with accounts type total exemption small
Date: 24 Jun 2016
Action Date: 30 Sep 2015
Category: Accounts
Type: AA
Made up date: 2015-09-30
Documents
Annual return company with made up date full list shareholders
Date: 16 Sep 2015
Action Date: 16 Sep 2015
Category: Annual-return
Type: AR01
Made up date: 2015-09-16
Documents
Capital return purchase own shares
Date: 14 Jan 2015
Category: Capital
Type: SH03
Documents
Accounts with accounts type small
Date: 24 Dec 2014
Action Date: 30 Sep 2014
Category: Accounts
Type: AA
Made up date: 2014-09-30
Documents
Termination director company with name termination date
Date: 22 Dec 2014
Action Date: 02 Dec 2014
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Samuel John Barker
Termination date: 2014-12-02
Documents
Capital cancellation shares
Date: 17 Dec 2014
Action Date: 02 Dec 2014
Category: Capital
Type: SH06
Capital : 200 GBP
Date: 2014-12-02
Documents
Resolution
Date: 17 Dec 2014
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Annual return company with made up date full list shareholders
Date: 16 Sep 2014
Action Date: 16 Sep 2014
Category: Annual-return
Type: AR01
Made up date: 2014-09-16
Documents
Change person director company with change date
Date: 16 Sep 2014
Action Date: 15 Sep 2014
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mark Andrew O'connor
Change date: 2014-09-15
Documents
Change person director company with change date
Date: 16 Sep 2014
Action Date: 15 Sep 2014
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2014-09-15
Officer name: Andrew John Park
Documents
Change person secretary company with change date
Date: 16 Sep 2014
Action Date: 15 Sep 2014
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2014-09-15
Officer name: Mr Graham Fenton
Documents
Change person director company with change date
Date: 16 Sep 2014
Action Date: 15 Sep 2014
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Andrew John Park
Change date: 2014-09-15
Documents
Change person director company with change date
Date: 16 Sep 2014
Action Date: 15 Sep 2014
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2014-09-15
Officer name: Mark Andrew O'connor
Documents
Change person director company with change date
Date: 16 Sep 2014
Action Date: 15 Sep 2014
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2014-09-15
Officer name: Mr Graham Fenton
Documents
Change person director company with change date
Date: 16 Sep 2014
Action Date: 15 Sep 2014
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Samuel John Barker
Change date: 2014-09-15
Documents
Change person director company with change date
Date: 16 Sep 2014
Action Date: 01 Jun 2014
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Stephen John Welsh
Change date: 2014-06-01
Documents
Accounts with accounts type total exemption small
Date: 26 Jun 2014
Action Date: 30 Sep 2013
Category: Accounts
Type: AA
Made up date: 2013-09-30
Documents
Annual return company with made up date full list shareholders
Date: 17 Sep 2013
Action Date: 16 Sep 2013
Category: Annual-return
Type: AR01
Made up date: 2013-09-16
Documents
Change person director company with change date
Date: 17 Sep 2013
Action Date: 31 Aug 2013
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mark Andrew O'connor
Change date: 2013-08-31
Documents
Change person director company with change date
Date: 17 Sep 2013
Action Date: 31 Aug 2013
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2013-08-31
Officer name: Samuel John Barker
Documents
Accounts with accounts type total exemption small
Date: 08 Jul 2013
Action Date: 30 Sep 2012
Category: Accounts
Type: AA
Made up date: 2012-09-30
Documents
Annual return company with made up date full list shareholders
Date: 17 Sep 2012
Action Date: 16 Sep 2012
Category: Annual-return
Type: AR01
Made up date: 2012-09-16
Documents
Accounts with accounts type total exemption small
Date: 29 Jun 2012
Action Date: 30 Sep 2011
Category: Accounts
Type: AA
Made up date: 2011-09-30
Documents
Annual return company with made up date full list shareholders
Date: 19 Sep 2011
Action Date: 16 Sep 2011
Category: Annual-return
Type: AR01
Made up date: 2011-09-16
Documents
Accounts with accounts type total exemption small
Date: 10 Jun 2011
Action Date: 30 Sep 2010
Category: Accounts
Type: AA
Made up date: 2010-09-30
Documents
Annual return company with made up date full list shareholders
Date: 17 Sep 2010
Action Date: 16 Sep 2010
Category: Annual-return
Type: AR01
Made up date: 2010-09-16
Documents
Change registered office address company with date old address
Date: 17 Sep 2010
Action Date: 17 Sep 2010
Category: Address
Type: AD01
Old address: Unit 3B, Crewe Trade Park Gateway Crewe Cheshire CW1 6YY
Change date: 2010-09-17
Documents
Change person director company with change date
Date: 17 Sep 2010
Action Date: 16 Sep 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Stephen John Welsh
Change date: 2010-09-16
Documents
Change person director company with change date
Date: 17 Sep 2010
Action Date: 16 Sep 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Andrew John Park
Change date: 2010-09-16
Documents
Change person director company with change date
Date: 17 Sep 2010
Action Date: 16 Sep 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mark Andrew O'connor
Change date: 2010-09-16
Documents
Change person director company with change date
Date: 17 Sep 2010
Action Date: 16 Sep 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Graham Fenton
Change date: 2010-09-16
Documents
Change person director company with change date
Date: 17 Sep 2010
Action Date: 16 Sep 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-09-16
Officer name: Samuel John Barker
Documents
Accounts with accounts type total exemption small
Date: 26 May 2010
Action Date: 30 Sep 2009
Category: Accounts
Type: AA
Made up date: 2009-09-30
Documents
Legacy
Date: 16 Sep 2009
Category: Annual-return
Type: 363a
Description: Return made up to 16/09/09; full list of members
Documents
Legacy
Date: 04 Aug 2009
Category: Address
Type: 287
Description: Registered office changed on 04/08/2009 from unit 1A business centre wistaston road crewe cheshire CW2 7RP
Documents
Accounts with accounts type total exemption small
Date: 04 Apr 2009
Action Date: 30 Sep 2008
Category: Accounts
Type: AA
Made up date: 2008-09-30
Documents
Legacy
Date: 20 Jan 2009
Category: Officers
Type: 288a
Description: Director appointed graham fenton
Documents
Legacy
Date: 20 Jan 2009
Category: Officers
Type: 288a
Description: Director appointed mark andrew o'connor
Documents
Legacy
Date: 10 Nov 2008
Category: Capital
Type: 169
Description: Gbp ic 265/250\24/10/08\gbp sr 15@1=15\
Documents
Legacy
Date: 17 Sep 2008
Category: Annual-return
Type: 363a
Description: Return made up to 17/09/08; full list of members
Documents
Legacy
Date: 28 Apr 2008
Category: Capital
Type: 169
Description: Gbp ic 315/265\14/04/08\gbp sr 50@1=50\
Documents
Accounts with accounts type total exemption small
Date: 18 Mar 2008
Action Date: 30 Sep 2007
Category: Accounts
Type: AA
Made up date: 2007-09-30
Documents
Legacy
Date: 17 Jan 2008
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 11 Jan 2008
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 19 Sep 2007
Category: Annual-return
Type: 363a
Description: Return made up to 19/09/07; full list of members
Documents
Legacy
Date: 19 Sep 2007
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 06 Sep 2007
Category: Capital
Type: 169
Description: £ ic 1000/315 19/07/07 £ sr 685@1=685
Documents
Legacy
Date: 10 Aug 2007
Category: Address
Type: 287
Description: Registered office changed on 10/08/07 from: 5 dunnillow field stapeley nantwich cheshire CW5 7GX
Documents
Legacy
Date: 19 Jul 2007
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 19 Jul 2007
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 19 Jul 2007
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 19 Jul 2007
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 19 Jul 2007
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Some Companies
GARDENERS COTTAGE CROMBIE POINT,DUNFERMLINE,KY12 8LQ
Number: | SC626206 |
Status: | ACTIVE |
Category: | Private Limited Company |
3 BADGER CLOSE,SOLIHULL,B90 4HR
Number: | 10536558 |
Status: | ACTIVE |
Category: | Private Limited Company |
57 SANDY LANE,FARNBOROUGH,GU14 9JB
Number: | 10840507 |
Status: | ACTIVE |
Category: | Private Limited Company |
KITCHENS BRIDGE COTTAGE POLESWORTH ROAD,ATHERSTONE,CV9 3DW
Number: | 11838226 |
Status: | ACTIVE |
Category: | Private Limited Company |
3 HOMERTON ROAD,LONDON,E9 5GP
Number: | 11020190 |
Status: | ACTIVE |
Category: | Private Limited Company |
17 NORMANDY LANE,LITTLEHAMPTON,BN16 1LZ
Number: | 03425113 |
Status: | ACTIVE |
Category: | Private Limited Company |