SERCON LIMITED

Unit 3b Crewe Trade Park Unit 3b Crewe Trade Park, Crewe, CW1 6JT, Cheshire
StatusACTIVE
Company No.04290072
CategoryPrivate Limited Company
Incorporated19 Sep 2001
Age22 years, 8 months, 11 days
JurisdictionEngland 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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Capital allotment shares

Date: 27 May 2021

Action Date: 27 Apr 2021

Category: Capital

Type: SH01

Capital : 56 GBP

Date: 2021-04-27

Documents

View document PDF

Resolution

Date: 27 May 2021

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Memorandum articles

Date: 27 May 2021

Category: Incorporation

Type: MA

Documents

View document PDF

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

View document PDF

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

View document PDF

Resolution

Date: 02 May 2021

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

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

View document PDF

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

View document PDF

Capital cancellation shares

Date: 29 Apr 2021

Action Date: 26 Mar 2021

Category: Capital

Type: SH06

Capital : 50 GBP

Date: 2021-03-26

Documents

View document PDF

Capital return purchase own shares

Date: 29 Apr 2021

Category: Capital

Type: SH03

Documents

View document PDF

Capital cancellation shares

Date: 14 Mar 2021

Action Date: 16 Dec 2020

Category: Capital

Type: SH06

Date: 2020-12-16

Capital : 25 GBP

Documents

View document PDF

Capital cancellation shares

Date: 14 Mar 2021

Action Date: 16 Dec 2020

Category: Capital

Type: SH06

Date: 2020-12-16

Capital : 32 GBP

Documents

View document PDF

Capital return purchase own shares

Date: 01 Mar 2021

Category: Capital

Type: SH03

Documents

View document PDF

Capital return purchase own shares

Date: 26 Feb 2021

Category: Capital

Type: SH03

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Capital return purchase own shares

Date: 09 Jul 2020

Category: Capital

Type: SH03

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Capital cancellation shares

Date: 05 Jun 2019

Action Date: 26 Apr 2019

Category: Capital

Type: SH06

Capital : 116 GBP

Date: 2019-04-26

Documents

View document PDF

Capital return purchase own shares

Date: 05 Jun 2019

Category: Capital

Type: SH03

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Capital return purchase own shares

Date: 14 Jan 2015

Category: Capital

Type: SH03

Documents

View document PDF

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

View document PDF

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

View document PDF

Capital cancellation shares

Date: 17 Dec 2014

Action Date: 02 Dec 2014

Category: Capital

Type: SH06

Capital : 200 GBP

Date: 2014-12-02

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Legacy

Date: 16 Sep 2009

Category: Annual-return

Type: 363a

Description: Return made up to 16/09/09; full list of members

Documents

View document PDF

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

View document PDF

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

View document PDF

Legacy

Date: 20 Jan 2009

Category: Officers

Type: 288a

Description: Director appointed graham fenton

Documents

View document PDF

Legacy

Date: 20 Jan 2009

Category: Officers

Type: 288a

Description: Director appointed mark andrew o'connor

Documents

View document PDF

Legacy

Date: 10 Nov 2008

Category: Capital

Type: 169

Description: Gbp ic 265/250\24/10/08\gbp sr 15@1=15\

Documents

View document PDF

Legacy

Date: 17 Sep 2008

Category: Annual-return

Type: 363a

Description: Return made up to 17/09/08; full list of members

Documents

View document PDF

Legacy

Date: 28 Apr 2008

Category: Capital

Type: 169

Description: Gbp ic 315/265\14/04/08\gbp sr 50@1=50\

Documents

View document PDF

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

View document PDF

Legacy

Date: 17 Jan 2008

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 11 Jan 2008

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 19 Sep 2007

Category: Annual-return

Type: 363a

Description: Return made up to 19/09/07; full list of members

Documents

View document PDF

Legacy

Date: 19 Sep 2007

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 06 Sep 2007

Category: Capital

Type: 169

Description: £ ic 1000/315 19/07/07 £ sr 685@1=685

Documents

View document PDF

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

View document PDF

Legacy

Date: 19 Jul 2007

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 19 Jul 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 19 Jul 2007

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 19 Jul 2007

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 19 Jul 2007

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF


Some Companies

ANDREWS ART LTD

GARDENERS COTTAGE CROMBIE POINT,DUNFERMLINE,KY12 8LQ

Number:SC626206
Status:ACTIVE
Category:Private Limited Company

ISMAY PROPERTY SOLUTIONS LTD

3 BADGER CLOSE,SOLIHULL,B90 4HR

Number:10536558
Status:ACTIVE
Category:Private Limited Company

KIBO DIGITAL LIMITED

57 SANDY LANE,FARNBOROUGH,GU14 9JB

Number:10840507
Status:ACTIVE
Category:Private Limited Company

LAW AND DISORDER BREW CO LTD

KITCHENS BRIDGE COTTAGE POLESWORTH ROAD,ATHERSTONE,CV9 3DW

Number:11838226
Status:ACTIVE
Category:Private Limited Company

MSI NETWORK LTD

3 HOMERTON ROAD,LONDON,E9 5GP

Number:11020190
Status:ACTIVE
Category:Private Limited Company

SOUTHSITE LIMITED

17 NORMANDY LANE,LITTLEHAMPTON,BN16 1LZ

Number:03425113
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source