Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > SERCK LIMITED
Company Information for

SERCK LIMITED

UNIPART HOUSE, COWLEY, OXFORD, OX4 2PG,
Company Registration Number
00157062
Private Limited Company
Active

Company Overview

About Serck Ltd
SERCK LIMITED was founded on 1919-07-15 and has its registered office in Oxford. The organisation's status is listed as "Active". Serck Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
SERCK LIMITED
 
Legal Registered Office
UNIPART HOUSE
COWLEY
OXFORD
OX4 2PG
Other companies in OX4
 
Telephone01216937500
 
Filing Information
Company Number 00157062
Company ID Number 00157062
Date formed 1919-07-15
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2023
Account next due 30/09/2025
Latest return 25/02/2016
Return next due 25/03/2017
Type of accounts DORMANT
Last Datalog update: 2024-08-05 18:35:37
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for SERCK LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name SERCK LIMITED
The following companies were found which have the same name as SERCK LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
SERCK (HOLDINGS) LIMITED ********NO ADDRESS DETAILS******* ********NO ADDRESS DETAILS******* ********NO ADDRESS DETAILS******* ********NO ADDRESS DETAILS******* Dissolved Company formed on the 0001-01-01
SERCK (IRELAND) LIMITED RINGSEND ROAD, DUBLIN 4. Dissolved Company formed on the 1948-11-17
Serck Audco Valves, Inc. Delaware Unknown
SERCK AUTOMOTIVE LIMITED 59-61 CHARLOTTE STREET ST PAULS SQUARE BIRMINGHAM B3 1PX Active Company formed on the 2003-02-03
SERCK AVIATION LIMITED PILOT WAY ANSTY BUSINESS PARK COVENTRY CV7 9JU Active Company formed on the 1998-07-16
SERCK BAKER ASIA PTE LTD SOUTH BRIDGE ROAD Singapore 058717 Dissolved Company formed on the 2008-09-10
SERCK BROTHERS LLC South Dakota Unknown
SERCK CONTROL AND SAFETY LIMITED STAFFORD PARK 5 TELFORD SHROPSHIRE TF3 3BL Dissolved Company formed on the 2002-10-23
SERCK CONTROLS LIMITED 5 STAFFORD PARK TELFORD SHROPSHIRE TF3 3BL Active Company formed on the 2002-01-15
SERCK CONTROLS INDIA PRIVATE LIMITED 4TH FLOO0R SANDOZ HOUSE ANNIE BESANT ROAD WORLI MUMBAI Maharashtra 400018 DORMANT Company formed on the 2000-11-10
SERCK CONTROLS PTY LIMITED NSW 2285 Active Company formed on the 1994-02-11
SERCK FARMS, INC. 121 ALBANY AVE NE ORANGE CITY IA 51041 Active Company formed on the 2010-12-30
SERCK HEAT EXCHANGE LTD GF2 5 HIGH STREET WESTBURY ON TRYM BRISTOL UNITED KINGDOM BS9 3BY Dissolved Company formed on the 2016-05-31
SERCK HEAT TRANSFER USA INC Delaware Unknown
SERCK HEAVY ENGINEERING LIMITED 88 HILL VILLAGE ROAD SUTTON COLDFIELD SUTTON COLDFIELD WEST MIDLANDS B75 5BE Dissolved Company formed on the 2005-08-18
SERCK INDUSTRIAL LIMITED 88 HILL VILLAGE ROAD SUTTON COLDFIELD WEST MIDLANDS B75 5BE Active Company formed on the 2005-08-05
SERCK INDUSTRIES LIMITED SCHNEIDER ELECTRIC STAFFORD PARK 5 TELFORD TF3 3BL Active Company formed on the 1959-11-25
SERCK INDUSTRIES LIMITED RINGSEND ROAD DUBLIN 4. DUBLIN, DUBLIN, IRELAND Discontinued Company formed on the 1976-02-17
SERCK RADIATOR SERVICES Singapore Dissolved Company formed on the 2008-09-09
SERCK SEPARATION TECHNOLOGIES LIMITED GOODRIDGE COURT GOODRIDGE AVENUE GLOUCESTER GLOUCESTERSHIRE GL2 5EN Active Company formed on the 2012-07-05

Company Officers of SERCK LIMITED

Current Directors
Officer Role Date Appointed
ROBERT PAUL DAVID O'BRIEN
Company Secretary 2015-06-01
JONATHAN CHITTY
Director 2016-07-01
ANTHONY JOHN MOURGUE
Director 2000-02-15
AMANDA JANE WYNER
Director 2013-10-31
Previous Officers
Officer Role Date Appointed Date Resigned
PAUL MARK DESSAIN
Director 1982-10-24 2016-07-01
MICHAEL DOUGLAS RIMMER
Company Secretary 2000-01-25 2015-01-01
MICHAEL ROYSTON HOPPER
Director 2008-10-03 2013-10-31
JOHN JOSEPH HEALEY
Director 2000-02-15 2008-09-09
PAUL ANTHONY FORMAN
Director 2000-02-15 2002-09-17
PAUL MARK DESSAIN
Director 2000-02-15 2000-09-29
CHRISTOPHER GEORGE SCOTT
Director 1949-09-22 2000-02-15
JAMES PHILIP WRAGG
Director 1997-07-31 2000-02-15
CHRISTOPHER DAVID STAMP
Company Secretary 1996-06-28 2000-01-25
PETER JOHNSON REDFERN
Director 1996-06-10 1997-07-31
INVENSYS SECRETARIES LIMITED
Company Secretary 1993-02-25 1996-06-28
ROBERT CASSON BROWN
Director 1993-06-07 1996-06-11
JAMES DEMMINK THOM
Director 1993-02-25 1996-06-11
STANLEY KILLA WILLIAMS
Director 1993-02-25 1993-06-08

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JONATHAN CHITTY UNIPART GROUP OF COMPANIES LIMITED Director 2018-07-18 CURRENT 1986-03-04 Active
JONATHAN CHITTY HYPERBAT LIMITED Director 2018-05-22 CURRENT 2018-05-22 Active
JONATHAN CHITTY UNIPART ADVANCED MANUFACTURING LIMITED Director 2018-05-18 CURRENT 2018-05-18 Active
JONATHAN CHITTY UNIPART MANUFACTURING LIMITED Director 2018-03-14 CURRENT 2018-03-14 Active
JONATHAN CHITTY UGC RETIREMENT BENEFITS TRUSTEES LIMITED Director 2017-03-16 CURRENT 1985-02-06 Active
JONATHAN CHITTY SAMUEL JAMES ENGINEERING LIMITED Director 2017-02-10 CURRENT 1993-11-04 Active
JONATHAN CHITTY KEY FASTENERS LIMITED Director 2017-01-19 CURRENT 2004-07-28 Active
JONATHAN CHITTY UNIPART RAIL LIMITED Director 2016-07-01 CURRENT 1995-03-22 Active
JONATHAN CHITTY UNIPART RAIL HOLDINGS LIMITED Director 2016-07-01 CURRENT 1996-07-29 Active
JONATHAN CHITTY TRUCKPARTS LIMITED Director 2016-07-01 CURRENT 1998-02-05 Active - Proposal to Strike off
JONATHAN CHITTY UNIPART NORTH AMERICA LIMITED Director 2016-07-01 CURRENT 1998-06-25 Active
JONATHAN CHITTY UNIPART RAIL LOGISTICS LIMITED Director 2016-07-01 CURRENT 2001-11-28 Active
JONATHAN CHITTY UNIPART LOGISTICS LIMITED Director 2016-07-01 CURRENT 2001-11-28 Active
JONATHAN CHITTY UNIPART ACCELERATED LOGISTICS LIMITED Director 2016-07-01 CURRENT 2012-03-09 Active
JONATHAN CHITTY GRESTY ROAD SUPPLIES LIMITED Director 2016-07-01 CURRENT 1996-05-22 Active - Proposal to Strike off
JONATHAN CHITTY GRESTY ROAD 2005 HOLDINGS LIMITED Director 2016-07-01 CURRENT 1996-07-19 Active - Proposal to Strike off
JONATHAN CHITTY RAILPART (UK) LIMITED Director 2016-07-01 CURRENT 1996-12-12 Active
JONATHAN CHITTY PARTCO LIMITED Director 2016-07-01 CURRENT 1998-02-05 Active - Proposal to Strike off
JONATHAN CHITTY LGUA15 LIMITED Director 2016-07-01 CURRENT 2010-04-28 Active - Proposal to Strike off
JONATHAN CHITTY UNIPART FLEET SERVICES LIMITED Director 2016-07-01 CURRENT 1985-08-14 Active
JONATHAN CHITTY TRUCK & TRAILER COMPONENTS LIMITED Director 2016-07-01 CURRENT 1984-11-22 Active - Proposal to Strike off
JONATHAN CHITTY UGC RAIL INVESTMENTS LIMITED Director 2016-07-01 CURRENT 1987-05-01 Active - Proposal to Strike off
JONATHAN CHITTY UNIPART GROUP LIMITED Director 2016-07-01 CURRENT 1957-01-08 Active
JONATHAN CHITTY UNIPART EXPORTS LIMITED Director 2016-07-01 CURRENT 1981-11-09 Active
JONATHAN CHITTY HCSU16 LIMITED Director 2016-07-01 CURRENT 1905-05-31 Active
JONATHAN CHITTY HCSU13 LIMITED Director 2016-07-01 CURRENT 1969-12-17 Active - Proposal to Strike off
JONATHAN CHITTY SECURA - CAM (U. K.) LTD Director 2016-07-01 CURRENT 1984-11-22 Active - Proposal to Strike off
JONATHAN CHITTY CARBITZ OTLEY LIMITED Director 2016-07-01 CURRENT 1984-11-22 Active - Proposal to Strike off
JONATHAN CHITTY UGC PROPERTIES LIMITED Director 2016-07-01 CURRENT 2003-07-23 Active
JONATHAN CHITTY KAUTEX UNIPART LIMITED Director 2016-04-28 CURRENT 1996-05-23 Active
JONATHAN CHITTY UNIPART POWERTRAIN APPLICATIONS LIMITED Director 2016-03-15 CURRENT 1998-01-21 Active
JONATHAN CHITTY PARK SIGNALLING LIMITED Director 2015-12-31 CURRENT 1999-12-16 Active
JONATHAN CHITTY UGC(2015) LIMITED Director 2015-06-03 CURRENT 2015-06-03 Active
JONATHAN CHITTY LGUA17 LIMITED Director 2014-06-06 CURRENT 1959-07-03 Active
JONATHAN CHITTY UNIPART INTERNATIONAL HOLDINGS LIMITED Director 2007-09-11 CURRENT 1957-10-22 Active
ANTHONY JOHN MOURGUE UGC(2015) LIMITED Director 2015-06-03 CURRENT 2015-06-03 Active
ANTHONY JOHN MOURGUE UGC GP SCOTLAND LIMITED Director 2014-04-24 CURRENT 2014-04-24 Active
ANTHONY JOHN MOURGUE HCSU25 LIMITED Director 2008-09-09 CURRENT 1998-12-24 Dissolved 2015-01-27
ANTHONY JOHN MOURGUE LGUA14 LIMITED Director 2008-06-10 CURRENT 2001-07-20 Dissolved 2016-01-26
ANTHONY JOHN MOURGUE GRESTY ROAD STRN LIMITED Director 2004-12-07 CURRENT 1998-12-22 Dissolved 2016-01-26
ANTHONY JOHN MOURGUE GRESTY ROAD 2005 LIMITED Director 2004-12-07 CURRENT 1996-12-12 Dissolved 2016-01-05
ANTHONY JOHN MOURGUE HAZEFAMOUS LIMITED Director 2004-12-07 CURRENT 1987-07-15 Dissolved 2016-01-05
ANTHONY JOHN MOURGUE DORMAN TRAFFIC PRODUCTS LIMITED Director 2004-12-07 CURRENT 1920-08-20 Active
ANTHONY JOHN MOURGUE GRESTY ROAD SUPPLIES LIMITED Director 2004-12-07 CURRENT 1996-05-22 Active - Proposal to Strike off
ANTHONY JOHN MOURGUE UGC PROPERTIES LIMITED Director 2003-09-09 CURRENT 2003-07-23 Active
ANTHONY JOHN MOURGUE PARTCO LIMITED Director 2003-07-18 CURRENT 1998-02-05 Active - Proposal to Strike off
ANTHONY JOHN MOURGUE UNIPART LOGISTICS LIMITED Director 2002-04-19 CURRENT 2001-11-28 Active
ANTHONY JOHN MOURGUE HCSU19 LIMITED Director 2001-12-31 CURRENT 1997-02-28 Dissolved 2015-01-27
ANTHONY JOHN MOURGUE HCSU21 LIMITED Director 2001-12-31 CURRENT 1999-08-12 Dissolved 2015-01-27
ANTHONY JOHN MOURGUE HCSU12 LIMITED Director 2000-02-18 CURRENT 1981-01-13 Dissolved 2015-01-27
ANTHONY JOHN MOURGUE HCSU15 LIMITED Director 2000-02-18 CURRENT 1996-11-05 Dissolved 2015-01-27
ANTHONY JOHN MOURGUE HCSU30 LIMITED Director 2000-02-18 CURRENT 1998-07-13 Dissolved 2015-01-27
ANTHONY JOHN MOURGUE TNPR30 LIMITED Director 2000-02-18 CURRENT 1998-02-05 Dissolved 2015-01-27
ANTHONY JOHN MOURGUE HCSU24 LIMITED Director 2000-02-18 CURRENT 1972-06-01 Dissolved 2015-01-27
ANTHONY JOHN MOURGUE HCSU22 LIMITED Director 2000-02-18 CURRENT 1999-08-05 Dissolved 2015-01-27
ANTHONY JOHN MOURGUE HCSU23 LIMITED Director 2000-02-18 CURRENT 1969-01-01 Active - Proposal to Strike off
ANTHONY JOHN MOURGUE HCSU14 LIMITED Director 2000-02-18 CURRENT 1946-12-06 Dissolved 2015-01-30
ANTHONY JOHN MOURGUE HCSU18 LIMITED Director 2000-02-18 CURRENT 1908-08-24 Dissolved 2015-01-27
ANTHONY JOHN MOURGUE HCSU27 LIMITED Director 2000-02-18 CURRENT 1972-11-08 Dissolved 2015-01-27
ANTHONY JOHN MOURGUE TRUCKPARTS LIMITED Director 2000-02-18 CURRENT 1998-02-05 Active - Proposal to Strike off
ANTHONY JOHN MOURGUE HCSU17 LIMITED Director 2000-02-18 CURRENT 1897-05-28 Active - Proposal to Strike off
ANTHONY JOHN MOURGUE HCSU16 LIMITED Director 2000-02-18 CURRENT 1905-05-31 Active
ANTHONY JOHN MOURGUE HCSU13 LIMITED Director 2000-02-18 CURRENT 1969-12-17 Active - Proposal to Strike off
ANTHONY JOHN MOURGUE HCSU28 LIMITED Director 2000-02-15 CURRENT 1994-06-24 Dissolved 2015-01-27
ANTHONY JOHN MOURGUE UNIPART INTERNATIONAL HOLDINGS LIMITED Director 2000-02-15 CURRENT 1957-10-22 Active
ANTHONY JOHN MOURGUE GALLIOTS LIMITED Director 1997-11-19 CURRENT 1971-05-10 Dissolved 2015-01-27
ANTHONY JOHN MOURGUE JOY & KING LIMITED Director 1997-09-25 CURRENT 1972-12-13 Dissolved 2015-01-27
ANTHONY JOHN MOURGUE LGUA10 LIMITED Director 1997-09-24 CURRENT 1986-02-27 Dissolved 2016-01-26
ANTHONY JOHN MOURGUE UNIPART RAIL LIMITED Director 1997-03-06 CURRENT 1995-03-22 Active
ANTHONY JOHN MOURGUE UNIPART RAIL HOLDINGS LIMITED Director 1997-03-06 CURRENT 1996-07-29 Active
ANTHONY JOHN MOURGUE RAILPART (UK) LIMITED Director 1997-03-06 CURRENT 1996-12-12 Active
ANTHONY JOHN MOURGUE GRESTY ROAD 2005 HOLDINGS LIMITED Director 1997-01-31 CURRENT 1996-07-19 Active - Proposal to Strike off
ANTHONY JOHN MOURGUE LGUA13 LIMITED Director 1995-01-24 CURRENT 1986-08-15 Dissolved 2016-01-26
ANTHONY JOHN MOURGUE UNIPART PA TRUSTEES LIMITED Director 1995-01-24 CURRENT 1986-11-06 Active
ANTHONY JOHN MOURGUE CARBITZ OTLEY LIMITED Director 1995-01-24 CURRENT 1984-11-22 Active - Proposal to Strike off
ANTHONY JOHN MOURGUE ADVANCED ENGINEERING SYSTEMS LIMITED Director 1992-11-01 CURRENT 1984-11-22 Dissolved 2015-01-27
ANTHONY JOHN MOURGUE HCSU11 LIMITED Director 1991-11-01 CURRENT 1986-11-06 Dissolved 2015-01-27
ANTHONY JOHN MOURGUE LGUA11 LIMITED Director 1991-11-01 CURRENT 1989-05-04 Dissolved 2016-01-26
ANTHONY JOHN MOURGUE LGUA12 LIMITED Director 1991-11-01 CURRENT 1984-11-22 Dissolved 2016-01-26
ANTHONY JOHN MOURGUE LGUA16 LIMITED Director 1991-11-01 CURRENT 1987-06-11 Dissolved 2018-01-09
ANTHONY JOHN MOURGUE EW (HOLDINGS) LIMITED Director 1991-11-01 CURRENT 1984-07-03 Active
ANTHONY JOHN MOURGUE UNIPART FLEET SERVICES LIMITED Director 1991-11-01 CURRENT 1985-08-14 Active
ANTHONY JOHN MOURGUE TRUCK & TRAILER COMPONENTS LIMITED Director 1991-11-01 CURRENT 1984-11-22 Active - Proposal to Strike off
ANTHONY JOHN MOURGUE UGC PENSION TRUSTEES LIMITED Director 1991-11-01 CURRENT 1987-05-01 Active
ANTHONY JOHN MOURGUE UGC RAIL INVESTMENTS LIMITED Director 1991-11-01 CURRENT 1987-05-01 Active - Proposal to Strike off
ANTHONY JOHN MOURGUE UNIPART GROUP LIMITED Director 1991-11-01 CURRENT 1957-01-08 Active
ANTHONY JOHN MOURGUE UNIPART EXPORTS LIMITED Director 1991-11-01 CURRENT 1981-11-09 Active
ANTHONY JOHN MOURGUE SECURA - CAM (U. K.) LTD Director 1991-11-01 CURRENT 1984-11-22 Active - Proposal to Strike off
ANTHONY JOHN MOURGUE UNIPART GROUP OF COMPANIES LIMITED Director 1991-06-18 CURRENT 1986-03-04 Active
AMANDA JANE WYNER UGC RETIREMENT BENEFITS TRUSTEES LIMITED Director 2013-12-20 CURRENT 1985-02-06 Active
AMANDA JANE WYNER HCSU12 LIMITED Director 2013-10-31 CURRENT 1981-01-13 Dissolved 2015-01-27
AMANDA JANE WYNER HCSU15 LIMITED Director 2013-10-31 CURRENT 1996-11-05 Dissolved 2015-01-27
AMANDA JANE WYNER HCSU30 LIMITED Director 2013-10-31 CURRENT 1998-07-13 Dissolved 2015-01-27
AMANDA JANE WYNER TNPR30 LIMITED Director 2013-10-31 CURRENT 1998-02-05 Dissolved 2015-01-27
AMANDA JANE WYNER HCSU24 LIMITED Director 2013-10-31 CURRENT 1972-06-01 Dissolved 2015-01-27
AMANDA JANE WYNER HCSU28 LIMITED Director 2013-10-31 CURRENT 1994-06-24 Dissolved 2015-01-27
AMANDA JANE WYNER HCSU22 LIMITED Director 2013-10-31 CURRENT 1999-08-05 Dissolved 2015-01-27
AMANDA JANE WYNER GALLIOTS LIMITED Director 2013-10-31 CURRENT 1971-05-10 Dissolved 2015-01-27
AMANDA JANE WYNER HCSU19 LIMITED Director 2013-10-31 CURRENT 1997-02-28 Dissolved 2015-01-27
AMANDA JANE WYNER JOY & KING LIMITED Director 2013-10-31 CURRENT 1972-12-13 Dissolved 2015-01-27
AMANDA JANE WYNER HCSU25 LIMITED Director 2013-10-31 CURRENT 1998-12-24 Dissolved 2015-01-27
AMANDA JANE WYNER HCSU21 LIMITED Director 2013-10-31 CURRENT 1999-08-12 Dissolved 2015-01-27
AMANDA JANE WYNER HCSU11 LIMITED Director 2013-10-31 CURRENT 1986-11-06 Dissolved 2015-01-27
AMANDA JANE WYNER HCSU23 LIMITED Director 2013-10-31 CURRENT 1969-01-01 Active - Proposal to Strike off
AMANDA JANE WYNER HCSU14 LIMITED Director 2013-10-31 CURRENT 1946-12-06 Dissolved 2015-01-30
AMANDA JANE WYNER HCSU18 LIMITED Director 2013-10-31 CURRENT 1908-08-24 Dissolved 2015-01-27
AMANDA JANE WYNER HCSU27 LIMITED Director 2013-10-31 CURRENT 1972-11-08 Dissolved 2015-01-27
AMANDA JANE WYNER LGUA10 LIMITED Director 2013-10-31 CURRENT 1986-02-27 Dissolved 2016-01-26
AMANDA JANE WYNER LGUA11 LIMITED Director 2013-10-31 CURRENT 1989-05-04 Dissolved 2016-01-26
AMANDA JANE WYNER LGUA12 LIMITED Director 2013-10-31 CURRENT 1984-11-22 Dissolved 2016-01-26
AMANDA JANE WYNER LGUA13 LIMITED Director 2013-10-31 CURRENT 1986-08-15 Dissolved 2016-01-26
AMANDA JANE WYNER GRESTY ROAD STRN LIMITED Director 2013-10-31 CURRENT 1998-12-22 Dissolved 2016-01-26
AMANDA JANE WYNER ADVANCED ENGINEERING SYSTEMS LIMITED Director 2013-10-31 CURRENT 1984-11-22 Dissolved 2015-01-27
AMANDA JANE WYNER HAZEFAMOUS LIMITED Director 2013-10-31 CURRENT 1987-07-15 Dissolved 2016-01-05
AMANDA JANE WYNER LGUA16 LIMITED Director 2013-10-31 CURRENT 1987-06-11 Dissolved 2018-01-09
AMANDA JANE WYNER DORMAN TRAFFIC PRODUCTS LIMITED Director 2013-10-31 CURRENT 1920-08-20 Active
AMANDA JANE WYNER UNIPART PA TRUSTEES LIMITED Director 2013-10-31 CURRENT 1986-11-06 Active
AMANDA JANE WYNER TRUCKPARTS LIMITED Director 2013-10-31 CURRENT 1998-02-05 Active - Proposal to Strike off
AMANDA JANE WYNER RAILPART (UK) LIMITED Director 2013-10-31 CURRENT 1996-12-12 Active
AMANDA JANE WYNER PARTCO LIMITED Director 2013-10-31 CURRENT 1998-02-05 Active - Proposal to Strike off
AMANDA JANE WYNER TRUCK & TRAILER COMPONENTS LIMITED Director 2013-10-31 CURRENT 1984-11-22 Active - Proposal to Strike off
AMANDA JANE WYNER HCSU17 LIMITED Director 2013-10-31 CURRENT 1897-05-28 Active - Proposal to Strike off
AMANDA JANE WYNER SECURA - CAM (U. K.) LTD Director 2013-10-31 CURRENT 1984-11-22 Active - Proposal to Strike off
AMANDA JANE WYNER CARBITZ OTLEY LIMITED Director 2013-10-31 CURRENT 1984-11-22 Active - Proposal to Strike off
AMANDA JANE WYNER H.BURDEN PENSION TRUSTEES LIMITED Director 2009-09-23 CURRENT 2004-12-06 Active
AMANDA JANE WYNER UGC JV PENSION TRUSTEES LIMITED Director 2006-09-01 CURRENT 1997-02-20 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-07-18ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/23
2024-07-18AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/23
2024-03-01Termination of appointment of Tanya Russell on 2024-03-01
2024-03-01Appointment of Mr Benjamin Lascelles Thornton as company secretary on 2024-03-01
2024-03-01AP03Appointment of Mr Benjamin Lascelles Thornton as company secretary on 2024-03-01
2024-03-01TM02Termination of appointment of Tanya Russell on 2024-03-01
2024-02-02CONFIRMATION STATEMENT MADE ON 01/02/24, WITH NO UPDATES
2024-02-02CS01CONFIRMATION STATEMENT MADE ON 01/02/24, WITH NO UPDATES
2023-07-11DIRECTOR APPOINTED MR ALEX RAYMOND LEUNG
2023-07-11APPOINTMENT TERMINATED, DIRECTOR DARREN PETER LEIGH
2023-07-11TM01APPOINTMENT TERMINATED, DIRECTOR DARREN PETER LEIGH
2023-07-11AP01DIRECTOR APPOINTED MR ALEX RAYMOND LEUNG
2023-06-23ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/22
2023-06-23AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/22
2023-02-01CONFIRMATION STATEMENT MADE ON 01/02/23, WITH NO UPDATES
2023-02-01CS01CONFIRMATION STATEMENT MADE ON 01/02/23, WITH NO UPDATES
2022-09-21AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/21
2022-06-01TM01APPOINTMENT TERMINATED, DIRECTOR AMANDA JANE WYNER
2022-02-01CONFIRMATION STATEMENT MADE ON 01/02/22, WITH NO UPDATES
2022-02-01CS01CONFIRMATION STATEMENT MADE ON 01/02/22, WITH NO UPDATES
2021-09-17AP03Appointment of Mrs Tanya Russell as company secretary on 2021-09-06
2021-09-11AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/20
2021-08-04TM02Termination of appointment of Robert Paul David O'brien on 2021-07-31
2021-02-08CS01CONFIRMATION STATEMENT MADE ON 01/02/21, WITH NO UPDATES
2020-09-22AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/19
2020-05-11AP01DIRECTOR APPOINTED MR DARREN PETER LEIGH
2020-05-06TM01APPOINTMENT TERMINATED, DIRECTOR JONATHAN CHITTY
2020-02-07CS01CONFIRMATION STATEMENT MADE ON 01/02/20, WITH NO UPDATES
2019-09-18AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/18
2019-02-13CS01CONFIRMATION STATEMENT MADE ON 01/02/19, WITH UPDATES
2019-02-13AP01DIRECTOR APPOINTED CHRISTOPHER JAMES WELDON
2019-01-07TM01APPOINTMENT TERMINATED, DIRECTOR ANTHONY JOHN MOURGUE
2018-09-26AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/17
2018-06-26CH01Director's details changed for Mr Jonathan Chitty on 2018-06-18
2018-02-05LATEST SOC05/02/18 STATEMENT OF CAPITAL;GBP 11107842.46
2018-02-05CS01CONFIRMATION STATEMENT MADE ON 01/02/18, WITH UPDATES
2017-09-19AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/16
2017-03-09LATEST SOC09/03/17 STATEMENT OF CAPITAL;GBP 11107842.46
2017-03-09CS01CONFIRMATION STATEMENT MADE ON 25/02/17, WITH UPDATES
2016-09-18AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/15
2016-07-24AP01DIRECTOR APPOINTED MR JONATHAN CHITTY
2016-07-24TM01APPOINTMENT TERMINATED, DIRECTOR PAUL MARK DESSAIN
2016-02-26AR0125/02/16 ANNUAL RETURN FULL LIST
2015-10-04AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-06-10AP03Appointment of Mr Robert Paul David O'brien as company secretary on 2015-06-01
2015-06-10TM02Termination of appointment of Michael Douglas Rimmer on 2015-01-01
2015-02-25LATEST SOC25/02/15 STATEMENT OF CAPITAL;GBP 11107842.46
2015-02-25AR0125/02/15 ANNUAL RETURN FULL LIST
2014-09-29AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/13
2014-02-28LATEST SOC28/02/14 STATEMENT OF CAPITAL;GBP 11107842.46
2014-02-28AR0125/02/14 ANNUAL RETURN FULL LIST
2013-11-19AP01DIRECTOR APPOINTED MRS AMANDA JANE WYNER
2013-11-19TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL HOPPER
2013-09-18AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/12
2013-03-18AR0125/02/13 ANNUAL RETURN FULL LIST
2012-09-20AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/11
2012-03-29AR0125/02/12 ANNUAL RETURN FULL LIST
2011-06-20AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10
2011-03-14AR0125/02/11 FULL LIST
2010-09-14AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09
2010-04-06AR0125/02/10 FULL LIST
2009-09-18AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08
2009-03-25363aRETURN MADE UP TO 25/02/09; FULL LIST OF MEMBERS
2008-10-13288aDIRECTOR APPOINTED MICHAEL ROYSTON HOPPER
2008-10-01288bAPPOINTMENT TERMINATED DIRECTOR JOHN HEALEY
2008-09-08AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07
2008-03-03363aRETURN MADE UP TO 25/02/08; FULL LIST OF MEMBERS
2007-10-10AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06
2007-03-21363sRETURN MADE UP TO 25/02/07; FULL LIST OF MEMBERS
2006-10-26AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05
2006-03-16363sRETURN MADE UP TO 25/02/06; FULL LIST OF MEMBERS
2005-09-13AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/04
2005-03-23403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2005-03-23403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2005-03-16363sRETURN MADE UP TO 25/02/05; FULL LIST OF MEMBERS
2004-09-30AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/03
2004-08-31288cDIRECTOR'S PARTICULARS CHANGED
2004-03-11363sRETURN MADE UP TO 25/02/04; FULL LIST OF MEMBERS
2004-03-01AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/03
2004-02-06225ACC. REF. DATE SHORTENED FROM 30/06/04 TO 31/12/03
2003-04-22AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/02
2003-03-08363sRETURN MADE UP TO 25/02/03; FULL LIST OF MEMBERS
2002-10-29288aNEW DIRECTOR APPOINTED
2002-10-18288bDIRECTOR RESIGNED
2002-05-13225ACC. REF. DATE EXTENDED FROM 31/12/01 TO 30/06/02
2002-03-19363sRETURN MADE UP TO 25/02/02; FULL LIST OF MEMBERS
2001-10-08AAFULL ACCOUNTS MADE UP TO 31/12/00
2001-04-30287REGISTERED OFFICE CHANGED ON 30/04/01 FROM: 2100 THE CRESCENT SOLIHULL PARKWAY BIRMINGHAM BUSINESS PARK BIRMINGHAM B37 7YE
2001-04-25395PARTICULARS OF MORTGAGE/CHARGE
2001-03-16363sRETURN MADE UP TO 25/02/01; FULL LIST OF MEMBERS
2000-12-18288cDIRECTOR'S PARTICULARS CHANGED
2000-10-31AAFULL ACCOUNTS MADE UP TO 31/12/99
2000-10-19288bDIRECTOR RESIGNED
2000-03-16363aRETURN MADE UP TO 25/02/00; FULL LIST OF MEMBERS
2000-03-05288bDIRECTOR RESIGNED
2000-03-05288aNEW DIRECTOR APPOINTED
2000-03-05288aNEW DIRECTOR APPOINTED
2000-03-05288aNEW DIRECTOR APPOINTED
2000-03-05288aNEW DIRECTOR APPOINTED
2000-03-05288bDIRECTOR RESIGNED
2000-02-21353LOCATION OF REGISTER OF MEMBERS
2000-02-21288bSECRETARY RESIGNED
2000-02-21288aNEW SECRETARY APPOINTED
1999-10-27AAFULL ACCOUNTS MADE UP TO 31/12/98
1999-10-14395PARTICULARS OF MORTGAGE/CHARGE
1999-10-08AUDAUDITOR'S RESIGNATION
1999-10-06155(6)aDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
1999-10-06155(6)bDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
1999-07-08288cDIRECTOR'S PARTICULARS CHANGED
1999-03-01363aRETURN MADE UP TO 25/02/99; NO CHANGE OF MEMBERS
Industry Information
SIC/NAIC Codes
99 - Activities of extraterritorial organisations and bodies
-
99999 - Dormant Company




Licences & Regulatory approval
We could not find any licences issued to SERCK LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against SERCK LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
FLOATING CHARGE AND GUARANTEE 2001-04-12 Satisfied HSBC INVESTMENT BANK PLC AS AGENT AND TRUSTEE FOR ITSELF AND FOR EACHLENDER (THE SECURITY TRUSTEE)
FLOATING CHARGE AND GUARANTEE 1999-09-29 Satisfied HSBC INVESTMENT BANK PLC (THE "SECURITY TRUSTEE")
Filed Financial Reports
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31
Annual Accounts
2010-12-31
Annual Accounts
2009-12-31
Annual Accounts
2008-12-31
Annual Accounts
2007-12-31
Annual Accounts
2006-12-31
Annual Accounts
2005-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on SERCK LIMITED

Intangible Assets
Patents
We have not found any records of SERCK LIMITED registering or being granted any patents
Domain Names
We could not find the registrant information for the domain
Trademarks
We have not found any records of SERCK LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for SERCK LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (99999 - Dormant Company) as SERCK LIMITED are:

SERCO PUBLIC SERVICES LIMITED £ 9,957,398
APOLLO MAINTAIN LIMITED £ 8,090,732
CHARTWELLS LIMITED £ 4,475,978
DHAND HATCHARD DAVIES LIMITED £ 2,559,192
BRITISH GAS ENERGY PROCUREMENT LIMITED £ 2,192,685
CONNEXIONS WEST OF ENGLAND LIMITED £ 2,051,292
BLUE MENU LIMITED £ 1,957,210
HAYS PERSONNEL SERVICES LIMITED £ 1,393,139
KIER SOUTHERN LIMITED £ 1,191,889
DISSOLVEIT LIMITED £ 1,172,991
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
Outgoings
Business Rates/Property Tax
No properties were found where SERCK LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded SERCK LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded SERCK LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.