Serck Automotive Limited

General information

Name:

Serck Automotive Ltd

Office Address:

59-61 Charlotte Street St Pauls Square B3 1PX Birmingham

Number: 04655215

Incorporation date: 2003-02-03

End of financial year: 29 February

Category: Private Limited Company

Status: Active

Description

Data updated on:

Serck Automotive came into being in 2003 as a company enlisted under no 04655215, located at B3 1PX Birmingham at 59-61 Charlotte Street. The firm has been in business for twenty one years and its official status is active. 19 years from now the company changed its registered name from Serck Radiators to Serck Automotive Limited. This business's classified under the NACE and SIC code 45320, that means Retail trade of motor vehicle parts and accessories. 2022-02-28 is the last time account status updates were filed.

The firm has two trademarks, all are valid. The first trademark was licensed in 2014 and the last one in 2016. The one which will expire first, that is in November, 2023 is Serck Automotive.

At present, the following limited company is directed by a single managing director: Peter V., who was assigned to lead the company on 2003-02-03. To support the directors in their duties, the abovementioned limited company has been utilizing the skills of Patricia V. as a secretary since the appointment on 2003-02-03.

  • Previous company's names
  • Serck Automotive Limited 2005-11-16
  • Serck Radiators Limited 2003-02-03

Trade marks

Trademark UK00003029588
Trademark image:-
Trademark name:Serck Automotive
Status:Registered
Filing date:2013-11-06
Date of entry in register:2014-02-28
Renewal date:2023-11-06
Owner name:Serck Automotive Ltd
Owner address:Michael Dufty Partnership, 61 Charlotte Street, BIRMINGHAM, United Kingdom, B3 1PX
Trademark UK00003179775
Trademark image:-
Trademark name:Serck Speed
Status:Registered
Filing date:2016-08-11
Date of entry in register:2016-11-18
Renewal date:2026-08-11
Owner name:Serck Automotive Ltd
Owner address:Michael Dufty Partnership, 61 Charlotte Street, BIRMINGHAM, United Kingdom, B3 1PX

Financial data based on annual reports

Company staff

Patricia V.

Role: Secretary

Appointed: 03 February 2003

Latest update: 11 April 2024

Peter V.

Role: Director

Appointed: 03 February 2003

Latest update: 11 April 2024

People with significant control

Peter V. is the individual with significant control over this firm, owns over 3/4 of company shares and has 3/4 to full of voting rights.

Peter V.
Notified on 3 February 2017
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors

Accounts Documents

Account next due date 30 November 2023
Account last made up date 28 February 2022
Confirmation statement next due date 17 February 2024
Confirmation statement last made up date 03 February 2023
Annual Accounts
Start Date For Period Covered By Report 01 March 2021
End Date For Period Covered By Report 28 February 2022
Annual Accounts
Start Date For Period Covered By Report 01 March 2021
End Date For Period Covered By Report 28 February 2022

Company filings

Filing category

Hide filing type
Accounts Address Annual return Change of name Confirmation statement Incorporation Officers Persons with significant control
Free Download
Dormant company accounts made up to Tue, 28th Feb 2023 (AA)
filed on: 17th, November 2023
accounts
Free Download Download filing (2 pages)

Search other companies

Services (by SIC Code)

  • 45320 : Retail trade of motor vehicle parts and accessories
21
Company Age

Similar companies nearby

Closest companies