Company NameSercon Instruments Limited
DirectorMark Andrew Oconnor
Company StatusActive
Company Number05188112
CategoryPrivate Limited Company
Incorporation Date23 July 2004(19 years, 9 months ago)
Previous NameSercon (Instruments) Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMark Andrew Oconnor
Date of BirthOctober 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed17 January 2019(14 years, 6 months after company formation)
Appointment Duration5 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 3b, Crewe Trade Park
Gateway
Crewe
CW1 6JT
Director NameMr Graham Fenton
Date of BirthOctober 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed23 July 2004(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address15 Mercer Way
Nantwich
Cheshire
CW5 5YD
Director NameMr Andrew John Park
Date of BirthJanuary 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed17 January 2019(14 years, 6 months after company formation)
Appointment Duration1 year, 11 months (resigned 18 December 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 3b, Crewe Trade Park
Gateway
Crewe
CW1 6JT
Secretary NameJW Business Services Limited (Corporation)
StatusResigned
Appointed23 July 2004(same day as company formation)
Correspondence Address15 Mercer Way
Nantwich
CW5 5YD

Contact

Websitewww.sercongroup.com/
Email address[email protected]
Telephone01270 580008
Telephone regionCrewe

Location

Registered AddressUnit 3b, Crewe Trade Park
Gateway
Crewe
CW1 6JT
RegionNorth West
ConstituencyCrewe and Nantwich
CountyCheshire
ParishCrewe
WardCrewe East
Built Up AreaCrewe

Accounts

Latest Accounts30 September 2023 (7 months ago)
Next Accounts Due30 June 2025 (1 year, 1 month from now)
Accounts CategoryDormant
Accounts Year End30 September

Returns

Latest Return27 April 2024 (6 days ago)
Next Return Due11 May 2025 (1 year from now)

Filing History

2 February 2021Termination of appointment of Andrew John Park as a director on 18 December 2020 (1 page)
29 April 2020Notification of Sercon Limited as a person with significant control on 31 July 2019 (2 pages)
29 April 2020Cessation of Andrew John Park as a person with significant control on 17 January 2020 (1 page)
29 April 2020Cessation of Graham Fenton as a person with significant control on 24 March 2020 (1 page)
29 April 2020Cessation of Mark O'connor as a person with significant control on 24 March 2020 (1 page)
29 April 2020Confirmation statement made on 27 April 2020 with updates (5 pages)
28 April 2020Accounts for a dormant company made up to 31 July 2019 (3 pages)
31 March 2020Withdrawal of a person with significant control statement on 31 March 2020 (2 pages)
24 March 2020Notification of Graham Fenton as a person with significant control on 24 March 2020 (2 pages)
24 March 2020Notification of Mark O'connor as a person with significant control on 24 March 2020 (2 pages)
27 September 2019Change of details for Andrew John Park as a person with significant control on 27 September 2019 (2 pages)
30 July 2019Confirmation statement made on 23 July 2019 with no updates (3 pages)
15 May 2019Accounts for a dormant company made up to 31 July 2018 (2 pages)
17 January 2019Cessation of Graham Fenton as a person with significant control on 16 January 2019 (1 page)
17 January 2019Director's details changed for Mark Andrew Oconnor on 17 January 2019 (2 pages)
17 January 2019Notification of Andrew John Park as a person with significant control on 17 January 2019 (2 pages)
17 January 2019Termination of appointment of Graham Fenton as a director on 16 January 2019 (1 page)
17 January 2019Appointment of Mark Andrew Oconnor as a director on 17 January 2019 (2 pages)
17 January 2019Appointment of Andrew John Park as a director on 17 January 2019 (2 pages)
17 January 2019Notification of a person with significant control statement (2 pages)
26 July 2018Confirmation statement made on 23 July 2018 with no updates (3 pages)
23 March 2018Accounts for a dormant company made up to 31 July 2017 (2 pages)
24 July 2017Confirmation statement made on 23 July 2017 with no updates (3 pages)
24 July 2017Confirmation statement made on 23 July 2017 with no updates (3 pages)
28 March 2017Accounts for a dormant company made up to 31 July 2016 (2 pages)
28 March 2017Accounts for a dormant company made up to 31 July 2016 (2 pages)
26 July 2016Confirmation statement made on 23 July 2016 with updates (5 pages)
26 July 2016Confirmation statement made on 23 July 2016 with updates (5 pages)
29 March 2016Termination of appointment of Jw Business Services Limited as a secretary on 29 February 2016 (1 page)
29 March 2016Accounts for a dormant company made up to 31 July 2015 (2 pages)
29 March 2016Termination of appointment of Jw Business Services Limited as a secretary on 29 February 2016 (1 page)
29 March 2016Accounts for a dormant company made up to 31 July 2015 (2 pages)
27 July 2015Annual return made up to 23 July 2015 with a full list of shareholders
Statement of capital on 2015-07-27
  • GBP 1
(4 pages)
27 July 2015Annual return made up to 23 July 2015 with a full list of shareholders
Statement of capital on 2015-07-27
  • GBP 1
(4 pages)
17 April 2015Accounts for a dormant company made up to 31 July 2014 (2 pages)
17 April 2015Accounts for a dormant company made up to 31 July 2014 (2 pages)
25 July 2014Annual return made up to 23 July 2014 with a full list of shareholders
Statement of capital on 2014-07-25
  • GBP 1
(4 pages)
25 July 2014Annual return made up to 23 July 2014 with a full list of shareholders
Statement of capital on 2014-07-25
  • GBP 1
(4 pages)
24 March 2014Accounts for a dormant company made up to 31 July 2013 (2 pages)
24 March 2014Accounts for a dormant company made up to 31 July 2013 (2 pages)
24 July 2013Annual return made up to 23 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-24
(4 pages)
24 July 2013Annual return made up to 23 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-24
(4 pages)
25 March 2013Accounts for a dormant company made up to 31 July 2012 (2 pages)
25 March 2013Accounts for a dormant company made up to 31 July 2012 (2 pages)
24 July 2012Annual return made up to 23 July 2012 with a full list of shareholders (4 pages)
24 July 2012Annual return made up to 23 July 2012 with a full list of shareholders (4 pages)
28 March 2012Accounts for a dormant company made up to 31 July 2011 (2 pages)
28 March 2012Accounts for a dormant company made up to 31 July 2011 (2 pages)
26 July 2011Annual return made up to 23 July 2011 with a full list of shareholders (4 pages)
26 July 2011Annual return made up to 23 July 2011 with a full list of shareholders (4 pages)
20 April 2011Accounts for a dormant company made up to 31 July 2010 (2 pages)
20 April 2011Accounts for a dormant company made up to 31 July 2010 (2 pages)
23 July 2010Registered office address changed from Unit 3B, Crewe Trade Park Gateway Crewe Cheshire CW5 6YY on 23 July 2010 (1 page)
23 July 2010Annual return made up to 23 July 2010 with a full list of shareholders (4 pages)
23 July 2010Registered office address changed from Unit 3B, Crewe Trade Park Gateway Crewe Cheshire CW5 6YY on 23 July 2010 (1 page)
23 July 2010Annual return made up to 23 July 2010 with a full list of shareholders (4 pages)
23 July 2010Secretary's details changed for Jw Business Services Limited on 23 July 2010 (2 pages)
23 July 2010Secretary's details changed for Jw Business Services Limited on 23 July 2010 (2 pages)
6 April 2010Accounts for a dormant company made up to 31 July 2009 (2 pages)
6 April 2010Accounts for a dormant company made up to 31 July 2009 (2 pages)
27 July 2009Return made up to 23/07/09; full list of members (3 pages)
27 July 2009Return made up to 23/07/09; full list of members (3 pages)
24 July 2009Location of register of members (1 page)
24 July 2009Location of debenture register (1 page)
24 July 2009Registered office changed on 24/07/2009 from 15 mercer way nantwich CW5 5YD (1 page)
24 July 2009Registered office changed on 24/07/2009 from 15 mercer way nantwich CW5 5YD (1 page)
24 July 2009Location of register of members (1 page)
24 July 2009Location of debenture register (1 page)
21 April 2009Accounts for a dormant company made up to 31 July 2008 (1 page)
21 April 2009Accounts for a dormant company made up to 31 July 2008 (1 page)
24 July 2008Return made up to 23/07/08; full list of members (3 pages)
24 July 2008Return made up to 23/07/08; full list of members (3 pages)
8 May 2008Accounts for a dormant company made up to 31 July 2007 (1 page)
8 May 2008Accounts for a dormant company made up to 31 July 2007 (1 page)
24 July 2007Return made up to 23/07/07; full list of members (2 pages)
24 July 2007Return made up to 23/07/07; full list of members (2 pages)
9 November 2006Accounts for a dormant company made up to 31 July 2006 (2 pages)
9 November 2006Accounts for a dormant company made up to 31 July 2006 (2 pages)
1 August 2006Return made up to 23/07/06; full list of members (2 pages)
1 August 2006Return made up to 23/07/06; full list of members (2 pages)
26 August 2005Accounts for a dormant company made up to 31 July 2005 (1 page)
26 August 2005Accounts for a dormant company made up to 31 July 2005 (1 page)
1 August 2005Return made up to 23/07/05; full list of members (2 pages)
1 August 2005Return made up to 23/07/05; full list of members (2 pages)
27 September 2004Ad 23/07/04-31/07/04 £ si 1@1=1 £ ic 1/2 (2 pages)
27 September 2004Ad 23/07/04-31/07/04 £ si 1@1=1 £ ic 1/2 (2 pages)
19 August 2004Company name changed sercon (instruments) LIMITED\certificate issued on 19/08/04 (2 pages)
19 August 2004Company name changed sercon (instruments) LIMITED\certificate issued on 19/08/04 (2 pages)
23 July 2004Incorporation (19 pages)
23 July 2004Incorporation (19 pages)