Sr Technics Components Uk Limited

  • Active
  • Incorporated on 27 Jan 2005

Reg Address: Highdown House, Yeoman Way, Worthing BN99 3HH, United Kingdom

Previous Names:
Issuequest Limited - 2 Sep 2005
Issuequest Limited - 27 Jan 2005

Company Classifications:
52230 - Service activities incidental to air transportation


  • Summary The company with name "Sr Technics Components Uk Limited" is a ltd and located in Highdown House, Yeoman Way, Worthing BN99 3HH. Sr Technics Components Uk Limited is currently in active status and it was incorporated on 27 Jan 2005 (19 years 7 months 27 days ago). Details about company profile is given in below sections.

Company Financials

Overview of company financial details and comparison for the last 2 years.

The company has not filed their first accounts yet or accounts are not available in our database. The next accounts are due on 30 Sep 2024, check back later.



Directors and Secretaries

List of all Directors and Secretaries in Sr Technics Components Uk Limited.

Following are the details about company officers including Directors and Secretaries.

# Name Role Appt Date Nationality Status
1 Owen Martin Mcclave Director 8 Mar 2024 Irish Active
2 Matthias Duellmann Director 31 Dec 2020 German Resigned
8 Mar 2024
3 Matthias Duellmann Director 31 Dec 2020 German Active
4 PRISM COSEC LIMITED Corporate Secretary 20 Aug 2018 - Active
5 PRISM COSEC LIMITED Corporate Secretary 20 Aug 2018 - Active
6 Andre Huber Director 1 Mar 2018 Swiss Active
7 Jeremy Remacha Director 9 Jul 2015 New Zealander Resigned
1 Mar 2018
8 Andreas Martin Thurnheer Director 8 Sep 2014 Swiss Resigned
31 Dec 2020
9 Andre Wall Director 31 Mar 2014 German Resigned
9 Jul 2015
10 Angelo Roberto Quabba Director 7 May 2010 Swiss Resigned
8 Sep 2014
11 Olena Saratova Corporate Secretary 9 Apr 2010 Ukrainian Resigned
20 Aug 2018
12 Stephanie Louise Kennett Director 9 Apr 2010 British Resigned
7 May 2010
13 James Vint Stewart Director 16 Dec 2009 British Resigned
31 Mar 2014
14 Samuel Gorman Director 8 Apr 2008 American Resigned
16 Dec 2009
15 Erwin Daniel Bamert Director 1 May 2007 Swiss Resigned
8 Apr 2008
16 David Henry Peel Director 26 Jan 2007 British Resigned
7 Jul 2009
17 Peter Ryttergarrd Sorensen Director 13 Sep 2005 Danish Resigned
8 Dec 2006
18 Colin Craig Director 13 Sep 2005 British Resigned
9 Apr 2010
19 Neil Murray Griffin Secretary 31 Aug 2005 - Resigned
9 Apr 2010
20 Michael John Humphreys Director 31 Aug 2005 British Resigned
1 May 2007
21 ABOGADO NOMINEES LIMITED Corporate Secretary 9 Aug 2005 - Resigned
31 Aug 2005
22 ABOGADO NOMINEES LIMITED Corporate Director 9 Aug 2005 - Resigned
31 Aug 2005
23 ABOGADO CUSTODIANS LIMITED Corporate Nominee Director 9 Aug 2005 - Resigned
31 Aug 2005
24 LUCIENE JAMES LIMITED Corporate Nominee Director 27 Jan 2005 - Resigned
9 Aug 2005
25 THE COMPANY REGISTRATION AGENTS LIMITED Corporate Nominee Secretary 27 Jan 2005 - Resigned
9 Aug 2005


Persons with Significant Control

List of all persons/companies with sigificant control.

Following are the details about all persons and companies who have sigificant control over the company.

# Name Notified Nationality Status
1 Sr Technics Uk Limited
Natures of Control:
Corporate Entity Person With Significant Control
Ownership Of Shares 75 To 100 Percent
6 Apr 2016 - Active


Latest Filing Activity

List of company filings like confirmation statements, accounts for Sr Technics Components Uk Limited.

Following are the details about company filings including confirmation statements, accounts, new director appointments and others.

# Filing Type Filing Date
1 Officers - Appoint Person Director Company With Name Date 27 Mar 2024 Download PDF
2 Officers - Termination Director Company With Name Termination Date 27 Mar 2024 Download PDF
3 Confirmation Statement - No Updates 29 Jan 2024 Download PDF
4 Accounts - Dormant 13 Sep 2023 Download PDF
5 Confirmation Statement - No Updates 30 Jan 2023 Download PDF
6 Accounts - Dormant 28 Sep 2022 Download PDF
7 Address - Change Sail Company With Old New 7 Jun 2021 Download PDF
8 Officers - Change Corporate Secretary Company With Change Date 29 May 2021 Download PDF
9 Confirmation Statement - No Updates 9 Mar 2021 Download PDF
3 Pages
10 Officers - Appoint Person Director Company With Name Date 26 Jan 2021 Download PDF
2 Pages
11 Officers - Termination Director Company With Name Termination Date 26 Jan 2021 Download PDF
1 Pages
12 Accounts - Dormant 11 Dec 2020 Download PDF
7 Pages
13 Address - Change Registered Office Company With Date Old New 26 Nov 2020 Download PDF
1 Pages
14 Persons With Significant Control - Change To A Person With Significant Control 26 Nov 2020 Download PDF
2 Pages
15 Confirmation Statement - No Updates 29 Jan 2020 Download PDF
3 Pages
16 Accounts - Dormant 8 Oct 2019 Download PDF
10 Pages
17 Confirmation Statement - No Updates 28 Jan 2019 Download PDF
3 Pages
18 Address - Change Sail Company With Old New 23 Jan 2019 Download PDF
1 Pages
19 Officers - Appoint Corporate Secretary Company With Name Date 20 Aug 2018 Download PDF
2 Pages
20 Officers - Termination Secretary Company With Name Termination Date 20 Aug 2018 Download PDF
1 Pages
21 Mortgage - Satisfy Charge Full 27 Jun 2018 Download PDF
2 Pages
22 Mortgage - Satisfy Charge Full 27 Jun 2018 Download PDF
2 Pages
23 Officers - Appoint Person Director Company With Name Date 1 Jun 2018 Download PDF
2 Pages
24 Officers - Termination Director Company With Name Termination Date 1 Jun 2018 Download PDF
1 Pages
25 Accounts - Full 28 Mar 2018 Download PDF
10 Pages
26 Confirmation Statement - Updates 29 Jan 2018 Download PDF
4 Pages
27 Accounts - Full 15 Nov 2017 Download PDF
9 Pages
28 Address - Change Registered Office Company With Date Old New 2 Jun 2017 Download PDF
1 Pages
29 Confirmation Statement - Updates 2 Feb 2017 Download PDF
5 Pages
30 Accounts - Full 12 Oct 2016 Download PDF
9 Pages
31 Annual Return - Company With Made Up Date Full List Shareholders 23 Mar 2016 Download PDF
6 Pages
32 Accounts - Full 13 Nov 2015 Download PDF
9 Pages
33 Officers - Appoint Person Director Company With Name Date 31 Jul 2015 Download PDF
2 Pages
34 Officers - Termination Director Company With Name Termination Date 30 Jul 2015 Download PDF
1 Pages
35 Officers - Change Corporate Secretary Company With Change Date 27 Mar 2015 Download PDF
1 Pages
36 Officers - Change Corporate Secretary Company With Change Date 20 Mar 2015 Download PDF
1 Pages
37 Address - Change Sail Company With Old New 18 Mar 2015 Download PDF
1 Pages
38 Annual Return - Company With Made Up Date Full List Shareholders 27 Jan 2015 Download PDF
6 Pages
39 Accounts - Full 18 Nov 2014 Download PDF
9 Pages
40 Officers - Appoint Person Director Company With Name Date 23 Sep 2014 Download PDF
2 Pages
41 Officers - Termination Director Company With Name Termination Date 22 Sep 2014 Download PDF
1 Pages
42 Officers - Change Person Director Company With Change Date 23 May 2014 Download PDF
2 Pages
43 Officers - Termination Director Company With Name 29 Apr 2014 Download PDF
1 Pages
44 Officers - Appoint Person Director Company With Name 29 Apr 2014 Download PDF
2 Pages
45 Annual Return - Company With Made Up Date Full List Shareholders 27 Jan 2014 Download PDF
6 Pages
46 Resolution 2 Dec 2013 Download PDF
2 Pages
47 Incorporation - Memorandum Articles 2 Dec 2013 Download PDF
14 Pages
48 Accounts - Full 13 Aug 2013 Download PDF
9 Pages
49 Annual Return - Company With Made Up Date Full List Shareholders 28 Jan 2013 Download PDF
6 Pages
50 Accounts - Full 2 Oct 2012 Download PDF
9 Pages
51 Annual Return - Company With Made Up Date Full List Shareholders 27 Jan 2012 Download PDF
6 Pages
52 Miscellaneous 9 Dec 2011 Download PDF
1 Pages
53 Miscellaneous 7 Nov 2011 Download PDF
1 Pages
54 Accounts - Full 3 Oct 2011 Download PDF
10 Pages
55 Annual Return - Company With Made Up Date Full List Shareholders 31 Jan 2011 Download PDF
6 Pages
56 Accounts - Full 13 Dec 2010 Download PDF
10 Pages
57 Address - Change Sail Company 30 Jun 2010 Download PDF
1 Pages
58 Address - Move Registers To Sail Company 30 Jun 2010 Download PDF
1 Pages
59 Resolution 28 Jun 2010 Download PDF
15 Pages
60 Change Of Constitution - Statement Of Companys Objects 28 Jun 2010 Download PDF
2 Pages
61 Officers - Termination Director Company With Name 7 Jun 2010 Download PDF
1 Pages
62 Officers - Appoint Person Director Company With Name 2 Jun 2010 Download PDF
2 Pages
63 Officers - Termination Director Company With Name 2 Jun 2010 Download PDF
1 Pages
64 Officers - Appoint Person Director Company With Name 2 Jun 2010 Download PDF
2 Pages
65 Officers - Termination Secretary Company With Name 2 Jun 2010 Download PDF
1 Pages
66 Officers - Appoint Corporate Secretary Company With Name 2 Jun 2010 Download PDF
2 Pages
67 Annual Return - Company With Made Up Date Full List Shareholders 27 Jan 2010 Download PDF
5 Pages
68 Officers - Change Person Director Company With Change Date 27 Jan 2010 Download PDF
2 Pages
69 Officers - Appoint Person Director Company With Name 25 Jan 2010 Download PDF
3 Pages
70 Officers - Change Person Director Company With Change Date 6 Jan 2010 Download PDF
3 Pages
71 Officers - Termination Director Company With Name 3 Jan 2010 Download PDF
2 Pages
72 Officers - Change Person Secretary Company With Change Date 11 Dec 2009 Download PDF
3 Pages
73 Officers - Legacy 17 Jul 2009 Download PDF
1 Pages
74 Accounts - Full 15 May 2009 Download PDF
14 Pages
75 Accounts - Full 8 Feb 2009 Download PDF
14 Pages
76 Annual Return - Legacy 27 Jan 2009 Download PDF
4 Pages
77 Officers - Legacy 26 Jan 2009 Download PDF
1 Pages
78 Accounts - Full 28 Apr 2008 Download PDF
15 Pages
79 Officers - Legacy 25 Apr 2008 Download PDF
2 Pages
80 Annual Return - Legacy 4 Feb 2008 Download PDF
7 Pages
81 Officers - Legacy 5 Jun 2007 Download PDF
2 Pages
82 Mortgage - Legacy 25 May 2007 Download PDF
14 Pages
83 Officers - Legacy 16 May 2007 Download PDF
1 Pages
84 Annual Return - Legacy 14 Feb 2007 Download PDF
7 Pages
85 Officers - Legacy 6 Feb 2007 Download PDF
2 Pages
86 Mortgage - Legacy 5 Feb 2007 Download PDF
14 Pages
87 Mortgage - Legacy 30 Jan 2007 Download PDF
1 Pages
88 Mortgage - Legacy 30 Jan 2007 Download PDF
1 Pages
89 Mortgage - Legacy 30 Jan 2007 Download PDF
1 Pages
90 Officers - Legacy 4 Jan 2007 Download PDF
1 Pages
91 Officers - Legacy 18 Dec 2006 Download PDF
1 Pages
92 Incorporation - Memorandum Articles 18 Dec 2006 Download PDF
43 Pages
93 Resolution 18 Dec 2006 Download PDF
3 Pages
94 Officers - Legacy 9 Aug 2006 Download PDF
1 Pages
95 Accounts - Full 12 Jul 2006 Download PDF
14 Pages
96 Annual Return - Legacy 8 Feb 2006 Download PDF
7 Pages
97 Mortgage - Legacy 30 Sep 2005 Download PDF
15 Pages
98 Mortgage - Legacy 26 Sep 2005 Download PDF
17 Pages
99 Officers - Legacy 21 Sep 2005 Download PDF
2 Pages
100 Officers - Legacy 21 Sep 2005 Download PDF
2 Pages


Mutual Companies

List of companies mutual between directors of this company.

Following are the details about companies which are mutual between director of this company.

# Name Status
1 Sr Technics Uk Limited
Mutual People: Matthias Duellmann
Active