UKBizDB.co.uk

SERAC PARTNERS LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Serac Partners Limited. The company was founded 4 years ago and was given the registration number 12448055. The firm's registered office is in WOKINGHAM. You can find them at 39 Windmill Avenue, , Wokingham, . This company's SIC code is 63990 - Other information service activities n.e.c..

Company Information

Name:SERAC PARTNERS LIMITED
Company Number:12448055
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:06 February 2020
End of financial year:31 March 2022
Jurisdiction:England - Wales
Industry Codes:
  • 63990 - Other information service activities n.e.c.

Office Address & Contact

Registered Address:39 Windmill Avenue, Wokingham, United Kingdom, RG41 3XA
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
39, Windmill Avenue, Wokingham, United Kingdom, RG41 3XA

Director05 March 2020Active
39, Windmill Avenue, Wokingham, United Kingdom, RG41 3XA

Director05 March 2020Active
John Loftus House, Summer Road, Thames Ditton, United Kingdom, KT7 0QQ

Director06 February 2020Active

People with Significant Control

Dr Neil James Leadbitter
Notified on:05 March 2020
Status:Active
Date of birth:September 1960
Nationality:British
Country of residence:United Kingdom
Address:39, Windmill Avenue, Wokingham, United Kingdom, RG41 3XA
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Stephen James Holt
Notified on:05 March 2020
Status:Active
Date of birth:November 1958
Nationality:British
Country of residence:United Kingdom
Address:39, Windmill Avenue, Wokingham, United Kingdom, RG41 3XA
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Serac Limited
Notified on:06 February 2020
Status:Active
Country of residence:United Kingdom
Address:John Loftus House, Summer Road, Thames Ditton, United Kingdom, KT7 0QQ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr David Reuben Hail
Notified on:06 February 2020
Status:Active
Date of birth:February 1958
Nationality:British
Country of residence:United Kingdom
Address:39, Windmill Avenue, Wokingham, United Kingdom, RG41 3XA
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2023-12-19Gazette

Gazette dissolved voluntary.

Download
2023-10-03Gazette

Gazette notice voluntary.

Download
2023-09-23Dissolution

Dissolution application strike off company.

Download
2023-03-09Confirmation statement

Confirmation statement with no updates.

Download
2022-09-26Accounts

Accounts with accounts type total exemption full.

Download
2022-03-14Confirmation statement

Confirmation statement with no updates.

Download
2021-11-01Accounts

Accounts with accounts type total exemption full.

Download
2021-04-13Confirmation statement

Confirmation statement with updates.

Download
2021-02-24Accounts

Change account reference date company current extended.

Download
2020-12-15Persons with significant control

Change to a person with significant control.

Download
2020-03-10Address

Change registered office address company with date old address new address.

Download
2020-03-10Address

Change registered office address company with date old address new address.

Download
2020-03-09Address

Change registered office address company with date old address new address.

Download
2020-03-09Persons with significant control

Change to a person with significant control.

Download
2020-03-06Officers

Termination director company with name termination date.

Download
2020-03-05Officers

Appoint person director company with name date.

Download
2020-03-05Officers

Appoint person director company with name date.

Download
2020-03-05Persons with significant control

Notification of a person with significant control.

Download
2020-03-05Persons with significant control

Notification of a person with significant control.

Download
2020-03-05Persons with significant control

Change to a person with significant control.

Download
2020-03-05Persons with significant control

Cessation of a person with significant control.

Download
2020-02-27Capital

Capital allotment shares.

Download
2020-02-06Incorporation

Incorporation company.

Download

Copyright © 2024. All rights reserved.