UKBizDB.co.uk

SERCO-RYAN LIMITED

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

This company is commonly known as Serco-ryan Limited. The company was founded 53 years ago and was given the registration number 01004913. The firm's registered office is in UCKFIELD. You can find them at Trifast House, Bellbrook Park, Uckfield, East Sussex. This company's SIC code is 74990 - Non-trading company.

Company Information

Name:SERCO-RYAN LIMITED
Company Number:01004913
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:16 March 1971
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 74990 - Non-trading company

Office Address & Contact

Registered Address:Trifast House, Bellbrook Park, Uckfield, East Sussex, TN22 1QW
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Trifast House, Bellbrook Park, Uckfield, TN22 1QW

Secretary01 April 2016Active
Trifast House, Bolton Close, Bellbrook Industrial Estate, Uckfield, England, TN22 1QW

Director31 August 2022Active
Rivington, 27 Lenham Avenue Saltdean, Brighton, BN2 8AE

Secretary13 October 2005Active
The Pond House, Woolstone, Faringdon, SN7 7QL

Secretary-Active
The Backs, 38 South Parade, Harbury, Leamington Spa, CV33 9JE

Secretary19 March 2004Active
Trifast House, Bellbrook Park, Uckfield, TN22 1QW

Secretary27 February 2015Active
The Haven, Featherbed Lane Pathlow, Stratford, CV37 0ER

Secretary23 December 2003Active
114 Canterbury Road, Farnborough, GU14 6QN

Secretary05 June 2000Active
Tavistock House, Mearse Lane, Barnt Green, B45 8HL

Secretary08 March 2001Active
29 Colin Road, Northwick, Worcester, WR3 7DE

Director-Active
3 Park View Terrace, Barbourne, Worcester, WR3 7AG

Director01 June 2007Active
Burnt House Farm Waldron Down, Blackboys, Uckfield, TN22 5NB

Director18 March 2009Active
Burnt House Farm Waldron Down, Blackboys, Uckfield, TN22 5NB

Director13 October 2005Active
Trifast House, Bellbrook Park, Uckfield, TN22 1QW

Director01 October 2015Active
35 Mersea Road, Colchester, CO2 7QS

Director01 May 1997Active
The Granary, Camp Lane, Kislingbury, Northampton, NN7 4BJ

Director01 February 1999Active
40 Mancroft Road, Tettenhall, Wolverhampton, WV6 8RP

Director05 June 1995Active
The Backs, 38 South Parade, Harbury, Leamington Spa, CV33 9JE

Director19 March 2004Active
Harperley, Penn Lane Tanworth In Arden, Solihull, B94 5HH

Director23 December 2003Active
Hazeley House, High Street Chieveley, Newbury, RG20 8UX

Director14 October 1998Active
Trifast House, Bellbrook Park, Uckfield, TN22 1QW

Director01 October 2015Active
Old Forge Cottage, Windsor Holloway Whitington Kinver, Stourbridge, DY7 6NS

Director11 January 2001Active
Southmead, Brimpton Common, Reading, RG7 4RX

Director-Active
20 Toftdale Green, Lyppard Bourne, Worcester, WR4 0PE

Director01 February 1998Active
Braxfield House, Charingworth, Chipping Campden, GL55 6XU

Director11 January 2001Active
Beech Hurst, Stone Hurst Lane Five Ashes, Mayfield, TN20 6LJ

Director13 October 2005Active
The Old Vicarage, Ramsdell, Tadley, RG26 5SH

Director-Active
Carron House 64 Aldridge Road, Little Aston, Sutton Coldfield, WS9 0PE

Director11 January 2001Active
The Haven, Featherbed Lane Pathlow, Stratford, CV37 0ER

Director11 January 2001Active
1 Avon Close, Stafford, ST16 3XB

Director01 May 1997Active
109 Roding Road, Loughton, IG10 3EJ

Director-Active
42 Alrewas Road, Kings Bromley, Burton On Trent, DE13 7HW

Director11 January 2001Active
27, Lytham Road, Perton, Wolverhampton, WV6 7YY

Director28 May 1996Active
Heronspool, The Avenue, Bourne End, SL8 5QY

Director-Active
114 Canterbury Road, Farnborough, GU14 6QN

Director-Active

People with Significant Control

Trifast Plc
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Trifast House, Bolton Close, Uckfield, England, TN22 1QW
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-04-02Gazette

Gazette dissolved voluntary.

Download
2024-03-25Confirmation statement

Confirmation statement with no updates.

Download
2024-01-16Gazette

Gazette notice voluntary.

Download
2024-01-04Dissolution

Dissolution application strike off company.

Download
2023-12-24Accounts

Accounts with accounts type dormant.

Download
2023-03-08Confirmation statement

Confirmation statement with no updates.

Download
2023-02-20Officers

Termination director company with name termination date.

Download
2022-08-31Officers

Appoint person director company with name date.

Download
2022-08-31Officers

Termination director company with name termination date.

Download
2022-08-16Accounts

Accounts with accounts type dormant.

Download
2022-03-01Confirmation statement

Confirmation statement with no updates.

Download
2021-05-13Accounts

Accounts with accounts type dormant.

Download
2021-05-13Accounts

Accounts with accounts type dormant.

Download
2021-03-01Confirmation statement

Confirmation statement with no updates.

Download
2020-03-02Confirmation statement

Confirmation statement with no updates.

Download
2019-12-15Accounts

Accounts with accounts type dormant.

Download
2019-03-12Confirmation statement

Confirmation statement with no updates.

Download
2018-12-10Accounts

Accounts with accounts type dormant.

Download
2018-03-27Confirmation statement

Confirmation statement with no updates.

Download
2017-08-14Accounts

Accounts with accounts type dormant.

Download
2017-03-15Confirmation statement

Confirmation statement with updates.

Download
2016-08-10Accounts

Accounts with accounts type dormant.

Download
2016-04-01Officers

Termination secretary company with name termination date.

Download
2016-04-01Officers

Appoint person secretary company with name date.

Download
2016-03-14Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.