UKBizDB.co.uk

SEREN PLUS LIMITED

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

This company is commonly known as Seren Plus Limited. The company was founded 12 years ago and was given the registration number 07767695. The firm's registered office is in CARDIFF. You can find them at Churchgate House Church Road, Whitchurch, Cardiff, . This company's SIC code is 46460 - Wholesale of pharmaceutical goods.

Company Information

Name:SEREN PLUS LIMITED
Company Number:07767695
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:08 September 2011
End of financial year:31 October 2022
Jurisdiction:England - Wales
Industry Codes:
  • 46460 - Wholesale of pharmaceutical goods

Office Address & Contact

Registered Address:Churchgate House Church Road, Whitchurch, Cardiff, CF14 2DX
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Churchgate House, Church Road, Whitchurch, Cardiff, CF14 2DX

Secretary31 January 2014Active
2 St Lukes Road, Pontnewynydd, United Kingdom, NP4 6SU

Director16 May 2018Active
Churchgate House, 3 Church Road, Whitchurch, Cardiff, United Kingdom, CF14 2DX

Director29 June 2020Active
2 St Lukes Road, Pontnewynydd, United Kingdom, NP4 6SU

Director16 May 2018Active
Churchgate House, Church Road, Whitchurch, Cardiff, United Kingdom, CF14 2DX

Director08 September 2011Active
Churchgate House, Church Road, Whitchurch, Cardiff, United Kingdom, CF14 2DX

Director08 September 2011Active
Churchgate House, Church Road, Whitchurch, Cardiff, CF14 2DX

Director31 January 2014Active

People with Significant Control

Mrs Farida Ali
Notified on:22 October 2022
Status:Active
Date of birth:October 1984
Nationality:British
Country of residence:Wales
Address:28 Brandreth Road, Cardiff, Wales, CF23 5NW
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Abdul Rahman Kowsor
Notified on:06 April 2016
Status:Active
Date of birth:February 1985
Nationality:British
Address:Churchgate House, Church Road, Cardiff, CF14 2DX
Nature of control:
  • Ownership of shares 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
2024-02-06Persons with significant control

Notification of a person with significant control.

Download
2024-02-06Persons with significant control

Change to a person with significant control.

Download
2023-09-20Confirmation statement

Confirmation statement with updates.

Download
2023-07-21Accounts

Accounts with accounts type total exemption full.

Download
2023-02-13Accounts

Change account reference date company previous extended.

Download
2022-10-03Confirmation statement

Confirmation statement with updates.

Download
2022-06-30Accounts

Accounts with accounts type total exemption full.

Download
2021-10-25Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-10-05Confirmation statement

Confirmation statement with updates.

Download
2021-06-28Accounts

Accounts with accounts type total exemption full.

Download
2020-11-02Confirmation statement

Confirmation statement with updates.

Download
2020-06-30Accounts

Accounts with accounts type total exemption full.

Download
2020-06-30Officers

Appoint person director company with name date.

Download
2019-09-18Confirmation statement

Confirmation statement with updates.

Download
2019-07-08Accounts

Accounts with accounts type total exemption full.

Download
2019-04-02Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2018-11-23Confirmation statement

Confirmation statement with updates.

Download
2018-06-29Accounts

Accounts with accounts type total exemption full.

Download
2018-05-31Officers

Termination director company with name termination date.

Download
2018-05-16Officers

Appoint person director company with name date.

Download
2018-05-16Officers

Appoint person director company with name date.

Download
2017-09-28Confirmation statement

Confirmation statement with updates.

Download
2017-05-23Accounts

Accounts with accounts type total exemption small.

Download
2017-02-15Officers

Change person director company with change date.

Download
2016-10-21Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.