UKBizDB.co.uk

SERES AUTOMOTIVE UK LIMITED

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

This company is commonly known as Seres Automotive Uk Limited. The company was founded 10 years ago and was given the registration number 08611583. The firm's registered office is in NEW MALDEN. You can find them at Falcon House, 257 Burlington Road, New Malden, Surrey. This company's SIC code is 96090 - Other service activities n.e.c..

Company Information

Name:SERES AUTOMOTIVE UK LIMITED
Company Number:08611583
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:16 July 2013
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 96090 - Other service activities n.e.c.

Office Address & Contact

Registered Address:Falcon House, 257 Burlington Road, New Malden, Surrey, United Kingdom, KT3 4NE
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Falcon House, 257 Burlington Road, New Malden, England, KT3 4NE

Director13 October 2022Active
2 Dalcroy Cottages, Tummel Bridge, Pitlochry, Scotland, PH16 5NT

Director22 April 2020Active
Unit 16, Fleet Bridge & Business Centre, Upton Road, Poole, England, BH17 7AF

Director16 July 2013Active
Falcon House, 257 Burlington Road, New Malden, England, KT3 4NE

Director25 August 2020Active
Unit 16, Fleet Bridge & Business Centre, Upton Road, Poole, England, BH17 7AF

Director01 December 2017Active
Falcon House, 257 Burlington Road, New Malden, England, KT3 4NE

Director07 September 2020Active
Pineview, Coombe Hill Road, Kingston Upon Thames, England, KT2 7DY

Director08 September 2014Active

People with Significant Control

Mr Iain Graham Falconer
Notified on:22 April 2020
Status:Active
Date of birth:November 1956
Nationality:British
Country of residence:Scotland
Address:2 Dalcroy Cottages, Tummel Bridge, Pitlochry, Scotland, PH16 5NT
Nature of control:
  • Significant influence or control
Mrs Elaine Hmicho
Notified on:16 July 2016
Status:Active
Date of birth:January 1971
Nationality:Brazilian
Country of residence:United Kingdom
Address:Falcon House, 257 Burlington Road, New Malden, United Kingdom, KT3 4NE
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
2024-03-31Accounts

Accounts with accounts type micro entity.

Download
2023-11-12Confirmation statement

Confirmation statement with no updates.

Download
2022-12-30Accounts

Accounts with accounts type unaudited abridged.

Download
2022-10-28Confirmation statement

Confirmation statement with updates.

Download
2022-10-28Officers

Termination director company with name termination date.

Download
2022-10-28Officers

Termination director company with name termination date.

Download
2022-10-28Officers

Appoint person director company with name date.

Download
2022-07-27Confirmation statement

Confirmation statement with no updates.

Download
2021-12-16Accounts

Accounts with accounts type unaudited abridged.

Download
2021-08-05Confirmation statement

Confirmation statement with no updates.

Download
2021-05-27Accounts

Accounts with accounts type unaudited abridged.

Download
2020-09-30Confirmation statement

Confirmation statement with updates.

Download
2020-09-30Officers

Appoint person director company with name date.

Download
2020-09-28Persons with significant control

Cessation of a person with significant control.

Download
2020-09-28Officers

Termination director company with name termination date.

Download
2020-09-28Officers

Appoint person director company with name date.

Download
2020-05-05Resolution

Resolution.

Download
2020-05-05Persons with significant control

Notification of a person with significant control.

Download
2020-05-04Officers

Appoint person director company with name date.

Download
2020-05-04Officers

Termination director company with name termination date.

Download
2020-05-04Officers

Termination director company with name termination date.

Download
2020-03-31Accounts

Accounts with accounts type unaudited abridged.

Download
2020-03-17Capital

Second filing capital allotment shares.

Download
2020-03-03Capital

Capital allotment shares.

Download
2020-02-28Capital

Capital allotment shares.

Download

Copyright © 2024. All rights reserved.