UKBizDB.co.uk

SERIUN LIMITED

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

This company is commonly known as Seriun Limited. The company was founded 20 years ago and was given the registration number 04948479. The firm's registered office is in BARROWFORD. You can find them at Unit 9 Vantage Court, Riverside Way, Barrowford, Lancashire. This company's SIC code is 62090 - Other information technology service activities.

Company Information

Name:SERIUN LIMITED
Company Number:04948479
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:30 October 2003
End of financial year:31 October 2022
Jurisdiction:England - Wales
Industry Codes:
  • 62090 - Other information technology service activities

Office Address & Contact

Registered Address:Unit 9 Vantage Court, Riverside Way, Barrowford, Lancashire, United Kingdom, BB9 6BP
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit 9, Vantage Court, Riverside Way, Barrowford, United Kingdom, BB9 6BP

Secretary30 October 2003Active
Unit 9, Vantage Court, Riverside Way, Barrowford, United Kingdom, BB9 6BP

Director26 April 2019Active
Unit 9, Vantage Court, Riverside Way, Barrowford, United Kingdom, BB9 6BP

Director30 October 2003Active
Unit 9, Vantage Court, Riverside Way, Barrowford, United Kingdom, BB9 6BP

Director01 July 2017Active
Unit 9, Vantage Court, Riverside Way, Barrowford, United Kingdom, BB9 6BP

Director30 October 2003Active
10 Fell View, Calderstones Park, Whalley, BB7 9UL

Director05 February 2008Active
15, Grafton Street, Clitheroe, BB7 1NQ

Director25 March 2008Active
Unit 9, Vantage Court, Riverside Way, Barrowford, United Kingdom, BB9 6BP

Director01 July 2017Active

People with Significant Control

Mr Richard Mark Lee
Notified on:30 October 2016
Status:Active
Date of birth:April 1982
Nationality:British
Country of residence:England
Address:Unit 5, Dominion Court, Billington Road, Burnley, England, BB11 5UB
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Justin Dennis Sherwood
Notified on:30 October 2016
Status:Active
Date of birth:June 1980
Nationality:British
Country of residence:England
Address:Unit 5, Dominion Court, Billington Road, Burnley, England, BB11 5UB
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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-11-01Confirmation statement

Confirmation statement with updates.

Download
2023-07-20Accounts

Accounts with accounts type total exemption full.

Download
2023-05-12Officers

Termination director company with name termination date.

Download
2022-11-04Confirmation statement

Confirmation statement with no updates.

Download
2022-05-11Accounts

Accounts with accounts type total exemption full.

Download
2021-11-01Confirmation statement

Confirmation statement with updates.

Download
2021-03-21Accounts

Accounts with accounts type total exemption full.

Download
2020-10-30Confirmation statement

Confirmation statement with no updates.

Download
2020-05-05Accounts

Accounts with accounts type total exemption full.

Download
2019-10-31Confirmation statement

Confirmation statement with updates.

Download
2019-07-15Accounts

Accounts with accounts type total exemption full.

Download
2019-05-16Resolution

Resolution.

Download
2019-05-02Officers

Appoint person director company with name date.

Download
2019-03-05Officers

Change person director company with change date.

Download
2019-03-04Officers

Change person director company with change date.

Download
2018-11-19Mortgage

Mortgage satisfy charge full.

Download
2018-11-19Mortgage

Mortgage satisfy charge full.

Download
2018-11-14Officers

Change person director company with change date.

Download
2018-11-14Officers

Change person director company with change date.

Download
2018-11-14Officers

Change person secretary company with change date.

Download
2018-11-14Address

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

Download
2018-11-09Confirmation statement

Confirmation statement with updates.

Download
2018-11-07Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2018-11-07Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2018-09-19Mortgage

Mortgage create with deed with charge number charge creation date.

Download

Copyright © 2024. All rights reserved.