UKBizDB.co.uk

SERIUS GROUP LIMITED

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

This company is commonly known as Serius Group Limited. The company was founded 20 years ago and was given the registration number 04791890. The firm's registered office is in NEWARK. You can find them at Brailwood Road Bilsthorpe, Industrial Estate Bilsthorpe, Newark, Nottinghamshire. This company's SIC code is 96090 - Other service activities n.e.c..

Company Information

Name:SERIUS GROUP LIMITED
Company Number:04791890
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:09 June 2003
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 96090 - Other service activities n.e.c.

Office Address & Contact

Registered Address:Brailwood Road Bilsthorpe, Industrial Estate Bilsthorpe, Newark, Nottinghamshire, England, NG22 8UA
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Brailwood Road Bilsthorpe, Industrial Estate Bilsthorpe, Newark, England, NG22 8UA

Director07 January 2020Active
Brailwood Road Bilsthorpe, Industrial Estate Bilsthorpe, Newark, England, NG22 8UA

Director07 January 2020Active
Brailwood Road Bilsthorpe, Industrial Estate Bilsthorpe, Newark, England, NG22 8UA

Director07 January 2020Active
44, Upper Belgrave Road, Clifton, Bristol, Uk, BS8 2XN

Corporate Nominee Secretary09 June 2003Active
9 Bickels Yard, 151-153 Bermondsey Street, London, SE1 3HA

Corporate Secretary09 June 2003Active
Lawnswood, Southfields Road, Strensall, York, United Kingdom, YO32 5UA

Director09 June 2003Active
18 Rowans, Humberston, Grimsby, England, DN36 4BN

Director22 June 2017Active
18 Rowans, Humberston, Grimsby, England, DN36 4BN

Director29 June 2017Active
48 Clyfton Crescent, Immimgham, England, DN40 2BN

Director29 June 2017Active
44 Upper Belgrave Road, Bristol, BS8 2XN

Corporate Nominee Director09 June 2003Active

People with Significant Control

Enva Uk Opco Limited
Notified on:07 January 2020
Status:Active
Country of residence:Ireland
Address:Enva Clonminam Business Park, Portlaoise, Ireland, R32XD95
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Enva Uk Bidco Limited
Notified on:07 January 2020
Status:Active
Country of residence:England
Address:Industrial Estate Bilsthorpe, Brailwood Road, Newark, England, NG22 8UA
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Sergej Kavleiskij
Notified on:06 April 2016
Status:Active
Date of birth:March 1972
Nationality:British
Country of residence:United Kingdom
Address:Lawnswood, Southfields Road, York, United Kingdom, YO32 5UA
Nature of control:
  • Significant influence or control
Uab Koncernas Consus
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:Palemono G.1, Kaunas, Kaunas, United Kingdom,
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-01-06Accounts

Accounts with accounts type full.

Download
2023-04-24Confirmation statement

Confirmation statement with no updates.

Download
2023-01-07Accounts

Accounts with accounts type small.

Download
2022-06-08Confirmation statement

Confirmation statement with updates.

Download
2022-03-11Persons with significant control

Notification of a person with significant control.

Download
2022-03-11Persons with significant control

Cessation of a person with significant control.

Download
2022-02-28Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-01-07Accounts

Accounts with accounts type small.

Download
2021-06-04Confirmation statement

Confirmation statement with no updates.

Download
2021-02-05Persons with significant control

Second filing notification of a person with significant control.

Download
2020-12-09Accounts

Change account reference date company current extended.

Download
2020-07-20Accounts

Accounts with accounts type group.

Download
2020-06-25Confirmation statement

Confirmation statement with no updates.

Download
2020-01-20Officers

Appoint person director company with name date.

Download
2020-01-09Officers

Appoint person director company with name date.

Download
2020-01-09Persons with significant control

Notification of a person with significant control.

Download
2020-01-09Address

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

Download
2020-01-09Persons with significant control

Cessation of a person with significant control.

Download
2020-01-09Accounts

Change account reference date company current shortened.

Download
2020-01-09Officers

Appoint person director company with name date.

Download
2020-01-09Officers

Termination director company with name termination date.

Download
2020-01-09Officers

Termination director company with name termination date.

Download
2019-11-01Persons with significant control

Cessation of a person with significant control.

Download
2019-09-02Accounts

Accounts with accounts type group.

Download
2019-06-11Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.