Warning: file_put_contents(c/ae43ab36b200c695692a2e42574c7271.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 297
Sr Production Services Ltd, CF3 3LF Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

SR PRODUCTION SERVICES LTD

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

This company is commonly known as Sr Production Services Ltd. The company was founded 9 years ago and was given the registration number 09204873. The firm's registered office is in CARDIFF. You can find them at Unit 3 Woodville Buildings Heron Road, Rumney, Cardiff, . This company's SIC code is 74909 - Other professional, scientific and technical activities n.e.c..

Company Information

Name:SR PRODUCTION SERVICES LTD
Company Number:09204873
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:05 September 2014
End of financial year:30 September 2023
Jurisdiction:England - Wales
Industry Codes:
  • 74909 - Other professional, scientific and technical activities n.e.c.

Office Address & Contact

Registered Address:Unit 3 Woodville Buildings Heron Road, Rumney, Cardiff, Wales, CF3 3LF
Country Origin:WALES
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
105, Cardiff Road, Taffs Well, Cardiff, Wales, CF15 7PN

Director24 November 2015Active
Angel Lane Cottage, Angel Lane, Stour Provost, Gillingham, United Kingdom, SP8 5LU

Director05 September 2014Active
28, Despenser Avenue, Llantrisant, Pontyclun, Wales, CF72 8QA

Secretary05 September 2014Active
28, Despenser Avenue, Llantrisant, Pontyclun, Wales, CF72 8QA

Director27 April 2016Active

People with Significant Control

Mr Alistair Rees Brick
Notified on:26 October 2016
Status:Active
Date of birth:July 1991
Nationality:British
Country of residence:Wales
Address:Unit 3 Woodville Buildings, Heron Road, Cardiff, Wales, CF3 3LF
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Miss Charlotte Victoria Jane Darlington
Notified on:06 April 2016
Status:Active
Date of birth:July 1992
Nationality:British
Country of residence:Wales
Address:Unit 3 Woodville Buildings, Heron Road, Cardiff, Wales, CF3 3LF
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Matthew Reginald Charles Dunford
Notified on:06 April 2016
Status:Active
Date of birth:July 1993
Nationality:British
Country of residence:Wales
Address:Unit 3 Woodville Buildings, Heron Road, Cardiff, Wales, CF3 3LF
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
2024-01-02Accounts

Accounts with accounts type unaudited abridged.

Download
2023-10-11Confirmation statement

Confirmation statement with no updates.

Download
2022-12-08Accounts

Accounts with accounts type unaudited abridged.

Download
2022-10-12Confirmation statement

Confirmation statement with no updates.

Download
2022-01-14Accounts

Accounts with accounts type unaudited abridged.

Download
2021-10-13Confirmation statement

Confirmation statement with no updates.

Download
2021-01-07Accounts

Accounts with accounts type unaudited abridged.

Download
2020-10-05Confirmation statement

Confirmation statement with no updates.

Download
2020-03-04Accounts

Accounts with accounts type total exemption full.

Download
2019-12-05Confirmation statement

Confirmation statement with updates.

Download
2019-12-05Capital

Capital allotment shares.

Download
2019-09-27Confirmation statement

Confirmation statement with updates.

Download
2019-09-27Persons with significant control

Cessation of a person with significant control.

Download
2019-09-27Officers

Termination director company with name termination date.

Download
2019-09-27Officers

Termination secretary company with name termination date.

Download
2019-08-28Address

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

Download
2019-01-22Accounts

Accounts with accounts type total exemption full.

Download
2018-09-18Confirmation statement

Confirmation statement with no updates.

Download
2018-06-20Accounts

Accounts with accounts type total exemption full.

Download
2017-09-18Confirmation statement

Confirmation statement with updates.

Download
2017-09-18Persons with significant control

Notification of a person with significant control.

Download
2017-09-18Persons with significant control

Change to a person with significant control.

Download
2017-09-18Persons with significant control

Change to a person with significant control.

Download
2017-06-30Accounts

Accounts with accounts type total exemption small.

Download
2017-03-01Capital

Capital allotment shares.

Download

Copyright © 2024. All rights reserved.