Seraville Limited STROUD


Seraville Limited is a private limited company that can be found at 1-2 Russell Street, Stroud GL5 3AG. Its net worth is estimated to be roughly 36728 pounds, and the fixed assets the company owns amount to 288428 pounds. Incorporated on 1997-08-01, this 26-year-old company is run by 2 directors and 1 secretary.
Director Callum C., appointed on 23 June 2021. Director Margaret C., appointed on 01 September 2020.
Switching the focus to secretaries, we can mention: Margaret C., appointed on 10 November 1998.
The company is classified as "public houses and bars" (SIC code: 56302), "licensed clubs" (Standard Industrial Classification: 56301).
The last confirmation statement was filed on 2023-08-01 and the due date for the next filing is 2024-08-15. Moreover, the annual accounts were filed on 31 March 2022 and the next filing should be sent on 31 December 2023.

Seraville Limited Address / Contact

Office Address 1-2 Russell Street
Town Stroud
Post code GL5 3AG
Country of origin United Kingdom

Company Information / Profile

Registration Number 03413461
Date of Incorporation Fri, 1st Aug 1997
Industry Public houses and bars
Industry Licensed clubs
End of financial Year 31st March
Company age 27 years old
Account next due date Sun, 31st Dec 2023 (135 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Thu, 15th Aug 2024 (2024-08-15)
Last confirmation statement dated Tue, 1st Aug 2023

Company staff

Callum C.

Position: Director

Appointed: 23 June 2021

Margaret C.

Position: Director

Appointed: 01 September 2020

Margaret C.

Position: Secretary

Appointed: 10 November 1998

Terence C.

Position: Director

Appointed: 09 November 1998

Resigned: 23 December 2021

John P.

Position: Secretary

Appointed: 23 September 1997

Resigned: 10 November 1998

Roland B.

Position: Director

Appointed: 23 September 1997

Resigned: 13 November 1998

Rm Registrars Limited

Position: Nominee Secretary

Appointed: 01 August 1997

Resigned: 23 September 1997

Rm Nominees Limited

Position: Corporate Nominee Director

Appointed: 01 August 1997

Resigned: 23 September 1997

People with significant control

The register of persons with significant control who own or control the company includes 4 names. As BizStats identified, there is Callum C. This PSC has 25-50% voting rights and has 25-50% shares. The second one in the PSC register is Margaret C. This PSC owns 50,01-75% shares and has 50,01-75% voting rights. The third one is Terence C., who also fulfils the Companies House criteria to be listed as a PSC. This PSC owns 25-50% shares and has 25-50% voting rights.

Callum C.

Notified on 19 August 2021
Nature of control: 25-50% voting rights
25-50% shares

Margaret C.

Notified on 30 June 2016
Nature of control: 50,01-75% shares
50,01-75% voting rights

Terence C.

Notified on 19 August 2021
Ceased on 19 August 2021
Nature of control: 25-50% voting rights
25-50% shares

Terence C.

Notified on 30 June 2016
Ceased on 20 March 2020
Nature of control: 50,01-75% shares
50,01-75% voting rights
right to appoint and remove directors

Annual reports financial information

Profit & Loss
Accounts Information Date 2011-09-302012-09-302013-09-302014-09-302015-09-302016-09-302017-09-302018-09-302019-09-302021-03-312022-03-312023-03-31
Net Worth36 72816 2155 8521 5001 5001 426      
Balance Sheet
Cash Bank In Hand2 5004 00025 4086 40321 92648 171      
Cash Bank On Hand     48 17136 43055 20646 14810 65172 599 
Current Assets26 82826 52751 01033 57952 03881 53068 64981 83968 04414 490132 21353 211
Debtors12 17015 5698 74210 31612 00214 02414 38410 2985 5613 83959 61453 211
Net Assets Liabilities     1 4261 3967 41729 153499-3 952-55 719
Net Assets Liabilities Including Pension Asset Liability36 72816 2155 8521 5001 5001 426      
Other Debtors       10 2985 561   
Property Plant Equipment     111 19987 28255 91031 24110 5543 7226 078
Stocks Inventory12 1586 95816 86016 86018 11019 335      
Tangible Fixed Assets288 428228 636195 498185 102149 275111 199      
Total Inventories     19 33517 83516 33516 335   
Reserves/Capital
Called Up Share Capital333333      
Profit Loss Account Reserve36 72516 2125 8491 4971 4971 423      
Shareholder Funds36 72816 2155 8521 5001 5001 426      
Other
Accumulated Depreciation Impairment Property Plant Equipment     1 307 8871 342 7821 384 0691 408 7381 423 83761978
Average Number Employees During Period     16161313222
Creditors     145 000120 00090 00035 00019 80045 08837 449
Creditors Due After One Year223 431181 189170 000170 000170 000145 000      
Creditors Due Within One Year55 09757 75970 65647 18129 81341 673      
Disposals Decrease In Depreciation Impairment Property Plant Equipment         5 5881 428 138 
Disposals Property Plant Equipment         5 5881 434 391 
Increase From Depreciation Charge For Year Property Plant Equipment      34 89541 28724 66920 6874 362917
Net Current Assets Liabilities-28 269-31 232-19 646-13 60222 22539 85738 90346 06635 2969 95137 414-24 348
Number Shares Allotted 33333      
Number Shares Issued Fully Paid      33   1
Other Creditors       90 00035 000   
Other Taxation Social Security Payable       20 76420 938   
Par Value Share 1111111   1
Property Plant Equipment Gross Cost     1 419 0861 430 0641 439 9791 439 9791 434 3913 7837 056
Provisions For Liabilities Balance Sheet Subtotal     4 6304 7894 5592 384206  
Provisions For Liabilities Charges     4 630      
Share Capital Allotted Called Up Paid333333      
Tangible Fixed Assets Additions  24 46740 7148 5604 298      
Tangible Fixed Assets Cost Or Valuation1 341 0471 341 0471 365 5141 406 2281 414 7881 419 086      
Tangible Fixed Assets Depreciation1 052 6191 112 4111 170 0161 221 1261 265 5131 307 887      
Tangible Fixed Assets Depreciation Charged In Period 59 79257 60551 11044 38742 374      
Total Additions Including From Business Combinations Property Plant Equipment      10 9789 915  3 7833 273
Total Assets Less Current Liabilities260 159197 404175 852171 500171 500151 056126 185101 97666 53720 50541 136-18 270
Trade Creditors Trade Payables       4 7245 413   

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Accounting period extended to Wednesday 31st March 2021. Originally it was Wednesday 30th September 2020
filed on: 5th, November 2020
Free Download (1 page)

Company search

Advertisements