Sherael Finance Limited STOKE-ON-TRENT


Founded in 1971, Sherael Finance, classified under reg no. 01004941 is an active company. Currently registered at 6 Caterham Place ST3 7TJ, Stoke-on-trent the company has been in the business for 53 years. Its financial year was closed on March 31 and its latest financial statement was filed on Thu, 31st Mar 2022.

The firm has one director. Jill B., appointed on 25 October 2023. There are currently no secretaries appointed. As of 29 April 2024, there were 6 ex directors - Brian D., Jill B. and others listed below. There were no ex secretaries.

Sherael Finance Limited Address / Contact

Office Address 6 Caterham Place
Office Address2 Meir Park
Town Stoke-on-trent
Post code ST3 7TJ
Country of origin United Kingdom

Company Information / Profile

Registration Number 01004941
Date of Incorporation Tue, 16th Mar 1971
Industry Construction of commercial buildings
End of financial Year 31st March
Company age 53 years old
Account next due date Sun, 31st Dec 2023 (120 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Sun, 14th Jan 2024 (2024-01-14)
Last confirmation statement dated Sat, 31st Dec 2022

Company staff

Jill B.

Position: Director

Appointed: 25 October 2023

Brian D.

Position: Director

Resigned: 04 August 2023

Jill B.

Position: Director

Resigned: 06 April 2016

Susan B.

Position: Director

Resigned: 06 April 2016

Helen R.

Position: Director

Resigned: 06 April 2016

Joseph F.

Position: Director

Appointed: 31 December 1991

Resigned: 18 November 1992

Joseph F.

Position: Director

Appointed: 31 December 1990

Resigned: 13 May 1992

People with significant control

The list of persons with significant control that own or control the company is made up of 2 names. As we established, there is Jill B. The abovementioned PSC has significiant influence or control over the company,. Another one in the PSC register is Brian D. This PSC owns 75,01-100% shares.

Jill B.

Notified on 4 August 2023
Nature of control: significiant influence or control

Brian D.

Notified on 31 December 2016
Ceased on 4 August 2023
Nature of control: 75,01-100% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-03-312016-03-31
Net Worth30 82720 605
Balance Sheet
Cash Bank In Hand30 44417 710
Current Assets32 07726 471
Debtors1 6338 761
Net Assets Liabilities Including Pension Asset Liability30 82720 605
Tangible Fixed Assets199159
Reserves/Capital
Called Up Share Capital2 4002 400
Profit Loss Account Reserve28 42718 205
Shareholder Funds30 82720 605
Other
Creditors Due Within One Year1 4496 025
Net Current Assets Liabilities30 62820 446
Number Shares Allotted 2 400
Share Capital Allotted Called Up Paid2 4002 400
Tangible Fixed Assets Cost Or Valuation3 0413 041
Tangible Fixed Assets Depreciation2 8422 882
Total Assets Less Current Liabilities30 82720 605
Value Shares Allotted 1

Company filings

Filing category
Accounts Address Annual return Confirmation statement Dissolution Gazette Mortgage Officers Persons with significant control Resolution
Micro company financial statements for the year ending on Thu, 31st Mar 2022
filed on: 14th, December 2022
Free Download (4 pages)

Company search

Advertisements