Sre Limited PETERSFIELD


Sre started in year 2005 as Private Limited Company with registration number 05573851. The Sre company has been functioning successfully for 19 years now and its status is active. The firm's office is based in Petersfield at Greenforde Farm. Postal code: GU32 1DY. Since March 5, 2007 Sre Limited is no longer carrying the name Malcolm Maclean Consultancy.

At present there are 2 directors in the the company, namely Anna M. and Malcolm M.. In addition one secretary - Anna M. - is with the firm. As of 23 May 2024, our data shows no information about any ex officers on these positions.

Sre Limited Address / Contact

Office Address Greenforde Farm
Office Address2 Stoner Hill Road Froxfield
Town Petersfield
Post code GU32 1DY
Country of origin United Kingdom

Company Information / Profile

Registration Number 05573851
Date of Incorporation Mon, 26th Sep 2005
Industry Environmental consulting activities
End of financial Year 30th March
Company age 19 years old
Account next due date Sat, 30th Dec 2023 (145 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Sat, 16th Dec 2023 (2023-12-16)
Last confirmation statement dated Fri, 2nd Dec 2022

Company staff

Anna M.

Position: Director

Appointed: 01 April 2007

Anna M.

Position: Secretary

Appointed: 26 September 2005

Malcolm M.

Position: Director

Appointed: 26 September 2005

M W Douglas & Company Limited

Position: Corporate Nominee Secretary

Appointed: 26 September 2005

Resigned: 26 September 2005

Douglas Nominees Limited

Position: Corporate Nominee Director

Appointed: 26 September 2005

Resigned: 26 September 2005

People with significant control

The list of persons with significant control who own or control the company includes 2 names. As we established, there is Anna M. This PSC has 75,01-100% voting rights and has 75,01-100% shares. The second one in the persons with significant control register is Malcolm M. This PSC owns 25-50% shares.

Anna M.

Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Malcolm M.

Notified on 6 April 2016
Ceased on 30 November 2023
Nature of control: 25-50% shares

Company previous names

Malcolm Maclean Consultancy March 5, 2007

Annual reports financial information

Profit & Loss
Accounts Information Date 2011-03-312012-03-312013-03-312014-03-312015-03-312016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Net Worth1563 30339 96360 95571 69353 989       
Balance Sheet
Cash Bank On Hand     13 6334 8582 80515 02721 454183 557180 856169 837
Current Assets72 78982 25688 359121 602156 002125 23099 01159 30799 515129 193334 870430 330524 398
Debtors72 73572 88568 353121 304133 474111 59794 15356 50284 488114 711151 313249 474354 561
Net Assets Liabilities     53 98933 31445 47437 78945 432150 420212 007240 505
Other Debtors     7 087    85741 07699 882
Property Plant Equipment     33 99630 39976 09946 42452 26134 10217 85611 490
Cash Bank In Hand549 37120 00629822 52813 633       
Intangible Fixed Assets11111        
Net Assets Liabilities Including Pension Asset Liability1563 30339 96360 95571 69353 989       
Tangible Fixed Assets6 10821 52115 94626 89722 97233 996       
Reserves/Capital
Called Up Share Capital2225 0005 0005 000       
Profit Loss Account Reserve1363 30139 96155 95566 69348 989       
Shareholder Funds1563 30339 96360 95571 69353 989       
Other
Version Production Software         2 020   
Accrued Liabilities       2 2001 8006 447   
Accrued Liabilities Deferred Income         6 44710 0134 600 
Accumulated Amortisation Impairment Intangible Assets         126252378504
Accumulated Depreciation Impairment Property Plant Equipment     72 08988 949118 367134 848157 930180 461205 477141 917
Additions Other Than Through Business Combinations Property Plant Equipment        5 23128 9194 3728 7705 643
Average Number Employees During Period     89999111416
Bank Borrowings Overdrafts          45 00035 00025 000
Corporation Tax Payable         25 90048 00052 000 
Creditors     101 74292 89589 932108 150134 58645 00035 00025 000
Dividends Paid On Shares         1 134   
Fixed Assets6 10921 52215 94726 89822 97333 996  46 42453 39535 11018 73812 246
Future Minimum Lease Payments Under Non-cancellable Operating Leases     10 80010 80010 80014 00414 0047 503  
Increase From Amortisation Charge For Year Intangible Assets         126126126126
Increase From Depreciation Charge For Year Property Plant Equipment      16 860 27 53723 08222 53125 01610 834
Intangible Assets         1 1341 008882756
Intangible Assets Gross Cost         1 2601 2601 260 
Loans From Directors       5 283525291   
Net Current Assets Liabilities-5 63442 24126 69239 01652 96923 4886 116-30 625-8 635-5 393165 910231 269255 809
Nominal Value Allotted Share Capital       5 0005 0005 000   
Number Equity Instruments Granted Share-based Payment Arrangement            2 000
Number Equity Instruments Outstanding Share-based Payment Arrangement            2 000
Number Shares Allotted  25 000 5 000  5 0005 000   
Other Creditors     2 7488 468 3 2705 83411 74434 48728 328
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment        11 056   74 394
Other Disposals Property Plant Equipment        18 425   75 569
Other Provisions Balance Sheet Subtotal         2 570   
Other Taxation Social Security Payable     82 96254 370  48 17478 86369 005156 077
Par Value Share  11 11 11   
Prepayments Accrued Income         10 88213 35029 484 
Property Plant Equipment Gross Cost     106 085119 348194 466181 272210 191214 563223 333153 407
Provisions For Liabilities Balance Sheet Subtotal     3 4953 201  9 8455 6003 0002 550
Taxation Social Security Payable       38 20876 19484 854   
Total Additions Including From Business Combinations Intangible Assets         1 260   
Total Assets Less Current Liabilities47563 76342 63965 91475 94257 48436 515 37 78948 002201 020250 007268 055
Trade Creditors Trade Payables     16 03230 05744 24126 36137 16015 34033 56974 184
Trade Debtors Trade Receivables     104 51094 15356 50284 488106 399137 106208 398254 679
Creditors Due Within One Year 65 59361 66782 586103 033101 742       
Intangible Fixed Assets Aggregate Amortisation Impairment7 9997 9997 999 7 999        
Intangible Fixed Assets Amortisation Decrease Increase On Disposals     7 999       
Intangible Fixed Assets Cost Or Valuation8 0008 0008 000 8 000        
Intangible Fixed Assets Disposals     8 000       
Number Shares Issued Fully Paid      5 000      
Provisions For Liabilities Charges4604602 6764 9594 2493 495       
Share Capital Allotted Called Up Paid 225 0005 0005 000       
Tangible Fixed Assets Additions 25 1292 38123 521 26 680       
Tangible Fixed Assets Cost Or Valuation30 39555 52445 45668 97779 803106 085       
Tangible Fixed Assets Depreciation24 28734 00329 51042 08056 83172 089       
Tangible Fixed Assets Depreciation Charged In Period  7 95612 570 15 656       
Tangible Fixed Assets Depreciation Decrease Increase On Disposals  12 449  398       
Tangible Fixed Assets Disposals  12 449  398       
Total Additions Including From Business Combinations Property Plant Equipment      13 263      
Creditors Due Within One Year Total Current Liabilities78 42340 015           
Tangible Fixed Assets Depreciation Charge For Period 9 716           

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Gazette Incorporation Officers Persons with significant control Resolution
Registered office address changed from Greenforde Farm Stoner Hill Road Froxfield Petersfield Hampshire GU32 1DY to 3 London Square Cross Lanes Guildford GU1 1UJ on February 19, 2024
filed on: 19th, February 2024
Free Download (1 page)

Company search

Advertisements