Seriphos Limited DROITWICH


Seriphos started in year 2013 as Private Limited Company with registration number 08608363. The Seriphos company has been functioning successfully for 11 years now and its status is active. The firm's office is based in Droitwich at The Oakley. Postal code: WR9 9AY. Since 2015/03/26 Seriphos Limited is no longer carrying the name Homestyle Windows Holdings.

The firm has one director. Colm M., appointed on 26 March 2015. There are currently no secretaries appointed. As of 19 April 2024, there were 2 ex directors - Peter O., Sarah B. and others listed below. There were no ex secretaries.

Seriphos Limited Address / Contact

Office Address The Oakley
Office Address2 Kidderminster Road
Town Droitwich
Post code WR9 9AY
Country of origin United Kingdom

Company Information / Profile

Registration Number 08608363
Date of Incorporation Fri, 12th Jul 2013
Industry Other business support service activities not elsewhere classified
End of financial Year 31st July
Company age 11 years old
Account next due date Tue, 30th Apr 2024 (11 days left)
Account last made up date Sun, 31st Jul 2022
Next confirmation statement due date Tue, 23rd Jul 2024 (2024-07-23)
Last confirmation statement dated Sun, 9th Jul 2023

Company staff

Colm M.

Position: Director

Appointed: 26 March 2015

Peter O.

Position: Director

Appointed: 01 June 2014

Resigned: 26 March 2015

Sarah B.

Position: Director

Appointed: 12 July 2013

Resigned: 12 July 2013

People with significant control

The list of PSCs who own or control the company includes 2 names. As we identified, there is Colm M. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. The second one in the PSC register is Colm M. This PSC owns 75,01-100% shares and has 75,01-100% voting rights.

Colm M.

Notified on 6 April 2016
Ceased on 5 February 2018
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Colm M.

Notified on 6 April 2016
Ceased on 5 February 2018
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Homestyle Windows Holdings March 26, 2015

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-07-312015-07-312016-07-312017-07-312018-07-312019-07-312020-07-312021-07-312022-07-31
Net Worth100100100      
Balance Sheet
Cash Bank On Hand  2 6021 5132 1038 6497 5748 1625 337
Current Assets  10 2108 2002 73610 75214 75415 3426 684
Debtors  7 6086 6876332 1037 1807 1801 347
Net Assets Liabilities  8 35931 08057 29890 044118 396141 123165 472
Cash Bank In Hand100100100      
Net Assets Liabilities Including Pension Asset Liability100100100      
Reserves/Capital
Shareholder Funds100100100      
Other
Average Number Employees During Period      111
Bank Borrowings Overdrafts  292 725260 391221 804177 749168 651145 277111 128
Corporation Tax Payable  2 3715 5626 1507 6816 6505 3315 712
Creditors  292 725260 391221 804177 749168 651145 277111 128
Investment Property  337 552337 552337 552337 552337 552337 552337 552
Investment Property Fair Value Model    337 552337 552337 552337 552 
Net Current Assets Liabilities  -36 468-46 081-58 450-69 759-50 505-51 152-60 952
Number Shares Issued Fully Paid     36363636
Other Creditors  4 7725 0735 3726 4426 8989 90110 439
Par Value Share1    1111
Total Assets Less Current Liabilities  301 084291 471279 102267 793287 047286 400276 600
Trade Creditors Trade Payables  6 0406 0396 8667 0015 8344 234 
Trade Debtors Trade Receivables  7 6086 6876332 1037 1801 3461 347
Number Shares Allotted100        
Share Capital Allotted Called Up Paid100        

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Gazette Incorporation Mortgage Officers Persons with significant control Resolution
Confirmation statement with no updates 2023/07/09
filed on: 12th, July 2023
Free Download (3 pages)

Company search

Advertisements