Seergrills Ltd BIRMINGHAM


Seergrills Ltd is a private limited company located at Unit 15 Flexspace, Middlemore Road, Birmingham B21 0AL. Its total net worth is estimated to be 0 pounds, while the fixed assets that belong to the company come to 0 pounds. Incorporated on 2020-10-14, this 3-year-old company is run by 5 directors.
Director Pawan S., appointed on 19 October 2022. Director Suraj S., appointed on 02 June 2021. Director Robert P., appointed on 02 June 2021.
The company is officially classified as "other research and experimental development on natural sciences and engineering" (SIC: 72190). According to Companies House records there was a change of name on 2023-01-13 and their previous name was Perfectasteak Ltd.
The latest confirmation statement was sent on 2023-10-13 and the date for the following filing is 2024-10-27. Likewise, the statutory accounts were filed on 31 May 2022 and the next filing should be sent on 29 February 2024.

Seergrills Ltd Address / Contact

Office Address Unit 15 Flexspace
Office Address2 Middlemore Road
Town Birmingham
Post code B21 0AL
Country of origin United Kingdom

Company Information / Profile

Registration Number 12949210
Date of Incorporation Wed, 14th Oct 2020
Industry Other research and experimental development on natural sciences and engineering
End of financial Year 31st May
Company age 4 years old
Account next due date Thu, 29th Feb 2024 (59 days after)
Account last made up date Tue, 31st May 2022
Next confirmation statement due date Sun, 27th Oct 2024 (2024-10-27)
Last confirmation statement dated Fri, 13th Oct 2023

Company staff

Pawan S.

Position: Director

Appointed: 19 October 2022

Suraj S.

Position: Director

Appointed: 02 June 2021

Robert P.

Position: Director

Appointed: 02 June 2021

Jamie T.

Position: Director

Appointed: 02 June 2021

Jordan A.

Position: Director

Appointed: 14 October 2020

Thomas D.

Position: Director

Appointed: 02 June 2021

Resigned: 05 October 2022

People with significant control

The list of PSCs who own or have control over the company includes 9 names. As we researched, there is Thomas D. The abovementioned PSC. The second entity in the persons with significant control register is Jordan A. This PSC . Then there is Robert P., who also fulfils the Companies House conditions to be listed as a person with significant control. This PSC .

Thomas D.

Notified on 4 July 2021
Nature of control: right to appoint and remove directors

Jordan A.

Notified on 4 July 2021
Nature of control: right to appoint and remove directors

Robert P.

Notified on 2 June 2021
Nature of control: right to appoint and remove directors

Jamie T.

Notified on 4 August 2021
Nature of control: right to appoint and remove directors

Suraj S.

Notified on 4 July 2021
Nature of control: right to appoint and remove directors

Suraj S.

Notified on 14 October 2020
Ceased on 4 July 2021
Nature of control: 25-50% voting rights
25-50% shares

Jordan A.

Notified on 14 October 2020
Ceased on 4 July 2021
Nature of control: 25-50% voting rights
25-50% shares

Thomas D.

Notified on 4 July 2021
Ceased on 4 July 2021
Nature of control: right to appoint and remove directors

Thomas D.

Notified on 14 October 2020
Ceased on 4 July 2021
Nature of control: 25-50% voting rights
25-50% shares

Company previous names

Perfectasteak January 13, 2023

Annual reports financial information

Profit & Loss
Accounts Information Date 2021-05-312022-05-312023-05-312023-12-31
Balance Sheet
Cash Bank On Hand305 091107 385 
Current Assets305 919122 256187 298
Debtors 82814 756 
Net Assets Liabilities309 09779 715110 885
Other Debtors 82814 756 
Property Plant Equipment 4 0992 551 
Other
Accumulated Depreciation Impairment Property Plant Equipment  855 
Additions Other Than Through Business Combinations Property Plant Equipment  2 667 
Average Number Employees During Period1256
Creditors 92145 17489 298
Depreciation Rate Used For Property Plant Equipment  25 
Disposals Property Plant Equipment  3 360 
Increase From Depreciation Charge For Year Property Plant Equipment  855 
Net Current Assets Liabilities304 99877 08298 000
Other Creditors 2119 150 
Other Taxation Social Security Payable  722 
Property Plant Equipment Gross Cost 4 0993 406 
Total Assets Less Current Liabilities309 09779 715110 885
Trade Creditors Trade Payables 71035 343 
Fixed Assets 4 0992 63312 885

Company filings

Filing category
Accounts Address Capital Change of name Confirmation statement Incorporation Officers Persons with significant control Resolution
New registered office address Unit 19 Flexspace Middlemore Road Birmingham B21 0AL. Change occurred on 2024-01-26. Company's previous address: Unit 15 Flexspace Middlemore Road Birmingham B21 0AL England.
filed on: 26th, January 2024
Free Download (1 page)

Company search