Rhomberg Sersa Uk Limited


Founded in 1999, Rhomberg Sersa Uk, classified under reg no. 03699560 is an active company. Currently registered at Moorgate House Clifton Moor Gate YO30 4WY, the company has been in the business for 25 years. Its financial year was closed on Sunday 31st March and its latest financial statement was filed on 2023/03/31. Since 2013/04/02 Rhomberg Sersa Uk Limited is no longer carrying the name Sersa (UK).

Currently there are 2 directors in the the firm, namely Antony K. and Carl G.. In addition one secretary - Carl G. - is with the company. Currently there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Rhomberg Sersa Uk Limited Address / Contact

Office Address Moorgate House Clifton Moor Gate
Office Address2 York
Town
Post code YO30 4WY
Country of origin United Kingdom

Company Information / Profile

Registration Number 03699560
Date of Incorporation Fri, 22nd Jan 1999
Industry Other specialised construction activities not elsewhere classified
End of financial Year 31st March
Company age 25 years old
Account next due date Tue, 31st Dec 2024 (248 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Mon, 5th Feb 2024 (2024-02-05)
Last confirmation statement dated Sun, 22nd Jan 2023

Company staff

Antony K.

Position: Director

Appointed: 20 December 2022

Carl G.

Position: Secretary

Appointed: 08 May 2022

Carl G.

Position: Director

Appointed: 16 November 2004

Richard C.

Position: Director

Appointed: 21 March 2018

Resigned: 08 May 2022

Richard C.

Position: Secretary

Appointed: 28 May 2009

Resigned: 08 May 2022

Susan C.

Position: Secretary

Appointed: 21 September 2005

Resigned: 28 May 2009

Martin B.

Position: Director

Appointed: 07 May 2003

Resigned: 31 July 2014

Willem W.

Position: Director

Appointed: 22 March 2001

Resigned: 07 May 2003

Malcolm R.

Position: Secretary

Appointed: 10 May 1999

Resigned: 21 September 2005

Thiebaud M.

Position: Director

Appointed: 10 May 1999

Resigned: 22 March 2001

James L.

Position: Director

Appointed: 22 January 1999

Resigned: 10 May 1999

Fiona M.

Position: Secretary

Appointed: 22 January 1999

Resigned: 10 May 1999

Fiona M.

Position: Director

Appointed: 22 January 1999

Resigned: 10 May 1999

People with significant control

The list of persons with significant control who own or have control over the company consists of 3 names. As BizStats established, there is Rhomberg Sersa International Gmbh from Bregenz 6900, Austria. This PSC is categorised as "a limited company" and has 75,01-100% shares. This PSC and has 75,01-100% shares. The second entity in the PSC register is Sersa Holding Ag that put 8048 Zürich, Switzerland as the address. This PSC has a legal form of "a private limited company", owns 75,01-100% shares, has 75,01-100% voting rights. This PSC owns 75,01-100% shares and has 75,01-100% voting rights. Then there is Rhomberg Sersa Rail Holding Gmbh, who also meets the Companies House requirements to be categorised as a person with significant control. This PSC has a legal form of "a private limited company", owns 75,01-100% shares, has 75,01-100% voting rights. This PSC , owns 75,01-100% shares and has 75,01-100% voting rights.

Rhomberg Sersa International Gmbh

Rhomberg Sersa International Mariahilfstrasse 29, Bregenz 6900, Austria

Legal authority Austria
Legal form Limited Company
Notified on 1 February 2019
Nature of control: 75,01-100% shares

Sersa Holding Ag

5 Würzgrabenstrasse, 8048 Zürich, Switzerland

Legal authority Laws Of Switzerland
Legal form Private Limited Company
Notified on 31 January 2019
Ceased on 1 February 2019
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Rhomberg Sersa Rail Holding Gmbh

29 Mariahilfstrasse, Bregenz, Austria

Legal authority Austria
Legal form Private Limited Company
Country registered Austria
Place registered Austria
Registration number 9010106806
Notified on 22 January 2017
Ceased on 31 January 2019
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Sersa (UK) April 2, 2013
Harrowell Shaftoe (no.32) May 21, 1999

Annual reports financial information

Profit & Loss
Accounts Information Date 2021-03-312022-03-31
Balance Sheet
Cash Bank On Hand1 281 533280 978
Current Assets4 748 0993 412 557
Debtors2 912 2943 004 447
Net Assets Liabilities-2 433 3481 364 109
Other Debtors9 4129 412
Property Plant Equipment4 444 2284 549 626
Total Inventories554 272127 132
Other
Accrued Liabilities Deferred Income3 063 4661 196 465
Accumulated Depreciation Impairment Property Plant Equipment842 9351 019 112
Additions Other Than Through Business Combinations Property Plant Equipment 281 575
Amounts Owed To Group Undertakings1 506 534117 849
Amounts Recoverable On Contracts1 285 421964 499
Average Number Employees During Period4756
Bank Borrowings Overdrafts2 128 1813 187 925
Bank Overdrafts1 627 4233 187 925
Cash Cash Equivalents-821 092-2 906 947
Comprehensive Income Expense-5 517 578511 140
Corporation Tax Payable71 647 
Creditors2 961 3206 598 074
Current Tax For Period75 03468 301
Deferred Tax Expense Credit From Unrecognised Tax Loss Or Credit 1 060 207
Finished Goods Goods For Resale554 272127 132
Fixed Assets4 444 3144 549 626
Foreign Exchange Differences Increase Decrease In Depreciation Impairment Property Plant Equipment 190
Gain Loss Due To Foreign Exchange Differences Before Tax In Other Comprehensive Income-26 463-7 780
Gain Loss On Disposals Property Plant Equipment-1 514 159 
Government Grant Income56 756 
Increase Decrease From Foreign Exchange Differences Property Plant Equipment -374
Increase Decrease In Current Tax From Adjustment For Prior Periods7 688 
Increase From Depreciation Charge For Year Property Plant Equipment 176 177
Interest Expense On Bank Overdrafts Bank Loans Similar Borrowings13 47825 610
Interest Expense On Obligations Under Finance Leases Hire Purchase Contracts241 858 
Interest Paid Classified As Operating Activities-283 906-65 488
Interest Paid To Group Undertakings28 57039 878
Interest Payable Similar Charges Finance Costs283 90665 488
Investments Fixed Assets86 
Investments In Subsidiaries86 
Issue Equity Instruments50 000100 000
Loans From Group Undertakings Participating Interests2 961 320 
Net Current Assets Liabilities-3 916 342-3 185 517
Other Creditors266 046180 397
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment 25 416
Other Disposals Property Plant Equipment 45 663
Other Remaining Borrowings2 961 320 
Pension Other Post-employment Benefit Costs Other Pension Costs108 95285 829
Percentage Class Share Held In Joint Venture 30
Prepayments Accrued Income633 660199 530
Profit Loss-6 074 8651 081 568
Property Plant Equipment Gross Cost5 287 1635 568 738
Redemption Shares Decrease In Equity -1 000 000
Social Security Costs306 045366 116
Staff Costs Employee Benefits Expense3 223 8873 676 552
Tax Tax Credit On Profit Or Loss On Ordinary Activities82 72268 301
Total Assets Less Current Liabilities527 9721 364 109
Total Borrowings2 128 1813 187 925
Total Current Tax Expense Credit82 72268 301
Trade Creditors Trade Payables2 244 8881 641 645
Trade Debtors Trade Receivables1 320 167872 545
Transfers To From Non-current Assets Or Disposal Groups Held For Sale Property Plant Equipment -239 978
Wages Salaries2 808 8903 224 607

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Document replacement Incorporation Mortgage Officers Persons with significant control Resolution
Full accounts for the period ending 2023/03/31
filed on: 25th, July 2023
Free Download (23 pages)

Company search

Advertisements