Sr Developments Automotive Limited ULLENHALL


Founded in 2017, Sr Developments Automotive, classified under reg no. 10593853 is an active company. Currently registered at Unit 3A Tracy Farm B95 5NY, Ullenhall the company has been in the business for seven years. Its financial year was closed on 28th February and its latest financial statement was filed on Monday 28th February 2022.

The company has 2 directors, namely Holly R., Stephen R.. Of them, Stephen R. has been with the company the longest, being appointed on 31 January 2017 and Holly R. has been with the company for the least time - from 12 September 2018. As of 8 May 2024, there was 1 ex director - Cameron S.. There were no ex secretaries.

Sr Developments Automotive Limited Address / Contact

Office Address Unit 3A Tracy Farm
Office Address2 Redditch Road
Town Ullenhall
Post code B95 5NY
Country of origin United Kingdom

Company Information / Profile

Registration Number 10593853
Date of Incorporation Tue, 31st Jan 2017
Industry Maintenance and repair of motor vehicles
End of financial Year 28th February
Company age 7 years old
Account next due date Thu, 30th Nov 2023 (160 days after)
Account last made up date Mon, 28th Feb 2022
Next confirmation statement due date Fri, 9th Feb 2024 (2024-02-09)
Last confirmation statement dated Thu, 26th Jan 2023

Company staff

Holly R.

Position: Director

Appointed: 12 September 2018

Stephen R.

Position: Director

Appointed: 31 January 2017

Cameron S.

Position: Director

Appointed: 31 January 2017

Resigned: 24 August 2018

People with significant control

The register of persons with significant control who own or control the company consists of 3 names. As we found, there is Holly S. This PSC has 25-50% voting rights and has 25-50% shares. The second one in the PSC register is Stephen R. This PSC owns 25-50% shares and has 25-50% voting rights. Moving on, there is Cameron S., who also meets the Companies House conditions to be indexed as a PSC. This PSC has significiant influence or control over the company,.

Holly S.

Notified on 1 March 2023
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Stephen R.

Notified on 31 January 2017
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Cameron S.

Notified on 31 January 2017
Ceased on 26 August 2018
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-02-282019-02-282020-02-292021-02-282022-02-282023-02-28
Balance Sheet
Cash Bank On Hand26 69818 29417 92528 43912 8662 473
Current Assets28 90024 85218 23048 76430 06023 297
Debtors2 2026 5583051 963951441
Net Assets Liabilities7 85112 1446 70215 025-2 283-5 724
Other Debtors 2 516    
Property Plant Equipment   4 2003 1502 100
Total Inventories   18 36216 24320 383
Other
Version Production Software   2 021 2 023
Accumulated Depreciation Impairment Property Plant Equipment   1 0502 1003 150
Additions Other Than Through Business Combinations Property Plant Equipment   5 250  
Average Number Employees During Period 22222
Bank Borrowings   30 00026 27320 484
Creditors21 04912 70811 52812 6569 22010 637
Increase From Depreciation Charge For Year Property Plant Equipment   1 0501 0501 050
Net Current Assets Liabilities7 85112 1446 70240 82520 84012 660
Other Creditors66    
Property Plant Equipment Gross Cost   5 2505 2505 250
Taxation Social Security Payable9 3406 8716 3526 2384 2554 058
Total Assets Less Current Liabilities  6 70245 02523 99014 760
Trade Creditors Trade Payables11 7035 8315 1766 4184 9656 579
Trade Debtors Trade Receivables2 2024 0423051 963951441

Company filings

Filing category
Accounts Address Confirmation statement Incorporation Officers Persons with significant control
Total exemption full accounts record for the accounting period up to Tuesday 28th February 2023
filed on: 13th, November 2023
Free Download (7 pages)

Company search

Advertisements