You are here: bizstats.co.uk > a-z index > S list

S.r. Industrial Limited BERKSHIRE


Founded in 1985, S.r. Industrial, classified under reg no. 01928022 is an active company. Currently registered at 42 Longshot Lane RG12 1RL, Berkshire the company has been in the business for thirty nine years. Its financial year was closed on December 31 and its latest financial statement was filed on Sat, 31st Dec 2022.

The firm has 3 directors, namely Steven P., John S. and Simon R.. Of them, John S., Simon R. have been with the company the longest, being appointed on 30 November 1991 and Steven P. has been with the company for the least time - from 1 June 2013. As of 29 April 2024, there was 1 ex director - Yvonne R.. There were no ex secretaries.

S.r. Industrial Limited Address / Contact

Office Address 42 Longshot Lane
Office Address2 Bracknell
Town Berkshire
Post code RG12 1RL
Country of origin United Kingdom

Company Information / Profile

Registration Number 01928022
Date of Incorporation Wed, 3rd Jul 1985
Industry Construction of commercial buildings
End of financial Year 31st December
Company age 39 years old
Account next due date Mon, 30th Sep 2024 (154 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Tue, 7th May 2024 (2024-05-07)
Last confirmation statement dated Sun, 23rd Apr 2023

Company staff

John S.

Position: Secretary

Resigned:

Steven P.

Position: Director

Appointed: 01 June 2013

John S.

Position: Director

Appointed: 30 November 1991

Simon R.

Position: Director

Appointed: 30 November 1991

Yvonne R.

Position: Director

Appointed: 21 May 1997

Resigned: 01 June 2013

People with significant control

The list of PSCs who own or have control over the company is made up of 4 names. As we discovered, there is Simon R. This PSC has 25-50% voting rights and has 25-50% shares. The second entity in the PSC register is John S. This PSC owns 25-50% shares and has 25-50% voting rights. Moving on, there is Steven P., who also fulfils the Companies House requirements to be categorised as a person with significant control. This PSC owns 25-50% shares and has 25-50% voting rights.

Simon R.

Notified on 24 February 2020
Nature of control: 25-50% voting rights
25-50% shares

John S.

Notified on 24 February 2020
Nature of control: 25-50% voting rights
25-50% shares

Steven P.

Notified on 24 February 2020
Nature of control: 25-50% voting rights
25-50% shares

Newdale Properties Ltd

4 Enterprise Court Downmill Road, Bracknell, Berkshire, RG12 1QS, England

Legal authority Uk
Legal form Uk
Notified on 6 April 2016
Ceased on 24 February 2020
Nature of control: 75,01-100% shares
75,01-100% voting rights

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-12-312016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-312023-12-31
Balance Sheet
Cash Bank On Hand62 79980 567202 721183 373238 090378 256335 868432 383273 372
Current Assets344 571659 474492 426475 941541 224625 376606 379701 438517 057
Debtors281 772578 907289 705292 568303 134247 120270 511269 055243 685
Net Assets Liabilities289 798284 202289 259328 527418 850437 882460 222603 649461 934
Other Debtors29 737100 65921 27116 50518 28534 47330 04737 91335 100
Property Plant Equipment65 12661 106108 48699 55967 190161 131155 972137 639143 156
Other
Accumulated Depreciation Impairment Property Plant Equipment82 68296 19796 565111 66398 41387 884110 101129 374135 754
Amounts Owed By Related Parties13 0449 81615 46029 43919 562    
Amounts Owed To Group Undertakings 193 536149 40982 03748 548115 805103 62437 18247 395
Average Number Employees During Period    6777 
Bank Borrowings Overdrafts 197   694   
Capital Reduction Decrease In Equity     50 000   
Corporation Tax Payable5 7764 721 11 58835 16816 88727 01568 895 
Creditors109 175426 23532 34320 6471 03349 306273 713210 482163 744
Dividends Paid    36 000132 000   
Fixed Assets66 12662 106109 486100 55968 190162 131156 972138 639144 156
Increase From Depreciation Charge For Year Property Plant Equipment 13 51412 08223 21616 7989 06122 21719 27317 541
Investments Fixed Assets1 0001 0001 0001 0001 0001 0001 0001 0001 000
Net Assets Liabilities Subsidiaries    213 626-244 651 274 371350 982
Net Current Assets Liabilities235 396233 239232 441267 267364 212355 440332 666490 956353 313
Number Shares Issued Fully Paid  3 0001 000     
Other Creditors109 175426 23532 34320 6471 03349 3067 7138 01113 622
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment  11 7148 11830 04819 590  11 161
Other Disposals Property Plant Equipment  14 73013 95145 61941 537  15 598
Other Taxation Social Security Payable30 10818 70515 03424 62531 06337 11325 31132 11936 011
Par Value Share  11     
Percentage Class Share Held In Subsidiary    100100100  
Profit Loss    126 323151 032   
Profit Loss Subsidiaries     32 035 -5 621-104 839
Property Plant Equipment Gross Cost147 806157 302205 051211 222165 603249 015266 073267 013278 910
Provisions For Liabilities Balance Sheet Subtotal11 72411 14320 32518 65212 51930 38329 41625 94635 535
Taxation Including Deferred Taxation Balance Sheet Subtotal  20 32518 65212 51930 383   
Total Additions Including From Business Combinations Property Plant Equipment 9 49662 47920 122 124 94917 05894027 495
Total Assets Less Current Liabilities301 522295 345341 927367 826432 402517 571489 638629 595497 469
Trade Creditors Trade Payables33 708106 13952 53465 06135 42077 477110 05064 27566 716
Trade Debtors Trade Receivables238 991468 432252 974246 624265 287212 647240 464231 142208 585

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Insolvency Mortgage Officers Persons with significant control Resolution
Total exemption full company accounts data drawn up to Sun, 31st Dec 2023
filed on: 13th, March 2024
Free Download (11 pages)

Company search

Advertisements