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

Srh 2011 Limited BROUGH


Srh 2011 started in year 2011 as Private Limited Company with registration number 07488901. The Srh 2011 company has been functioning successfully for thirteen years now and its status is active. The firm's office is based in Brough at Welton Grange. Postal code: HU15 1NB.

Currently there are 4 directors in the the company, namely Alexander C., Amanda S. and Paul H. and others. In addition one secretary - Andrew F. - is with the firm. Currently there are several former directors listed by the company. Their names might be found in the list below. In addition, there is one former secretary - Michael C. who worked with the the company until 21 September 2012.

Srh 2011 Limited Address / Contact

Office Address Welton Grange
Office Address2 Welton
Town Brough
Post code HU15 1NB
Country of origin United Kingdom

Company Information / Profile

Registration Number 07488901
Date of Incorporation Tue, 11th Jan 2011
Industry Activities of other holding companies n.e.c.
End of financial Year 30th June
Company age 13 years old
Account next due date Mon, 31st Mar 2025 (339 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Thu, 11th Apr 2024 (2024-04-11)
Last confirmation statement dated Tue, 28th Mar 2023

Company staff

Alexander C.

Position: Director

Appointed: 12 December 2013

Andrew F.

Position: Secretary

Appointed: 21 September 2012

Amanda S.

Position: Director

Appointed: 21 September 2012

Paul H.

Position: Director

Appointed: 19 January 2011

Andrew F.

Position: Director

Appointed: 19 January 2011

Edwin H.

Position: Director

Appointed: 19 January 2011

Resigned: 18 March 2015

Michael C.

Position: Director

Appointed: 19 January 2011

Resigned: 21 September 2012

Paul S.

Position: Director

Appointed: 19 January 2011

Resigned: 12 December 2013

Shaun W.

Position: Director

Appointed: 19 January 2011

Resigned: 21 September 2012

Michael C.

Position: Secretary

Appointed: 19 January 2011

Resigned: 21 September 2012

Roger H.

Position: Director

Appointed: 11 January 2011

Resigned: 19 January 2011

A G Secretarial Limited

Position: Corporate Director

Appointed: 11 January 2011

Resigned: 19 January 2011

A G Secretarial Limited

Position: Corporate Secretary

Appointed: 11 January 2011

Resigned: 19 January 2011

Inhoco Formations Limited

Position: Corporate Nominee Director

Appointed: 11 January 2011

Resigned: 19 January 2011

People with significant control

The list of persons with significant control who own or have control over the company includes 1 name. As BizStats established, there is Stadium Retail Group from Brough, England. This PSC is classified as "a limited by shares", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares.

Stadium Retail Group

Welton Grange Cowgate, Welton, Brough, HU15 1NB, England

Legal authority United Kingdom Company Law - Companies Act 2006
Legal form Limited By Shares
Country registered England
Place registered Registrar Of Companies (England And Wales)
Registration number 9209410
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights

Annual reports financial information

Profit & Loss
Accounts Information Date 2021-12-312022-12-31
Balance Sheet
Current Assets11
Debtors11
Net Assets Liabilities-74 687 920-75 084 697
Other Debtors11
Other
Amounts Owed To Group Undertakings Participating Interests101 936 527104 953 588
Average Number Employees During Period44
Creditors101 936 527104 953 588
Fixed Assets27 248 60629 868 890
Investments27 248 60629 868 890
Investments Fixed Assets27 248 60629 868 890
Investments In Other Entities Measured Fair Value 158 732 105
Investments In Subsidiaries27 248 60629 868 890
Net Current Assets Liabilities-101 936 526-104 953 587
Total Assets Less Current Liabilities-74 687 920-75 084 697

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Document replacement Incorporation Insolvency Officers Resolution
Amended total exemption full accounts record for the accounting period up to Saturday 31st December 2022
filed on: 3rd, October 2023
Free Download (11 pages)

Company search

Advertisements