Srm Group Limited SOUTH NORMANTON


Srm Group started in year 2003 as Private Limited Company with registration number 04968504. The Srm Group company has been functioning successfully for 21 years now and its status is active. The firm's office is based in South Normanton at Trigg House 11 The Village. Postal code: DE55 2DS. Since 26th May 2004 Srm Group Limited is no longer carrying the name Hamsard 2702.

The firm has 2 directors, namely Gemma A., John B.. Of them, John B. has been with the company the longest, being appointed on 16 April 2004 and Gemma A. has been with the company for the least time - from 1 January 2017. At the moment 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.

Srm Group Limited Address / Contact

Office Address Trigg House 11 The Village
Office Address2 Maisies Way
Town South Normanton
Post code DE55 2DS
Country of origin United Kingdom

Company Information / Profile

Registration Number 04968504
Date of Incorporation Tue, 18th Nov 2003
Industry Other business support service activities not elsewhere classified
End of financial Year 30th June
Company age 21 years old
Account next due date Sun, 31st Mar 2024 (44 days after)
Account last made up date Thu, 30th Jun 2022
Next confirmation statement due date Sat, 2nd Dec 2023 (2023-12-02)
Last confirmation statement dated Fri, 18th Nov 2022

Company staff

Gemma A.

Position: Director

Appointed: 01 January 2017

John B.

Position: Director

Appointed: 16 April 2004

Timothy H.

Position: Director

Appointed: 21 April 2016

Resigned: 10 September 2018

Carol M.

Position: Secretary

Appointed: 20 February 2016

Resigned: 31 December 2023

Leslie M.

Position: Director

Appointed: 19 June 2014

Resigned: 31 October 2017

Susan B.

Position: Secretary

Appointed: 19 April 2004

Resigned: 19 February 2016

Jayne A.

Position: Secretary

Appointed: 16 April 2004

Resigned: 19 April 2004

Hammonds Secretaries Limited

Position: Nominee Secretary

Appointed: 18 November 2003

Resigned: 16 April 2004

Hammonds Directors Limited

Position: Nominee Director

Appointed: 18 November 2003

Resigned: 16 April 2004

People with significant control

The register of persons with significant control who own or have control over the company consists of 1 name. As BizStats researched, there is John B. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares.

John B.

Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Hamsard 2702 May 26, 2004

Annual reports financial information

Profit & Loss
Accounts Information Date 2013-07-312014-12-312019-06-302020-10-312021-10-312022-06-302023-06-30
Net Worth2 976 8422 976 842     
Balance Sheet
Debtors    3 320 9092 967 576362 576
Net Assets Liabilities  2 995 020-3 616 0911 882 5962 637 5963 357 596
Other Debtors      320 000
Intangible Fixed Assets2 995 0202 995 170     
Reserves/Capital
Called Up Share Capital12 50012 500     
Profit Loss Account Reserve1 941 8421 941 842     
Shareholder Funds2 976 8422 976 842     
Other
Amounts Owed By Related Parties    3 320 9092 967 57642 576
Amounts Owed To Group Undertakings  126700 000   
Average Number Employees During Period  22222
Balances Amounts Owed By Related Parties    3 320 9092 967 57642 576
Balances Amounts Owed To Related Parties  126700 000   
Bank Borrowings Overdrafts   4 511 1113 033 333586 000 
Creditors  1264 511 1113 033 333586 000 
Investments Fixed Assets2 995 0202 995 1702 995 1462 995 0202 995 0202 995 0202 995 020
Investments In Group Undertakings Participating Interests  2 995 1462 995 0202 995 0202 995 0202 995 020
Net Current Assets Liabilities -150-126-2 100 0001 920 909228 576362 576
Number Shares Issued Fully Paid       
Par Value Share 1     
Total Assets Less Current Liabilities2 995 0202 995 0202 995 020895 0204 915 9293 223 5963 357 596
Creditors Due After One Year18 17818 178     
Creditors Due Within One Year 18 328     
Intangible Fixed Assets Additions 150     
Intangible Fixed Assets Cost Or Valuation2 995 020      
Net Assets Liability Excluding Pension Asset Liability2 976 8422 976 842     
Number Shares Allotted 12 500     
Percentage Subsidiary Held       
Share Capital Allotted Called Up Paid12 50012 500     
Share Premium Account1 022 5001 022 500     

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Miscellaneous Mortgage Officers Persons with significant control Resolution
Total exemption full accounts data made up to 30th June 2023
filed on: 19th, March 2024
Free Download (8 pages)

Company search