Company NameSrlco Limited
DirectorStuart George Rushton
Company StatusActive
Company Number06811173
CategoryPrivate Limited Company
Incorporation Date5 February 2009(15 years, 2 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Stuart George Rushton
Date of BirthAugust 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed05 February 2009(same day as company formation)
RoleEstate Agent
Country of ResidenceEngland
Correspondence Address35 King Street
Knutsford
Cheshire
WA16 6DW
Director NameLisa Derricott
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed05 February 2009(same day as company formation)
RoleEstate Agent
Country of ResidenceUnited Kingdom
Correspondence Address10 Princess Street
Knutsford
Cheshire
WA16 6DD
Director NameVictoria Lisa Smith
Date of BirthApril 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed05 February 2009(same day as company formation)
RoleEstate Agent
Country of ResidenceUnited Kingdom
Correspondence Address35 King Street
Knutsford
Cheshire
WA16 6DW

Location

Registered Address35 King Street
Knutsford
Cheshire
WA16 6DW
RegionNorth West
ConstituencyTatton
CountyCheshire
ParishKnutsford
WardKnutsford
Built Up AreaKnutsford
Address Matches2 other UK companies use this postal address

Financials

Year2013
Net Worth£18,334
Cash£54,154
Current Liabilities£42,168

Accounts

Latest Accounts28 February 2023 (1 year, 1 month ago)
Next Accounts Due30 November 2024 (7 months, 1 week from now)
Accounts CategoryUnaudited Abridged
Accounts Year End28 February

Returns

Latest Return5 February 2024 (2 months, 2 weeks ago)
Next Return Due19 February 2025 (9 months, 4 weeks from now)

Filing History

6 February 2023Confirmation statement made on 5 February 2023 with no updates (3 pages)
11 May 2022Unaudited abridged accounts made up to 28 February 2022 (6 pages)
10 February 2022Confirmation statement made on 5 February 2022 with no updates (3 pages)
4 October 2021Confirmation statement made on 13 September 2021 with updates (5 pages)
13 September 2021Change of share class name or designation (2 pages)
13 September 2021Particulars of variation of rights attached to shares (2 pages)
8 September 2021Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES13 ‐ 24/08/2021
(2 pages)
23 August 2021Unaudited abridged accounts made up to 28 February 2021 (6 pages)
10 February 2021Confirmation statement made on 5 February 2021 with no updates (3 pages)
28 April 2020Unaudited abridged accounts made up to 29 February 2020 (6 pages)
5 February 2020Confirmation statement made on 5 February 2020 with updates (4 pages)
2 January 2020Termination of appointment of Victoria Lisa Smith as a director on 21 December 2019 (1 page)
2 January 2020Cessation of Victoria Lisa Smith as a person with significant control on 20 December 2019 (1 page)
18 October 2019Unaudited abridged accounts made up to 28 February 2019 (6 pages)
13 February 2019Confirmation statement made on 5 February 2019 with no updates (3 pages)
25 September 2018Unaudited abridged accounts made up to 28 February 2018 (6 pages)
13 February 2018Confirmation statement made on 5 February 2018 with no updates (3 pages)
20 September 2017Total exemption full accounts made up to 28 February 2017 (9 pages)
20 September 2017Total exemption full accounts made up to 28 February 2017 (9 pages)
13 February 2017Confirmation statement made on 5 February 2017 with updates (6 pages)
13 February 2017Confirmation statement made on 5 February 2017 with updates (6 pages)
29 September 2016Total exemption small company accounts made up to 29 February 2016 (6 pages)
29 September 2016Total exemption small company accounts made up to 29 February 2016 (6 pages)
8 February 2016Annual return made up to 5 February 2016 with a full list of shareholders
Statement of capital on 2016-02-08
  • GBP 100
(3 pages)
8 February 2016Annual return made up to 5 February 2016 with a full list of shareholders
Statement of capital on 2016-02-08
  • GBP 100
(3 pages)
4 February 2016Registered office address changed from 10 Princess Street Knutsford Cheshire WA16 6DD to 35 King Street Knutsford Cheshire WA16 6DW on 4 February 2016 (1 page)
4 February 2016Registered office address changed from 10 Princess Street Knutsford Cheshire WA16 6DD to 35 King Street Knutsford Cheshire WA16 6DW on 4 February 2016 (1 page)
1 October 2015Total exemption small company accounts made up to 28 February 2015 (4 pages)
1 October 2015Total exemption small company accounts made up to 28 February 2015 (4 pages)
21 September 2015Statement of capital following an allotment of shares on 28 August 2015
  • GBP 100
(3 pages)
21 September 2015Statement of capital following an allotment of shares on 28 August 2015
  • GBP 100
(3 pages)
9 March 2015Annual return made up to 5 February 2015 with a full list of shareholders
Statement of capital on 2015-03-09
  • GBP 99
(3 pages)
9 March 2015Annual return made up to 5 February 2015 with a full list of shareholders
Statement of capital on 2015-03-09
  • GBP 99
(3 pages)
9 March 2015Annual return made up to 5 February 2015 with a full list of shareholders
Statement of capital on 2015-03-09
  • GBP 99
(3 pages)
19 September 2014Total exemption small company accounts made up to 28 February 2014 (3 pages)
19 September 2014Total exemption small company accounts made up to 28 February 2014 (3 pages)
18 June 2014Termination of appointment of Lisa Derricott as a director (1 page)
18 June 2014Termination of appointment of Lisa Derricott as a director (1 page)
19 February 2014Annual return made up to 5 February 2014 with a full list of shareholders
Statement of capital on 2014-02-19
  • GBP 99
(4 pages)
19 February 2014Annual return made up to 5 February 2014 with a full list of shareholders
Statement of capital on 2014-02-19
  • GBP 99
(4 pages)
19 February 2014Annual return made up to 5 February 2014 with a full list of shareholders
Statement of capital on 2014-02-19
  • GBP 99
(4 pages)
19 November 2013Total exemption small company accounts made up to 28 February 2013 (4 pages)
19 November 2013Total exemption small company accounts made up to 28 February 2013 (4 pages)
19 April 2013Annual return made up to 5 February 2013 with a full list of shareholders (4 pages)
19 April 2013Annual return made up to 5 February 2013 with a full list of shareholders (4 pages)
19 April 2013Annual return made up to 5 February 2013 with a full list of shareholders (4 pages)
7 March 2013Director's details changed for Lisa Derricott on 7 March 2013 (2 pages)
7 March 2013Director's details changed for Stuart George Rushton on 7 March 2013 (2 pages)
7 March 2013Director's details changed for Lisa Derricott on 7 March 2013 (2 pages)
7 March 2013Director's details changed for Victoria Lisa Smith on 7 March 2013 (2 pages)
7 March 2013Director's details changed for Victoria Lisa Smith on 7 March 2013 (2 pages)
7 March 2013Director's details changed for Victoria Lisa Smith on 7 March 2013 (2 pages)
7 March 2013Director's details changed for Lisa Derricott on 7 March 2013 (2 pages)
7 March 2013Director's details changed for Stuart George Rushton on 7 March 2013 (2 pages)
7 March 2013Director's details changed for Stuart George Rushton on 7 March 2013 (2 pages)
30 November 2012Total exemption small company accounts made up to 28 February 2012 (4 pages)
30 November 2012Total exemption small company accounts made up to 28 February 2012 (4 pages)
12 April 2012Annual return made up to 5 February 2012 with a full list of shareholders (5 pages)
12 April 2012Annual return made up to 5 February 2012 with a full list of shareholders (5 pages)
12 April 2012Annual return made up to 5 February 2012 with a full list of shareholders (5 pages)
28 February 2012Director's details changed for Lisa Derricot on 5 February 2010 (2 pages)
28 February 2012Director's details changed for Lisa Derricott on 5 February 2009 (2 pages)
28 February 2012Director's details changed for Lisa Derricott on 5 February 2009 (2 pages)
28 February 2012Director's details changed for Victoria Lisa Smith on 28 February 2012 (2 pages)
28 February 2012Director's details changed for Lisa Derricott on 5 February 2009 (2 pages)
28 February 2012Director's details changed for Lisa Derricot on 5 February 2010 (2 pages)
28 February 2012Director's details changed for Victoria Lisa Smith on 28 February 2012 (2 pages)
28 February 2012Director's details changed for Lisa Derricot on 5 February 2010 (2 pages)
7 October 2011Total exemption small company accounts made up to 28 February 2011 (6 pages)
7 October 2011Total exemption small company accounts made up to 28 February 2011 (6 pages)
22 March 2011Annual return made up to 5 February 2011 with a full list of shareholders (5 pages)
22 March 2011Annual return made up to 5 February 2011 with a full list of shareholders (5 pages)
22 March 2011Annual return made up to 5 February 2011 with a full list of shareholders (5 pages)
14 October 2010Total exemption small company accounts made up to 28 February 2010 (4 pages)
14 October 2010Total exemption small company accounts made up to 28 February 2010 (4 pages)
17 February 2010Director's details changed for Stuart George Rushton on 5 February 2010 (2 pages)
17 February 2010Director's details changed for Victoria Lisa Smith on 5 February 2010 (2 pages)
17 February 2010Director's details changed for Stuart George Rushton on 5 February 2010 (2 pages)
17 February 2010Annual return made up to 5 February 2010 with a full list of shareholders (5 pages)
17 February 2010Annual return made up to 5 February 2010 with a full list of shareholders (5 pages)
17 February 2010Director's details changed for Lisa Derricot on 5 February 2010 (2 pages)
17 February 2010Director's details changed for Lisa Derricot on 5 February 2010 (2 pages)
17 February 2010Director's details changed for Stuart George Rushton on 5 February 2010 (2 pages)
17 February 2010Director's details changed for Victoria Lisa Smith on 5 February 2010 (2 pages)
17 February 2010Director's details changed for Lisa Derricot on 5 February 2010 (2 pages)
17 February 2010Director's details changed for Victoria Lisa Smith on 5 February 2010 (2 pages)
17 February 2010Annual return made up to 5 February 2010 with a full list of shareholders (5 pages)
5 February 2009Incorporation (31 pages)
5 February 2009Incorporation (31 pages)