Company NameSerridge External Cleaning UK Ltd
DirectorJames Serridge
Company StatusActive
Company Number08613437
CategoryPrivate Limited Company
Incorporation Date17 July 2013(10 years, 9 months ago)
Previous NameSerridge Ltd

Business Activity

Section NAdministrative and support service activities
SIC 81222Specialised cleaning services

Directors

Director NameMr James Serridge
Date of BirthDecember 1983 (Born 40 years ago)
NationalityBritish
StatusCurrent
Appointed17 July 2013(same day as company formation)
RoleIndustrial Cleaner
Country of ResidenceUnited Kingdom
Correspondence Address12 The Yews
Saltney Ferry
Chester
Cheshire
CH4 0BX
Wales
Secretary NameMiss Ayla Margaret Serridge
StatusCurrent
Appointed30 November 2013(4 months, 2 weeks after company formation)
Appointment Duration10 years, 5 months
RoleCompany Director
Correspondence Address12 The Yews
Saltney Ferry
Chester
Cheshire
CH4 0BX
Wales
Director NameMiss Ayla Margaret Johnson
Date of BirthJanuary 1989 (Born 35 years ago)
NationalityBritish
StatusResigned
Appointed05 August 2013(2 weeks, 5 days after company formation)
Appointment Duration3 months, 3 weeks (resigned 29 November 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address24 St Marks Avenue
Deeside
Connahs Quay
Flintshire
CH5 4XN
Wales
Director NameMiss Ayla Margaret Johnson
Date of BirthJanuary 1989 (Born 35 years ago)
NationalityBritish
StatusResigned
Appointed30 November 2013(4 months, 2 weeks after company formation)
Appointment Duration6 months, 3 weeks (resigned 24 June 2014)
RoleDirector / House Person
Country of ResidenceUnited Kingdom
Correspondence Address12 The Yews
Saltney Ferry
Saltney
Flintshire
CH4 0BX
Wales
Director NameMrs Gillian Harmer
Date of BirthAugust 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2020(6 years, 7 months after company formation)
Appointment Duration5 months, 2 weeks (resigned 15 August 2020)
RoleCompany Director
Country of ResidenceFrance
Correspondence Address29 Quatorzieme Avenue
Lamorlaye
60260

Contact

Websitewww.serridge.com

Location

Registered Address78 Halkyn Street
Flint
CH6 5HZ
Wales
ConstituencyDelyn
ParishFlint
WardFlint Coleshill
Built Up AreaFlint
Address Matches2 other UK companies use this postal address

Shareholders

2 at £1Mr James Serridge
100.00%
Ordinary

Financials

Year2014
Net Worth£7,069
Cash£1,725
Current Liabilities£3,376

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (7 months, 3 weeks from now)
Accounts CategoryUnaudited Abridged
Accounts Year End31 March

Returns

Latest Return17 July 2023 (9 months, 3 weeks ago)
Next Return Due31 July 2024 (2 months, 3 weeks from now)

Filing History

17 October 2023Unaudited abridged accounts made up to 31 March 2023 (8 pages)
19 August 2023Confirmation statement made on 17 July 2023 with no updates (3 pages)
17 November 2022Unaudited abridged accounts made up to 31 March 2022 (8 pages)
18 August 2022Confirmation statement made on 17 July 2022 with no updates (3 pages)
20 December 2021Unaudited abridged accounts made up to 31 March 2021 (8 pages)
13 December 2021Registered office address changed from 78 Halkyn Street Saltney Ferry Flint CH6 5HZ Wales to 78 Halkyn Street Flint CH6 5HZ on 13 December 2021 (1 page)
13 December 2021Registered office address changed from 12 the Yews Saltney Ferry Chester CH4 0BX Wales to 78 Halkyn Street Saltney Ferry Flint CH6 5HZ on 13 December 2021 (1 page)
26 August 2021Confirmation statement made on 17 July 2021 with no updates (3 pages)
12 October 2020Termination of appointment of Gillian Harmer as a director on 15 August 2020 (1 page)
17 August 2020Unaudited abridged accounts made up to 31 March 2020 (8 pages)
10 August 2020Confirmation statement made on 17 July 2020 with no updates (3 pages)
12 March 2020Appointment of Mrs Gillian Harmer as a director on 1 March 2020 (2 pages)
18 July 2019Confirmation statement made on 17 July 2019 with no updates (3 pages)
12 July 2019Unaudited abridged accounts made up to 31 March 2019 (8 pages)
8 February 2019Cessation of Ayla Margaret Serridge as a person with significant control on 8 February 2019 (1 page)
10 October 2018Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-10-09
(3 pages)
3 October 2018Unaudited abridged accounts made up to 31 March 2018 (8 pages)
31 July 2018Confirmation statement made on 17 July 2018 with no updates (3 pages)
30 July 2018Registered office address changed from 1 Edison Court Ellice Way Wrexham Technology Park Wrexham Clwyd LL13 7YT United Kingdom to 12 the Yews Saltney Ferry Chester CH4 0BX on 30 July 2018 (1 page)
26 July 2018Notification of Ayla Margaret Serridge as a person with significant control on 23 June 2018 (2 pages)
25 July 2018Secretary's details changed for Miss Ayla Margaret Small on 23 June 2018 (1 page)
19 December 2017Total exemption full accounts made up to 31 March 2017 (8 pages)
19 December 2017Total exemption full accounts made up to 31 March 2017 (8 pages)
10 August 2017Confirmation statement made on 17 July 2017 with no updates (3 pages)
10 August 2017Confirmation statement made on 17 July 2017 with no updates (3 pages)
18 July 2017Registered office address changed from 7 Grove Park Road Wrexham Clwyd LL12 7AA United Kingdom to 1 Edison Court Ellice Way Wrexham Technology Park Wrexham Clwyd LL13 7YT on 18 July 2017 (1 page)
18 July 2017Registered office address changed from 7 Grove Park Road Wrexham Clwyd LL12 7AA United Kingdom to 1 Edison Court Ellice Way Wrexham Technology Park Wrexham Clwyd LL13 7YT on 18 July 2017 (1 page)
21 February 2017Secretary's details changed for Miss Ayla Margaret Johnson on 31 January 2017 (1 page)
21 February 2017Secretary's details changed for Miss Ayla Margaret Johnson on 31 January 2017 (1 page)
31 January 2017Total exemption small company accounts made up to 31 March 2016 (4 pages)
31 January 2017Total exemption small company accounts made up to 31 March 2016 (4 pages)
11 August 2016Confirmation statement made on 17 July 2016 with updates (6 pages)
11 August 2016Confirmation statement made on 17 July 2016 with updates (6 pages)
2 February 2016Registered office address changed from 100 High Street Mold Flintshire CH7 1BH to 7 Grove Park Road Wrexham Clwyd LL12 7AA on 2 February 2016 (1 page)
2 February 2016Registered office address changed from 100 High Street Mold Flintshire CH7 1BH to 7 Grove Park Road Wrexham Clwyd LL12 7AA on 2 February 2016 (1 page)
2 October 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
2 October 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
8 September 2015Previous accounting period extended from 28 February 2015 to 31 March 2015 (1 page)
8 September 2015Previous accounting period extended from 28 February 2015 to 31 March 2015 (1 page)
13 August 2015Annual return made up to 17 July 2015 with a full list of shareholders
Statement of capital on 2015-08-13
  • GBP 2
(4 pages)
13 August 2015Annual return made up to 17 July 2015 with a full list of shareholders
Statement of capital on 2015-08-13
  • GBP 2
(4 pages)
31 March 2015Registered office address changed from Serridge Ltd St. Marks Avenue Connahs Quay Deeside Flintshire CH5 4XN to 100 High Street Mold Flintshire CH7 1BH on 31 March 2015 (1 page)
31 March 2015Registered office address changed from 100 High Street Mold Flintshire CH7 1BH Wales to 100 High Street Mold Flintshire CH7 1BH on 31 March 2015 (1 page)
31 March 2015Registered office address changed from Serridge Ltd St. Marks Avenue Connahs Quay Deeside Flintshire CH5 4XN to 100 High Street Mold Flintshire CH7 1BH on 31 March 2015 (1 page)
31 March 2015Registered office address changed from 100 High Street Mold Flintshire CH7 1BH Wales to 100 High Street Mold Flintshire CH7 1BH on 31 March 2015 (1 page)
24 March 2015Secretary's details changed for Miss Ayla Margaret Johnson on 24 March 2015 (1 page)
24 March 2015Director's details changed for Mr James Serridge on 24 March 2015 (2 pages)
24 March 2015Secretary's details changed for Miss Ayla Margaret Johnson on 24 March 2015 (1 page)
24 March 2015Director's details changed for Mr James Serridge on 24 March 2015 (2 pages)
18 September 2014Annual return made up to 17 July 2014 with a full list of shareholders
Statement of capital on 2014-09-18
  • GBP 2
(4 pages)
18 September 2014Annual return made up to 17 July 2014 with a full list of shareholders
Statement of capital on 2014-09-18
  • GBP 2
(4 pages)
28 July 2014Accounts for a dormant company made up to 28 February 2014 (3 pages)
28 July 2014Previous accounting period shortened from 31 July 2014 to 28 February 2014 (3 pages)
28 July 2014Previous accounting period shortened from 31 July 2014 to 28 February 2014 (3 pages)
28 July 2014Accounts for a dormant company made up to 28 February 2014 (3 pages)
24 June 2014Termination of appointment of Ayla Johnson as a director (1 page)
24 June 2014Termination of appointment of Ayla Johnson as a director (1 page)
23 May 2014Registered office address changed from 24 St Marks Avenue Deeside Connah's Quay Connahs Quay Flintshire CH5 4XN Wales on 23 May 2014 (1 page)
23 May 2014Registered office address changed from 24 St Marks Avenue Deeside Connah's Quay Connahs Quay Flintshire CH5 4XN Wales on 23 May 2014 (1 page)
23 May 2014Appointment of Miss Ayla Margaret Johnson as a director (2 pages)
23 May 2014Appointment of Miss Ayla Margaret Johnson as a director (2 pages)
22 May 2014Appointment of Miss Ayla Margaret Johnson as a secretary (2 pages)
22 May 2014Statement of capital following an allotment of shares on 22 May 2014
  • GBP 2
(3 pages)
22 May 2014Appointment of Miss Ayla Margaret Johnson as a secretary (2 pages)
22 May 2014Statement of capital following an allotment of shares on 22 May 2014
  • GBP 2
(3 pages)
29 November 2013Termination of appointment of Ayla Johnson as a director (1 page)
29 November 2013Termination of appointment of Ayla Johnson as a director (1 page)
5 August 2013Appointment of Miss Ayla Margaret Johnson as a director (2 pages)
5 August 2013Appointment of Miss Ayla Margaret Johnson as a director (2 pages)
17 July 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
17 July 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)