General information

Name:

Sereniain Ltd

Office Address:

2nd Floor 170 Edmund Street B3 2HB Birmingham

Number: 01382020

Incorporation date: 1978-08-03

Dissolution date: 2019-07-02

End of financial year: 31 October

Category: Private Limited Company

Status: Dissolved

Contact information

Emails:

  • iain@exetermachinetools.com
  • sales@exetermachinetools.com

Website

www.exetermachinetools.com

Description

Data updated on:

1978 is the year of the establishment of Sereniain Limited, the firm which was located at 2nd Floor 170, Edmund Street, Birmingham. The company was registered on 1978-08-03. The company's registration number was 01382020 and the company zip code was B3 2HB. The firm had existed on the British market for about fourty one years until 2019-07-02. This Sereniain Limited company was recognized under three different names before it adapted the current name. The firm was established as of Exeter Machine Tools to be switched to Sereniain on 2017-12-18. The company's third business name was current name up till 2000.

According to the company's directors directory, there were six directors including: Angela E. and Iain E..

Iain E. was the individual who had control over this firm, owned 1/2 or less of company shares and had 1/2 or less of voting rights.

  • Previous company's names
  • Sereniain Limited 2017-12-18
  • Exeter Machine Tools Limited 2010-09-06
  • Sereniain Limited 2000-07-24
  • Amitex Europe Limited 1978-08-03

Financial data based on annual reports

Company staff

Angela E.

Role: Director

Appointed: 01 September 2010

Latest update: 12 November 2023

Iain E.

Role: Director

Appointed: 21 November 1991

Latest update: 12 November 2023

People with significant control

Iain E.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
right to manage directors
1/2 or less of shares

Accounts Documents

Account next due date 31 July 2018
Account last made up date 31 October 2016
Confirmation statement next due date 21 November 2018
Confirmation statement last made up date 07 November 2017
Annual Accounts 20 May 2014
Start Date For Period Covered By Report 01 November 2012
End Date For Period Covered By Report 31 October 2013
Date Approval Accounts 20 May 2014
Annual Accounts 30 July 2015
Start Date For Period Covered By Report 01 November 2013
End Date For Period Covered By Report 31 October 2014
Date Approval Accounts 30 July 2015
Annual Accounts 30 July 2016
Start Date For Period Covered By Report 01 November 2013
End Date For Period Covered By Report 31 October 2014
Date Approval Accounts 30 July 2016
Annual Accounts 11 February 2013
End Date For Period Covered By Report 31 October 2012
Date Approval Accounts 11 February 2013
Annual Accounts 31 August 2017
End Date For Period Covered By Report 31 October 2014
Date Approval Accounts 31 August 2017

Company filings

Filing category

Hide filing type
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Gazette Mortgage Officers Resolution
Free Download
Data of total exemption small company accounts made up to Monday 31st October 2016 (AA)
filed on: 31st, August 2017
accounts
Free Download Download filing (4 pages)

Additional Information

HQ address,
2012

Address:

1 Gainsborough Crescent Knowle

Post code:

B93 9EX

City / Town:

Solihull

HQ address,
2013

Address:

The International Pavilion 10th Street Stoneleigh Park

Post code:

CV8 2LZ

City / Town:

Nr Kenilworth

HQ address,
2014

Address:

The International Pavilion 10th Street Stoneleigh Park

Post code:

CV8 2LG

City / Town:

Nr Kenilworth

Accountant/Auditor,
2012 - 2013

Name:

Michael Dufty Partnership Limited

Address:

59-61 Charlotte Street St Pauls Square

Post code:

B3 1PX

City / Town:

Birmingham

Search other companies

Services (by SIC Code)

  • 25620 : Machining
  • 25110 : Manufacture of metal structures and parts of structures
40
Company Age

Similar companies nearby

Closest companies