S.r. Controls Limited

General information

Name:

S.r. Controls Ltd

Office Address:

Resolution House 12 Mill Hill LS1 5DQ Leeds

Number: 03607676

Incorporation date: 1998-07-30

Dissolution date: 2020-09-11

End of financial year: 30 September

Category: Private Limited Company

Status: Dissolved

Contact information

Emails:

  • admin@SRControls.com
  • webmaster@this.doma

Website

www.srcontrols.com

Description

Data updated on:

Located at Resolution House, Leeds LS1 5DQ S.r. Controls Limited was categorised as a Private Limited Company with 03607676 registration number. The firm was launched on 1998-07-30. S.r. Controls Limited had been prospering on the British market for at least 22 years.

Stevan R. was this particular company's director, designated to this position 26 years ago.

Stevan R. was the individual who had control over this firm, had substantial control or influence over the company, owned over 3/4 of company shares and had 3/4 to full of voting rights.

Trade marks

Trademark UK00002655105
Trademark image:-
Trademark name:XCAL
Status:Registered
Filing date:2013-03-05
Date of entry in register:2013-08-02
Renewal date:2023-03-05
Owner name:SR Controls Ltd
Owner address:7 Grange Court, Southowram, Halifax, West Yorkshire, United Kingdom, HX3 9RN
Trademark UK00002655099
Trademark image:-
Trademark name:XTOL
Status:Registered
Filing date:2013-03-05
Date of entry in register:2013-08-30
Renewal date:2023-03-05
Owner name:SR Controls Ltd
Owner address:7 Grange Court, Southowram, Halifax, West Yorkshire, United Kingdom, HX3 9RN
Trademark UK00002655102
Trademark image:-
Trademark name:SR CONTROLS
Status:Registered
Filing date:2013-03-05
Date of entry in register:2013-08-25
Renewal date:2023-03-05
Owner name:SR Controls Ltd
Owner address:7 Grange Court, Southowram, Halifax, West Yorkshire, United Kingdom, HX3 9RN

Financial data based on annual reports

Company staff

David M.

Role: Secretary

Appointed: 18 September 2009

Latest update: 8 November 2023

Stevan R.

Role: Director

Appointed: 30 July 1998

Latest update: 8 November 2023

People with significant control

Stevan R.
Notified on 6 April 2016
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors
substantial control or influence

Accounts Documents

Account next due date 30 June 2018
Account last made up date 30 September 2016
Confirmation statement next due date 13 August 2018
Confirmation statement last made up date 30 July 2017
Annual Accounts 12 May 2013
Start Date For Period Covered By Report 2011-10-01
End Date For Period Covered By Report 2012-09-30
Date Approval Accounts 12 May 2013
Annual Accounts 30 June 2014
Start Date For Period Covered By Report 2012-10-01
End Date For Period Covered By Report 2013-09-30
Date Approval Accounts 30 June 2014
Annual Accounts 12 March 2015
Start Date For Period Covered By Report 2013-10-01
End Date For Period Covered By Report 2014-09-30
Date Approval Accounts 12 March 2015
Annual Accounts 6 May 2016
Start Date For Period Covered By Report 2014-10-01
End Date For Period Covered By Report 2015-09-30
Date Approval Accounts 6 May 2016
Annual Accounts
Start Date For Period Covered By Report 2015-10-01
End Date For Period Covered By Report 2016-09-30

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Gazette Incorporation Officers
Free Download
Accounts for a micro company for the period ending on 2016/09/30 (AA)
filed on: 1st, June 2017
accounts
Free Download Download filing (3 pages)

Search other companies

Services (by SIC Code)

  • 62090 : Other information technology service activities
22
Company Age

Similar companies nearby

Closest companies