ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Sericol Limited

Sericol Limited is an active company incorporated on 9 March 1965 with the registered office located in Broadstairs, Kent. Sericol Limited was registered 60 years ago.
Status
Active
Active since incorporation
Company No
00840375
Private limited company
Age
60 years
Incorporated 9 March 1965
Size
Micro
Turnover is under £1M
Under 10 employees
Confirmation
Due Soon
Dated 26 October 2024 (1 year ago)
Next confirmation dated 26 October 2025
Due by 9 November 2025 (8 days remaining)
Last change occurred 8 years ago
Accounts
Submitted
For period 1 Apr31 Mar 2024 (1 year)
Accounts type is Full
Next accounts for period 31 March 2025
Due by 31 December 2025 (2 months remaining)
Address
Patricia Way
Pysons Road Industrial Estate
Broadstairs
Kent
CT10 2LE
Address changed on 1 Sep 2022 (3 years ago)
Previous address was St Martins Business Centre St Martins Way Bedford Bedfordshire MK42 0LF England
Telephone
01843866668
Email
Unreported
People
Officers
4
Shareholders
1
Controllers (PSC)
1
Director • People And Organisational Development Di • British • Lives in Scotland • Born in Sep 1972
Director • Research & Development Director • British • Lives in England • Born in Jun 1959
Director • Managing Director • British • Lives in Scotland • Born in Nov 1974
Fujifilm Sericol Overseas Holdings Limited
PSC
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Fujifilm INK Solutions Limited
Mr Robert Augustus Fassam and Mr Scott Donald Macmillan are mutual people.
Active
Fujifilm Speciality INK Systems Limited
Mr Robert Augustus Fassam and Mr Scott Donald Macmillan are mutual people.
Active
Sericol INK Limited
Mr Robert Augustus Fassam and Mr Scott Donald Macmillan are mutual people.
Active
Fujifilm Sericol Overseas Holdings Limited
Mr Robert Augustus Fassam and Mr Scott Donald Macmillan are mutual people.
Active
Fujifilm Imaging Colorants Limited
Ms Vanessa Elizabeth McKeever and Mr Scott Donald Macmillan are mutual people.
Active
Fujifilm Speciality INK Systems Pension Plan Trustee Limited
Mr Robert Augustus Fassam is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
31 Mar 2024
For period 31 Mar31 Mar 2024
Traded for 12 months
Cash in Bank
Unreported
Same as previous period
Turnover
Unreported
Same as previous period
Employees
Unreported
Same as previous period
Total Assets
£5.72M
Increased by £156.99K (+3%)
Total Liabilities
-£1
Same as previous period
Net Assets
£5.72M
Increased by £156.99K (+3%)
Debt Ratio (%)
0%
Decreased by 0% (-3%)
Latest Activity
Full Accounts Submitted
10 Months Ago on 19 Dec 2024
Confirmation Submitted
1 Year Ago on 28 Oct 2024
Full Accounts Submitted
1 Year 7 Months Ago on 6 Mar 2024
Confirmation Submitted
2 Years Ago on 26 Oct 2023
Mr Neil Llewellyn Denham Details Changed
2 Years 5 Months Ago on 25 May 2023
Mr Scott Donald Macmillan Appointed
2 Years 5 Months Ago on 11 May 2023
Ian David Wilkinson Resigned
2 Years 8 Months Ago on 24 Feb 2023
Full Accounts Submitted
2 Years 9 Months Ago on 6 Jan 2023
Confirmation Submitted
3 Years Ago on 26 Oct 2022
Inspection Address Changed
3 Years Ago on 1 Sep 2022
Get Credit Report
Discover Sericol Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Full accounts made up to 31 March 2024
Submitted on 19 Dec 2024
Confirmation statement made on 26 October 2024 with no updates
Submitted on 28 Oct 2024
Full accounts made up to 31 March 2023
Submitted on 6 Mar 2024
Confirmation statement made on 26 October 2023 with no updates
Submitted on 26 Oct 2023
Secretary's details changed for Mr Neil Llewellyn Denham on 25 May 2023
Submitted on 25 May 2023
Appointment of Mr Scott Donald Macmillan as a director on 11 May 2023
Submitted on 11 May 2023
Termination of appointment of Ian David Wilkinson as a director on 24 February 2023
Submitted on 21 Mar 2023
Full accounts made up to 31 March 2022
Submitted on 6 Jan 2023
Confirmation statement made on 26 October 2022 with no updates
Submitted on 26 Oct 2022
Register inspection address has been changed from St Martins Business Centre St Martins Way Bedford Bedfordshire MK42 0LF England to Fujifilm House Whitbread Way Bedford Bedfordshire MK42 0ZE
Submitted on 1 Sep 2022
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year