ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

SRL Process Systems Ltd

SRL Process Systems Ltd is an active company incorporated on 5 July 2018 with the registered office located in Oldham, Greater Manchester. SRL Process Systems Ltd was registered 7 years ago.
Status
Active
Active since incorporation
Company No
11451328
Private limited company
Age
7 years
Incorporated 5 July 2018
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 10 December 2025 (8 hours ago)
Next confirmation dated 10 December 2026
Due by 24 December 2026 (1 year remaining)
Last change occurred 8 hours ago
Accounts
Due Soon
For period 1 Apr31 Mar 2024 (1 year)
Accounts type is Total Exemption Full
Next accounts for period 31 March 2025
Due by 31 December 2025 (20 days remaining)
Address
135-143 Union Street
Oldham
Lancashire
OL1 1TE
United Kingdom
Address changed on 22 Aug 2024 (1 year 3 months ago)
Previous address was C/O Seftons 135 - 143 Union Street Oldham Lancashire OL1 1TE England
Telephone
0161 3686191
Email
Unreported
Website
Unreported
People
Officers
1
Shareholders
1
Controllers (PSC)
1
Director • British • Lives in UK • Born in Dec 1963
SRL Group Holdings Ltd
PSC
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Surface Engineers Ltd
Frank Thomas Headen Morris is a mutual person.
Active
SRL Group Holdings Limited
Frank Thomas Headen Morris is a mutual person.
Active
SRL Site Services Ltd
Frank Thomas Headen Morris is a mutual person.
Dissolved
SRL Special Processes Ltd
Frank Thomas Headen Morris is a mutual person.
Dissolved
SRL Chemical Sales And Analytical Services Ltd
Frank Thomas Headen Morris is a mutual person.
Dissolved
SRL Cylinder Restoration Ltd
Frank Thomas Headen Morris is a mutual person.
Dissolved
SRL Transport And Haulage Ltd
Frank Thomas Headen Morris is a mutual person.
Liquidation
Financials
Net Assets, Total Assets & Total Liabilities (2019–2024)
Period Ended
31 Mar 2024
For period 31 Mar31 Mar 2024
Traded for 12 months
Cash in Bank
£173.24K
Increased by £173.24K (%)
Turnover
Unreported
Same as previous period
Employees
1
Same as previous period
Total Assets
£1.3M
Increased by £756.41K (+139%)
Total Liabilities
-£1.13M
Increased by £788.35K (+233%)
Net Assets
£172.36K
Decreased by £31.94K (-16%)
Debt Ratio (%)
87%
Increased by 24.35% (+39%)
Latest Activity
Confirmation Submitted
8 Hours Ago on 10 Dec 2025
Confirmation Submitted
4 Months Ago on 29 Jul 2025
Charge Satisfied
8 Months Ago on 17 Mar 2025
Full Accounts Submitted
10 Months Ago on 30 Jan 2025
Michael James Walker Resigned
11 Months Ago on 20 Dec 2024
Mr Carl Christopher Ackroyd Appointed
1 Year 1 Month Ago on 1 Nov 2024
Registered Address Changed
1 Year 3 Months Ago on 22 Aug 2024
Confirmation Submitted
1 Year 4 Months Ago on 5 Aug 2024
Mr Michael James Walker Appointed
1 Year 7 Months Ago on 23 Apr 2024
Mr Frank Thomas Headen Morris Details Changed
7 Years Ago on 5 Jul 2018
Get Credit Report
Discover SRL Process Systems Ltd's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Appointment of Mr Carl Christopher Ackroyd as a director on 1 November 2024
Submitted on 10 Dec 2025
Confirmation statement made on 10 December 2025 with updates
Submitted on 10 Dec 2025
Statement of capital following an allotment of shares on 1 November 2024
Submitted on 10 Dec 2025
Statement of capital following an allotment of shares on 1 November 2024
Submitted on 2 Dec 2025
Confirmation statement made on 27 July 2025 with no updates
Submitted on 29 Jul 2025
Director's details changed for Mr Frank Thomas Headen Morris on 5 July 2018
Submitted on 9 Jun 2025
Satisfaction of charge 114513280001 in full
Submitted on 17 Mar 2025
Termination of appointment of Michael James Walker as a director on 20 December 2024
Submitted on 12 Feb 2025
Total exemption full accounts made up to 31 March 2024
Submitted on 30 Jan 2025
Registered office address changed from C/O Seftons 135 - 143 Union Street Oldham Lancashire OL1 1TE England to 135-143 Union Street Oldham Lancashire OL1 1TE on 22 August 2024
Submitted on 22 Aug 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year