Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > Northern Ireland > SERE LIMITED
Company Information for

SERE LIMITED

7-13 BOUCHER ROAD, BELFAST, CO. ANTRIM, BT12 6HR,
Company Registration Number
NI032529
Private Limited Company
Active

Company Overview

About Sere Ltd
SERE LIMITED was founded on 1997-06-16 and has its registered office in Belfast. The organisation's status is listed as "Active". Sere Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
SERE LIMITED
 
Legal Registered Office
7-13 BOUCHER ROAD
BELFAST
CO. ANTRIM
BT12 6HR
Other companies in BT12
 
Filing Information
Company Number NI032529
Company ID Number NI032529
Date formed 1997-06-16
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 16/06/2016
Return next due 14/07/2017
Type of accounts FULL
VAT Number /Sales tax ID GB820296150  
Last Datalog update: 2024-03-06 17:10:45
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for SERE LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name SERE LIMITED
The following companies were found which have the same name as SERE LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
SERE & ELE LTD 111 Silk Mill Drive Leeds LS16 6PU Active Company formed on the 2021-03-04
SERE 1979, LLC TWO MIRANOVA PLACE SUITE 330 COLUMBUS OH 43215 Active Company formed on the 2004-03-29
SERE 2001 LLC Delaware Unknown
SERE ATHENE INC Georgia Unknown
SERE ATHENE INC Georgia Unknown
SERE BELLESA LLC Michigan UNKNOWN
SERE BUSINESS CONSULTANTS INCORPORATED California Unknown
SERE CENTRAL LLC 601 S 2ND ST LA PORTE TX 77571 Active Company formed on the 2020-10-04
Sere Colorado LLC 13075 SPRING WAGON RD Peyton CO 80831 Delinquent Company formed on the 2016-07-06
SERE COMMUNICATIONS L.L.C Oklahoma Unknown
SERE Company, Llc 3620 W 10th Street, Unit B box 171 Greeley CO 80634 Good Standing Company formed on the 2017-10-04
SERE COMPANY LIMITED Unknown Company formed on the 2020-04-03
SERE CONDOMINIUM ASSOCIATION INCORPORATED New Jersey Unknown
SERE CONSULTANCY LIMITED HOPTON CORNER HOUSE HOPTON LANE ALFRICK ALFRICK WORCESTER WR6 5HP Dissolved Company formed on the 2011-08-19
SERE CONSULTING LIMITED 56 CHARFIELD ROAD BRISTOL BS10 5QX Active Company formed on the 2012-05-18
SERE CONTRACTING LIMITED 272 BATH STREET GLASGOW SCOTLAND G2 4JR Active - Proposal to Strike off Company formed on the 2016-08-30
SERE DEVELOPMENT, L.L.C. 403 W GRAND PKWY S STE F-116 KATY TX 77494 Active Company formed on the 2005-11-07
SERE DEVELOPMENT LLC Delaware Unknown
Sere Docz LLC Maryland Unknown
SERE ENTERPRISES, INC. 410 43rd St W Ste H Bradenton FL 34209 Active Company formed on the 2008-08-20

Company Officers of SERE LIMITED

Current Directors
Officer Role Date Appointed
STANLEY EDGAR
Director 1997-06-16
PAT KEARNEY
Director 2003-11-14
WILLIAM MCNALLY
Director 2003-11-14
TOM JOSEPH MEGARRY
Director 2003-11-14
THOMAS BRIAN THOMPSON
Director 2003-11-14
Previous Officers
Officer Role Date Appointed Date Resigned
LESLEY-ANN CUNNAH
Company Secretary 1997-06-16 2013-06-30
LESLEY-ANN CUNNAH
Director 2003-11-14 2013-06-30
TERENCE CAVAN
Director 2003-11-14 2004-01-16

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
STANLEY EDGAR JAA RECEIVABLES LIMITED Director 2018-04-13 CURRENT 2018-04-13 Voluntary Arrangement
STANLEY EDGAR WSFN (RECEIVABLES) LIMITED Director 2001-07-04 CURRENT 2001-07-04 Active
STANLEY EDGAR S.E.R.E. HOLDINGS LTD Director 2001-02-14 CURRENT 2001-01-31 Active
STANLEY EDGAR PENTLAND LISBURN LIMITED Director 2000-10-06 CURRENT 1965-03-30 Active
STANLEY EDGAR KANE OF COMBER LIMITED Director 1999-06-09 CURRENT 1970-08-25 Active
STANLEY EDGAR BODYTECH CARRICKFERGUS LIMITED Director 1996-09-03 CURRENT 1996-09-03 Active - Proposal to Strike off
STANLEY EDGAR FULFORD - HYMAN LIMITED Director 1996-09-03 CURRENT 1996-09-03 Liquidation
STANLEY EDGAR ROY PAUL MOTORS (PORTADOWN) LIMITED Director 1991-03-28 CURRENT 1991-03-28 Active
WILLIAM MCNALLY WSFN (RECEIVABLES) LIMITED Director 2002-01-01 CURRENT 2001-07-04 Active
TOM JOSEPH MEGARRY QUESTOR TECHNOLOGIES LIMITED Director 2001-07-02 CURRENT 2001-06-14 Dissolved 2014-10-31

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-01-09FULL ACCOUNTS MADE UP TO 31/12/22
2023-12-28REGISTRATION OF A CHARGE / CHARGE CODE NI0325290017
2023-10-16Director's details changed for Mr Pat Kearney on 2023-10-01
2023-10-09STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE NI0325290013
2023-08-01REGISTRATION OF A CHARGE / CHARGE CODE NI0325290016
2023-07-25CONFIRMATION STATEMENT MADE ON 16/06/23, WITH NO UPDATES
2022-12-13FULL ACCOUNTS MADE UP TO 31/12/21
2022-05-20MR01REGISTRATION OF A CHARGE / CHARGE CODE NI0325290015
2021-08-05AAFULL ACCOUNTS MADE UP TO 31/12/20
2021-07-27CS01CONFIRMATION STATEMENT MADE ON 16/06/21, WITH NO UPDATES
2021-02-03AAFULL ACCOUNTS MADE UP TO 31/12/19
2020-10-15TM01APPOINTMENT TERMINATED, DIRECTOR TOM JOSEPH MEGARRY
2020-08-11MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE NI0325290010
2020-07-17MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 5
2020-06-22CS01CONFIRMATION STATEMENT MADE ON 16/06/20, WITH NO UPDATES
2019-08-30AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-06-20CS01CONFIRMATION STATEMENT MADE ON 16/06/19, WITH NO UPDATES
2019-05-09MR01REGISTRATION OF A CHARGE / CHARGE CODE NI0325290013
2018-07-27AP03Appointment of Mrs Claire Grady as company secretary on 2018-07-25
2018-07-27TM01APPOINTMENT TERMINATED, DIRECTOR THOMAS BRIAN THOMPSON
2018-07-24AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-06-22CS01CONFIRMATION STATEMENT MADE ON 16/06/18, WITH NO UPDATES
2017-07-14PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL STANLEY EDGAR
2017-06-29CS01CONFIRMATION STATEMENT MADE ON 16/06/17, WITH NO UPDATES
2017-05-12AAFULL ACCOUNTS MADE UP TO 31/12/16
2016-07-12LATEST SOC12/07/16 STATEMENT OF CAPITAL;GBP 750001
2016-07-12AR0116/06/16 ANNUAL RETURN FULL LIST
2016-06-07AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-04-19MR01REGISTRATION OF A CHARGE / CHARGE CODE NI0325290012
2015-06-19LATEST SOC19/06/15 STATEMENT OF CAPITAL;GBP 750001
2015-06-19AR0116/06/15 ANNUAL RETURN FULL LIST
2015-04-20AAFULL ACCOUNTS MADE UP TO 31/12/14
2014-10-23SH02Statement of capital on 2014-10-01 GBP750,001
2014-09-18MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 9
2014-09-18MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 7
2014-07-02LATEST SOC02/07/14 STATEMENT OF CAPITAL;GBP 1250002
2014-07-02AR0116/06/14 ANNUAL RETURN FULL LIST
2014-04-17AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-03-13MR01REGISTRATION OF A CHARGE / CHARGE CODE 0325290011
2013-12-20AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-10-11MG06Particulars of a charge subject to which a property has been acquired / charge code NI0325290010
2013-07-02TM01APPOINTMENT TERMINATED, DIRECTOR LESLEY-ANN CUNNAH
2013-07-02TM02APPOINTMENT TERMINATION COMPANY SECRETARY LESLEY-ANN CUNNAH
2013-06-20AR0116/06/13 ANNUAL RETURN FULL LIST
2012-09-18AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-06-29AR0116/06/12 FULL LIST
2011-10-03AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-08-05AR0116/06/11 FULL LIST
2011-08-05CH01DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM MCNALLY / 05/08/2011
2011-08-05CH01DIRECTOR'S CHANGE OF PARTICULARS / LESLEY-ANN CUNNAH / 05/08/2011
2011-08-05CH01DIRECTOR'S CHANGE OF PARTICULARS / THOMAS BRIAN THOMPSON / 05/08/2011
2011-08-05CH01DIRECTOR'S CHANGE OF PARTICULARS / TOM JOSEPH MEGARRY / 05/08/2011
2011-08-05CH01DIRECTOR'S CHANGE OF PARTICULARS / PAT KEARNEY / 05/08/2011
2011-08-05CH01DIRECTOR'S CHANGE OF PARTICULARS / MR STANLEY EDGAR / 05/08/2011
2011-08-05MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 9
2011-07-29MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 8
2011-07-20MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 7
2011-06-28AP01DIRECTOR APPOINTED THOMAS BRIAN THOMPSON
2011-04-11MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2
2011-04-08MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2010-10-27AR0117/06/10 FULL LIST
2010-08-20AR0116/06/10 FULL LIST
2010-05-20AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-01-14AD01REGISTERED OFFICE CHANGED ON 14/01/2010 FROM 1 HAWTHORNE HOUSE WILDFLOWER WAY APOLLO ROAD BELFAST BT12 6TA
2009-09-26AC(NI)31/12/08 ANNUAL ACCTS
2009-08-06371S(NI)16/06/09 ANNUAL RETURN SHUTTLE
2009-06-26402(NI)PARS RE MORTAGE
2008-10-01AC(NI)31/12/07 ANNUAL ACCTS
2008-06-19371S(NI)16/06/08 ANNUAL RETURN SHUTTLE
2008-02-11402(NI)PARS RE MORTAGE
2007-09-05402(NI)PARS RE MORTAGE
2007-07-10371S(NI)16/06/07 ANNUAL RETURN SHUTTLE
2007-04-02AC(NI)31/12/06 ANNUAL ACCTS
2006-10-31AC(NI)31/12/05 ANNUAL ACCTS
2006-08-25371S(NI)16/06/06 ANNUAL RETURN SHUTTLE
2005-10-06SD(NI)STATUTORY DECLARATION
2005-10-06132(NI)NOT RE CONSOL/DIVN OF SHS
2005-10-06UDM+A(NI)UPDATED MEM AND ARTS
2005-10-06RES(NI)SPECIAL/EXTRA RESOLUTION
2005-10-0698-2(NI)RETURN OF ALLOT OF SHARES
2005-08-13AC(NI)31/12/04 ANNUAL ACCTS
2005-07-22371S(NI)16/06/05 ANNUAL RETURN SHUTTLE
2005-02-08371S(NI)16/06/04 ANNUAL RETURN SHUTTLE
2005-02-01295(NI)CHANGE IN SIT REG ADD
2005-01-19233(NI)CHANGE OF ARD
2005-01-05AC(NI)30/06/03 ANNUAL ACCTS
2004-04-08402(NI)PARS RE MORTAGE
2004-04-08296(NI)CHANGE OF DIRS/SEC
2004-02-07G98-2(NI)RETURN OF ALLOT OF SHARES
2004-02-07G98-2(NI)RETURN OF ALLOT OF SHARES
2004-02-0798(3)(NI)PARS RE CON RE SHARES
2004-02-05296(NI)CHANGE OF DIRS/SEC
2003-12-19402(NI)PARS RE MORTAGE
2003-12-19402(NI)PARS RE MORTAGE
Industry Information
SIC/NAIC Codes
82 - Office administrative, office support and other business support activities
829 - Business support service activities n.e.c.
82990 - Other business support service activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to SERE LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against SERE LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 17
Mortgages/Charges outstanding 10
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 7
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2016-04-14 Outstanding HSBC BANK PLC
2014-03-13 Outstanding BLACK HORSE LIMITED
LEGAL CHARGE 2013-10-11 Outstanding BLACK HORSE LIMITED
MORTGAGE AND CHARGE 2011-08-05 Satisfied CLOSE ASSET FINANCE LIMITED
LEGAL MORTGAGE 2011-07-29 Outstanding HSBC BANK PLC
CHARGE BY WAY OF DEBENTURE 2011-07-20 Satisfied CLOSE INVOICE FINANCE LTD
MORTGAGE OR CHARGE 2009-06-26 Outstanding VOLKSWAGEN BANK GMBH
MORTGAGE OR CHARGE 2008-02-11 Outstanding LOMBARD NORTH CENTRAL PLC
MORTGAGE OR CHARGE 2007-09-05 Outstanding VOLKSWAGEN FINANCIAL SERVICES (UK) LIMITED
MORTGAGE OR CHARGE 2004-04-08 Outstanding HSBC BANK PLC
MORTGAGE OR CHARGE 2003-12-12 Satisfied ANGLO IRISH BANK
MORTGAGE OR CHARGE 2003-11-27 Satisfied CAPITAL BANK PLC
Intangible Assets
Patents
We have not found any records of SERE LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for SERE LIMITED
Trademarks
We have not found any records of SERE LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for SERE LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (82990 - Other business support service activities n.e.c.) as SERE LIMITED are:

FCC RECYCLING (UK) LIMITED £ 41,262,322
RE3 LIMITED £ 20,191,185
BRISTOL LEP LIMITED £ 19,848,268
TRANSFORM SCHOOLS (ROTHERHAM) LIMITED £ 17,877,028
ZURICH MANAGEMENT SERVICES LIMITED £ 11,437,364
SSE SERVICES PLC £ 10,344,980
FCC ENVIRONMENT (UK) LIMITED £ 9,798,655
ATKINSRÉALIS UK LIMITED £ 8,456,631
MACE LIMITED £ 7,690,070
INSPIREDSPACES DURHAM LIMITED £ 5,577,126
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
Outgoings
Business Rates/Property Tax
No properties were found where SERE LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded SERE LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded SERE LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.