Company NameSerialpoint Limited
DirectorDavid Arthur Beaumont
Company StatusActive
Company Number02990945
CategoryPrivate Limited Company
Incorporation Date16 November 1994(29 years, 6 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects
SIC 4521General construction & civil engineering
SIC 41201Construction of commercial buildings

Directors

Director NameMr David Arthur Beaumont
Date of BirthDecember 1946 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed05 December 1994(2 weeks, 5 days after company formation)
Appointment Duration29 years, 5 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address59 Tom Lane
Sheffield
South Yorkshire
S10 3PA
Secretary NameMargaret Ann Beaumont
NationalityBritish
StatusCurrent
Appointed31 January 2003(8 years, 2 months after company formation)
Appointment Duration21 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address59 Tom Lane
Sheffield
South Yorkshire
S10 3PA
Secretary NameJane Elizabeth Lowe
NationalityBritish
StatusResigned
Appointed05 December 1994(2 weeks, 5 days after company formation)
Appointment Duration5 years, 1 month (resigned 05 January 2000)
RoleCompany Director
Correspondence AddressFolds Head
Calver
Hope Valley
Director NameJane Elizabeth Lowe
Date of BirthMay 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed09 December 1994(3 weeks, 2 days after company formation)
Appointment Duration5 years (resigned 05 January 2000)
RoleSecretary
Correspondence AddressFolds Head
Calver
Hope Valley
Director NameJohn Nicholas Marples
Date of BirthJuly 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed09 December 1994(3 weeks, 2 days after company formation)
Appointment Duration5 years (resigned 05 January 2000)
RoleCompany Director
Correspondence Address5 Brooklands Crescent
Sheffield
South Yorkshire
S10 4GE
Secretary NameLouise Gloag
NationalityBritish
StatusResigned
Appointed05 January 2000(5 years, 1 month after company formation)
Appointment Duration3 years (resigned 31 January 2003)
RoleCompany Director
Correspondence AddressFlat 29 Hallam Rock
151 Crabtree Road
Sheffield
South Yorkshire
S5 7BA
Director NameDeansgate Company Formations Limited (Corporation)
StatusResigned
Appointed16 November 1994(same day as company formation)
Correspondence AddressThe Britannia Suite International House
82-86 Deansgate
Manchester
M3 2ER
Secretary NameBritannia Company Formations Limited (Corporation)
StatusResigned
Appointed16 November 1994(same day as company formation)
Correspondence AddressThe Britannia Suite International House
82-86 Deansgate
Manchester
M3 2ER

Contact

Telephone0114 2295244
Telephone regionSheffield

Location

Registered Address59 Tom Lane
Sheffield
South Yorkshire
S10 3PA
RegionYorkshire and The Humber
ConstituencySheffield, Hallam
CountySouth Yorkshire
WardFulwood
Built Up AreaSheffield
Address Matches2 other UK companies use this postal address

Shareholders

99 at £1Speed Form (Holdings) LTD
99.00%
Ordinary
1 at £1Nominee Of Speed Form Holdings LTD
1.00%
Ordinary

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (7 months, 3 weeks from now)
Accounts CategoryMicro Entity
Accounts Year End31 March

Returns

Latest Return16 November 2023 (5 months, 3 weeks ago)
Next Return Due30 November 2024 (6 months, 3 weeks from now)

Filing History

20 December 2023Micro company accounts made up to 31 March 2023 (2 pages)
1 December 2023Confirmation statement made on 16 November 2023 with no updates (3 pages)
23 December 2022Confirmation statement made on 16 November 2022 with no updates (3 pages)
12 December 2022Micro company accounts made up to 31 March 2022 (2 pages)
22 December 2021Confirmation statement made on 16 November 2021 with no updates (3 pages)
20 December 2021Micro company accounts made up to 31 March 2021 (2 pages)
19 January 2021Micro company accounts made up to 31 March 2020 (2 pages)
18 January 2021Confirmation statement made on 16 November 2020 with no updates (3 pages)
9 December 2019Micro company accounts made up to 31 March 2019 (2 pages)
18 November 2019Confirmation statement made on 16 November 2019 with updates (4 pages)
19 November 2018Confirmation statement made on 16 November 2018 with no updates (3 pages)
13 November 2018Micro company accounts made up to 31 March 2018 (2 pages)
11 December 2017Total exemption full accounts made up to 31 March 2017 (1 page)
11 December 2017Total exemption full accounts made up to 31 March 2017 (1 page)
17 November 2017Confirmation statement made on 16 November 2017 with no updates (3 pages)
17 November 2017Confirmation statement made on 16 November 2017 with no updates (3 pages)
18 November 2016Confirmation statement made on 16 November 2016 with updates (6 pages)
18 November 2016Confirmation statement made on 16 November 2016 with updates (6 pages)
21 October 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
21 October 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
3 January 2016Total exemption small company accounts made up to 31 March 2015 (4 pages)
3 January 2016Total exemption small company accounts made up to 31 March 2015 (4 pages)
20 November 2015Annual return made up to 16 November 2015 with a full list of shareholders
Statement of capital on 2015-11-20
  • GBP 100
(4 pages)
20 November 2015Annual return made up to 16 November 2015 with a full list of shareholders
Statement of capital on 2015-11-20
  • GBP 100
(4 pages)
17 December 2014Annual return made up to 16 November 2014 with a full list of shareholders
Statement of capital on 2014-12-17
  • GBP 100
(4 pages)
17 December 2014Annual return made up to 16 November 2014 with a full list of shareholders
Statement of capital on 2014-12-17
  • GBP 100
(4 pages)
29 October 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
29 October 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
20 December 2013Total exemption full accounts made up to 31 March 2013 (9 pages)
20 December 2013Total exemption full accounts made up to 31 March 2013 (9 pages)
21 November 2013Annual return made up to 16 November 2013 with a full list of shareholders
Statement of capital on 2013-11-21
  • GBP 100
(4 pages)
21 November 2013Annual return made up to 16 November 2013 with a full list of shareholders
Statement of capital on 2013-11-21
  • GBP 100
(4 pages)
27 November 2012Total exemption full accounts made up to 31 March 2012 (9 pages)
27 November 2012Total exemption full accounts made up to 31 March 2012 (9 pages)
19 November 2012Annual return made up to 16 November 2012 with a full list of shareholders (4 pages)
19 November 2012Annual return made up to 16 November 2012 with a full list of shareholders (4 pages)
22 November 2011Annual return made up to 16 November 2011 with a full list of shareholders (4 pages)
22 November 2011Annual return made up to 16 November 2011 with a full list of shareholders (4 pages)
9 November 2011Total exemption full accounts made up to 31 March 2011 (9 pages)
9 November 2011Total exemption full accounts made up to 31 March 2011 (9 pages)
16 December 2010Total exemption full accounts made up to 31 March 2010 (9 pages)
16 December 2010Total exemption full accounts made up to 31 March 2010 (9 pages)
16 November 2010Annual return made up to 16 November 2010 with a full list of shareholders (4 pages)
16 November 2010Annual return made up to 16 November 2010 with a full list of shareholders (4 pages)
18 January 2010Total exemption full accounts made up to 31 March 2009 (9 pages)
18 January 2010Total exemption full accounts made up to 31 March 2009 (9 pages)
21 December 2009Director's details changed for Mr David Arthur Beaumont on 20 December 2009 (2 pages)
21 December 2009Annual return made up to 16 November 2009 with a full list of shareholders (4 pages)
21 December 2009Director's details changed for Mr David Arthur Beaumont on 20 December 2009 (2 pages)
21 December 2009Annual return made up to 16 November 2009 with a full list of shareholders (4 pages)
2 February 2009Total exemption full accounts made up to 31 March 2008 (9 pages)
2 February 2009Total exemption full accounts made up to 31 March 2008 (9 pages)
18 November 2008Return made up to 16/11/08; full list of members (3 pages)
18 November 2008Return made up to 16/11/08; full list of members (3 pages)
22 January 2008Total exemption full accounts made up to 31 March 2007 (9 pages)
22 January 2008Total exemption full accounts made up to 31 March 2007 (9 pages)
4 January 2008Return made up to 16/11/07; full list of members (2 pages)
4 January 2008Return made up to 16/11/07; full list of members (2 pages)
30 January 2007Total exemption full accounts made up to 31 March 2006 (9 pages)
30 January 2007Total exemption full accounts made up to 31 March 2006 (9 pages)
23 January 2007Return made up to 16/11/06; full list of members (2 pages)
23 January 2007Return made up to 16/11/06; full list of members (2 pages)
1 February 2006Total exemption full accounts made up to 31 March 2005 (9 pages)
1 February 2006Total exemption full accounts made up to 31 March 2005 (9 pages)
2 December 2005Return made up to 16/11/05; full list of members (2 pages)
2 December 2005Return made up to 16/11/05; full list of members (2 pages)
2 February 2005Total exemption full accounts made up to 31 March 2004 (9 pages)
2 February 2005Total exemption full accounts made up to 31 March 2004 (9 pages)
13 December 2004Return made up to 16/11/04; full list of members (6 pages)
13 December 2004Return made up to 16/11/04; full list of members (6 pages)
19 February 2004Total exemption full accounts made up to 31 March 2003 (9 pages)
19 February 2004Total exemption full accounts made up to 31 March 2003 (9 pages)
7 January 2004Return made up to 16/11/03; full list of members (6 pages)
7 January 2004Return made up to 16/11/03; full list of members (6 pages)
8 April 2003Registered office changed on 08/04/03 from: 132-154 harvest lane sheffield S3 8EF (1 page)
8 April 2003Registered office changed on 08/04/03 from: 132-154 harvest lane sheffield S3 8EF (1 page)
25 March 2003New secretary appointed (2 pages)
25 March 2003Secretary resigned (1 page)
25 March 2003New secretary appointed (2 pages)
25 March 2003Secretary resigned (1 page)
6 February 2003Return made up to 16/11/02; full list of members (6 pages)
6 February 2003Return made up to 16/11/02; full list of members (6 pages)
28 January 2003Total exemption full accounts made up to 31 March 2002 (9 pages)
28 January 2003Total exemption full accounts made up to 31 March 2002 (9 pages)
19 December 2001Return made up to 16/11/01; full list of members (6 pages)
19 December 2001Return made up to 16/11/01; full list of members (6 pages)
29 June 2001Full accounts made up to 31 March 2001 (9 pages)
29 June 2001Full accounts made up to 31 March 2001 (9 pages)
23 January 2001Full accounts made up to 31 March 2000 (9 pages)
23 January 2001Full accounts made up to 31 March 2000 (9 pages)
13 December 2000Return made up to 16/11/00; full list of members (6 pages)
13 December 2000Return made up to 16/11/00; full list of members (6 pages)
12 January 2000Secretary resigned;director resigned (1 page)
12 January 2000New secretary appointed (2 pages)
12 January 2000Secretary resigned;director resigned (1 page)
12 January 2000Director resigned (1 page)
12 January 2000New secretary appointed (2 pages)
12 January 2000Director resigned (1 page)
13 December 1999Return made up to 16/11/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
13 December 1999Return made up to 16/11/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
9 December 1999Full accounts made up to 31 March 1999 (9 pages)
9 December 1999Full accounts made up to 31 March 1999 (9 pages)
6 January 1999Accounts for a dormant company made up to 31 March 1998 (5 pages)
6 January 1999Accounts for a dormant company made up to 31 March 1998 (5 pages)
29 December 1998Return made up to 16/11/98; full list of members (6 pages)
29 December 1998Return made up to 16/11/98; full list of members (6 pages)
28 January 1998Accounts for a small company made up to 31 March 1997 (4 pages)
28 January 1998Accounts for a small company made up to 31 March 1997 (4 pages)
16 December 1997Return made up to 16/11/97; no change of members (4 pages)
16 December 1997Return made up to 16/11/97; no change of members (4 pages)
6 December 1996Return made up to 16/11/96; no change of members (4 pages)
6 December 1996Return made up to 16/11/96; no change of members (4 pages)
18 October 1996Accounts for a small company made up to 31 March 1996 (5 pages)
18 October 1996Accounts for a small company made up to 31 March 1996 (5 pages)
12 December 1995Return made up to 16/11/95; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
12 December 1995Return made up to 16/11/95; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (32 pages)