Company NameSR & Sr Holdings Ltd
Company StatusActive
Company Number09333778
CategoryPrivate Limited Company
Incorporation Date1 December 2014(9 years, 5 months ago)
Previous NameIC 106 Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMr Thomas James Galloway
Date of BirthDecember 1990 (Born 33 years ago)
NationalityBritish
StatusCurrent
Appointed23 May 2022(7 years, 5 months after company formation)
Appointment Duration1 year, 11 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address65 Forncett Street
Sheffield
S4 7QG
Director NameMr Gavin Robert Litchfield
Date of BirthSeptember 1989 (Born 34 years ago)
NationalityBritish
StatusCurrent
Appointed23 May 2022(7 years, 5 months after company formation)
Appointment Duration1 year, 11 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address65 Forncett Street
Sheffield
S4 7QG
Director NameMrs Megan Louise Sunter
Date of BirthOctober 1990 (Born 33 years ago)
NationalityBritish
StatusCurrent
Appointed23 May 2022(7 years, 5 months after company formation)
Appointment Duration1 year, 11 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address65 Forncett Street
Sheffield
S4 7QG
Director NameMr Shaun Raymond Litchfield
Date of BirthMay 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2014(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address65 Forncett Street
Sheffield
S4 7QG
Director NameMr Steven Raymond Todd
Date of BirthJune 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2014(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address65 Forncett Street
Sheffield
S4 7QG

Contact

Websitemiconcomponents.com

Location

Registered Address65 Forncett Street
Sheffield
S4 7QG
RegionYorkshire and The Humber
ConstituencySheffield, Brightside and Hillsborough
CountySouth Yorkshire
WardBurngreave
Built Up AreaSheffield
Address Matches2 other UK companies use this postal address

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 Return1 December 2023 (5 months, 1 week ago)
Next Return Due15 December 2024 (7 months, 1 week from now)

Filing History

1 December 2020Confirmation statement made on 1 December 2020 with no updates (3 pages)
1 May 2020Micro company accounts made up to 31 March 2020 (2 pages)
2 December 2019Confirmation statement made on 1 December 2019 with no updates (3 pages)
25 June 2019Micro company accounts made up to 31 March 2019 (2 pages)
3 December 2018Confirmation statement made on 1 December 2018 with no updates (3 pages)
28 June 2018Micro company accounts made up to 31 March 2018 (2 pages)
1 December 2017Confirmation statement made on 1 December 2017 with no updates (3 pages)
20 July 2017Micro company accounts made up to 31 March 2017 (2 pages)
20 July 2017Micro company accounts made up to 31 March 2017 (2 pages)
2 December 2016Confirmation statement made on 1 December 2016 with updates (7 pages)
2 December 2016Director's details changed for Mr Steven Raymond Todd on 26 November 2016 (2 pages)
2 December 2016Confirmation statement made on 1 December 2016 with updates (7 pages)
2 December 2016Director's details changed for Mr Steven Raymond Todd on 26 November 2016 (2 pages)
11 November 2016Director's details changed for Mr Steven Raymond Todd on 2 August 2016 (2 pages)
11 November 2016Director's details changed for Mr Steven Raymond Todd on 2 August 2016 (2 pages)
2 August 2016Director's details changed for Mr Steven Raymond Todd on 2 August 2016 (2 pages)
2 August 2016Director's details changed for Mr Steven Raymond Todd on 2 August 2016 (2 pages)
29 June 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
29 June 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
1 June 2016Statement of capital following an allotment of shares on 9 January 2015
  • GBP 100
(3 pages)
1 June 2016Statement of capital following an allotment of shares on 9 January 2015
  • GBP 100
(3 pages)
15 March 2016Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(17 pages)
15 March 2016Change of share class name or designation (2 pages)
15 March 2016Change of share class name or designation (2 pages)
15 March 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(17 pages)
15 March 2016Particulars of variation of rights attached to shares (2 pages)
15 March 2016Sub-division of shares on 27 January 2016 (5 pages)
15 March 2016Particulars of variation of rights attached to shares (2 pages)
15 March 2016Sub-division of shares on 27 January 2016 (5 pages)
2 December 2015Annual return made up to 1 December 2015 with a full list of shareholders
Statement of capital on 2015-12-02
  • GBP 2
(3 pages)
2 December 2015Annual return made up to 1 December 2015 with a full list of shareholders
Statement of capital on 2015-12-02
  • GBP 2
(3 pages)
29 May 2015Company name changed ic 106 LIMITED\certificate issued on 29/05/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-05-28
(3 pages)
29 May 2015Registered office address changed from Edmund House 233 Edmund Road Sheffield South Yorkshire S2 4EL England to 65 Forncett Street Sheffield S4 7QG on 29 May 2015 (1 page)
29 May 2015Company name changed ic 106 LIMITED\certificate issued on 29/05/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-05-28
(3 pages)
29 May 2015Registered office address changed from Edmund House 233 Edmund Road Sheffield South Yorkshire S2 4EL England to 65 Forncett Street Sheffield S4 7QG on 29 May 2015 (1 page)
31 March 2015Current accounting period extended from 31 December 2015 to 31 March 2016 (1 page)
31 March 2015Current accounting period extended from 31 December 2015 to 31 March 2016 (1 page)
1 December 2014Incorporation
Statement of capital on 2014-12-01
  • GBP 2
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
1 December 2014Incorporation
Statement of capital on 2014-12-01
  • GBP 2
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)