Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > SERRATE LIMITED
Company Information for

SERRATE LIMITED

CLOCK HOUSE, 286 KINGS ROAD, READING, BERKS., RG1 4HP,
Company Registration Number
01152062
Private Limited Company
Active

Company Overview

About Serrate Ltd
SERRATE LIMITED was founded on 1973-12-18 and has its registered office in Reading. The organisation's status is listed as "Active". Serrate Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
SERRATE LIMITED
 
Legal Registered Office
CLOCK HOUSE
286 KINGS ROAD
READING
BERKS.
RG1 4HP
Other companies in RG1
 
Filing Information
Company Number 01152062
Company ID Number 01152062
Date formed 1973-12-18
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2023
Account next due 30/09/2025
Latest return 23/06/2015
Return next due 21/07/2016
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB200340344  
Last Datalog update: 2024-10-05 07:06:40
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for SERRATE 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 SERRATE LIMITED
The following companies were found which have the same name as SERRATE LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
SERRATE WELDING INC 6752 SW 39 TERRACE MIAMI FL 33155 Active Company formed on the 2020-10-12
SERRATEA MARKETING ENTERPRISE BAYSHORE ROAD Singapore 469986 Active Company formed on the 2008-09-13
SERRATECH PTY LTD NSW 2206 Dissolved Company formed on the 2010-03-12
SERRATECH LLC California Unknown
SERRATECH LLC California Unknown
SERRATED ASSET MANAGEMENT LLC Delaware Unknown
SERRATED ASSET MANAGEMENT LLC 2911 TURTLE CREEK BLVD STE 300 DALLAS TX 75219 Active Company formed on the 2020-04-29
SERRATED LADLE, LLC 2951 NW DIVISION ST STE 110 GRESHAM OR 97030 Active Company formed on the 2017-03-28
SERRATED LLC 819 WALNUT DRIVE SEFFNER FL 33584 Inactive Company formed on the 2016-06-22
SERRATED STEEL LLC 11217 PEDROSA ST LAREDO TX 78045 Forfeited Company formed on the 2022-08-09
Serrated Solutions LLC 10259 W. 72nd Place Arvada CO 80030 Good Standing Company formed on the 2023-09-22
SERRATEK LTD 139-149 FONTHILL ROAD FONTHILL ROAD LONDON ENGLAND N4 3HF Dissolved Company formed on the 2015-05-08
Serratek LLC 30 N Gould St, STE R Sheridan Wyoming 82801 Active Company formed on the 2020-09-17
SERRATELL LIMITED 2, BROOKDALE, ROSEBANK, DOUGLAS, CORK. Dissolved Company formed on the 1999-04-14
SERRATELLI MIJAL PLLC ONE COLUMBUS CENTER STE 600 VIRGINIA BEACH VA 23462 Active Company formed on the 2015-05-14
SERRATELLI REALTY INVESTMENT CO INCORPORATED New Jersey Unknown
SERRATELLI INCORPORATED New Jersey Unknown
SERRATELLI HAT COMPANY INCORPORATED New Jersey Unknown
SERRATELLI ACCESSORIES GROUP INCORPORATED New Jersey Unknown
SERRATELLI FINE SHIRTMAKERS LLC New Jersey Unknown

Company Officers of SERRATE LIMITED

Current Directors
Officer Role Date Appointed
PAUL JEREMY KNIGHT
Company Secretary 1991-06-23
STEWART GRAHAM DIXON
Director 1991-06-23
GUY CHARLES HANRECK
Director 2002-07-10
PAUL JEREMY KNIGHT
Director 1991-06-23

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
PAUL JEREMY KNIGHT ITS (BRIGHTON) LTD Company Secretary 2007-07-03 CURRENT 2007-07-03 Dissolved 2014-02-11
PAUL JEREMY KNIGHT ITS (TECHNICAL RECRUITMENT) LTD Company Secretary 2007-02-27 CURRENT 2007-02-27 Active
PAUL JEREMY KNIGHT ITS (PLYMOUTH) LTD Company Secretary 2004-10-05 CURRENT 2004-10-04 Active
PAUL JEREMY KNIGHT ITS (CYMRU) LTD Company Secretary 2003-12-05 CURRENT 2003-12-02 Active
PAUL JEREMY KNIGHT ITS (WILTSHIRE) LTD Company Secretary 2002-12-17 CURRENT 2002-12-12 Active
PAUL JEREMY KNIGHT ITS (EXETER) LTD Company Secretary 2002-12-17 CURRENT 2002-12-12 Active
PAUL JEREMY KNIGHT ITS (SOUTHAMPTON) LTD Company Secretary 2000-03-09 CURRENT 2000-03-09 Active
PAUL JEREMY KNIGHT ITS (GUILDFORD) LTD Company Secretary 1991-06-23 CURRENT 1989-01-20 Active
STEWART GRAHAM DIXON FORBURY GARDENS DAY NURSERY LTD Director 2016-03-16 CURRENT 2016-03-16 Active
STEWART GRAHAM DIXON ITS (FINANCIAL SERVICES) LIMITED Director 2014-09-02 CURRENT 2014-09-02 Active
STEWART GRAHAM DIXON ITS (HEREFORD) LTD Director 2014-05-16 CURRENT 2014-05-16 Active
STEWART GRAHAM DIXON ITS (MIDLANDS) LTD Director 2013-06-28 CURRENT 2013-06-28 Active
STEWART GRAHAM DIXON ITS (NATIONAL) LTD. Director 2013-06-28 CURRENT 2013-06-28 Active
STEWART GRAHAM DIXON ITS (WEST LONDON) LTD Director 2012-04-05 CURRENT 2012-04-05 Active
STEWART GRAHAM DIXON ITS (BRIGHTON) LTD Director 2007-07-03 CURRENT 2007-07-03 Dissolved 2014-02-11
STEWART GRAHAM DIXON ITS (TECHNICAL RECRUITMENT) LTD Director 2007-02-27 CURRENT 2007-02-27 Active
STEWART GRAHAM DIXON ITS (CONSTRUCTION PROFESSIONALS SOUTH) LTD Director 2005-06-15 CURRENT 2005-06-11 Active
STEWART GRAHAM DIXON ITS (PLYMOUTH) LTD Director 2004-10-05 CURRENT 2004-10-04 Active
STEWART GRAHAM DIXON ITS (ASBESTOS) LTD Director 2004-03-26 CURRENT 2002-12-12 Active
STEWART GRAHAM DIXON ITS (CYMRU) LTD Director 2003-12-05 CURRENT 2003-12-02 Active
STEWART GRAHAM DIXON ITS (WILTSHIRE) LTD Director 2002-12-17 CURRENT 2002-12-12 Active
STEWART GRAHAM DIXON ITS (HOLDINGS) LTD Director 1996-11-28 CURRENT 1996-11-28 Active
STEWART GRAHAM DIXON ITS (SUSSEX) LTD Director 1996-10-25 CURRENT 1996-10-25 Active
STEWART GRAHAM DIXON ITS (CONSTRUCTION PROFESSIONALS) LTD Director 1992-02-20 CURRENT 1991-02-20 Active
STEWART GRAHAM DIXON ITS (AYLESBURY) LTD Director 1991-06-23 CURRENT 1987-03-30 Active
STEWART GRAHAM DIXON ITS (GUILDFORD) LTD Director 1991-06-23 CURRENT 1989-01-20 Active
GUY CHARLES HANRECK ITS (HEREFORD) LTD Director 2014-05-16 CURRENT 2014-05-16 Active
GUY CHARLES HANRECK ITS (M&E) LTD Director 2014-04-10 CURRENT 2014-04-10 Active
GUY CHARLES HANRECK ITS (MIDLANDS) LTD Director 2013-06-28 CURRENT 2013-06-28 Active
GUY CHARLES HANRECK ITS (NATIONAL) LTD. Director 2013-06-28 CURRENT 2013-06-28 Active
GUY CHARLES HANRECK ITS (CONSTRUCTION PROFESSIONALS) LTD Director 2005-09-26 CURRENT 1991-02-20 Active
GUY CHARLES HANRECK ITS (CONSTRUCTION PROFESSIONALS SOUTH) LTD Director 2005-06-15 CURRENT 2005-06-11 Active
GUY CHARLES HANRECK ITS (SOUTHAMPTON) LTD Director 2001-06-25 CURRENT 2000-03-09 Active
GUY CHARLES HANRECK ITS (HOLDINGS) LTD Director 2001-06-25 CURRENT 1996-11-28 Active
GUY CHARLES HANRECK ITS (AYLESBURY) LTD Director 1994-05-01 CURRENT 1987-03-30 Active
PAUL JEREMY KNIGHT FORBURY GARDENS DAY NURSERY LTD Director 2016-03-16 CURRENT 2016-03-16 Active
PAUL JEREMY KNIGHT ITS (CHELTENHAM) LTD Director 2015-01-29 CURRENT 2015-01-29 Active
PAUL JEREMY KNIGHT ITS (FINANCIAL SERVICES) LIMITED Director 2014-09-02 CURRENT 2014-09-02 Active
PAUL JEREMY KNIGHT ITS (HEREFORD) LTD Director 2014-05-16 CURRENT 2014-05-16 Active
PAUL JEREMY KNIGHT ITS (M&E) LTD Director 2014-04-10 CURRENT 2014-04-10 Active
PAUL JEREMY KNIGHT ITS (MIDLANDS) LTD Director 2013-06-28 CURRENT 2013-06-28 Active
PAUL JEREMY KNIGHT ITS (NATIONAL) LTD. Director 2013-06-28 CURRENT 2013-06-28 Active
PAUL JEREMY KNIGHT ITS (WEST LONDON) LTD Director 2012-04-05 CURRENT 2012-04-05 Active
PAUL JEREMY KNIGHT ITS (BRIGHTON) LTD Director 2007-07-03 CURRENT 2007-07-03 Dissolved 2014-02-11
PAUL JEREMY KNIGHT ITS (TECHNICAL RECRUITMENT) LTD Director 2007-02-27 CURRENT 2007-02-27 Active
PAUL JEREMY KNIGHT ITS (CONSTRUCTION PROFESSIONALS SOUTH) LTD Director 2005-06-15 CURRENT 2005-06-11 Active
PAUL JEREMY KNIGHT ITS (PLYMOUTH) LTD Director 2004-10-05 CURRENT 2004-10-04 Active
PAUL JEREMY KNIGHT ITS (CYMRU) LTD Director 2003-12-05 CURRENT 2003-12-02 Active
PAUL JEREMY KNIGHT ITS (BRISTOL) LTD Director 2003-07-03 CURRENT 2000-08-22 Active
PAUL JEREMY KNIGHT ITS (WILTSHIRE) LTD Director 2002-12-17 CURRENT 2002-12-12 Active
PAUL JEREMY KNIGHT ITS (EXETER) LTD Director 2002-12-17 CURRENT 2002-12-12 Active
PAUL JEREMY KNIGHT ITS (SOUTHAMPTON) LTD Director 2000-03-09 CURRENT 2000-03-09 Active
PAUL JEREMY KNIGHT ITS (HOLDINGS) LTD Director 1996-11-28 CURRENT 1996-11-28 Active
PAUL JEREMY KNIGHT ITS (SUSSEX) LTD Director 1996-10-25 CURRENT 1996-10-25 Active
PAUL JEREMY KNIGHT ITS (CONSTRUCTION PROFESSIONALS) LTD Director 1992-02-20 CURRENT 1991-02-20 Active
PAUL JEREMY KNIGHT ITS (AYLESBURY) LTD Director 1991-06-23 CURRENT 1987-03-30 Active
PAUL JEREMY KNIGHT ITS (GUILDFORD) LTD Director 1991-06-23 CURRENT 1989-01-20 Active

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
2024-09-3031/12/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-07-17CONFIRMATION STATEMENT MADE ON 14/07/23, WITH NO UPDATES
2022-09-3031/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-09-30AA31/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-07-14CS01CONFIRMATION STATEMENT MADE ON 14/07/22, WITH NO UPDATES
2021-09-30AA31/12/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-07-14CS01CONFIRMATION STATEMENT MADE ON 14/07/21, WITH NO UPDATES
2020-12-20AA31/12/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-07-22CS01CONFIRMATION STATEMENT MADE ON 14/07/20, WITH NO UPDATES
2019-09-27AA31/12/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-07-17CS01CONFIRMATION STATEMENT MADE ON 14/07/19, WITH NO UPDATES
2019-02-26TM01APPOINTMENT TERMINATED, DIRECTOR GUY CHARLES HANRECK
2018-09-14AA31/12/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-07-18CS01CONFIRMATION STATEMENT MADE ON 14/07/18, WITH NO UPDATES
2017-09-27AA31/12/16 ACCOUNTS TOTAL EXEMPTION FULL
2017-07-25CS01CONFIRMATION STATEMENT MADE ON 14/07/17, WITH NO UPDATES
2016-09-27AA31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-07-14LATEST SOC14/07/16 STATEMENT OF CAPITAL;GBP 100
2016-07-14CS01CONFIRMATION STATEMENT MADE ON 14/07/16, WITH UPDATES
2016-04-20CH01Director's details changed for Mr Guy Charles Hanreck on 2016-04-19
2015-11-16MR01REGISTRATION OF A CHARGE / CHARGE CODE 011520620011
2015-09-30AA31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-07-20LATEST SOC20/07/15 STATEMENT OF CAPITAL;GBP 100
2015-07-20AR0123/06/15 ANNUAL RETURN FULL LIST
2015-07-20AD02Register inspection address changed from 337 Bath Road Slough Berkshire SL1 5PR United Kingdom to 1 Commerce Park, Brunel Road Theale Reading RG7 4AB
2014-09-30AA31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-06-26LATEST SOC26/06/14 STATEMENT OF CAPITAL;GBP 100
2014-06-26AR0123/06/14 ANNUAL RETURN FULL LIST
2013-09-27AA31/12/12 ACCOUNTS TOTAL EXEMPTION SMALL
2013-06-27AR0123/06/13 ANNUAL RETURN FULL LIST
2012-10-02AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/11
2012-07-03AR0123/06/12 ANNUAL RETURN FULL LIST
2011-10-03AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/10
2011-06-28AR0123/06/11 ANNUAL RETURN FULL LIST
2010-10-05AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/09
2010-06-24AR0123/06/10 ANNUAL RETURN FULL LIST
2010-06-24AD02Register inspection address has been changed
2009-11-05AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/08
2009-06-24363aRETURN MADE UP TO 23/06/09; FULL LIST OF MEMBERS
2008-11-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/07
2008-07-17395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 10
2008-06-25363aRETURN MADE UP TO 23/06/08; FULL LIST OF MEMBERS
2008-04-18395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 9
2007-11-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/06
2007-06-25363aRETURN MADE UP TO 23/06/07; FULL LIST OF MEMBERS
2007-01-15288cSECRETARY'S PARTICULARS CHANGED
2007-01-15288cDIRECTOR'S PARTICULARS CHANGED
2006-11-05AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/05
2006-08-21363aRETURN MADE UP TO 23/06/06; FULL LIST OF MEMBERS
2006-08-18288cDIRECTOR'S PARTICULARS CHANGED
2006-01-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/04
2005-07-18363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2005-07-18363sRETURN MADE UP TO 23/06/05; FULL LIST OF MEMBERS
2005-05-05AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/03
2005-04-23395PARTICULARS OF MORTGAGE/CHARGE
2004-07-05363sRETURN MADE UP TO 23/06/04; FULL LIST OF MEMBERS
2004-05-06AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/02
2003-07-19363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2003-07-19363sRETURN MADE UP TO 23/06/03; FULL LIST OF MEMBERS
2003-05-06AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/01
2002-07-29ELRESS366A DISP HOLDING AGM 15/07/02
2002-07-29288aNEW DIRECTOR APPOINTED
2002-07-29AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00
2002-07-29ELRESS252 DISP LAYING ACC 15/07/02
2002-07-29ELRESS386 DISP APP AUDS 15/07/02
2002-07-19363sRETURN MADE UP TO 23/06/02; FULL LIST OF MEMBERS
2001-07-04363(288)DIRECTOR'S PARTICULARS CHANGED
2001-07-04363sRETURN MADE UP TO 23/06/01; FULL LIST OF MEMBERS
2000-11-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99
2000-05-26395PARTICULARS OF MORTGAGE/CHARGE
2000-03-15395PARTICULARS OF MORTGAGE/CHARGE
1999-11-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98
1999-10-22363sRETURN MADE UP TO 23/06/99; NO CHANGE OF MEMBERS
1998-11-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97
1998-09-03363(288)DIRECTOR'S PARTICULARS CHANGED
1998-09-03363sRETURN MADE UP TO 23/06/98; FULL LIST OF MEMBERS
1998-01-08AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/96
1997-07-22363(288)DIRECTOR'S PARTICULARS CHANGED
1997-07-22363sRETURN MADE UP TO 23/06/97; NO CHANGE OF MEMBERS
1997-02-10288cDIRECTOR'S PARTICULARS CHANGED
1996-12-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/95
1996-08-01363sRETURN MADE UP TO 23/06/96; NO CHANGE OF MEMBERS
1995-11-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/94
1995-08-09363sRETURN MADE UP TO 23/06/95; FULL LIST OF MEMBERS
1994-09-16AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/93
1994-08-09363sRETURN MADE UP TO 23/06/94; NO CHANGE OF MEMBERS
1994-06-09AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/92
1993-07-16363sRETURN MADE UP TO 23/06/93; NO CHANGE OF MEMBERS
1993-07-13403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
1993-01-12AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/91
1992-12-22363sRETURN MADE UP TO 23/06/92; FULL LIST OF MEMBERS
Industry Information
SIC/NAIC Codes
78 - Employment activities
781 - Activities of employment placement agencies
78109 - Other activities of employment placement agencies

78 - Employment activities
782 - Temporary employment agency activities
78200 - Temporary employment agency activities



Licences & Regulatory approval
We could not find any licences issued to SERRATE 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 SERRATE LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 11
Mortgages/Charges outstanding 8
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 3
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2015-11-10 Outstanding RBS INVOICE FINANCE LIMITED
FIXED & FLOATING CHARGE 2008-07-17 Outstanding RBS INVOICE FINANCE LIMITED
LEGAL CHARGE 2008-04-18 Outstanding NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2005-04-23 Outstanding NATIONAL WESTMINSTER BANK PLC
DEED OF RENT DEPOSIT 2000-05-26 Outstanding TOUCHSTONE EXHIBITIONS & CONFERENCES LIMITED
LICENCE FEE DEPOSIT 2000-03-15 Outstanding ORCHARD HOMES & DEVELOPMENTS LIMITED
LEGAL MORTGAGE 1992-05-19 Outstanding NATIONAL WESTMINSTER BANK PLC
MORTGAGE DEBENTURE 1992-05-19 Outstanding NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 1989-02-02 Satisfied BARCLAYS BANK PLC
DEBENTURE 1984-01-09 Satisfied BARCLAYS BANK PLC
LETTER OF SET-OFF 1980-08-28 Satisfied LLOYDS BANK PLC
Creditors
Creditors Due After One Year 2012-12-31 £ 109,272
Creditors Due After One Year 2011-12-31 £ 135,743
Creditors Due Within One Year 2012-12-31 £ 1,140,152
Creditors Due Within One Year 2011-12-31 £ 1,286,789

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-12-31
Annual Accounts
2013-12-31
Annual Accounts
2014-12-31
Annual Accounts
2015-12-31
Annual Accounts
2016-12-31
Annual Accounts
2017-12-31
Annual Accounts
2018-12-31
Annual Accounts
2019-12-31
Annual Accounts
2020-12-31
Annual Accounts
2021-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on SERRATE LIMITED

Financial Assets
Balance Sheet
Cash Bank In Hand 2012-12-31 £ 25,353
Current Assets 2012-12-31 £ 424,645
Current Assets 2011-12-31 £ 581,324
Debtors 2012-12-31 £ 361,952
Debtors 2011-12-31 £ 543,984
Fixed Assets 2012-12-31 £ 980,153
Fixed Assets 2011-12-31 £ 984,492
Secured Debts 2012-12-31 £ 1,098,910
Secured Debts 2011-12-31 £ 1,202,392
Shareholder Funds 2012-12-31 £ 155,374
Shareholder Funds 2011-12-31 £ 143,260
Stocks Inventory 2012-12-31 £ 37,340
Stocks Inventory 2011-12-31 £ 37,340
Tangible Fixed Assets 2012-12-31 £ 750,873
Tangible Fixed Assets 2011-12-31 £ 755,212

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of SERRATE LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for SERRATE LIMITED
Trademarks
We have not found any records of SERRATE LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with SERRATE LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Reading Borough Council 2009-12-22 GBP £568
Reading Borough Council 2009-12-15 GBP £936
Reading Borough Council 2009-11-30 GBP £516
Reading Borough Council 2009-11-10 GBP £516
Reading Borough Council 2009-10-31 GBP £516
Reading Borough Council 2009-10-20 GBP £516
Reading Borough Council 2009-10-13 GBP £516
Reading Borough Council 2009-09-28 GBP £516
Reading Borough Council 2009-09-22 GBP £516
Reading Borough Council 2009-08-31 GBP £516
Reading Borough Council 2009-08-25 GBP £516
Reading Borough Council 2009-08-18 GBP £516
Reading Borough Council 2009-08-11 GBP £516
Reading Borough Council 2009-07-28 GBP £516
Reading Borough Council 2009-07-13 GBP £516
Reading Borough Council 2009-06-29 GBP £529
Reading Borough Council 2009-06-22 GBP £516
Reading Borough Council 2009-06-16 GBP £516
Reading Borough Council 2009-06-16 GBP £303
Reading Borough Council 2009-06-08 GBP £516
Reading Borough Council 2009-05-27 GBP £516
Reading Borough Council 2009-05-18 GBP £516
Reading Borough Council 2009-05-05 GBP £516
Reading Borough Council 2009-04-07 GBP £536

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where SERRATE 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 SERRATE 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 SERRATE 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.