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

SERENIAIN LIMITED

2ND FLOOR 170, EDMUND STREET, BIRMINGHAM, B3 2HB,
Company Registration Number
01382020
Private Limited Company
Liquidation

Company Overview

About Sereniain Ltd
SERENIAIN LIMITED was founded on 1978-08-03 and has its registered office in Birmingham. The organisation's status is listed as "Liquidation". Sereniain Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION SMALL
  • Annual turnover is £6.5 million or less
  • The balance sheet total is £ 3.26 million or less
  • Employs 50 or less employees
  • Company is exempt from audit
Key Data
Company Name
SERENIAIN LIMITED
 
Legal Registered Office
2ND FLOOR 170
EDMUND STREET
BIRMINGHAM
B3 2HB
Other companies in CV8
 
Previous Names
EXETER MACHINE TOOLS LIMITED18/12/2017
SERENIAIN LIMITED06/09/2010
AMITEX EUROPE LIMITED24/07/2000
Filing Information
Company Number 01382020
Company ID Number 01382020
Date formed 1978-08-03
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 31/10/2016
Account next due 31/07/2018
Latest return 21/11/2015
Return next due 19/12/2016
Type of accounts TOTAL EXEMPTION SMALL
Last Datalog update: 2018-10-04 10:43:20
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for SERENIAIN 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.

Company Officers of SERENIAIN LIMITED

Current Directors
Officer Role Date Appointed
ANGELA MARGARET EXETER
Director 2010-09-01
IAIN LESLIE BURNS EXETER
Director 1991-11-21
Previous Officers
Officer Role Date Appointed Date Resigned
TIMOTHY JOHN EXETER
Director 2000-07-01 2013-04-05
JOANNE MICHELLE EXETER
Director 2000-07-01 2010-09-01
MICHAEL ANDREW EXETER
Director 2000-07-01 2010-09-01
JOANNE MICHELLE EXETER
Company Secretary 2000-07-01 2009-10-10
ANGELA MARGARET EXETER
Company Secretary 1991-11-21 2000-07-01
ANGELA MARGARET EXETER
Director 1991-11-21 1998-04-17

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
IAIN LESLIE BURNS EXETER VTT-WB LIMITED Director 2014-09-04 CURRENT 2014-09-04 Active
IAIN LESLIE BURNS EXETER VERTICAL TURNING TECHNOLOGIES LIMITED Director 2010-09-28 CURRENT 2010-09-28 Liquidation

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
2018-03-09NDISCNOTICE OF DISCLAIMER UNDER SECTION 178 OF THE INSOLVENCY ACT 1986/NDISCA:LIQ. CASE NO.1
2018-02-28NDISCNOTICE OF DISCLAIMER UNDER SECTION 178 OF THE INSOLVENCY ACT 1986/NDISCA:LIQ. CASE NO.1
2018-02-28NDISCNOTICE OF DISCLAIMER UNDER SECTION 178 OF THE INSOLVENCY ACT 1986/NDISCA:LIQ. CASE NO.1
2018-02-21LIQ02NOTICE OF STATEMENT OF AFFAIRS/LIQ02SOAD:LIQ. CASE NO.1
2018-02-21AD01REGISTERED OFFICE CHANGED ON 21/02/2018 FROM THE INTERNATIONAL PAVILION 10TH STREET STONELEIGH PARK NR KENILWORTH WEST MIDLANDS CV8 2LG
2018-02-16600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2018-02-16LIQ02NOTICE OF STATEMENT OF AFFAIRS/LIQ02SOAD:LIQ. CASE NO.1
2018-02-16LRESEXEXTRAORDINARY RESOLUTION TO WIND UP
2018-02-16600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2018-02-16LIQ02NOTICE OF STATEMENT OF AFFAIRS/LIQ02SOAD:LIQ. CASE NO.1
2018-02-16LRESEXEXTRAORDINARY RESOLUTION TO WIND UP
2017-12-18RES15CHANGE OF NAME 18/12/2017
2017-12-18CERTNMCOMPANY NAME CHANGED EXETER MACHINE TOOLS LIMITED CERTIFICATE ISSUED ON 18/12/17
2017-11-07CS01CONFIRMATION STATEMENT MADE ON 07/11/17, NO UPDATES
2017-08-31AA31/10/16 TOTAL EXEMPTION SMALL
2017-01-26LATEST SOC26/01/17 STATEMENT OF CAPITAL;GBP 917636
2017-01-26CS01CONFIRMATION STATEMENT MADE ON 21/11/16, WITH UPDATES
2016-07-31AA31/10/15 TOTAL EXEMPTION SMALL
2015-12-22LATEST SOC22/12/15 STATEMENT OF CAPITAL;GBP 917636
2015-12-22AR0121/11/15 FULL LIST
2015-11-08AAMDAMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/14
2015-07-31AA31/10/14 TOTAL EXEMPTION SMALL
2014-12-23LATEST SOC23/12/14 STATEMENT OF CAPITAL;GBP 917636
2014-12-23AR0121/11/14 FULL LIST
2014-10-20CH01DIRECTOR'S CHANGE OF PARTICULARS / IAIN LESLIE BURNS EXETER / 27/09/2014
2014-10-20CH01DIRECTOR'S CHANGE OF PARTICULARS / IAIN LESLIE BURNS EXETER / 27/09/2014
2014-10-17CH01DIRECTOR'S CHANGE OF PARTICULARS / IAIN LESLIE BURNS EXETER / 17/10/2014
2014-10-17AD01REGISTERED OFFICE CHANGED ON 17/10/2014 FROM THE INTERNATIONAL PAVILION 10TH STREET STONELEIGH PARK NR KENILWORTH WEST MIDLANDS CV8 2LZ UNITED KINGDOM
2014-07-15AA31/10/13 TOTAL EXEMPTION SMALL
2014-05-07AD01REGISTERED OFFICE CHANGED ON 07/05/2014 FROM THE INTERNATIONAL PAVILION 10TH STREET STONELEIGH PARK NR KENILWORTH WEST MIDLANDS B93 0BL UNITED KINGDOM
2014-04-28CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS ANGELA MARGARET EXETER / 28/04/2014
2014-04-28CH01DIRECTOR'S CHANGE OF PARTICULARS / IAIN LESLIE BURNS EXETER / 28/04/2014
2014-04-28AD01REGISTERED OFFICE CHANGED ON 28/04/2014 FROM 1 GAINSBOROUGH CRESCENT KNOWLE SOLIHULL WEST MIDLANDS B93 9EX
2013-11-21LATEST SOC21/11/13 STATEMENT OF CAPITAL;GBP 917636
2013-11-21AR0121/11/13 FULL LIST
2013-07-01AA31/10/12 TOTAL EXEMPTION SMALL
2013-04-05TM01APPOINTMENT TERMINATED, DIRECTOR TIMOTHY EXETER
2012-11-21AR0121/11/12 FULL LIST
2012-09-10MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3
2012-09-10MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2
2012-09-10MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2012-05-31AA31/10/11 TOTAL EXEMPTION SMALL
2011-11-28AR0121/11/11 FULL LIST
2011-11-23AA01PREVEXT FROM 30/09/2011 TO 31/10/2011
2011-06-13AA30/09/10 TOTAL EXEMPTION SMALL
2011-02-15SH0130/09/10 STATEMENT OF CAPITAL GBP 917636
2011-02-07SH0130/09/10 STATEMENT OF CAPITAL GBP 917636
2011-01-18AR0121/11/10 FULL LIST
2011-01-18TM02APPOINTMENT TERMINATED, SECRETARY JOANNE EXETER
2010-09-06CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2010-09-06CERTNMCOMPANY NAME CHANGED SERENIAIN LIMITED CERTIFICATE ISSUED ON 06/09/10
2010-09-01AP01DIRECTOR APPOINTED MRS ANGELA MARGARET EXETER
2010-09-01TM01APPOINTMENT TERMINATED, DIRECTOR JOANNE EXETER
2010-09-01TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL EXETER
2010-08-26RES15CHANGE OF NAME 18/08/2010
2010-06-30AA30/09/09 TOTAL EXEMPTION SMALL
2009-12-10AR0121/11/09 FULL LIST
2009-07-15AA30/09/08 TOTAL EXEMPTION FULL
2009-06-11AA30/09/07 TOTAL EXEMPTION FULL
2009-02-09363aRETURN MADE UP TO 21/11/08; FULL LIST OF MEMBERS
2009-02-09287REGISTERED OFFICE CHANGED ON 09/02/2009 FROM, 1 GAINSBOROUGH CRESCENT, KNOWLE, SOLIHULL, WEST MIDLANDS, B93 9EX, UNITED KINGDOM
2009-02-09190LOCATION OF DEBENTURE REGISTER
2009-02-09353LOCATION OF REGISTER OF MEMBERS
2009-02-09287REGISTERED OFFICE CHANGED ON 09/02/2009 FROM, C/O WESTBURY 2ND FLOOR, 145-157 ST JOHN STREET, LONDON, EC1V 4PY
2008-02-12363aRETURN MADE UP TO 21/11/07; FULL LIST OF MEMBERS
2007-08-09AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06
2007-02-15363aRETURN MADE UP TO 21/11/06; FULL LIST OF MEMBERS
2006-10-24363aRETURN MADE UP TO 21/11/05; FULL LIST OF MEMBERS
2006-10-23288cDIRECTOR'S PARTICULARS CHANGED
2006-05-02AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05
2005-08-05AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/04
2004-12-16363sRETURN MADE UP TO 21/11/04; FULL LIST OF MEMBERS
2004-12-16287REGISTERED OFFICE CHANGED ON 16/12/04 FROM: LANSDOWNE HOUSE, CITY FORUM, 250 CITY ROAD, LONDON EC1V 2QZ
2004-12-16363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2004-08-04AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/03
2003-12-03363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2003-12-03363sRETURN MADE UP TO 21/11/03; FULL LIST OF MEMBERS
2003-08-26AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/02
2003-01-26AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/01
2003-01-16363sRETURN MADE UP TO 21/11/02; FULL LIST OF MEMBERS
2001-12-11363sRETURN MADE UP TO 21/11/01; FULL LIST OF MEMBERS
2001-08-08AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/00
2000-12-14363sRETURN MADE UP TO 21/11/00; FULL LIST OF MEMBERS
2000-11-08AAFULL ACCOUNTS MADE UP TO 30/09/99
2000-10-20288bSECRETARY RESIGNED
2000-09-14288aNEW DIRECTOR APPOINTED
2000-09-14288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2000-09-14288aNEW DIRECTOR APPOINTED
2000-09-12AAFULL ACCOUNTS MADE UP TO 30/09/98
2000-07-21CERTNMCOMPANY NAME CHANGED AMITEX EUROPE LIMITED CERTIFICATE ISSUED ON 24/07/00
2000-03-15288cDIRECTOR'S PARTICULARS CHANGED
2000-03-15288cSECRETARY'S PARTICULARS CHANGED
2000-01-26363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2000-01-26363sRETURN MADE UP TO 21/11/99; FULL LIST OF MEMBERS
Industry Information
SIC/NAIC Codes
25 - Manufacture of fabricated metal products, except machinery and equipment
251 - Manufacture of structural metal products
25110 - Manufacture of metal structures and parts of structures

25 - Manufacture of fabricated metal products, except machinery and equipment
256 - Treatment and coating of metals; machining
25620 - Machining



Licences & Regulatory approval
We could not find any licences issued to SERENIAIN LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Appointmen2018-02-13
Resolution2018-02-13
Fines / Sanctions
No fines or sanctions have been issued against SERENIAIN LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 4
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 4
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
GUARANTEE & DEBENTURE 1982-09-15 Satisfied BARCLAYS BANK LTD
LEGAL CHARGE 1982-03-09 Satisfied BARCLAYS BANK LTD
FURTHER GUARANTEE DEBENTURE 1979-08-07 Satisfied BARCLAYS BANK LTD
GUARANTEE & DEBENTURE 1979-01-23 Satisfied BARCLAYS BANK LTD
Creditors
Creditors Due After One Year 2012-10-31 £ 2,774
Creditors Due After One Year 2011-10-31 £ 5,025
Creditors Due Within One Year 2012-10-31 £ 185,981
Creditors Due Within One Year 2011-10-31 £ 198,996
Provisions For Liabilities Charges 2011-10-31 £ 1,632

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-10-31
Annual Accounts
2013-10-31
Annual Accounts
2014-10-31
Annual Accounts
2015-10-31
Annual Accounts
2016-10-31

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 SERENIAIN LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2012-10-31 £ 917,636
Called Up Share Capital 2011-10-31 £ 917,636
Cash Bank In Hand 2012-10-31 £ 19,594
Cash Bank In Hand 2011-10-31 £ 31,252
Current Assets 2012-10-31 £ 268,849
Current Assets 2011-10-31 £ 390,205
Debtors 2012-10-31 £ 240,672
Debtors 2011-10-31 £ 310,327
Secured Debts 2012-10-31 £ 12,669
Secured Debts 2011-10-31 £ 7,275
Shareholder Funds 2012-10-31 £ 122,261
Shareholder Funds 2011-10-31 £ 210,501
Stocks Inventory 2012-10-31 £ 8,583
Stocks Inventory 2011-10-31 £ 48,626
Tangible Fixed Assets 2012-10-31 £ 42,167
Tangible Fixed Assets 2011-10-31 £ 25,949

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of SERENIAIN LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for SERENIAIN LIMITED
Trademarks
We have not found any records of SERENIAIN LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for SERENIAIN 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 (25110 - Manufacture of metal structures and parts of structures) as SERENIAIN LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where SERENIAIN 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.
Import/Export of Goods
Goods imported/exported by SERENIAIN LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2015-08-0084719000Magnetic or optical readers, machines for transcribing data onto data media in coded form and machines for processing such data, n.e.s.
2014-11-0182055980Hand tools, incl. glaziers' diamonds, of base metal, n.e.s.

For goods imported into the United Kingdom, only imports originating from outside the EU are shown

Legal Notices/Action
Initiating party Event TypeAppointmen
Defending partySERENIAIN LIMITEDEvent Date2018-02-13
Name of Company: SERENIAIN LIMITED Company Number: 01382020 Nature of Business: Industrial Machine Tools and a Gymnasium Previous Name of Company: Exeter Machine Tools Limited Registered office: The I…
 
Initiating party Event TypeResolution
Defending partySERENIAIN LIMITEDEvent Date2018-02-13
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded SERENIAIN 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 SERENIAIN 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.