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

SRAEP LIMITED

BELLA VISTA FARM, HARTCLIFFE PENISTONE, SHEFFIELD, SOUTH YORKSHIRE, S36 9FN,
Company Registration Number
06170969
Private Limited Company
Active

Company Overview

About Sraep Ltd
SRAEP LIMITED was founded on 2007-03-20 and has its registered office in Sheffield. The organisation's status is listed as "Active". Sraep Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
SRAEP LIMITED
 
Legal Registered Office
BELLA VISTA FARM
HARTCLIFFE PENISTONE
SHEFFIELD
SOUTH YORKSHIRE
S36 9FN
Other companies in S36
 
Filing Information
Company Number 06170969
Company ID Number 06170969
Date formed 2007-03-20
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 20/03/2016
Return next due 17/04/2017
Type of accounts MICRO ENTITY
Last Datalog update: 2024-04-07 05:52:13
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for SRAEP 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 SRAEP LIMITED
The following companies were found which have the same name as SRAEP LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
SRAEP PTY LTD Active Company formed on the 2006-09-13

Company Officers of SRAEP LIMITED

Current Directors
Officer Role Date Appointed
LISA ANN HUNT
Company Secretary 2007-03-20
LISA ANN HUNT
Director 2007-03-20
GRAHAM MARK PEARS
Director 2007-05-22
HEATHER MORAG PEARS
Director 2007-05-22
JEFFREY GORDON PEARS
Director 2007-03-20
Previous Officers
Officer Role Date Appointed Date Resigned
SAME-DAY COMPANY SERVICES LIMITED
Nominated Secretary 2007-03-20 2007-03-20
WILDMAN & BATTELL LIMITED
Nominated Director 2007-03-20 2007-03-20

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
LISA ANN HUNT BLACKBURN PRODUCTS COMPANY LIMITED Director 2016-03-31 CURRENT 1919-07-05 Active
LISA ANN HUNT J G PEARS POWER (O&M) LIMITED Director 2016-02-10 CURRENT 2016-02-10 Active
LISA ANN HUNT J G PEARS POWER LIMITED Director 2016-02-10 CURRENT 2016-02-10 Active
LISA ANN HUNT J G PEARS (NEWARK) LIMITED Director 2013-06-19 CURRENT 2013-06-19 Active
LISA ANN HUNT J G PEARS MACHINERY LIMITED Director 2013-06-18 CURRENT 2013-06-18 Active
LISA ANN HUNT J G PEARS RENDERING LIMITED Director 2013-06-18 CURRENT 2013-06-18 Active
LISA ANN HUNT J G PEARS COMMODITIES LIMITED Director 2013-06-18 CURRENT 2013-06-18 Active
LISA ANN HUNT J G PEARS PROPERTY LIMITED Director 2013-06-18 CURRENT 2013-06-18 Active
LISA ANN HUNT J.G. PEARS LIMITED Director 2011-04-01 CURRENT 2011-03-25 Active
LISA ANN HUNT BELLA VISTA FARM LIMITED Director 2003-04-06 CURRENT 1987-03-19 Active
LISA ANN HUNT J G PEARS (HOLDINGS) LIMITED Director 2003-04-06 CURRENT 1994-01-28 Active
GRAHAM MARK PEARS TIGERFERT LIMITED Director 2018-02-23 CURRENT 2017-09-05 Active
GRAHAM MARK PEARS JG PEARS GRID CONNECTION LIMITED Director 2016-04-26 CURRENT 2016-04-26 Active
GRAHAM MARK PEARS BLACKBURN PRODUCTS COMPANY LIMITED Director 2016-03-31 CURRENT 1919-07-05 Active
GRAHAM MARK PEARS J G PEARS POWER (O&M) LIMITED Director 2016-02-10 CURRENT 2016-02-10 Active
GRAHAM MARK PEARS J G PEARS POWER LIMITED Director 2016-02-10 CURRENT 2016-02-10 Active
GRAHAM MARK PEARS AGRITACK LIMITED Director 2015-03-15 CURRENT 2014-09-08 Active
GRAHAM MARK PEARS FLASH HOUSE FARMS LIMITED Director 2014-08-10 CURRENT 2014-07-30 Active
GRAHAM MARK PEARS J G PEARS (NEWARK) LIMITED Director 2013-06-19 CURRENT 2013-06-19 Active
GRAHAM MARK PEARS J G PEARS MACHINERY LIMITED Director 2013-06-18 CURRENT 2013-06-18 Active
GRAHAM MARK PEARS J G PEARS RENDERING LIMITED Director 2013-06-18 CURRENT 2013-06-18 Active
GRAHAM MARK PEARS J G PEARS COMMODITIES LIMITED Director 2013-06-18 CURRENT 2013-06-18 Active
GRAHAM MARK PEARS J G PEARS PROPERTY LIMITED Director 2013-06-18 CURRENT 2013-06-18 Active
GRAHAM MARK PEARS SPICER HILL WIND FARM LIMITED Director 2011-04-01 CURRENT 2011-03-28 Active
GRAHAM MARK PEARS J.G. PEARS LIMITED Director 2011-04-01 CURRENT 2011-03-25 Active
GRAHAM MARK PEARS BELLA VISTA FARM LIMITED Director 2003-04-06 CURRENT 1987-03-19 Active
GRAHAM MARK PEARS J G PEARS (HOLDINGS) LIMITED Director 2003-04-06 CURRENT 1994-01-28 Active
HEATHER MORAG PEARS TIGERFERT LIMITED Director 2018-02-23 CURRENT 2017-09-05 Active
HEATHER MORAG PEARS JG PEARS GRID CONNECTION LIMITED Director 2016-04-26 CURRENT 2016-04-26 Active
HEATHER MORAG PEARS J G PEARS POWER (O&M) LIMITED Director 2016-02-10 CURRENT 2016-02-10 Active
HEATHER MORAG PEARS J G PEARS POWER LIMITED Director 2016-02-10 CURRENT 2016-02-10 Active
HEATHER MORAG PEARS J G PEARS (NEWARK) LIMITED Director 2013-06-19 CURRENT 2013-06-19 Active
HEATHER MORAG PEARS J G PEARS MACHINERY LIMITED Director 2013-06-18 CURRENT 2013-06-18 Active
HEATHER MORAG PEARS J G PEARS RENDERING LIMITED Director 2013-06-18 CURRENT 2013-06-18 Active
HEATHER MORAG PEARS J G PEARS COMMODITIES LIMITED Director 2013-06-18 CURRENT 2013-06-18 Active
HEATHER MORAG PEARS J G PEARS PROPERTY LIMITED Director 2013-06-18 CURRENT 2013-06-18 Active
HEATHER MORAG PEARS GREENLEY QUARRY LIMITED Director 2002-01-17 CURRENT 2002-01-07 Active
HEATHER MORAG PEARS J G PEARS (HOLDINGS) LIMITED Director 1994-02-08 CURRENT 1994-01-28 Active
HEATHER MORAG PEARS BELLA VISTA FARM LIMITED Director 1991-11-30 CURRENT 1987-03-19 Active
JEFFREY GORDON PEARS TIGERFERT LIMITED Director 2017-09-05 CURRENT 2017-09-05 Active
JEFFREY GORDON PEARS FLASH HOUSE FARMS LIMITED Director 2014-10-10 CURRENT 2014-07-30 Active
JEFFREY GORDON PEARS J G PEARS (NEWARK) LIMITED Director 2013-06-19 CURRENT 2013-06-19 Active
JEFFREY GORDON PEARS J G PEARS MACHINERY LIMITED Director 2013-06-18 CURRENT 2013-06-18 Active
JEFFREY GORDON PEARS J G PEARS RENDERING LIMITED Director 2013-06-18 CURRENT 2013-06-18 Active
JEFFREY GORDON PEARS J G PEARS COMMODITIES LIMITED Director 2013-06-18 CURRENT 2013-06-18 Active
JEFFREY GORDON PEARS J G PEARS PROPERTY LIMITED Director 2013-06-18 CURRENT 2013-06-18 Active
JEFFREY GORDON PEARS SPICER HILL WIND FARM LIMITED Director 2011-03-28 CURRENT 2011-03-28 Active
JEFFREY GORDON PEARS GREENLEY QUARRY LIMITED Director 2002-01-17 CURRENT 2002-01-07 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
2024-03-22CONFIRMATION STATEMENT MADE ON 20/03/24, WITH NO UPDATES
2023-12-29MICRO ENTITY ACCOUNTS MADE UP TO 31/03/23
2023-03-20CONFIRMATION STATEMENT MADE ON 20/03/23, WITH NO UPDATES
2022-12-30MICRO ENTITY ACCOUNTS MADE UP TO 31/03/22
2022-12-30AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/22
2022-03-28CS01CONFIRMATION STATEMENT MADE ON 20/03/22, WITH NO UPDATES
2021-12-31MICRO ENTITY ACCOUNTS MADE UP TO 31/03/21
2021-12-31AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/21
2021-03-22PSC07CESSATION OF LISA ANN HUNT AS A PERSON OF SIGNIFICANT CONTROL
2021-03-22CS01CONFIRMATION STATEMENT MADE ON 20/03/21, WITH UPDATES
2021-01-18AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/20
2020-12-22TM01APPOINTMENT TERMINATED, DIRECTOR HEATHER MORAG PEARS
2020-12-22TM02Termination of appointment of Lisa Ann Hunt on 2020-12-01
2020-03-24CS01CONFIRMATION STATEMENT MADE ON 20/03/20, WITH NO UPDATES
2019-12-20AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/19
2019-03-28CS01CONFIRMATION STATEMENT MADE ON 20/03/19, WITH NO UPDATES
2018-10-29AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/18
2018-03-22CS01CONFIRMATION STATEMENT MADE ON 20/03/18, WITH UPDATES
2017-12-21AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/17
2017-05-17CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JEFFREY GORDON PEARS / 10/05/2017
2017-05-17CH01DIRECTOR'S CHANGE OF PARTICULARS / HEATHER MORAG PEARS / 10/05/2017
2017-05-17CH01DIRECTOR'S CHANGE OF PARTICULARS / GRAHAM MARK PEARS / 10/05/2017
2017-05-17CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS LISA ANN HUNT / 10/05/2017
2017-05-17CH03SECRETARY'S DETAILS CHNAGED FOR MRS LISA ANN HUNT on 2017-05-10
2017-04-03LATEST SOC03/04/17 STATEMENT OF CAPITAL;GBP 1000
2017-04-03CS01CONFIRMATION STATEMENT MADE ON 20/03/17, WITH UPDATES
2016-11-28AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-04-11LATEST SOC11/04/16 STATEMENT OF CAPITAL;GBP 1000
2016-04-11AR0120/03/16 ANNUAL RETURN FULL LIST
2015-12-31AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-04-09LATEST SOC09/04/15 STATEMENT OF CAPITAL;GBP 1000
2015-04-09AR0120/03/15 ANNUAL RETURN FULL LIST
2014-12-29AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-04-07LATEST SOC07/04/14 STATEMENT OF CAPITAL;GBP 1000
2014-04-07AR0120/03/14 ANNUAL RETURN FULL LIST
2013-12-23AA31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-04-05AR0120/03/13 ANNUAL RETURN FULL LIST
2012-12-21AA31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-04-13AR0120/03/12 ANNUAL RETURN FULL LIST
2011-12-20AA31/03/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-04-19AR0120/03/11 ANNUAL RETURN FULL LIST
2010-10-18AA31/03/10 ACCOUNTS TOTAL EXEMPTION SMALL
2010-04-07AR0120/03/10 ANNUAL RETURN FULL LIST
2010-04-07CH01DIRECTOR'S CHANGE OF PARTICULARS / GRAHAM MARK PEARS / 20/03/2010
2009-09-15AA31/03/09 TOTAL EXEMPTION SMALL
2009-04-22363aRETURN MADE UP TO 20/03/09; FULL LIST OF MEMBERS
2008-12-28AA31/03/08 TOTAL EXEMPTION SMALL
2008-08-04363aRETURN MADE UP TO 20/03/08; FULL LIST OF MEMBERS
2008-08-01190LOCATION OF DEBENTURE REGISTER
2008-08-01353LOCATION OF REGISTER OF MEMBERS
2007-07-16288aNEW DIRECTOR APPOINTED
2007-07-1688(2)RAD 25/04/07--------- £ SI 998@1=998 £ IC 2/1000
2007-06-15288aNEW DIRECTOR APPOINTED
2007-03-27288aNEW DIRECTOR APPOINTED
2007-03-27288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2007-03-27288bDIRECTOR RESIGNED
2007-03-27288bSECRETARY RESIGNED
2007-03-20NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
68 - Real estate activities
682 - Renting and operating of own or leased real estate
68209 - Other letting and operating of own or leased real estate




Licences & Regulatory approval
We could not find any licences issued to SRAEP 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 SRAEP LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
SRAEP LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.4798
MortgagesNumMortOutstanding0.2198
MortgagesNumMortPartSatisfied0.0030
MortgagesNumMortSatisfied0.2795
MortgagesNumMortCharges0.5698
MortgagesNumMortOutstanding0.2195
MortgagesNumMortPartSatisfied0.003
MortgagesNumMortSatisfied0.3598

This shows the max and average number of mortgages for companies with the same SIC code of 68209 - Other letting and operating of own or leased real estate

Filed Financial Reports
Annual Accounts
2013-03-31
Annual Accounts
2014-03-31
Annual Accounts
2015-03-31
Annual Accounts
2016-03-31
Annual Accounts
2017-03-31
Annual Accounts
2018-03-31
Annual Accounts
2018-03-31
Annual Accounts
2018-03-31
Annual Accounts
2018-03-31
Annual Accounts
2018-03-31
Annual Accounts
2018-03-31
Annual Accounts
2020-03-31
Annual Accounts
2021-03-31

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 SRAEP LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2013-03-31 £ 1,000
Called Up Share Capital 2012-03-31 £ 1,000
Cash Bank In Hand 2013-03-31 £ 19,293
Cash Bank In Hand 2012-03-31 £ 26,104
Current Assets 2013-03-31 £ 384,591
Current Assets 2012-03-31 £ 485,993
Debtors 2013-03-31 £ 365,298
Debtors 2012-03-31 £ 459,889
Shareholder Funds 2013-03-31 £ 485,918
Shareholder Funds 2012-03-31 £ 486,827
Tangible Fixed Assets 2013-03-31 £ 101,727

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of SRAEP LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for SRAEP LIMITED
Trademarks
We have not found any records of SRAEP LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for SRAEP 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 (68209 - Other letting and operating of own or leased real estate) as SRAEP LIMITED are:

SERCO PUBLIC SERVICES LIMITED £ 9,957,398
APOLLO MAINTAIN LIMITED £ 8,090,732
CHARTWELLS LIMITED £ 4,475,978
DHAND HATCHARD DAVIES LIMITED £ 2,559,192
BRITISH GAS ENERGY PROCUREMENT LIMITED £ 2,192,685
CONNEXIONS WEST OF ENGLAND LIMITED £ 2,051,292
BLUE MENU LIMITED £ 1,957,210
HAYS PERSONNEL SERVICES LIMITED £ 1,393,139
KIER SOUTHERN LIMITED £ 1,191,889
DISSOLVEIT LIMITED £ 1,172,991
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
Outgoings
Business Rates/Property Tax
No properties were found where SRAEP 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 SRAEP 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 SRAEP 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.