Company NameSchrenic Limited
DirectorPaul McMorris
Company StatusActive
Company Number12097473
CategoryPrivate Limited Company
Incorporation Date11 July 2019(4 years, 8 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 64209Activities of other holding companies n.e.c.

Director

Director NameMr Paul McMorris
Date of BirthJune 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed11 July 2019(same day as company formation)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressDigital House 5th Avenue Business Park
Team Valley
Gateshead
NE11 0NB

Location

Registered AddressC/O Debere Limited Swallow House
Parsons Road
Washington
Tyne And Wear
NE37 1EZ
RegionNorth East
ConstituencyWashington and Sunderland West
CountyTyne and Wear
WardWashington West
Built Up AreaSunderland
Address MatchesOver 60 other UK companies use this postal address

Accounts

Latest Accounts31 July 2023 (8 months ago)
Next Accounts Due30 April 2025 (1 year, 1 month from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 July

Returns

Latest Return10 July 2023 (8 months, 3 weeks ago)
Next Return Due24 July 2024 (3 months, 3 weeks from now)

Charges

3 September 2019Delivered on: 5 September 2019
Persons entitled: Rijeca LTD (Crn: 11509636)

Classification: A registered charge
Outstanding

Filing History

17 July 2023Confirmation statement made on 10 July 2023 with updates (6 pages)
19 April 2023Memorandum and Articles of Association (34 pages)
19 April 2023Change of share class name or designation (2 pages)
19 April 2023Particulars of variation of rights attached to shares (5 pages)
19 April 2023Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
6 April 2023Total exemption full accounts made up to 31 July 2022 (9 pages)
17 October 2022Registered office address changed from Unit 14 Larch Court West Chirton North Industrial Estate North Shields NE29 8SG England to C/O Debere Limited Swallow House Parsons Road Washington Tyne and Wear NE37 1EZ on 17 October 2022 (1 page)
15 July 2022Confirmation statement made on 10 July 2022 with no updates (3 pages)
19 May 2022Satisfaction of charge 120974730001 in full (1 page)
19 November 2021Total exemption full accounts made up to 31 July 2021 (9 pages)
23 July 2021Confirmation statement made on 10 July 2021 with no updates (3 pages)
24 December 2020Total exemption full accounts made up to 31 July 2020 (10 pages)
21 July 2020Confirmation statement made on 10 July 2020 with updates (5 pages)
4 February 2020Registered office address changed from Digital House 5th Avenue Business Park Team Valley Gateshead NE11 0NB United Kingdom to Unit 14 Larch Court West Chirton North Industrial Estate North Shields NE29 8SG on 4 February 2020 (1 page)
16 January 2020Change of share class name or designation (2 pages)
16 January 2020Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES13 ‐ Sub divided 13/01/2020
  • RES01 ‐ Resolution of adoption of Articles of Association
(35 pages)
16 January 2020Particulars of variation of rights attached to shares (3 pages)
16 January 2020Sub-division of shares on 13 January 2020 (4 pages)
25 September 2019Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(15 pages)
5 September 2019Registration of charge 120974730001, created on 3 September 2019 (26 pages)
11 July 2019Incorporation
Statement of capital on 2019-07-11
  • GBP 100
(18 pages)