About

Registered Number: 05819300
Date of Incorporation: 17/05/2006 (17 years and 11 months ago)
Company Status: Active
Registered Address: 12 Harrowby Drive, Newcastle Under Lyme, Staffordshire, ST5 3JE,

 

Srin Ltd was established in 2006, it has a status of "Active". The company has 2 directors listed in the Companies House registry. Currently we aren't aware of the number of employees at the the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CHERUVU, Chandrasekhar Venkata Naga, Dr 17 May 2006 - 1
Secretary Name Appointed Resigned Total Appointments
CHERUVU, Anuradha 17 May 2006 - 1

Filing History

Document Type Date
CS01 - N/A 18 June 2020
AA - Annual Accounts 28 February 2020
CS01 - N/A 10 September 2019
AA - Annual Accounts 28 February 2019
CS01 - N/A 06 June 2018
PSC09 - N/A 29 May 2018
PSC09 - N/A 29 May 2018
AA - Annual Accounts 28 February 2018
CS01 - N/A 31 May 2017
AD01 - Change of registered office address 26 May 2017
AA - Annual Accounts 27 February 2017
AR01 - Annual Return 09 June 2016
AA - Annual Accounts 18 November 2015
AR01 - Annual Return 05 October 2015
AR01 - Annual Return 19 May 2015
AA - Annual Accounts 27 February 2015
AR01 - Annual Return 27 May 2014
AA - Annual Accounts 15 January 2014
AR01 - Annual Return 22 May 2013
AA - Annual Accounts 03 January 2013
AR01 - Annual Return 28 May 2012
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 28 February 2012
AA - Annual Accounts 20 February 2012
DISS40 - Notice of striking-off action discontinued 21 September 2011
AR01 - Annual Return 25 May 2011
AA - Annual Accounts 08 February 2011
AR01 - Annual Return 03 July 2010
CH01 - Change of particulars for director 02 July 2010
AA - Annual Accounts 31 March 2010
AA - Annual Accounts 12 February 2010
GAZ1 - First notification of strike-off action in London Gazette 12 January 2010
363a - Annual Return 15 June 2009
AA - Annual Accounts 01 September 2008
DISS40 - Notice of striking-off action discontinued 30 August 2008
363a - Annual Return 29 August 2008
363a - Annual Return 29 August 2008
GAZ1 - First notification of strike-off action in London Gazette 04 December 2007
288b - Notice of resignation of directors or secretaries 25 May 2006
288a - Notice of appointment of directors or secretaries 25 May 2006
288b - Notice of resignation of directors or secretaries 25 May 2006
288a - Notice of appointment of directors or secretaries 25 May 2006
NEWINC - New incorporation documents 17 May 2006

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.