Background WavePink WaveYellow Wave

SERS ENERGY SOLUTIONS LIMITED (02473034)

SERS ENERGY SOLUTIONS LIMITED (02473034) is an active UK company. incorporated on 22 February 1990. with registered office in Blackwood. The company operates in the Construction sector, engaged in plastering. SERS ENERGY SOLUTIONS LIMITED has been registered for 36 years. Current directors include JONES, Lyndon Meirion.

Company Number
02473034
Status
active
Type
ltd
Incorporated
22 February 1990
Age
36 years
Address
1 Nyddfa Yard Nyddfa Yard, Blackwood, NP12 3UZ
Industry Sector
Construction
Business Activity
Plastering
Directors
JONES, Lyndon Meirion
SIC Codes
43310

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SERS ENERGY SOLUTIONS LIMITED

SERS ENERGY SOLUTIONS LIMITED is an active company incorporated on 22 February 1990 with the registered office located in Blackwood. The company operates in the Construction sector, specifically engaged in plastering. SERS ENERGY SOLUTIONS LIMITED was registered 36 years ago.(SIC: 43310)

Status

active

Active since 36 years ago

Company No

02473034

LTD Company

Age

36 Years

Incorporated 22 February 1990

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 10 December 2025 (4 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 22 February 2026 (2 months ago)
Submitted on 4 March 2026 (1 month ago)

Next Due

Due by 8 March 2027
For period ending 22 February 2027

Previous Company Names

SPECIALIST EXTERNAL RENDERING SYSTEMS LIMITED
From: 22 February 1990To: 9 May 2013
Contact
Address

1 Nyddfa Yard Nyddfa Yard Pengam Blackwood, NP12 3UZ,

Previous Addresses

Unit 3a Parc Pontypandy Caerphilly Mid Glamorgan CF83 3GX
From: 5 April 2013To: 20 January 2026
Nydfa Yard Fleur-De-Lys Pengam Gwent NP2 1QA
From: 22 February 1990To: 5 April 2013
Timeline

9 key events • 1990 - 2025

Funding Officers Ownership
Company Founded
Feb 90
Director Joined
Apr 13
Director Joined
Apr 13
Director Joined
Apr 13
Director Left
Oct 16
Owner Exit
Mar 18
Owner Exit
Mar 18
Director Left
Mar 25
Director Left
May 25
0
Funding
6
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

9

1 Active
8 Resigned

JONES, Lyndon Meirion

Active
Nyddfa Yard, BlackwoodNP12 3UZ
Born November 1957
Director
Appointed N/A

JONES, Roy

Resigned
Maesderwen, CwmfelinfachNP1 7AW
Secretary
Appointed N/A
Resigned 02 Jul 2005

ROBERTS, Gaynor Wendy

Resigned
Parc Pontypandy, CaerphillyCF83 3GX
Secretary
Appointed N/A
Resigned 17 Mar 2025

BARKER, Matthew John

Resigned
Parc Pontypandy, CaerphillyCF83 3GX
Born March 1973
Director
Appointed 05 Apr 2013
Resigned 11 Oct 2016

DUNSMUIR, John

Resigned
46 Calder Avenue, HatfieldAL9 7AG
Born July 1955
Director
Appointed 20 Oct 2004
Resigned 31 Oct 2006

HALES, David Andrew

Resigned
Brooklands, CreweCW3 9AL
Born April 1963
Director
Appointed 20 Oct 2004
Resigned 28 Nov 2005

ROBB, Alan Brodie

Resigned
Parc Pontypandy, CaerphillyCF83 3GX
Born August 1966
Director
Appointed 05 Apr 2013
Resigned 29 Apr 2025

ROBB, Alan Brodie

Resigned
Swanbach Mill, AudlemCW3 0EH
Born August 1966
Director
Appointed 01 Jan 2002
Resigned 14 Sept 2006

ROBERTS, Michael John

Resigned
Parc Pontypandy, CaerphillyCF83 3GX
Born May 1960
Director
Appointed 05 Apr 2013
Resigned 14 Mar 2025

Persons with significant control

3

1 Active
2 Ceased

Mr Alan Brodie Robb

Ceased
Parc Pontypandy, CaerphillyCF83 3GX
Born August 1966

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 07 Mar 2018

Mr Lyndon Meirion Jones

Ceased
Parc Pontypandy, CaerphillyCF83 3GX
Born November 1957

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 07 Mar 2018
Parc Pontypandy, CaerphillyCF83 3GX

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

118

Confirmation Statement With No Updates
4 March 2026
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
20 January 2026
AD01Change of Registered Office Address
Accounts With Accounts Type Full
10 December 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
12 May 2025
TM01Termination of Director
Termination Secretary Company With Name Termination Date
10 April 2025
TM02Termination of Secretary
Termination Director Company With Name Termination Date
19 March 2025
TM01Termination of Director
Confirmation Statement With No Updates
3 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
30 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
23 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
29 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
3 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
30 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
4 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
30 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
25 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
16 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
4 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
27 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
28 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
27 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
7 March 2018
CS01Confirmation Statement
Cessation Of A Person With Significant Control
7 March 2018
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
7 March 2018
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Full
5 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
6 March 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
11 October 2016
TM01Termination of Director
Accounts With Accounts Type Full
29 July 2016
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
15 July 2016
AA01Change of Accounting Reference Date
Resolution
13 May 2016
RESOLUTIONSResolutions
Accounts With Accounts Type Full
19 April 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 April 2016
AR01AR01
Change Account Reference Date Company Previous Extended
24 September 2015
AA01Change of Accounting Reference Date
Change Person Secretary Company With Change Date
19 May 2015
CH03Change of Secretary Details
Annual Return Company With Made Up Date Full List Shareholders
9 March 2015
AR01AR01
Change Person Director Company With Change Date
9 March 2015
CH01Change of Director Details
Change Person Director Company With Change Date
9 March 2015
CH01Change of Director Details
Change Person Secretary Company With Change Date
9 March 2015
CH03Change of Secretary Details
Change Person Director Company With Change Date
9 March 2015
CH01Change of Director Details
Accounts With Accounts Type Full
7 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 March 2014
AR01AR01
Accounts With Accounts Type Full
1 July 2013
AAAnnual Accounts
Certificate Change Of Name Company
9 May 2013
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
9 May 2013
CONNOTConfirmation Statement Notification
Appoint Person Director Company With Name
5 April 2013
AP01Appointment of Director
Appoint Person Director Company With Name
5 April 2013
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address
5 April 2013
AD01Change of Registered Office Address
Appoint Person Director Company With Name
5 April 2013
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
22 March 2013
AR01AR01
Accounts With Accounts Type Full
5 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 March 2012
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
18 March 2011
AR01AR01
Accounts With Accounts Type Full
15 March 2011
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
15 March 2011
AA01Change of Accounting Reference Date
Accounts With Accounts Type Full
10 March 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 March 2010
AR01AR01
Accounts With Accounts Type Full
6 February 2010
AAAnnual Accounts
Legacy
26 March 2009
363aAnnual Return
Accounts With Accounts Type Full
26 February 2009
AAAnnual Accounts
Legacy
9 April 2008
363aAnnual Return
Accounts With Accounts Type Full
2 April 2008
AAAnnual Accounts
Legacy
12 April 2007
363aAnnual Return
Legacy
12 April 2007
288bResignation of Director or Secretary
Legacy
12 April 2007
288cChange of Particulars
Accounts With Accounts Type Full
12 April 2007
AAAnnual Accounts
Legacy
23 January 2007
288bResignation of Director or Secretary
Legacy
20 October 2006
363aAnnual Return
Legacy
20 October 2006
288bResignation of Director or Secretary
Legacy
13 April 2006
288cChange of Particulars
Accounts With Accounts Type Full
14 March 2006
AAAnnual Accounts
Legacy
7 December 2005
288bResignation of Director or Secretary
Legacy
5 September 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
10 February 2005
AAAnnual Accounts
Legacy
11 November 2004
288aAppointment of Director or Secretary
Legacy
11 November 2004
288aAppointment of Director or Secretary
Legacy
13 September 2004
363sAnnual Return (shuttle)
Legacy
5 March 2004
403aParticulars of Charge Subject to s859A
Legacy
3 February 2004
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
27 November 2003
AAAnnual Accounts
Legacy
31 May 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
5 March 2003
AAAnnual Accounts
Legacy
21 November 2002
225Change of Accounting Reference Date
Legacy
14 May 2002
395Particulars of Mortgage or Charge
Legacy
11 April 2002
395Particulars of Mortgage or Charge
Legacy
27 March 2002
395Particulars of Mortgage or Charge
Legacy
25 March 2002
363sAnnual Return (shuttle)
Legacy
18 January 2002
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
28 December 2001
AAAnnual Accounts
Legacy
6 March 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
12 February 2001
AAAnnual Accounts
Accounts With Accounts Type Small
3 March 2000
AAAnnual Accounts
Legacy
29 February 2000
363sAnnual Return (shuttle)
Legacy
7 April 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
4 March 1999
AAAnnual Accounts
Accounts With Accounts Type Small
6 May 1998
AAAnnual Accounts
Legacy
5 May 1998
363sAnnual Return (shuttle)
Legacy
26 March 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
25 February 1997
AAAnnual Accounts
Legacy
28 November 1996
395Particulars of Mortgage or Charge
Legacy
25 April 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
27 February 1996
AAAnnual Accounts
Legacy
4 July 1995
288288
Legacy
22 June 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
1 March 1995
AAAnnual Accounts
Legacy
2 February 1995
225(1)225(1)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
8 March 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
7 March 1994
AAAnnual Accounts
Legacy
28 July 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
27 July 1993
AAAnnual Accounts
Legacy
8 July 1992
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
6 July 1992
AAAnnual Accounts
Legacy
6 July 1992
363sAnnual Return (shuttle)
Legacy
14 April 1992
287Change of Registered Office
Legacy
8 November 1991
363aAnnual Return
Legacy
9 July 1990
288288
Legacy
23 March 1990
224224
Legacy
8 March 1990
288288
Incorporation Company
22 February 1990
NEWINCIncorporation