Background WavePink WaveYellow Wave

SRC HOLDINGS LIMITED (04310454)

SRC HOLDINGS LIMITED (04310454) is an active UK company. incorporated on 24 October 2001. with registered office in Walsall. The company operates in the Construction sector, engaged in electrical installation. SRC HOLDINGS LIMITED has been registered for 24 years. Current directors include BLUNDELL, Christine Bridget, BLUNDELL, Stephen Nicholas.

Company Number
04310454
Status
active
Type
ltd
Incorporated
24 October 2001
Age
24 years
Address
Coppice House Coppice Side, Walsall, WS8 7EX
Industry Sector
Construction
Business Activity
Electrical installation
Directors
BLUNDELL, Christine Bridget, BLUNDELL, Stephen Nicholas
SIC Codes
43210

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SRC HOLDINGS LIMITED

SRC HOLDINGS LIMITED is an active company incorporated on 24 October 2001 with the registered office located in Walsall. The company operates in the Construction sector, specifically engaged in electrical installation. SRC HOLDINGS LIMITED was registered 24 years ago.(SIC: 43210)

Status

active

Active since 24 years ago

Company No

04310454

LTD Company

Age

24 Years

Incorporated 24 October 2001

Size

N/A

Accounts

ARD: 31/8

Up to Date

9 weeks left

Last Filed

Made up to 31 August 2024 (1 year ago)
Submitted on 13 May 2025 (10 months ago)
Period: 1 September 2023 - 31 August 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 May 2026
Period: 1 September 2024 - 31 August 2025

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 18 October 2025 (5 months ago)
Submitted on 21 October 2025 (5 months ago)

Next Due

Due by 1 November 2026
For period ending 18 October 2026

Previous Company Names

S & B ELECTRICAL SYSTEMS LIMITED
From: 24 October 2001To: 22 September 2003
Contact
Address

Coppice House Coppice Side Brownhills Walsall, WS8 7EX,

Previous Addresses

696 Yardley Wood Road Billesley Birmingham B13 0HY
From: 23 November 2010To: 20 January 2020
696 Yardley Wood Road Billesley Birmingham B13 0HY United Kingdom
From: 24 October 2001To: 23 November 2010
Timeline

6 key events • 2001 - 2025

Funding Officers Ownership
Company Founded
Oct 01
Loan Secured
Jul 16
Loan Secured
Aug 16
New Owner
Oct 17
New Owner
Oct 17
Loan Secured
Dec 25
0
Funding
0
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

6

3 Active
3 Resigned

BLUNDELL, Christine Bridget

Active
73 Bedford Road, Sutton ColdfieldB75 6BG
Secretary
Appointed 24 Oct 2001

BLUNDELL, Christine Bridget

Active
73 Bedford Road, Sutton ColdfieldB75 6BG
Born April 1950
Director
Appointed 24 Oct 2001

BLUNDELL, Stephen Nicholas

Active
Elford, TamworthB79 9BN
Born May 1970
Director
Appointed 24 Oct 2001

WATERLOW SECRETARIES LIMITED

Resigned
6-8 Underwood Street, LondonN1 7JQ
Corporate nominee secretary
Appointed 24 Oct 2001
Resigned 24 Oct 2001

WYKE, Robert Andrew

Resigned
4 Mandalay Drive, WorcesterWR5 2PL
Born December 1960
Director
Appointed 24 Oct 2001
Resigned 19 Dec 2008

WATERLOW NOMINEES LIMITED

Resigned
6-8 Underwood Street, LondonN1 7JQ
Corporate nominee director
Appointed 24 Oct 2001
Resigned 24 Oct 2001

Persons with significant control

2

Christine Bridget Blundell

Active
Bedford Road, Sutton ColdfieldB75 6BG
Born April 1950

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016

Mr Stephen Nicholas Blundell

Active
Elford, TamworthB79 9BN
Born May 1970

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

85

Mortgage Create With Deed With Charge Number Charge Creation Date
4 December 2025
MR01Registration of a Charge
Confirmation Statement With No Updates
21 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 May 2025
AAAnnual Accounts
Confirmation Statement With No Updates
21 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 April 2024
AAAnnual Accounts
Confirmation Statement With Updates
19 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 February 2023
AAAnnual Accounts
Confirmation Statement With Updates
19 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 January 2022
AAAnnual Accounts
Confirmation Statement With Updates
2 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 April 2021
AAAnnual Accounts
Confirmation Statement With Updates
5 November 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
1 May 2020
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
20 January 2020
AD01Change of Registered Office Address
Confirmation Statement With Updates
18 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 December 2018
AAAnnual Accounts
Confirmation Statement With Updates
18 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
7 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
25 October 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
25 October 2017
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
25 October 2017
PSC01Notification of Individual PSC
Confirmation Statement With Updates
27 October 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
10 October 2016
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
10 August 2016
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
22 July 2016
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Small
25 February 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 November 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
18 March 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 October 2014
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
29 October 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
24 October 2013
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
15 February 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 November 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
10 May 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 November 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
22 March 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 December 2010
AR01AR01
Change Person Director Company With Change Date
24 November 2010
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
23 November 2010
AD01Change of Registered Office Address
Change Person Director Company With Change Date
23 November 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
16 December 2009
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 November 2009
AR01AR01
Change Person Director Company With Change Date
23 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
23 November 2009
CH01Change of Director Details
Resolution
29 July 2009
RESOLUTIONSResolutions
Legacy
28 July 2009
169169
Legacy
26 June 2009
88(2)Return of Allotment of Shares
Legacy
26 June 2009
128(1)128(1)
Accounts With Accounts Type Total Exemption Small
13 May 2009
AAAnnual Accounts
Legacy
27 April 2009
288bResignation of Director or Secretary
Legacy
9 December 2008
363aAnnual Return
Legacy
9 December 2008
287Change of Registered Office
Legacy
9 December 2008
353353
Legacy
9 December 2008
190190
Legacy
16 July 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
31 March 2008
AAAnnual Accounts
Legacy
25 October 2007
128(1)128(1)
Legacy
25 October 2007
88(2)R88(2)R
Legacy
25 October 2007
123Notice of Increase in Nominal Capital
Resolution
25 October 2007
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Small
23 September 2007
AAAnnual Accounts
Legacy
28 November 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
5 July 2006
AAAnnual Accounts
Legacy
11 November 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
14 January 2005
AAAnnual Accounts
Legacy
16 November 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
23 June 2004
AAAnnual Accounts
Legacy
13 November 2003
88(3)88(3)
Legacy
13 November 2003
88(2)R88(2)R
Legacy
11 November 2003
363sAnnual Return (shuttle)
Legacy
5 October 2003
123Notice of Increase in Nominal Capital
Resolution
5 October 2003
RESOLUTIONSResolutions
Memorandum Articles
29 September 2003
MEM/ARTSMEM/ARTS
Certificate Change Of Name Company
22 September 2003
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Dormant
6 February 2003
AAAnnual Accounts
Legacy
22 January 2003
287Change of Registered Office
Legacy
16 November 2002
363sAnnual Return (shuttle)
Legacy
8 November 2002
88(2)R88(2)R
Legacy
4 February 2002
225Change of Accounting Reference Date
Legacy
14 November 2001
288aAppointment of Director or Secretary
Legacy
14 November 2001
288aAppointment of Director or Secretary
Legacy
14 November 2001
288aAppointment of Director or Secretary
Legacy
14 November 2001
288bResignation of Director or Secretary
Legacy
14 November 2001
288bResignation of Director or Secretary
Incorporation Company
24 October 2001
NEWINCIncorporation