Background WavePink WaveYellow Wave

SERS ENERGY SOLUTIONS GROUP LIMITED (04946501)

SERS ENERGY SOLUTIONS GROUP LIMITED (04946501) is an active UK company. incorporated on 29 October 2003. with registered office in Blackwood. The company operates in the Construction sector, engaged in other construction installation and 1 other business activities. SERS ENERGY SOLUTIONS GROUP LIMITED has been registered for 22 years. Current directors include JONES, Lyndon Meirion, MARTIN, Rob, ROBB, Alan Brodie and 1 others.

Company Number
04946501
Status
active
Type
ltd
Incorporated
29 October 2003
Age
22 years
Address
1 Nyddfa Yard Nyddfa Yard, Blackwood, NP12 3UZ
Industry Sector
Construction
Business Activity
Other construction installation
Directors
JONES, Lyndon Meirion, MARTIN, Rob, ROBB, Alan Brodie, ROBERTS, Michael John
SIC Codes
43290, 70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SERS ENERGY SOLUTIONS GROUP LIMITED

SERS ENERGY SOLUTIONS GROUP LIMITED is an active company incorporated on 29 October 2003 with the registered office located in Blackwood. The company operates in the Construction sector, specifically engaged in other construction installation and 1 other business activity. SERS ENERGY SOLUTIONS GROUP LIMITED was registered 22 years ago.(SIC: 43290, 70100)

Status

active

Active since 22 years ago

Company No

04946501

LTD Company

Age

22 Years

Incorporated 29 October 2003

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 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

7 months left

Last Filed

Made up to 29 October 2025 (6 months ago)
Submitted on 5 November 2025 (5 months ago)

Next Due

Due by 12 November 2026
For period ending 29 October 2026

Previous Company Names

SERS GROUP LIMITED
From: 8 November 2007To: 9 May 2013
SERS LIMITED
From: 29 October 2003To: 8 November 2007
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
Nyddfa Yard Pengam Blackwood Gwent NP12 3UZ Wales
From: 14 November 2012To: 5 April 2013
Nydfa Yard Fleur De Lys Pengam Gwent NP2 1QA
From: 29 October 2003To: 14 November 2012
Timeline

11 key events • 2003 - 2022

Funding Officers Ownership
Company Founded
Oct 03
Share Issue
Dec 10
Director Joined
Nov 11
Director Joined
Nov 12
Director Joined
Nov 12
Director Left
Oct 16
Capital Reduction
Nov 16
Share Buyback
Nov 16
New Owner
Jan 21
Funding Round
Jan 21
Director Joined
Mar 22
4
Funding
5
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

9

5 Active
4 Resigned

ROBERTS, Gaynor Wendy

Active
Parc Pontypandy, CaerphillyCF83 3GX
Secretary
Appointed 29 Oct 2003

JONES, Lyndon Meirion

Active
Nyddfa Yard, BlackwoodNP12 3UZ
Born November 1957
Director
Appointed 29 Oct 2003

MARTIN, Rob

Active
Unit 3a Gallegher Retail Park, CaerphillyCF83 3GX
Born October 1987
Director
Appointed 28 Feb 2022

ROBB, Alan Brodie

Active
Nyddfa Yard, BlackwoodNP12 3UZ
Born August 1966
Director
Appointed 16 Nov 2012

ROBERTS, Michael John

Active
Nyddfa Yard, BlackwoodNP12 3UZ
Born May 1960
Director
Appointed 23 Nov 2011

CENTRAL SECRETARIES LIMITED

Resigned
Central House 582-586 Kingsbury Road, BirminghamB24 9ND
Corporate nominee secretary
Appointed 29 Oct 2003
Resigned 29 Oct 2003

BARKER, Matthew John

Resigned
Parc Pontypandy, CaerphillyCF83 3GX
Born March 1973
Director
Appointed 02 Jan 2012
Resigned 11 Oct 2016

ROBB, Alan Brodie

Resigned
Swanbach Mill, AudlemCW3 0EH
Born August 1966
Director
Appointed 29 Oct 2003
Resigned 31 Oct 2006

CENTRAL DIRECTORS LIMITED

Resigned
Central House 582-586 Kingsbury Road, BirminghamB24 9ND
Corporate nominee director
Appointed 29 Oct 2003
Resigned 29 Oct 2003

Persons with significant control

2

Mr Lyndon Meirion Jones

Active
Parc Pontypandy, CaerphillyCF83 3GX
Born November 1957

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Parc Pontypandy, CaerphillyCF83 3GX

Nature of Control

Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

95

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
Confirmation Statement With No Updates
5 November 2025
CS01Confirmation Statement
Confirmation Statement With No Updates
5 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
30 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
7 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
29 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
4 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
30 September 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
3 March 2022
AP01Appointment of Director
Confirmation Statement With Updates
12 November 2021
CS01Confirmation Statement
Statement Of Companys Objects
24 October 2021
CC04CC04
Memorandum Articles
24 October 2021
MAMA
Resolution
24 October 2021
RESOLUTIONSResolutions
Accounts With Accounts Type Group
18 October 2021
AAAnnual Accounts
Resolution
9 February 2021
RESOLUTIONSResolutions
Capital Allotment Shares
29 January 2021
SH01Allotment of Shares
Change To A Person With Significant Control
28 January 2021
PSC05Notification that PSC Information has been Withdrawn
Notification Of A Person With Significant Control
28 January 2021
PSC01Notification of Individual PSC
Accounts With Accounts Type Group
16 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
11 December 2020
CS01Confirmation Statement
Confirmation Statement With No Updates
6 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Group
27 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
12 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Group
27 September 2018
AAAnnual Accounts
Accounts With Accounts Type Group
6 November 2017
AAAnnual Accounts
Confirmation Statement With No Updates
2 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Group
4 January 2017
AAAnnual Accounts
Capital Return Purchase Own Shares
30 November 2016
SH03Return of Purchase of Own Shares
Capital Cancellation Shares
14 November 2016
SH06Cancellation of Shares
Confirmation Statement With Updates
10 November 2016
CS01Confirmation Statement
Termination Director Company With Name Termination Date
11 October 2016
TM01Termination of Director
Change Account Reference Date Company Previous Shortened
21 September 2016
AA01Change of Accounting Reference Date
Accounts With Accounts Type Group
19 April 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 November 2015
AR01AR01
Change Person Secretary Company With Change Date
12 November 2015
CH03Change of Secretary Details
Change Account Reference Date Company Previous Extended
24 September 2015
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
15 December 2014
AR01AR01
Accounts With Accounts Type Group
7 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 January 2014
AR01AR01
Accounts With Accounts Type Group
4 October 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
Change Registered Office Address Company With Date Old Address
5 April 2013
AD01Change of Registered Office Address
Appoint Person Director Company With Name
16 November 2012
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
14 November 2012
AR01AR01
Change Person Director Company With Change Date
14 November 2012
CH01Change of Director Details
Appoint Person Director Company With Name
14 November 2012
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address
14 November 2012
AD01Change of Registered Office Address
Change Person Secretary Company With Change Date
14 November 2012
CH03Change of Secretary Details
Accounts With Accounts Type Group
5 October 2012
AAAnnual Accounts
Second Filing Of Form With Form Type Made Up Date
29 December 2011
RP04RP04
Annual Return Company With Made Up Date Full List Shareholders
25 November 2011
AR01AR01
Appoint Person Director Company With Name
23 November 2011
AP01Appointment of Director
Accounts With Accounts Type Group
25 May 2011
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
25 May 2011
AA01Change of Accounting Reference Date
Accounts With Accounts Type Group
26 April 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 December 2010
AR01AR01
Capital Alter Shares Subdivision
13 December 2010
SH02Allotment of Shares (prescribed particulars)
Gazette Filings Brought Up To Date
3 March 2010
DISS40First Gazette Notice for Voluntary Strike Off
Annual Return Company With Made Up Date Full List Shareholders
2 March 2010
AR01AR01
Accounts With Accounts Type Group
2 March 2010
AAAnnual Accounts
Gazette Notice Compulsary
2 March 2010
GAZ1First Gazette Notice for Compulsory Strike Off
Legacy
18 March 2009
363aAnnual Return
Accounts With Accounts Type Full
4 March 2009
AAAnnual Accounts
Legacy
16 July 2008
363aAnnual Return
Accounts With Accounts Type Full
30 May 2008
AAAnnual Accounts
Legacy
29 February 2008
88(2)Return of Allotment of Shares
Memorandum Articles
15 November 2007
MEM/ARTSMEM/ARTS
Certificate Change Of Name Company
8 November 2007
CERTNMCertificate of Incorporation on Change of Name
Legacy
19 June 2007
288bResignation of Director or Secretary
Legacy
3 January 2007
225Change of Accounting Reference Date
Legacy
2 January 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
5 December 2006
AAAnnual Accounts
Legacy
13 April 2006
288cChange of Particulars
Legacy
23 February 2006
287Change of Registered Office
Legacy
9 December 2005
363sAnnual Return (shuttle)
Legacy
9 September 2005
88(3)88(3)
Legacy
9 September 2005
88(2)R88(2)R
Accounts With Accounts Type Dormant
6 September 2005
AAAnnual Accounts
Memorandum Articles
22 August 2005
MEM/ARTSMEM/ARTS
Legacy
22 August 2005
123Notice of Increase in Nominal Capital
Resolution
22 August 2005
RESOLUTIONSResolutions
Resolution
22 August 2005
RESOLUTIONSResolutions
Resolution
22 August 2005
RESOLUTIONSResolutions
Legacy
18 April 2005
88(2)R88(2)R
Legacy
22 November 2004
363sAnnual Return (shuttle)
Legacy
5 February 2004
287Change of Registered Office
Legacy
11 January 2004
288aAppointment of Director or Secretary
Legacy
15 December 2003
288aAppointment of Director or Secretary
Legacy
15 December 2003
288aAppointment of Director or Secretary
Legacy
3 December 2003
288bResignation of Director or Secretary
Legacy
3 December 2003
288bResignation of Director or Secretary
Legacy
3 December 2003
287Change of Registered Office
Incorporation Company
29 October 2003
NEWINCIncorporation