Background WavePink WaveYellow Wave

SERS (SOLAR & RENEWABLE TECHNOLOGIES) WALES LIMITED (04950670)

SERS (SOLAR & RENEWABLE TECHNOLOGIES) WALES LIMITED (04950670) is an active UK company. incorporated on 3 November 2003. with registered office in Blackwood. The company operates in the Construction sector, engaged in other construction installation. SERS (SOLAR & RENEWABLE TECHNOLOGIES) WALES LIMITED has been registered for 22 years. Current directors include ROBERTS, Michael John.

Company Number
04950670
Status
active
Type
ltd
Incorporated
3 November 2003
Age
22 years
Address
1 Nyddfa Yard Nyddfa Yard, Blackwood, NP12 3UZ
Industry Sector
Construction
Business Activity
Other construction installation
Directors
ROBERTS, Michael John
SIC Codes
43290

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SERS (SOLAR & RENEWABLE TECHNOLOGIES) WALES LIMITED

SERS (SOLAR & RENEWABLE TECHNOLOGIES) WALES LIMITED is an active company incorporated on 3 November 2003 with the registered office located in Blackwood. The company operates in the Construction sector, specifically engaged in other construction installation. SERS (SOLAR & RENEWABLE TECHNOLOGIES) WALES LIMITED was registered 22 years ago.(SIC: 43290)

Status

active

Active since 22 years ago

Company No

04950670

LTD Company

Age

22 Years

Incorporated 3 November 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: Total Exemption (Full)

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 3 November 2025 (5 months ago)
Submitted on 5 November 2025 (5 months ago)

Next Due

Due by 17 November 2026
For period ending 3 November 2026

Previous Company Names

SERS (SOLAR & RENEWABLE TECHNOLOGIES) LIMITED
From: 9 December 2010To: 4 August 2011
SERS (WALES & SOUTH WEST) LIMITED
From: 3 November 2003To: 9 December 2010
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 United Kingdom
From: 16 November 2011To: 5 April 2013
Nydfa Yard Fleur De Lys Pengam Gwent NP2 1QA
From: 3 November 2003To: 16 November 2011
Timeline

7 key events • 2003 - 2016

Funding Officers Ownership
Company Founded
Nov 03
Director Left
Feb 10
Funding Round
Oct 11
Director Left
Nov 11
Director Joined
Nov 11
Director Joined
Nov 11
Director Left
Sept 16
1
Funding
5
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

7

2 Active
5 Resigned

ROBERTS, Gaynor Wendy

Active
Parc Pontypandy, CaerphillyCF83 3GX
Secretary
Appointed 03 Nov 2003

ROBERTS, Michael John

Active
Nyddfa Yard, BlackwoodNP12 3UZ
Born May 1960
Director
Appointed 18 Nov 2011

CENTRAL SECRETARIES LIMITED

Resigned
Central House, BirminghamB24 9ND
Corporate secretary
Appointed 03 Nov 2003
Resigned 03 Nov 2003

CRIBB, Michael Harry

Resigned
Parc Pontypandy, CaerphillyCF83 3GX
Born January 1957
Director
Appointed 22 Nov 2011
Resigned 20 Sept 2016

JONES, Lyndon Meirion

Resigned
46 Cefn Road, BlackwoodNP2 1QA
Born November 1957
Director
Appointed 03 Nov 2003
Resigned 18 Nov 2011

ROBB, Alan Brodie

Resigned
Swanbach Mill, AudlemCW3 0EH
Born August 1966
Director
Appointed 03 Nov 2003
Resigned 02 Oct 2009

CENTRAL DIRECTORS LIMITED

Resigned
Central House, BirminghamB24 9ND
Corporate director
Appointed 03 Nov 2003
Resigned 03 Nov 2003

Persons with significant control

1

Parc Pontypandy, CaerphillyCF83 3GX

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

74

Change Registered Office Address Company With Date Old Address New Address
20 January 2026
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
10 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
5 November 2025
CS01Confirmation Statement
Confirmation Statement With No Updates
19 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
13 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
11 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
18 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 September 2021
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
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 Total Exemption Full
27 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
26 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
16 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 October 2017
AAAnnual Accounts
Accounts With Accounts Type Small
29 November 2016
AAAnnual Accounts
Confirmation Statement With Updates
17 November 2016
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
21 September 2016
AA01Change of Accounting Reference Date
Termination Director Company With Name Termination Date
20 September 2016
TM01Termination of Director
Accounts With Accounts Type Small
19 April 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 November 2015
AR01AR01
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
4 February 2015
AR01AR01
Change Person Secretary Company With Change Date
4 February 2015
CH03Change of Secretary Details
Accounts With Accounts Type Small
6 October 2014
AAAnnual Accounts
Gazette Filings Brought Up To Date
5 March 2014
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsary
4 March 2014
GAZ1First Gazette Notice for Compulsory Strike Off
Annual Return Company With Made Up Date Full List Shareholders
28 February 2014
AR01AR01
Accounts With Accounts Type Small
4 October 2013
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
5 April 2013
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
15 November 2012
AR01AR01
Change Person Secretary Company With Change Date
15 November 2012
CH03Change of Secretary Details
Accounts With Accounts Type Small
3 August 2012
AAAnnual Accounts
Appoint Person Director Company With Name
22 November 2011
AP01Appointment of Director
Appoint Person Director Company With Name
21 November 2011
AP01Appointment of Director
Termination Director Company With Name
18 November 2011
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
16 November 2011
AR01AR01
Change Registered Office Address Company With Date Old Address
16 November 2011
AD01Change of Registered Office Address
Capital Allotment Shares
12 October 2011
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Small
17 August 2011
AAAnnual Accounts
Certificate Change Of Name Company
4 August 2011
CERTNMCertificate of Incorporation on Change of Name
Change Account Reference Date Company Current Extended
4 August 2011
AA01Change of Accounting Reference Date
Certificate Change Of Name Company
9 December 2010
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
9 December 2010
CONNOTConfirmation Statement Notification
Annual Return Company With Made Up Date Full List Shareholders
7 December 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
27 August 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 February 2010
AR01AR01
Change Person Director Company With Change Date
3 February 2010
CH01Change of Director Details
Termination Director Company With Name
3 February 2010
TM01Termination of Director
Accounts With Accounts Type Dormant
30 September 2009
AAAnnual Accounts
Legacy
5 November 2008
363aAnnual Return
Legacy
16 July 2008
363aAnnual Return
Accounts With Accounts Type Dormant
2 June 2008
AAAnnual Accounts
Legacy
19 June 2007
287Change of Registered Office
Accounts With Accounts Type Dormant
19 June 2007
AAAnnual Accounts
Legacy
2 January 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
21 June 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)
Accounts With Accounts Type Dormant
6 September 2005
AAAnnual Accounts
Legacy
22 November 2004
363sAnnual Return (shuttle)
Legacy
5 February 2004
287Change of Registered Office
Legacy
24 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
4 December 2003
288bResignation of Director or Secretary
Legacy
4 December 2003
288bResignation of Director or Secretary
Legacy
4 December 2003
287Change of Registered Office
Incorporation Company
3 November 2003
NEWINCIncorporation