Shermin Finance Limited (registration number 01276121) is a private limited company established on 1976-09-07 in England. This firm has its registered office at Homeserve, Cable Drive, Walsall WS2 7BN. Shermin Finance Limited is operating under SIC code: 64999 that means "financial intermediation not elsewhere classified".

Company details

Name Shermin Finance Limited
Number 01276121
Date of Incorporation: 7th September 1976
End of financial year: 31 December
Address: Homeserve, Cable Drive, Walsall, WS2 7BN
SIC code: 64999 - Financial intermediation not elsewhere classified

When it comes to the 3 directors that can be found in this particular firm, we can name: Gareth W. (appointed on 15 December 2023), Michael J. (appointment date: 14 June 2021), Philip B. (appointed on 02 October 2017). The official register reports 5 persons of significant control, namely: Homeserve Assistance Limited can be found at Cable Drive, WS2 7BN Walsall. This corporate PSC has over 3/4 of shares, 3/4 to full of voting rights. Vbf Holdings Limited can be found at Cable Drive, WS2 7BN Walsall, West Midlands. This corporate PSC has over 3/4 of shares, 3/4 to full of voting rights. Riversmeade Limited can be found at Siskin Drive, CV3 4FJ Coventry, West Midlands. This corporate PSC has over 3/4 of shares, 3/4 to full of voting rights.

Directors

Accounts data

Date of Accounts 2011-06-29 2012-06-29 2013-06-29 2014-06-29 2015-06-29 2016-06-29 2017-09-30 2018-09-30 2019-09-30 2020-09-30
Current Assets 883,804 706,742 1,053,748 1,474,049 1,666,340 1,603,943 1,637,703 702,839 567,599 485,312
Fixed Assets 813,611 1,339,251 1,402,160 1,400,219 1,775,963 1,747,986 165,017 - - -
Total Assets Less Current Liabilities 1,341,011 1,751,566 1,963,091 2,305,741 2,814,367 2,980,891 1,512,355 419,176 504,945 455,863
Intangible Fixed Assets - 38,700 88,400 78,100 67,800 57,500 - - - -
Number Shares Allotted - 10,000 10,000 10,000 - 10,000 - - - -
Shareholder Funds 1,325,915 1,745,413 1,948,005 2,291,601 2,786,706 2,964,323 - - - -
Tangible Fixed Assets 801,111 1,288,051 1,301,260 1,309,619 1,695,663 1,690,486 - - - -

People with significant control

Homeserve Assistance Limited
19 October 2023
Address Homeserve Cable Drive, Walsall, WS2 7BN, England
Legal authority Companies Act 2006
Legal form Private Company Limited By Shares
Country registered England
Place registered England & Wales
Registration number 03763084
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors
Vbf Holdings Limited
14 November 2019 - 19 October 2023
Address Homeserve Cable Drive, Walsall, West Midlands, WS2 7BN, England
Legal authority Companies Act 2006
Legal form Private Company Limited By Shares
Country registered England
Place registered The Registrar Of Companies (England And Wales)
Registration number 12123573
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors
Riversmeade Limited
1 November 2019 - 14 November 2019
Address 3mc Middlemarch Business Park Siskin Drive, Coventry, West Midlands, CV3 4FJ, United Kingdom
Legal authority Companies Act 2006
Legal form Private Company Limited By Shares
Country registered England
Place registered The Registrar Of Companies (England And Wales)
Registration number 12123560
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors
Housesteads Ltd
2 October 2017 - 1 November 2019
Address Russell House 140 High Street, Edgware, Middlesex, HA8 7LW, United Kingdom
Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered England And Wales
Place registered Companies House
Registration number 08989628
Nature of control: 75,01-100% shares
75,01-100% voting rights
Oporotheca Limited
6 April 2016 - 2 October 2017
Address Clifford House 38-44 Binley Road, Coventry, CV3 1JA, England
Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered England And Wales
Place registered Companies House
Registration number 08544845
Nature of control: 75,01-100% shares

Filings

Categories:
Accounts Address Annual return Auditors Confirmation statement Incorporation Mortgage Officers Other Persons with significant control Resolution
(PARENT_ACC) Consolidated accounts of parent company for subsidiary company period ending 31/03/23
filed on: 5th, December 2023 | accounts
Free Download (109 pages)