This company is commonly known as Serco Limited. The company was founded 94 years ago and was given the registration number 00242246. The firm's registered office is in BARTLEY WAY HOOK. You can find them at Serco House, 16 Bartley Wood Business Park, Bartley Way Hook, Hampshire. This company's SIC code is 70100 - Activities of head offices.
Name | : | SERCO LIMITED |
---|---|---|
Company Number | : | 00242246 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 10 September 1929 |
End of financial year | : | 31 December 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Serco House, 16 Bartley Wood Business Park, Bartley Way Hook, Hampshire, RG27 9UY |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Serco House, 16 Bartley Wood Business Park, Bartley Way Hook, RG27 9UY | Secretary | 15 September 2023 | Active |
Serco House, 16 Bartley Wood Business Park, Bartley Way Hook, RG27 9UY | Director | 14 April 2021 | Active |
Serco House, 16 Bartley Wood Business Park, Bartley Way, Hook, United Kingdom, RG27 9UY | Director | 29 July 2019 | Active |
Serco House, 16 Bartley Wood Business Park, Bartley Way Hook, RG27 9UY | Director | 01 January 2023 | Active |
1 Hartland Close, Elmscott Gardens Winchmore Hill, London, N21 2BG | Secretary | 05 March 1994 | Active |
31 Wester Links, Fortrose, IV10 8RZ | Secretary | 01 November 1995 | Active |
Serco House, 16 Bartley Wood Business Park, Bartley Way Hook, RG27 9UY | Secretary | 25 June 2022 | Active |
Serco House, 16 Bartley Wood Business Park, Bartley Way Hook, RG27 9UY | Secretary | 08 October 2021 | Active |
1 Saint Andrews Drive, Stanmore, HA7 2LY | Secretary | 12 October 1998 | Active |
84 Harvest Road, Englefield Green, Egham, TW20 0QR | Secretary | 06 November 1995 | Active |
134 The Avenue, Sunbury On Thames, TW16 5EA | Secretary | - | Active |
26 Glebe Road, Cheam, SM2 7NT | Secretary | 09 June 2000 | Active |
112 Walsall Road, Aldridge, Walsall, WS9 0JW | Secretary | 19 June 2006 | Active |
Serco House, 16 Bartley Wood Business Park, Bartley Way, Hook, United Kingdom, RG27 9UY | Corporate Secretary | 31 May 2006 | Active |
Serco House, Bartley Wood Business Park, Bartley Way, Hook, RG27 9UY | Director | 28 June 2004 | Active |
Farthings, 32 Mill Road, Sharnbrook, MK44 1NX | Director | - | Active |
Serco House, Bartley Wood Business Park, Bartley Way, Hook, RG27 9UY | Director | 17 January 2005 | Active |
Garsby House, 110 Rickmonsworth Lane, Chalfont St Peter, SL9 7NT | Director | 15 February 2000 | Active |
Serco House, 16bartley Wood Business Park, Bartley Way Hook, RG27 9UY | Director | 29 January 1998 | Active |
4 Millfield, Sunbury On Thames, TW16 7HL | Director | 18 December 1992 | Active |
Serco House, 16 Bartley Wood Business Park, Bartley Way Hook, RG27 9UY | Director | 28 August 2015 | Active |
Serco House, Bartley Wood Business Park, Bartley Way, Hook, RG27 9UY | Director | 18 August 2005 | Active |
Serco House, Bartley Wood Business Park, Bartley Way, Hook, RG27 9UY | Director | 01 January 2007 | Active |
1 Hartland Close, Elmscott Gardens Winchmore Hill, London, N21 2BG | Director | 06 November 1995 | Active |
1 Hartland Close, Elmscott Gardens Winchmore Hill, London, N21 2BG | Director | 03 June 1993 | Active |
28 Pirbright Road, Farnborough, GU14 7AD | Director | - | Active |
No 6 Hotcham Grange, Hill Farm Road, Taplow, SL6 0SD | Director | - | Active |
27 Langdon Park, Teddington, TW11 9PR | Director | 15 February 2000 | Active |
31 Wester Links, Fortrose, IV10 8RZ | Director | 01 November 1995 | Active |
The Cottage 134 London Road, Bagshot, GU19 5BZ | Director | 03 September 1993 | Active |
Serco House, 16 Bartley Wood Business Park, Bartley Way Hook, RG27 9UY | Director | 28 August 2015 | Active |
Serco House, 16 Bartley Wood Business Park, Bartley Way Hook, RG27 9UY | Director | 23 April 2010 | Active |
Serco House, 16 Bartley Wood Business Park, Bartley Way Hook, RG27 9UY | Director | 18 September 2015 | Active |
Rye Cottage, Tunworth Road, Mapledurwell, RG25 2LU | Director | 15 February 2000 | Active |
Hotspur House, Allendale, Northumberland, NE47 9BW | Director | 15 February 2000 | Active |
Serco Holdings Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | Serco House, 16 Bartley Wood Business Park, Hook, United Kingdom, RG27 9UY |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-04-18 | Accounts | Accounts with accounts type group. | Download |
2023-09-26 | Officers | Appoint person secretary company with name date. | Download |
2023-09-26 | Officers | Termination secretary company with name termination date. | Download |
2023-07-15 | Accounts | Accounts with accounts type full. | Download |
2023-06-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-02-22 | Officers | Change person director company with change date. | Download |
2023-01-04 | Officers | Termination director company with name termination date. | Download |
2023-01-04 | Officers | Appoint person director company with name date. | Download |
2022-10-31 | Accounts | Accounts with accounts type full. | Download |
2022-07-08 | Officers | Appoint person secretary company with name date. | Download |
2022-07-08 | Officers | Termination secretary company with name termination date. | Download |
2022-06-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-12-29 | Resolution | Resolution. | Download |
2021-10-22 | Officers | Appoint person secretary company with name date. | Download |
2021-10-22 | Officers | Termination secretary company with name termination date. | Download |
2021-09-09 | Accounts | Accounts with accounts type full. | Download |
2021-06-29 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-04-23 | Officers | Appoint person director company with name date. | Download |
2021-04-20 | Officers | Appoint person director company with name date. | Download |
2021-04-15 | Officers | Termination director company with name termination date. | Download |
2021-04-15 | Officers | Termination director company with name termination date. | Download |
2021-03-11 | Resolution | Resolution. | Download |
2020-10-28 | Resolution | Resolution. | Download |
2020-09-22 | Accounts | Accounts with accounts type full. | Download |
2020-06-18 | Confirmation statement | Confirmation statement with no updates. | Download |
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2024. All rights reserved.