This company is commonly known as Servacrane Investments Limited. The company was founded 49 years ago and was given the registration number 01197102. The firm's registered office is in TIPTON. You can find them at Servacrane Investments Ltd George Henry Road, Great Bridge, Tipton, West Midlands. This company's SIC code is 68209 - Other letting and operating of own or leased real estate.
Name | : | SERVACRANE INVESTMENTS LIMITED |
---|---|---|
Company Number | : | 01197102 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 20 January 1975 |
End of financial year | : | 31 July 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Servacrane Investments Ltd George Henry Road, Great Bridge, Tipton, West Midlands, England, DY4 7BZ |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
14 Barnfields, Cleobury Mortimer, DY14 8RG | Secretary | 01 January 1992 | Active |
Servacrane Investments Ltd, George Henry Road, Great Bridge, Tipton, England, DY4 7BZ | Director | 09 March 2023 | Active |
Servacrane Investments Ltd, George Henry Road, Great Bridge, Tipton, England, DY4 7BZ | Director | 16 September 2022 | Active |
33 Muirfield Crescent, Tividale, Warley, B69 1PW | Secretary | - | Active |
13 Casewell Road, Kingswinford, DY6 9HA | Director | - | Active |
Holliers Farm, Birmingham Road Hagley, Stourbridge, DY9 0PQ | Director | - | Active |
Servacrane Investments Ltd, George Henry Road, Great Bridge, Tipton, England, DY4 7BZ | Director | 16 September 2022 | Active |
Mr Guy William Taylor | ||
Notified on | : | 03 February 2023 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1968 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Servacrane Investments Ltd, George Henry Road, Tipton, England, DY4 7BZ |
Nature of control | : |
|
Mrs Claire Louise Pottinger | ||
Notified on | : | 16 February 2021 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1973 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Servacrane Investments Ltd, George Henry Road, Tipton, England, DY4 7BZ |
Nature of control | : |
|
Mr Adrian Alexander Beckett Grainger | ||
Notified on | : | 16 February 2021 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1966 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Servacrane Investments Ltd, George Henry Road, Tipton, England, DY4 7BZ |
Nature of control | : |
|
Mr Kenneth Charles Taylor | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1931 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Servacrane Investments Ltd, George Henry Road, Tipton, England, DY4 7BZ |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-01-02 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-08-04 | Confirmation statement | Confirmation statement with updates. | Download |
2023-03-09 | Officers | Appoint person director company with name date. | Download |
2023-02-20 | Capital | Capital return purchase own shares. | Download |
2023-02-13 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-02-06 | Capital | Capital cancellation shares. | Download |
2023-02-03 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-02-03 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-02-03 | Persons with significant control | Notification of a person with significant control. | Download |
2023-02-03 | Officers | Termination director company with name termination date. | Download |
2022-10-05 | Confirmation statement | Confirmation statement with updates. | Download |
2022-10-04 | Persons with significant control | Notification of a person with significant control. | Download |
2022-10-04 | Persons with significant control | Notification of a person with significant control. | Download |
2022-10-04 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-09-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-09-22 | Officers | Appoint person director company with name date. | Download |
2022-09-22 | Officers | Termination director company with name termination date. | Download |
2022-09-22 | Officers | Appoint person director company with name date. | Download |
2021-12-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-10-26 | Mortgage | Mortgage satisfy charge full. | Download |
2021-10-26 | Mortgage | Mortgage satisfy charge full. | Download |
2020-12-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-11-04 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-12-17 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-10-13 | Accounts | Accounts with accounts type total exemption full. | Download |
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2024. All rights reserved.