UKBizDB.co.uk

SERVACRANE INVESTMENTS LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

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.

Company Information

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:
  • 68209 - Other letting and operating of own or leased real estate

Office Address & Contact

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

Company Officers

Personal InformationRoleAppointedStatus
14 Barnfields, Cleobury Mortimer, DY14 8RG

Secretary01 January 1992Active
Servacrane Investments Ltd, George Henry Road, Great Bridge, Tipton, England, DY4 7BZ

Director09 March 2023Active
Servacrane Investments Ltd, George Henry Road, Great Bridge, Tipton, England, DY4 7BZ

Director16 September 2022Active
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

Director16 September 2022Active

People with Significant Control

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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-01-02Accounts

Accounts with accounts type total exemption full.

Download
2023-08-04Confirmation statement

Confirmation statement with updates.

Download
2023-03-09Officers

Appoint person director company with name date.

Download
2023-02-20Capital

Capital return purchase own shares.

Download
2023-02-13Accounts

Accounts with accounts type total exemption full.

Download
2023-02-06Capital

Capital cancellation shares.

Download
2023-02-03Persons with significant control

Cessation of a person with significant control.

Download
2023-02-03Persons with significant control

Cessation of a person with significant control.

Download
2023-02-03Persons with significant control

Notification of a person with significant control.

Download
2023-02-03Officers

Termination director company with name termination date.

Download
2022-10-05Confirmation statement

Confirmation statement with updates.

Download
2022-10-04Persons with significant control

Notification of a person with significant control.

Download
2022-10-04Persons with significant control

Notification of a person with significant control.

Download
2022-10-04Persons with significant control

Cessation of a person with significant control.

Download
2022-09-28Accounts

Accounts with accounts type total exemption full.

Download
2022-09-22Officers

Appoint person director company with name date.

Download
2022-09-22Officers

Termination director company with name termination date.

Download
2022-09-22Officers

Appoint person director company with name date.

Download
2021-12-14Confirmation statement

Confirmation statement with no updates.

Download
2021-10-26Mortgage

Mortgage satisfy charge full.

Download
2021-10-26Mortgage

Mortgage satisfy charge full.

Download
2020-12-15Confirmation statement

Confirmation statement with no updates.

Download
2020-11-04Accounts

Accounts with accounts type total exemption full.

Download
2019-12-17Confirmation statement

Confirmation statement with no updates.

Download
2019-10-13Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.