This company is commonly known as Servatech Limited. The company was founded 27 years ago and was given the registration number 03293778. The firm's registered office is in FARSLEY. You can find them at The Mill Springfield Mills, Bagley Lane, Farsley, West Yorkshire. This company's SIC code is 62020 - Information technology consultancy activities.
Name | : | SERVATECH LIMITED |
---|---|---|
Company Number | : | 03293778 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 17 December 1996 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | The Mill Springfield Mills, Bagley Lane, Farsley, West Yorkshire, England, LS28 5LY |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
The Mill Ii, Holly Park Mills,, Woodhall Road, Calverley, Pudsey, England, LS28 5QS | Secretary | 01 July 2022 | Active |
The Mill Ii, Holly Park Mills,, Woodhall Road, Calverley, Pudsey, England, LS28 5QS | Director | 15 October 2021 | Active |
The Mill Ii, Holly Park Mills,, Woodhall Road, Calverley, Pudsey, England, LS28 5QS | Director | 01 January 2024 | Active |
The Mill Ii, Holly Park Mills,, Woodhall Road, Calverley, Pudsey, England, LS28 5QS | Director | 31 March 2021 | Active |
The Mill Ii, Holly Park Mills, Woodhall Road, Calverley, Leeds, England, LS28 5QS | Secretary | 01 August 2014 | Active |
Stock Lane House, Stock Lane, Warley, Halifax, England, HX2 7RU | Secretary | 17 December 1996 | Active |
The Mill, Springfield Commercial Centre, Bagley Lane, Farsley, Pudsey, England, LS28 5LY | Director | 01 June 2013 | Active |
The Mill Ii, Holly Park Mills, Woodhall Road, Calverley, Leeds, England, LS28 5QS | Director | 01 June 2018 | Active |
The Mill, Springfield Mills, Bagley Lane, Farsley, England, LS28 5LY | Director | 01 June 2018 | Active |
The Mill, Springfield Mills, Bagley Lane, Farsley, England, LS28 5LY | Director | 01 June 2018 | Active |
The Mill, Springfield Mills, Bagley Lane, Farsley, England, LS28 5LY | Director | 31 March 2021 | Active |
The Mill Ii, Holly Park Mills, Woodhall Road, Calverley, Leeds, England, LS28 5QS | Director | 31 July 2014 | Active |
106 Station Road, Ossett, Wakefield, WF5 0AB | Director | 17 December 1996 | Active |
The Mill, Springfield Mills, Bagley Lane, Farsley, England, LS28 5LY | Director | 01 June 2018 | Active |
Stock Lane House, Stock Lane, Warley, Halifax, England, HX2 7RU | Director | 17 December 1996 | Active |
Mr Stephen Barrie Obrien | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1968 |
Nationality | : | British |
Country of residence | : | England |
Address | : | The Mill, Springfield Mills, Farsley, England, LS28 5LY |
Nature of control | : |
|
Tieva Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | The Mill Ii, Holly Park Mills,, Woodhall Road, Leeds, England, LS28 5QS |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-05 | Officers | Appoint person director company with name date. | Download |
2024-01-08 | Persons with significant control | Change to a person with significant control. | Download |
2023-12-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-12-20 | Address | Change registered office address company with date old address new address. | Download |
2023-10-23 | Officers | Termination director company with name termination date. | Download |
2023-07-20 | Accounts | Accounts with accounts type full. | Download |
2023-04-21 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2022-12-22 | Confirmation statement | Confirmation statement with updates. | Download |
2022-12-22 | Persons with significant control | Change to a person with significant control. | Download |
2022-10-14 | Resolution | Resolution. | Download |
2022-10-14 | Incorporation | Memorandum articles. | Download |
2022-10-12 | Mortgage | Mortgage satisfy charge full. | Download |
2022-10-06 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2022-07-02 | Officers | Appoint person secretary company with name date. | Download |
2022-07-02 | Officers | Termination secretary company with name termination date. | Download |
2022-05-10 | Accounts | Accounts with accounts type small. | Download |
2022-02-09 | Accounts | Change account reference date company previous shortened. | Download |
2021-12-31 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-10-26 | Officers | Appoint person director company with name date. | Download |
2021-10-19 | Officers | Termination director company with name termination date. | Download |
2021-09-15 | Accounts | Accounts with accounts type small. | Download |
2021-08-10 | Address | Change registered office address company with date old address new address. | Download |
2021-06-02 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-06-02 | Persons with significant control | Notification of a person with significant control. | Download |
2021-04-30 | Officers | Termination director company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.