UKBizDB.co.uk

SERVATECH LIMITED

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

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.

Company Information

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:
  • 62020 - Information technology consultancy activities
  • 95110 - Repair of computers and peripheral equipment

Office Address & Contact

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

Company Officers

Personal InformationRoleAppointedStatus
The Mill Ii, Holly Park Mills,, Woodhall Road, Calverley, Pudsey, England, LS28 5QS

Secretary01 July 2022Active
The Mill Ii, Holly Park Mills,, Woodhall Road, Calverley, Pudsey, England, LS28 5QS

Director15 October 2021Active
The Mill Ii, Holly Park Mills,, Woodhall Road, Calverley, Pudsey, England, LS28 5QS

Director01 January 2024Active
The Mill Ii, Holly Park Mills,, Woodhall Road, Calverley, Pudsey, England, LS28 5QS

Director31 March 2021Active
The Mill Ii, Holly Park Mills, Woodhall Road, Calverley, Leeds, England, LS28 5QS

Secretary01 August 2014Active
Stock Lane House, Stock Lane, Warley, Halifax, England, HX2 7RU

Secretary17 December 1996Active
The Mill, Springfield Commercial Centre, Bagley Lane, Farsley, Pudsey, England, LS28 5LY

Director01 June 2013Active
The Mill Ii, Holly Park Mills, Woodhall Road, Calverley, Leeds, England, LS28 5QS

Director01 June 2018Active
The Mill, Springfield Mills, Bagley Lane, Farsley, England, LS28 5LY

Director01 June 2018Active
The Mill, Springfield Mills, Bagley Lane, Farsley, England, LS28 5LY

Director01 June 2018Active
The Mill, Springfield Mills, Bagley Lane, Farsley, England, LS28 5LY

Director31 March 2021Active
The Mill Ii, Holly Park Mills, Woodhall Road, Calverley, Leeds, England, LS28 5QS

Director31 July 2014Active
106 Station Road, Ossett, Wakefield, WF5 0AB

Director17 December 1996Active
The Mill, Springfield Mills, Bagley Lane, Farsley, England, LS28 5LY

Director01 June 2018Active
Stock Lane House, Stock Lane, Warley, Halifax, England, HX2 7RU

Director17 December 1996Active

People with Significant Control

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:
  • Ownership of shares 75 to 100 percent as firm
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:
  • 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
2024-02-05Officers

Appoint person director company with name date.

Download
2024-01-08Persons with significant control

Change to a person with significant control.

Download
2023-12-20Confirmation statement

Confirmation statement with no updates.

Download
2023-12-20Address

Change registered office address company with date old address new address.

Download
2023-10-23Officers

Termination director company with name termination date.

Download
2023-07-20Accounts

Accounts with accounts type full.

Download
2023-04-21Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-12-22Confirmation statement

Confirmation statement with updates.

Download
2022-12-22Persons with significant control

Change to a person with significant control.

Download
2022-10-14Resolution

Resolution.

Download
2022-10-14Incorporation

Memorandum articles.

Download
2022-10-12Mortgage

Mortgage satisfy charge full.

Download
2022-10-06Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-07-02Officers

Appoint person secretary company with name date.

Download
2022-07-02Officers

Termination secretary company with name termination date.

Download
2022-05-10Accounts

Accounts with accounts type small.

Download
2022-02-09Accounts

Change account reference date company previous shortened.

Download
2021-12-31Confirmation statement

Confirmation statement with no updates.

Download
2021-10-26Officers

Appoint person director company with name date.

Download
2021-10-19Officers

Termination director company with name termination date.

Download
2021-09-15Accounts

Accounts with accounts type small.

Download
2021-08-10Address

Change registered office address company with date old address new address.

Download
2021-06-02Persons with significant control

Cessation of a person with significant control.

Download
2021-06-02Persons with significant control

Notification of a person with significant control.

Download
2021-04-30Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.