UKBizDB.co.uk

SERVEFIX LIMITED

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

This company is commonly known as Servefix Limited. The company was founded 30 years ago and was given the registration number 02910091. The firm's registered office is in LONDON. You can find them at Quadrant House, Floor 6, 4 Thomas More Square, London, . This company's SIC code is 68100 - Buying and selling of own real estate.

Company Information

Name:SERVEFIX LIMITED
Company Number:02910091
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:18 March 1994
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 68100 - Buying and selling of own real estate

Office Address & Contact

Registered Address:Quadrant House, Floor 6, 4 Thomas More Square, London, E1W 1YW
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
8th Floor, South Block, 55 Baker Street, London, United Kingdom, W1U 8EW

Secretary31 October 2023Active
8th Floor, South Block, 55 Baker Street, London, United Kingdom, W1U 8EW

Director31 December 2021Active
8th Floor, South Block, 55 Baker Street, London, United Kingdom, W1U 8EW

Director21 August 2009Active
Tye Cottage 6 Childsbridge Lane, Seal, Sevenoaks, TN15 0BL

Secretary07 November 1997Active
40 New Bond Street, London, W1Y 9HB

Secretary19 September 1995Active
Quadrant House, Floor 6, 4 Thomas More Square, London, United Kingdom, E1W 1YW

Secretary20 May 1998Active
6-8 Underwood Street, London, N1 7JQ

Corporate Nominee Secretary18 March 1994Active
14 Oxford Gardens, Whetstone, London, N20 9AG

Director06 May 1994Active
South Block 8th, Floor, 55 Baker Street, London, United Kingdom, W1U 8EW

Director08 August 2013Active
53 Kings Road, Richmond, TW10 6EG

Director04 April 2007Active
NW1

Director06 May 1994Active
40 New Bond Street, London, W1Y 9HB

Director19 September 1995Active
Quadrant House, Floor 6, 4 Thomas More Square, London, E1W 1YW

Director03 June 2016Active
Quadrant House, Floor 6, 4 Thomas More Square, London, E1W 1YW

Director02 January 2018Active
8th Floor, 55 Baker Street, London, United Kingdom, W1U 8EW

Director24 April 2015Active
6-8 Underwood Street, London, N1 7JQ

Corporate Nominee Director18 March 1994Active

People with Significant Control

Tpe No. 2 Limited
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:8th Floor, South Block, 55 Baker Street, London, United Kingdom, W1U 8EW
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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 (8 months remaining)

Confirmation Statement

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

Company Filing History

DateCategoryDescription
2024-03-01Confirmation statement

Confirmation statement with updates.

Download
2023-11-16Officers

Appoint person secretary company with name date.

Download
2023-10-24Persons with significant control

Change to a person with significant control.

Download
2023-10-24Officers

Change person director company with change date.

Download
2023-10-24Address

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

Download
2023-08-14Accounts

Accounts with accounts type dormant.

Download
2023-06-26Confirmation statement

Confirmation statement with no updates.

Download
2023-06-22Accounts

Accounts with accounts type total exemption full.

Download
2023-06-22Confirmation statement

Confirmation statement with no updates.

Download
2023-06-22Restoration

Restoration order of court.

Download
2022-05-17Gazette

Gazette dissolved voluntary.

Download
2022-03-25Officers

Appoint person director company with name date.

Download
2022-02-11Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2022-01-28Officers

Termination director company with name termination date.

Download
2021-11-18Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2021-11-18Accounts

Legacy.

Download
2021-11-18Other

Legacy.

Download
2021-11-18Other

Legacy.

Download
2021-09-09Accounts

Change account reference date company previous shortened.

Download
2021-06-18Dissolution

Dissolution voluntary strike off suspended.

Download
2021-05-25Gazette

Gazette notice voluntary.

Download
2021-05-12Dissolution

Dissolution application strike off company.

Download
2021-05-07Other

Legacy.

Download
2021-04-08Accounts

Legacy.

Download
2021-04-08Other

Legacy.

Download

Copyright © 2024. All rights reserved.