UKBizDB.co.uk

SERVEGREEN LIMITED

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

This company is commonly known as Servegreen Limited. The company was founded 30 years ago and was given the registration number 02899893. The firm's registered office is in DURHAM. You can find them at Oakmere, Belmont Business Park, Durham, . This company's SIC code is 47110 - Retail sale in non-specialised stores with food, beverages or tobacco predominating.

Company Information

Name:SERVEGREEN LIMITED
Company Number:02899893
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:18 February 1994
End of financial year:31 July 2023
Jurisdiction:England - Wales
Industry Codes:
  • 47110 - Retail sale in non-specialised stores with food, beverages or tobacco predominating
  • 47190 - Other retail sale in non-specialised stores

Office Address & Contact

Registered Address:Oakmere, Belmont Business Park, Durham, England, DH1 1TW
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Oakmere, Belmont Business Park, Durham, England, DH1 1TW

Director10 February 2016Active
Oakmere, Belmont Business Park, Durham, England, DH1 1TW

Director09 May 2008Active
37 Cromer Avenue, Gateshead, NE9 6UL

Secretary24 February 1994Active
2 Gillside, Gillas Lane, Houghton Le Spring, DH5 8NF

Secretary11 September 1996Active
Schincliffe Pittington Road, Rainton Gate, Houghton Le Spring, DH5 9RG

Secretary24 February 1994Active
Oakmere, Belmont Business Park, Durham, England, DH1 1TW

Secretary09 May 2008Active
8 The Drey, Darras Hall, Ponteland, NE20 9NS

Secretary01 December 1999Active
6-8 Underwood Street, London, N1 7JQ

Corporate Nominee Secretary18 February 1994Active
2 Gillside, Gillas Lane, Houghton Le Spring, DH5 8NF

Director11 September 1996Active
Schincliffe Pittington Road, Rainton Gate, Houghton Le Spring, DH5 9RG

Director24 February 1994Active
8 The Drey, Darras Hall, Ponteland, NE20 9NS

Director01 December 1999Active
8 The Drey, Daccass Hall, NE20 9NS

Director24 February 1994Active
6-8 Underwood Street, London, N1 7JQ

Corporate Nominee Director18 February 1994Active

People with Significant Control

Mrs Michelle Lambert
Notified on:01 June 2016
Status:Active
Date of birth:May 1973
Nationality:British
Country of residence:England
Address:Oakmere, Belmont Business Park, Durham, England, DH1 1TW
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors as firm
  • Significant influence or control as firm
Mr Richard Lawrence Lambert
Notified on:01 June 2016
Status:Active
Date of birth:April 1972
Nationality:British
Country of residence:England
Address:Oakmere, Belmont Business Park, Durham, England, DH1 1TW
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors as firm
  • Significant influence or control as firm

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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-04-11Accounts

Accounts with accounts type unaudited abridged.

Download
2024-03-06Confirmation statement

Confirmation statement with no updates.

Download
2023-04-06Accounts

Accounts with accounts type total exemption full.

Download
2023-03-13Confirmation statement

Confirmation statement with no updates.

Download
2022-04-11Accounts

Accounts with accounts type unaudited abridged.

Download
2022-03-08Confirmation statement

Confirmation statement with no updates.

Download
2021-04-26Accounts

Accounts with accounts type unaudited abridged.

Download
2021-03-09Confirmation statement

Confirmation statement with no updates.

Download
2020-03-09Confirmation statement

Confirmation statement with no updates.

Download
2020-01-14Accounts

Accounts with accounts type unaudited abridged.

Download
2019-04-26Accounts

Accounts with accounts type unaudited abridged.

Download
2019-03-01Confirmation statement

Confirmation statement with no updates.

Download
2018-04-25Accounts

Accounts with accounts type unaudited abridged.

Download
2018-03-26Confirmation statement

Confirmation statement with no updates.

Download
2017-04-12Accounts

Accounts with accounts type total exemption small.

Download
2017-03-30Confirmation statement

Confirmation statement with updates.

Download
2016-04-28Accounts

Accounts with accounts type total exemption small.

Download
2016-03-24Annual return

Annual return company with made up date full list shareholders.

Download
2016-03-24Officers

Appoint person director company with name date.

Download
2016-03-24Officers

Termination secretary company with name termination date.

Download
2016-03-16Annual return

Annual return company with made up date full list shareholders.

Download
2016-03-16Officers

Change person secretary company with change date.

Download
2016-03-16Officers

Change person director company with change date.

Download
2015-11-11Address

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

Download
2015-04-16Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.