This company is commonly known as Servelec Limited. The company was founded 28 years ago and was given the registration number 03098411. The firm's registered office is in SHEFFIELD. You can find them at The Straddle, Wharf Street, Sheffield, . This company's SIC code is 70100 - Activities of head offices.
Name | : | SERVELEC LIMITED |
---|---|---|
Company Number | : | 03098411 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 05 September 1995 |
End of financial year | : | 30 June 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | The Straddle, Wharf Street, Sheffield, England, S2 5SY |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Armstrong Building, Oakwood Drive, Loughborough University Science & Enterprise Park, Loughborough, England, LE11 3QF | Director | 26 August 2021 | Active |
Armstrong Building, Oakwood Drive, Loughborough University Science & Enterprise Park, Loughborough, England, LE11 3QF | Director | 26 August 2021 | Active |
Armstrong Building, Oakwood Drive, Loughborough University Science & Enterprise Park, Loughborough, England, LE11 3QF | Director | 26 August 2021 | Active |
Rose Cottage, Water End, Holme On Spalding Moor, YO43 4HA | Secretary | 01 February 1996 | Active |
282 Ecclesall Road South, Sheffield, S11 9PS | Secretary | 31 July 2002 | Active |
The Straddle, Wharf Street, Sheffield, England, S2 5SY | Secretary | 31 October 2012 | Active |
50 Grove Avenue, Sheffield, S6 4AS | Secretary | 20 October 1995 | Active |
19 Kilnhurst Road, Rawmarsh, Rotherham, S62 5QQ | Secretary | 29 September 1995 | Active |
12 York Place, Leeds, LS1 2DS | Corporate Nominee Secretary | 05 September 1995 | Active |
Rose Cottage, Water End, Holme On Spalding Moor, YO43 4HA | Director | 01 February 1996 | Active |
The Old School, School Lane, Stratford St. Mary, Colchester, England, CO7 6LZ | Director | 11 December 2019 | Active |
282 Ecclesall Road South, Sheffield, S11 9PS | Director | 31 July 2002 | Active |
The Straddle, Wharf Street, Sheffield, England, S2 5SY | Director | 28 March 2013 | Active |
The Old School, School Lane, Stratford St. Mary, Colchester, England, CO7 6LZ | Director | 18 July 2019 | Active |
15 Lidget Close, Sheffield, S26 4SX | Director | 29 September 1995 | Active |
186 Glen Meadows, Franklin, Usa, | Director | 03 August 2005 | Active |
The Leys Farm, Banbury Road Great Tew, Chipping Norton, OX7 4DL | Director | 28 May 2008 | Active |
4 Ridgewood Close 03-03, Singapore, 276695 | Director | 03 August 2000 | Active |
Rotherside Road, Eckington, Sheffield, S21 4HL | Director | 24 October 2013 | Active |
51 Daisy Bank Drive, Westlowmere, Congleton, CW12 1LX | Director | 03 August 2000 | Active |
Bankfield, 140 Saddleworth Road, Halifax, HX4 8LZ | Director | 26 February 2003 | Active |
10 Sovereign Court, Alwoodley, Leeds, LS17 7UT | Director | 29 September 1995 | Active |
7 Serangoon North Avenue 1, Singapore, 555892 | Director | 03 August 2000 | Active |
Rotherside Road, Eckington, Sheffield, S21 4HL | Director | 01 November 2013 | Active |
Hammer Cottage, Abinger Hammer, RH5 6QX | Director | 20 October 1995 | Active |
12 York Place, Leeds, LS1 2DS | Corporate Nominee Director | 05 September 1995 | Active |
Servelec Bidco Limited | ||
Notified on | : | 16 January 2018 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Servelec, Rotherside Road, Sheffield, England, S21 4HL |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-22 | Accounts | Accounts with accounts type micro entity. | Download |
2024-01-03 | Accounts | Accounts with accounts type full. | Download |
2023-09-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-09-02 | Gazette | Gazette filings brought up to date. | Download |
2023-08-29 | Gazette | Gazette notice compulsory. | Download |
2023-04-21 | Address | Change registered office address company with date old address new address. | Download |
2022-09-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-05-31 | Mortgage | Mortgage satisfy charge full. | Download |
2022-05-27 | Officers | Appoint person director company with name date. | Download |
2021-10-30 | Mortgage | Mortgage satisfy charge full. | Download |
2021-09-21 | Accounts | Change account reference date company current extended. | Download |
2021-09-17 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-09-11 | Accounts | Accounts with accounts type full. | Download |
2021-09-02 | Officers | Appoint person director company with name date. | Download |
2021-09-02 | Officers | Appoint person director company with name date. | Download |
2021-09-02 | Officers | Termination director company with name termination date. | Download |
2021-09-02 | Officers | Termination director company with name termination date. | Download |
2021-09-01 | Address | Change registered office address company with date old address new address. | Download |
2021-01-05 | Accounts | Accounts with accounts type full. | Download |
2020-09-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-07-24 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2019-12-23 | Officers | Appoint person director company with name date. | Download |
2019-09-17 | Confirmation statement | Confirmation statement with updates. | Download |
2019-07-25 | Officers | Appoint person director company with name date. | Download |
2019-07-25 | Officers | Termination director company with name termination date. | Download |
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2024. All rights reserved.