UKBizDB.co.uk

SERVELEC LIMITED

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

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.

Company Information

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:
  • 70100 - Activities of head offices

Office Address & Contact

Registered Address:The Straddle, Wharf Street, Sheffield, England, S2 5SY
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Armstrong Building, Oakwood Drive, Loughborough University Science & Enterprise Park, Loughborough, England, LE11 3QF

Director26 August 2021Active
Armstrong Building, Oakwood Drive, Loughborough University Science & Enterprise Park, Loughborough, England, LE11 3QF

Director26 August 2021Active
Armstrong Building, Oakwood Drive, Loughborough University Science & Enterprise Park, Loughborough, England, LE11 3QF

Director26 August 2021Active
Rose Cottage, Water End, Holme On Spalding Moor, YO43 4HA

Secretary01 February 1996Active
282 Ecclesall Road South, Sheffield, S11 9PS

Secretary31 July 2002Active
The Straddle, Wharf Street, Sheffield, England, S2 5SY

Secretary31 October 2012Active
50 Grove Avenue, Sheffield, S6 4AS

Secretary20 October 1995Active
19 Kilnhurst Road, Rawmarsh, Rotherham, S62 5QQ

Secretary29 September 1995Active
12 York Place, Leeds, LS1 2DS

Corporate Nominee Secretary05 September 1995Active
Rose Cottage, Water End, Holme On Spalding Moor, YO43 4HA

Director01 February 1996Active
The Old School, School Lane, Stratford St. Mary, Colchester, England, CO7 6LZ

Director11 December 2019Active
282 Ecclesall Road South, Sheffield, S11 9PS

Director31 July 2002Active
The Straddle, Wharf Street, Sheffield, England, S2 5SY

Director28 March 2013Active
The Old School, School Lane, Stratford St. Mary, Colchester, England, CO7 6LZ

Director18 July 2019Active
15 Lidget Close, Sheffield, S26 4SX

Director29 September 1995Active
186 Glen Meadows, Franklin, Usa,

Director03 August 2005Active
The Leys Farm, Banbury Road Great Tew, Chipping Norton, OX7 4DL

Director28 May 2008Active
4 Ridgewood Close 03-03, Singapore, 276695

Director03 August 2000Active
Rotherside Road, Eckington, Sheffield, S21 4HL

Director24 October 2013Active
51 Daisy Bank Drive, Westlowmere, Congleton, CW12 1LX

Director03 August 2000Active
Bankfield, 140 Saddleworth Road, Halifax, HX4 8LZ

Director26 February 2003Active
10 Sovereign Court, Alwoodley, Leeds, LS17 7UT

Director29 September 1995Active
7 Serangoon North Avenue 1, Singapore, 555892

Director03 August 2000Active
Rotherside Road, Eckington, Sheffield, S21 4HL

Director01 November 2013Active
Hammer Cottage, Abinger Hammer, RH5 6QX

Director20 October 1995Active
12 York Place, Leeds, LS1 2DS

Corporate Nominee Director05 September 1995Active

People with Significant Control

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:
  • Ownership of shares 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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-03-22Accounts

Accounts with accounts type micro entity.

Download
2024-01-03Accounts

Accounts with accounts type full.

Download
2023-09-20Confirmation statement

Confirmation statement with no updates.

Download
2023-09-02Gazette

Gazette filings brought up to date.

Download
2023-08-29Gazette

Gazette notice compulsory.

Download
2023-04-21Address

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

Download
2022-09-06Confirmation statement

Confirmation statement with no updates.

Download
2022-05-31Mortgage

Mortgage satisfy charge full.

Download
2022-05-27Officers

Appoint person director company with name date.

Download
2021-10-30Mortgage

Mortgage satisfy charge full.

Download
2021-09-21Accounts

Change account reference date company current extended.

Download
2021-09-17Confirmation statement

Confirmation statement with no updates.

Download
2021-09-11Accounts

Accounts with accounts type full.

Download
2021-09-02Officers

Appoint person director company with name date.

Download
2021-09-02Officers

Appoint person director company with name date.

Download
2021-09-02Officers

Termination director company with name termination date.

Download
2021-09-02Officers

Termination director company with name termination date.

Download
2021-09-01Address

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

Download
2021-01-05Accounts

Accounts with accounts type full.

Download
2020-09-15Confirmation statement

Confirmation statement with no updates.

Download
2020-07-24Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-12-23Officers

Appoint person director company with name date.

Download
2019-09-17Confirmation statement

Confirmation statement with updates.

Download
2019-07-25Officers

Appoint person director company with name date.

Download
2019-07-25Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.