UKBizDB.co.uk

SERVELEC YOUTH SERVICES HOLDINGS LIMITED

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

This company is commonly known as Servelec Youth Services Holdings Limited. The company was founded 15 years ago and was given the registration number 06600981. 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 YOUTH SERVICES HOLDINGS LIMITED
Company Number:06600981
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:22 May 2008
End of financial year:31 December 2020
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
The Old School, School Lane, Stratford St. Mary, Colchester, England, CO7 6LZ

Director26 August 2021Active
The Old School, School Lane, Stratford St. Mary, Colchester, England, CO7 6LZ

Director26 August 2021Active
The Old School, School Lane, Stratford St. Mary, Colchester, England, CO7 6LZ

Director26 August 2021Active
The Old School, School Lane, Stratford St. Mary, Colchester, England, CO7 6LZ

Director20 December 2019Active
5th Floor Suncourt House, 18-26 Essex Road, London, England, N1 8LN

Director27 March 2019Active
The Old School, School Lane, Stratford St. Mary, Colchester, England, CO7 6LZ

Director18 July 2019Active
39a Leicester Road, Salford, Manchester, M7 4AS

Director22 May 2008Active
Sherwood House, Gadbrook Business Centre, Rudheath, Northwich, England, CW9 7TN

Director14 July 2008Active
The Straddle, Wharf Street, Sheffield, England, S2 5SY

Director20 December 2018Active
The Straddle, Wharf Street, Sheffield, England, S2 5SY

Director14 July 2008Active
Unit 3-4 Brickfield Business Centre, 60 Manchester Road, Northwich, CW9 7LS

Director14 July 2008Active
The Straddle, Wharf Street, Sheffield, England, S2 5SY

Director14 July 2008Active
The Straddle, Wharf Street, Sheffield, England, S2 5SY

Director20 December 2018Active
Sherwood House, Gadbrook Business Centre, Rudheath, Northwich, England, CW9 7TN

Director14 July 2008Active

People with Significant Control

Servelec Limited
Notified on:20 December 2018
Status:Active
Country of residence:England
Address:Rotherside Road, Eckington, Sheffield, England, S21 4HL
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Jason Stevens
Notified on:06 April 2016
Status:Active
Date of birth:March 1970
Nationality:British
Country of residence:England
Address:Rotherside Road, Eckington, Sheffield, England, S21 4HL
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Raymond Hainey Norrish
Notified on:06 April 2016
Status:Active
Date of birth:August 1967
Nationality:British
Country of residence:England
Address:Rotherside Road, Eckington, Sheffield, England, S21 4HL
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2021-11-30Gazette

Gazette dissolved voluntary.

Download
2021-10-30Mortgage

Mortgage satisfy charge full.

Download
2021-09-21Accounts

Change account reference date company current extended.

Download
2021-09-11Accounts

Accounts with accounts type full.

Download
2021-09-07Gazette

Gazette notice voluntary.

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

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
2021-08-26Dissolution

Dissolution application strike off company.

Download
2021-06-02Confirmation statement

Confirmation statement with updates.

Download
2021-04-07Capital

Capital statement capital company with date currency figure.

Download
2021-03-15Capital

Legacy.

Download
2021-03-15Insolvency

Legacy.

Download
2021-03-15Resolution

Resolution.

Download
2021-01-25Accounts

Accounts with accounts type full.

Download
2020-06-04Confirmation statement

Confirmation statement with no updates.

Download
2020-01-02Officers

Appoint person director company with name date.

Download
2020-01-02Officers

Termination director company with name termination date.

Download
2020-01-02Officers

Termination director company with name termination date.

Download
2020-01-02Officers

Termination director company with name termination date.

Download
2020-01-02Officers

Termination director company with name termination date.

Download
2019-07-25Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.