UKBizDB.co.uk

SERVEST BUILDING SERVICES LIMITED

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

This company is commonly known as Servest Building Services Limited. The company was founded 21 years ago and was given the registration number 04626399. The firm's registered office is in BURY ST EDMUNDS. You can find them at Servest House Heath Farm Business Centre, Tut Hill, Fornham All Saints, Bury St Edmunds, Suffolk. This company's SIC code is 81100 - Combined facilities support activities.

Company Information

Name:SERVEST BUILDING SERVICES LIMITED
Company Number:04626399
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:31 December 2002
End of financial year:31 December 2019
Jurisdiction:England - Wales
Industry Codes:
  • 81100 - Combined facilities support activities

Office Address & Contact

Registered Address:Servest House Heath Farm Business Centre, Tut Hill, Fornham All Saints, Bury St Edmunds, Suffolk, IP28 6LG
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Servest House, Heath Farm Business Centre, Tut Hill, Fornham All Saints, Bury St Edmunds, IP28 6LG

Secretary14 May 2018Active
Servest House, Heath Farm Business Centre, Tut Hill, Fornham All Saints, Bury St Edmunds, IP28 6LG

Director28 September 2018Active
Servest House, Heath Farm Business Centre, Tut Hill, Fornham All Saints, Bury St Edmunds, England, IP28 6LG

Secretary12 February 2014Active
Prince Consort House, Albert Embankment, London, United Kingdom, SE1 7TJ

Secretary05 September 2011Active
41 Hillside Road, Harpenden, AL5 4BS

Secretary31 December 2002Active
Marquess Court, 69 Southampton Row, London, WC1B 4ET

Corporate Nominee Secretary31 December 2002Active
111 - 113, Quai Jules Guesde, 94400, Vitry Sur Seine, France,

Director09 May 2018Active
Servest House, Heath Farm Business Centre, Fornham All Saints, Bury St. Edmunds, IP28 6LG

Director09 May 2014Active
7 Leybourne Road, Hillingdon, UB10 9HB

Director01 January 2004Active
La Financiére Atalian, 110, Rue De L'Ourcq, 75019, Paris, France,

Director09 May 2018Active
Servest House, Heath Farm Business Centre, Tut Hill, Fornham All Saints, Bury St Edmunds, IP28 6LG

Director29 January 2016Active
Servest House, Heath Farm Business Centre, Tut Hill, Fornham All Saints, Bury St. Edmunds, England, IP28 6LG

Director09 May 2018Active
Servest House, Heath Farm Business Centre, Tut Hill, Fornham All Saints, Bury St Edmunds, England, IP28 6LG

Director02 July 2013Active
Servest House, Heath Farm Business Centre, Fornham All Saints, Bury St. Edmunds, IP28 6LG

Director01 July 2013Active
Blenheim 10 Thirsk Gardens, Bletchley, Milton Keynes, MK3 5HY

Director31 December 2002Active
Servest House, Heath Farm Business Centre, Tut Hill, Fornham All Saints, Bury St Edmunds, England, IP28 6LG

Director01 July 2013Active
Servest House, Heath Farm Business Centre, Tut Hill, Fornham All Saints, Bury St Edmunds, IP28 6LG

Director28 September 2018Active
Servest House, Heath Farm Business Centre, Tut Hill, Fornham All Saints, Bury St Edmunds, England, IP28 6LG

Director01 October 2014Active
41 Hillside Road, Harpenden, AL5 4BS

Director31 December 2002Active
La Financière Atalian, 110, Rue De L'Ourcq, 75019, Paris, France,

Director09 May 2018Active
Marquess Court, 69 Southampton Row, London, WC1B 4ET

Corporate Nominee Director31 December 2002Active

People with Significant Control

Servest Group Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Servest House, Tut Hill, Bury St. Edmunds, England, IP28 6LG
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
2021-11-30Gazette

Gazette dissolved voluntary.

Download
2021-10-12Dissolution

Dissolution voluntary strike off suspended.

Download
2021-09-14Gazette

Gazette notice voluntary.

Download
2021-09-07Dissolution

Dissolution application strike off company.

Download
2021-08-09Capital

Capital statement capital company with date currency figure.

Download
2021-08-09Capital

Legacy.

Download
2021-08-09Insolvency

Legacy.

Download
2021-08-09Resolution

Resolution.

Download
2021-07-15Officers

Termination director company with name termination date.

Download
2021-07-09Mortgage

Mortgage satisfy charge full.

Download
2020-12-31Confirmation statement

Confirmation statement with no updates.

Download
2020-09-08Accounts

Accounts with accounts type micro entity.

Download
2020-02-11Confirmation statement

Confirmation statement with updates.

Download
2019-10-24Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2019-10-24Accounts

Legacy.

Download
2019-10-24Other

Legacy.

Download
2019-10-24Other

Legacy.

Download
2019-01-02Confirmation statement

Confirmation statement with no updates.

Download
2018-12-20Mortgage

Mortgage satisfy charge full.

Download
2018-10-15Officers

Termination director company with name termination date.

Download
2018-10-15Officers

Appoint person director company with name date.

Download
2018-10-15Officers

Appoint person director company with name date.

Download
2018-09-04Officers

Termination director company with name termination date.

Download
2018-07-06Officers

Termination director company with name termination date.

Download
2018-07-06Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.