UKBizDB.co.uk

SERVICEBASE LTD

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

This company is commonly known as Servicebase Ltd. The company was founded 14 years ago and was given the registration number 07150407. The firm's registered office is in RHYL. You can find them at Unit 5, Albert Street, Rhyl, Denbighshire. This company's SIC code is 43390 - Other building completion and finishing.

Company Information

Name:SERVICEBASE LTD
Company Number:07150407
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:09 February 2010
End of financial year:31 March 2022
Jurisdiction:England - Wales
Industry Codes:
  • 43390 - Other building completion and finishing

Office Address & Contact

Registered Address:Unit 5, Albert Street, Rhyl, Denbighshire, Wales, LL18 2DA
Country Origin:WALES
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
23, Ffordd Pennant, Meliden, Prestatyn, Wales, LL19 8PD

Director04 December 2018Active
Unit 8, James Carter Road, Mildenhall, Bury St. Edmunds, England, IP28 7DE

Director23 June 2020Active
Oakwood, Dulas Park, Kinmel Bay, Rhyl, Wales, LL18 5LZ

Director09 February 2010Active
23, Ffordd Pennant, Meliden, Prestatyn, Wales, LL19 8PD

Director15 July 2016Active
Unit 5, Albert Street, Rhyl, Wales, LL18 2DA

Director01 August 2011Active

People with Significant Control

Mr Dave John Bellis
Notified on:09 February 2017
Status:Active
Date of birth:September 1971
Nationality:Welsh
Country of residence:Wales
Address:Unit 5, Albert Street, Rhyl, Wales, LL18 2DA
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Sean Price
Notified on:09 February 2017
Status:Active
Date of birth:June 1990
Nationality:British
Country of residence:England
Address:Unit 8, James Carter Road, Bury St. Edmunds, England, IP28 7DE
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Tim Seaborn
Notified on:09 February 2017
Status:Active
Date of birth:January 1970
Nationality:British
Country of residence:England
Address:Unit 8, James Carter Road, Bury St. Edmunds, England, IP28 7DE
Nature of control:
  • Ownership of shares 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
2024-03-23Dissolution

Dissolved compulsory strike off suspended.

Download
2024-03-12Gazette

Gazette notice compulsory.

Download
2023-06-19Address

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

Download
2023-02-09Confirmation statement

Confirmation statement with no updates.

Download
2022-08-19Accounts

Accounts with accounts type total exemption full.

Download
2022-02-14Confirmation statement

Confirmation statement with no updates.

Download
2021-12-31Accounts

Accounts with accounts type total exemption full.

Download
2021-07-27Officers

Change person director company with change date.

Download
2021-03-22Confirmation statement

Confirmation statement with no updates.

Download
2020-12-17Accounts

Accounts with accounts type total exemption full.

Download
2020-10-30Persons with significant control

Cessation of a person with significant control.

Download
2020-06-23Officers

Termination director company with name termination date.

Download
2020-06-23Officers

Appoint person director company with name date.

Download
2020-03-20Confirmation statement

Confirmation statement with no updates.

Download
2019-12-31Accounts

Accounts with accounts type total exemption full.

Download
2019-10-04Officers

Termination director company with name termination date.

Download
2019-02-12Confirmation statement

Confirmation statement with no updates.

Download
2018-12-14Accounts

Accounts with accounts type total exemption full.

Download
2018-12-05Officers

Appoint person director company with name date.

Download
2018-05-31Officers

Termination director company with name termination date.

Download
2018-02-16Confirmation statement

Confirmation statement with no updates.

Download
2017-12-28Address

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

Download
2017-12-22Accounts

Accounts with accounts type total exemption full.

Download
2017-10-10Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2017-10-10Mortgage

Mortgage create with deed with charge number charge creation date.

Download

Copyright © 2024. All rights reserved.