UKBizDB.co.uk

SERVICEMASTER LIMITED

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

This company is commonly known as Servicemaster Limited. The company was founded 48 years ago and was given the registration number 01250088. The firm's registered office is in WIGSTON. You can find them at Servicemaster House, Tigers Road, Wigston, Leicestershire. This company's SIC code is 81210 - General cleaning of buildings.

Company Information

Name:SERVICEMASTER LIMITED
Company Number:01250088
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:19 March 1976
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 81210 - General cleaning of buildings
  • 81222 - Specialised cleaning services
  • 95240 - Repair of furniture and home furnishings
  • 96090 - Other service activities n.e.c.

Office Address & Contact

Registered Address:Servicemaster House, Tigers Road, Wigston, Leicestershire, LE18 4WS
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Servicemaster House, Whittle Estate, Cambridge Road, Whetstone, England, LE8 6LH

Director14 July 2023Active
Servicemaster House, Whittle Estate, Cambridge Road, Whetstone, England, LE8 6LH

Director01 June 2010Active
Servicemaster House, Whittle Estate, Cambridge Road, Whetstone, England, LE8 6LH

Director26 May 2023Active
Servicemaster, One Glenlake Parkway Ne, Suite 1400, Atlanta, United States,

Director19 December 2022Active
Servicemaster House, Tigers Road, Wigston, LE18 4WS

Secretary01 January 2018Active
Sceptre Court 40 Tower Hill, London, EC3N 4BB

Secretary-Active
150, Peabody Place, Memphis, United States, 38103

Secretary16 August 2019Active
Servicemaster House, Tigers Road, Wigston, LE18 4WS

Secretary29 August 2014Active
23 Portland Drive, Hinckley, LE10 1SE

Secretary26 October 1993Active
Churchill House, Churchill Way, Cardiff, Wales, CF10 2HH

Corporate Secretary01 April 2021Active
25 West 613, Red Maple Lane, Wheaton, Usa, FOREIGN

Director-Active
10 York Close, East Leake, Loughborough, LE12 6HA

Director03 April 2000Active
150, Peabody Place, Memphis, United States, 38103

Director16 August 2019Active
20 Briar Walk, Darlington, DL3 8QU

Director31 March 2008Active
526 North Washington Street, Hinsdale, Usa, ILLINOIS

Director10 February 1994Active
4 Chapel Lane, Old Dalby, Melton Mowbray, LE14 3LA

Director03 April 2000Active
Servicemaster House, Tigers Road, Wigston, LE18 4WS

Director29 August 2014Active
23 Portland Drive, Hinckley, LE10 1SE

Director10 February 1994Active
7716 Chapel Creek Parkway North, Cordova 38018, Shelby Tennessee, FOREIGN

Director17 December 1998Active
Servicemaster House, Tigers Road, Wigston, England, LE18 4WS

Director01 April 2021Active
Servicemaster House, Tigers Road, Wigston, LE18 4WS

Director01 October 2020Active
10461 Levee Oaks South, Colliersville Tennessee 38017, Usa, FOREIGN

Director-Active
2455 Birnam Wood Drive, German Town 38138, Shelby Tennessee, FOREIGN

Director17 December 1998Active
6097 Angel Lisle, Illinois 60532, Usa, FOREIGN

Director09 November 1992Active
25301 Oakwood Court, Wheaton,

Director-Active
6 Porchester Road, Bingham, Nottingham, NG13 8ES

Director03 April 2000Active
7 Magnolia Court, Beeston, Nottingham, NG9 3LG

Director03 April 2000Active
18 Stone Park, Churston Ferrers, TQ4 6HT

Director09 November 1992Active
Servicemaster House, Tigers Road, Wigston, LE18 4WS

Director01 October 2020Active
45 Rectory Lane, Thurcaston, Leicester, LE7 7JR

Director17 December 2001Active
C/O Legalinx Limited, 3rd Floor, 207 Regent Street, London, United Kingdom, W1B 3HH

Director01 April 2021Active
150, Peabody Place, Memphis, United States, 38103

Director17 August 2016Active
C/O Legalinx Limited, 3rd Floor, 207 Regent Street, London, United Kingdom, W1B 3HH

Director01 April 2021Active

People with Significant Control

Rw Uk Holdco Limited
Notified on:01 October 2020
Status:Active
Country of residence:United Kingdom
Address:C/O Legalinx Limited, 3rd Floor, London, United Kingdom, W1B 3HH
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Mr Alan Peter Lewin
Notified on:06 April 2016
Status:Active
Date of birth:October 1969
Nationality:British
Country of residence:England
Address:Servicemaster House, Whittle Estate, Whetstone, England, LE8 6LH
Nature of control:
  • Significant influence or control

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 (8 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-10-09Address

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

Download
2023-09-29Confirmation statement

Confirmation statement with no updates.

Download
2023-07-28Officers

Appoint person director company with name date.

Download
2023-07-28Officers

Termination director company with name termination date.

Download
2023-06-19Officers

Appoint person director company with name date.

Download
2023-05-31Officers

Termination secretary company with name termination date.

Download
2023-05-26Address

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

Download
2023-05-11Accounts

Accounts with accounts type full.

Download
2023-04-20Officers

Termination director company with name termination date.

Download
2023-02-10Officers

Change corporate secretary company with change date.

Download
2023-01-12Officers

Appoint person director company with name date.

Download
2023-01-12Officers

Termination director company with name termination date.

Download
2022-12-06Confirmation statement

Confirmation statement with updates.

Download
2022-11-23Capital

Capital allotment shares.

Download
2022-04-08Accounts

Accounts with accounts type full.

Download
2022-01-21Confirmation statement

Confirmation statement with no updates.

Download
2021-10-13Officers

Change person director company with change date.

Download
2021-10-08Officers

Change person director company with change date.

Download
2021-10-08Officers

Change person director company with change date.

Download
2021-10-08Officers

Change person director company with change date.

Download
2021-08-31Persons with significant control

Change to a person with significant control.

Download
2021-08-31Address

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

Download
2021-06-03Accounts

Accounts with accounts type full.

Download
2021-05-13Address

Move registers to registered office company with new address.

Download
2021-04-14Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.