UKBizDB.co.uk

SERVICEPALS.COM LIMITED

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

This company is commonly known as Servicepals.com Limited. The company was founded 21 years ago and was given the registration number 04545702. The firm's registered office is in BIRMINGHAM. You can find them at The Barn 172 Church Road, Northfield, Birmingham, West Midlands. This company's SIC code is 62090 - Other information technology service activities.

Company Information

Name:SERVICEPALS.COM LIMITED
Company Number:04545702
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:26 September 2002
End of financial year:30 September 2022
Jurisdiction:England - Wales
Industry Codes:
  • 62090 - Other information technology service activities

Office Address & Contact

Registered Address:The Barn 172 Church Road, Northfield, Birmingham, West Midlands, B31 2LX
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit A, 82 James Carter Road, Mildenhall, Bury St. Edmunds, England, IP28 7DE

Director20 October 2009Active
6, Wilstrode Avenue, Binfield, Uk, RG42 4UW

Secretary10 August 2009Active
White Horse House, Binton, Stratford-Upon-Avon, CV37 9TW

Secretary20 October 2009Active
White Horse House, Binton, Stratford Upon Avon, CV37 9TW

Secretary26 September 2002Active
23, Woodmill Court, London Road, Ascot, SL5 8FF

Secretary13 November 2007Active
6, Wilstrode Avenue, Binfield, Uk, RG42 4UW

Director10 August 2009Active
White Horse House, Binton, Stratford Upon Avon, CV37 9TW

Director26 September 2002Active
18 Convent Court, Hatch Lane, Windsor, SL4 3QR

Director26 September 2002Active

People with Significant Control

Relevant Mix Limited
Notified on:29 September 2020
Status:Active
Country of residence:England
Address:The Barn, 173 Church Road, Birmingham, England, B31 2LX
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Jack Jordan Knowles
Notified on:06 April 2016
Status:Active
Date of birth:April 1988
Nationality:British
Address:The Barn, 172 Church Road, Birmingham, B31 2LX
Nature of control:
  • Ownership of shares 50 to 75 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
2024-03-08Accounts

Accounts with accounts type micro entity.

Download
2024-03-07Address

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

Download
2024-02-09Address

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

Download
2024-01-06Gazette

Gazette filings brought up to date.

Download
2023-11-28Gazette

Gazette notice compulsory.

Download
2023-07-13Confirmation statement

Confirmation statement with no updates.

Download
2022-08-04Accounts

Accounts with accounts type total exemption full.

Download
2022-07-01Confirmation statement

Confirmation statement with no updates.

Download
2021-06-30Confirmation statement

Confirmation statement with updates.

Download
2021-06-30Accounts

Accounts with accounts type total exemption full.

Download
2021-06-28Persons with significant control

Cessation of a person with significant control.

Download
2021-06-28Persons with significant control

Notification of a person with significant control.

Download
2021-06-28Confirmation statement

Confirmation statement with updates.

Download
2021-06-28Capital

Capital allotment shares.

Download
2020-10-14Confirmation statement

Confirmation statement with no updates.

Download
2020-06-25Accounts

Accounts with accounts type total exemption full.

Download
2019-10-07Confirmation statement

Confirmation statement with updates.

Download
2019-05-22Mortgage

Mortgage satisfy charge full.

Download
2019-04-24Accounts

Accounts with accounts type total exemption full.

Download
2018-10-08Officers

Termination director company with name termination date.

Download
2018-10-08Confirmation statement

Confirmation statement with no updates.

Download
2018-06-29Accounts

Accounts with accounts type total exemption full.

Download
2017-10-09Confirmation statement

Confirmation statement with no updates.

Download
2017-05-30Accounts

Accounts with accounts type micro entity.

Download
2016-10-07Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.