UKBizDB.co.uk

SERVICETOTAL LIMITED

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

This company is commonly known as Servicetotal Limited. The company was founded 29 years ago and was given the registration number 03019711. The firm's registered office is in SWANSEA. You can find them at 63 Walter Road, , Swansea, . This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:SERVICETOTAL LIMITED
Company Number:03019711
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Liquidation
Incorporation Date:08 February 1995
End of financial year:31 July 2016
Jurisdiction:England - Wales
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:63 Walter Road, Swansea, SA1 4PT
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
44 Clos Helyg, Gowerton, Swansea, SA4 3GH

Director14 February 2008Active
26, Woodlands, Gowerton, Swansea, SA4 3DP

Director01 November 1996Active
1 Heol Brynglas, Gorseinon, Swansea, SA4 6SY

Secretary14 October 2004Active
4 Cae Grug, Carmarthen, SA31 1TH

Secretary11 June 2007Active
44 Clos Helyg, Gowerton, Swansea, SA4 3GH

Secretary05 May 1999Active
615 Gower Road, Upper Killay, Swansea, SA2 7EX

Secretary08 June 1995Active
615 Gower Road, Upper Killay, Swansea, SA2 7EX

Secretary01 November 1996Active
Hathaways 13 Talyfan Close, Brookfield Park, Cowbridge, CF7 7HT

Secretary03 April 1995Active
14-18 City Road, Cardiff, CF24 3DL

Corporate Nominee Secretary08 February 1995Active
121 Gorwydd Road, Gowerton, Swansea, Wales, SA4 3AN

Director08 September 1995Active
615 Gower Road, Upper Killay, Swansea, SA2 7EX

Director03 April 1995Active
Hathaways 13 Talyfan Close, Brookfield Park, Cowbridge, CF7 7HT

Director03 April 1995Active
14-18 City Road, Cardiff, CF24 3DL

Corporate Nominee Director08 February 1995Active

People with Significant Control

Servicetotal Holdings Limited
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:3 New Mill Court, Swansea Enterprise Park, Swansea, United Kingdom, SA7 9FG
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2021-02-19Gazette

Gazette dissolved liquidation.

Download
2020-11-19Insolvency

Liquidation voluntary creditors return of final meeting.

Download
2020-01-16Insolvency

Liquidation voluntary appointment of liquidator.

Download
2020-01-16Insolvency

Liquidation voluntary removal of liquidator by court.

Download
2019-11-28Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2019-01-10Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2018-02-08Insolvency

Liquidation disclaimer notice.

Download
2017-12-05Address

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

Download
2017-12-01Insolvency

Liquidation voluntary statement of affairs.

Download
2017-12-01Insolvency

Liquidation voluntary appointment of liquidator.

Download
2017-12-01Resolution

Resolution.

Download
2017-09-08Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2017-02-16Confirmation statement

Confirmation statement with updates.

Download
2017-02-08Officers

Change person director company with change date.

Download
2017-01-13Accounts

Accounts with accounts type total exemption small.

Download
2016-02-11Annual return

Annual return company with made up date full list shareholders.

Download
2016-02-11Officers

Termination secretary company with name termination date.

Download
2015-12-23Address

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

Download
2015-12-18Accounts

Accounts with accounts type total exemption small.

Download
2015-03-06Annual return

Annual return company with made up date full list shareholders.

Download
2014-12-29Accounts

Accounts with accounts type total exemption small.

Download
2014-09-04Mortgage

Mortgage satisfy charge full.

Download
2014-02-14Annual return

Annual return company with made up date full list shareholders.

Download
2013-12-04Accounts

Accounts with accounts type total exemption small.

Download
2013-05-30Document replacement

Second filing of form with form type made up date.

Download

Copyright © 2024. All rights reserved.