UKBizDB.co.uk

SERVICETRACKER LTD

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

This company is commonly known as Servicetracker Ltd. The company was founded 10 years ago and was given the registration number 08744577. The firm's registered office is in CAERPHILLY. You can find them at Britannia House, Caerphilly Business Park, Caerphilly, Mid Glamorgan. This company's SIC code is 62090 - Other information technology service activities.

Company Information

Name:SERVICETRACKER LTD
Company Number:08744577
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:23 October 2013
End of financial year:31 December 2022
Jurisdiction:Wales
Industry Codes:
  • 62090 - Other information technology service activities

Office Address & Contact

Registered Address:Britannia House, Caerphilly Business Park, Caerphilly, Mid Glamorgan, CF83 3GG
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Britannia House, Caerphilly Business Park, Caerphilly, CF83 3GG

Director22 September 2022Active
Britannia House, Caerphilly Business Park, Caerphilly, United Kingdom, CF83 3GG

Director23 October 2013Active
Britannia House, Caerphilly Business Park, Caerphilly, CF83 3GG

Director22 September 2022Active
Britannia House, Caerphilly Business Park, Caerphilly, CF83 3GG

Director14 March 2017Active
Britannia House, Caerphilly Business Park, Caerphilly, CF83 3GG

Director14 March 2017Active
Britannia House, Caerphilly Business Park, Caerphilly, United Kingdom, CF83 3GG

Director23 October 2013Active

People with Significant Control

Green Pest Innovation Aps
Notified on:22 September 2022
Status:Active
Country of residence:Denmark
Address:Langdalsvej, 8220, Brabrand, Denmark,
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Mr Nigel Philip Sargent
Notified on:06 April 2016
Status:Active
Date of birth:March 1967
Nationality:British
Address:Britannia House, Caerphilly Business Park, Caerphilly, CF83 3GG
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Voting rights 25 to 50 percent as firm
  • Right to appoint and remove directors
Mr Michael George Day
Notified on:06 April 2016
Status:Active
Date of birth:October 1980
Nationality:British
Address:Britannia House, Caerphilly Business Park, Caerphilly, CF83 3GG
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Ownership of shares 25 to 50 percent as firm
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors

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

Company Filing History

DateCategoryDescription
2023-10-16Confirmation statement

Confirmation statement with no updates.

Download
2023-08-22Accounts

Accounts with accounts type micro entity.

Download
2022-11-16Accounts

Change account reference date company current shortened.

Download
2022-10-03Confirmation statement

Confirmation statement with updates.

Download
2022-09-28Persons with significant control

Notification of a person with significant control.

Download
2022-09-28Officers

Appoint person director company with name date.

Download
2022-09-28Officers

Appoint person director company with name date.

Download
2022-08-26Persons with significant control

Cessation of a person with significant control.

Download
2022-08-26Persons with significant control

Cessation of a person with significant control.

Download
2022-08-26Officers

Termination director company with name termination date.

Download
2022-08-26Officers

Termination director company with name termination date.

Download
2022-08-26Officers

Termination director company with name termination date.

Download
2022-05-18Accounts

Accounts with accounts type micro entity.

Download
2022-04-28Confirmation statement

Confirmation statement with no updates.

Download
2021-11-16Accounts

Accounts with accounts type micro entity.

Download
2021-04-28Confirmation statement

Confirmation statement with no updates.

Download
2020-11-08Accounts

Accounts with accounts type micro entity.

Download
2020-04-28Confirmation statement

Confirmation statement with updates.

Download
2020-04-27Capital

Capital allotment shares.

Download
2019-09-16Officers

Change person director company with change date.

Download
2019-09-16Persons with significant control

Change to a person with significant control.

Download
2019-09-11Accounts

Accounts with accounts type total exemption full.

Download
2019-09-07Confirmation statement

Confirmation statement with no updates.

Download
2018-09-08Confirmation statement

Confirmation statement with no updates.

Download
2018-06-07Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.