UKBizDB.co.uk

SERVO COMPONENTS & SYSTEMS LIMITED

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

This company is commonly known as Servo Components & Systems Limited. The company was founded 31 years ago and was given the registration number 02737051. The firm's registered office is in POOLE. You can find them at Towngate House, 2-8 Parkstone Road, Poole, Dorset. This company's SIC code is 96090 - Other service activities n.e.c..

Company Information

Name:SERVO COMPONENTS & SYSTEMS LIMITED
Company Number:02737051
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:04 August 1992
End of financial year:31 August 2023
Jurisdiction:England - Wales
Industry Codes:
  • 96090 - Other service activities n.e.c.

Office Address & Contact

Registered Address:Towngate House, 2-8 Parkstone Road, Poole, Dorset, BH15 2PW
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Towngate House, 2-8 Parkstone Road, Poole, United Kingdom, BH15 2PW

Director18 October 2010Active
Towngate House, 2-8 Parkstone Road, Poole, United Kingdom, BH15 2PW

Director02 March 1998Active
Towngate House, 2-8 Parkstone Road, Poole, United Kingdom, BH15 2PW

Secretary18 October 2010Active
23 Compton Avenue, Poole, BH14 8PT

Secretary02 September 1992Active
Towngate House, 2-8 Parkstone Road, Poole, United Kingdom, BH15 2PW

Secretary12 March 1999Active
31 Corsham Street, London, N1 6DR

Corporate Nominee Secretary04 August 1992Active
23 Compton Avenue, Poole, BH14 8PT

Director16 October 1992Active
Towngate House, 2-8 Parkstone Road, Poole, United Kingdom, BH15 2PW

Director02 September 1992Active
44 West Way, Broadstone, BH18 9LS

Director16 October 1992Active
31 Corsham Street, London, N1 6DR

Corporate Nominee Director04 August 1992Active

People with Significant Control

Mr Stephen Brian Hickman
Notified on:06 April 2016
Status:Active
Date of birth:January 1960
Nationality:British
Address:Towngate House, 2-8 Parkstone Road, Poole, BH15 2PW
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Scs Link Ltd
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:Towngate House, 2-8 Parkstone Road, Poole, United Kingdom, BH15 2PW
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 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 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-02-13Accounts

Accounts with accounts type total exemption full.

Download
2023-08-16Officers

Change person director company with change date.

Download
2023-08-16Persons with significant control

Change to a person with significant control.

Download
2023-08-09Confirmation statement

Confirmation statement with no updates.

Download
2023-02-01Accounts

Accounts with accounts type total exemption full.

Download
2022-08-04Confirmation statement

Confirmation statement with updates.

Download
2022-01-19Accounts

Accounts with accounts type total exemption full.

Download
2021-08-17Confirmation statement

Confirmation statement with no updates.

Download
2021-02-11Accounts

Accounts with accounts type total exemption full.

Download
2020-09-09Confirmation statement

Confirmation statement with no updates.

Download
2020-09-09Persons with significant control

Change to a person with significant control.

Download
2020-05-21Accounts

Accounts with accounts type total exemption full.

Download
2019-09-03Persons with significant control

Change to a person with significant control.

Download
2019-09-03Persons with significant control

Change to a person with significant control.

Download
2019-09-03Confirmation statement

Confirmation statement with updates.

Download
2019-01-14Accounts

Accounts with accounts type total exemption full.

Download
2018-08-14Confirmation statement

Confirmation statement with updates.

Download
2018-08-14Officers

Change person director company with change date.

Download
2018-08-14Officers

Termination secretary company with name termination date.

Download
2018-01-04Accounts

Accounts with accounts type total exemption full.

Download
2017-08-17Confirmation statement

Confirmation statement with updates.

Download
2017-02-23Accounts

Accounts with accounts type total exemption small.

Download
2016-08-09Confirmation statement

Confirmation statement with updates.

Download
2016-01-18Accounts

Accounts with accounts type total exemption small.

Download
2015-08-13Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.