This company is commonly known as Servo Securities Limited. The company was founded 10 years ago and was given the registration number 08822222. The firm's registered office is in LEEDS. You can find them at Servo House Deanhurst Park, Geldard Road, Leeds, . This company's SIC code is 80200 - Security systems service activities.
Name | : | SERVO SECURITIES LIMITED |
---|---|---|
Company Number | : | 08822222 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 20 December 2013 |
End of financial year | : | 28 September 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Servo House Deanhurst Park, Geldard Road, Leeds, England, LS27 7LG |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Servo House, Deanhurst Park, Geldard Road, Leeds, England, LS27 7LG | Director | 24 December 2021 | Active |
Servo House, Deanhurst Park, Geldard Road, Leeds, England, LS27 7LG | Director | 30 November 2022 | Active |
Servo House, Deanhurst Park, Geldard Road, Leeds, England, LS27 7LG | Director | 01 February 2022 | Active |
Servo House, Deanhurst Park, Geldard Road, Leeds, England, LS27 7LG | Director | 10 May 2014 | Active |
Servo House, Deanhurst Park, Geldard Road, Leeds, England, LS27 7LG | Director | 18 July 2022 | Active |
Servo House, Deanhurst Park, Geldard Road, Leeds, England, LS27 7LG | Director | 23 March 2018 | Active |
Unit 11, 280, Tong Road, Whingate, Leeds, LS12 3BG | Director | 10 April 2014 | Active |
Unit 11, 280, Tong Road, Whingate, Leeds, LS12 3BG | Director | 20 December 2013 | Active |
Servo House, Deanhurst Park, Geldard Road, Leeds, England, LS27 7LG | Director | 01 June 2020 | Active |
Servo House, Deanhurst Park, Geldard Road, Leeds, England, LS27 7LG | Director | 08 November 2019 | Active |
Servo House, Deanhurst Park, Geldard Road, Leeds, England, LS27 7LG | Director | 20 October 2020 | Active |
Servo House, Deanhurst Park, Geldard Road, Leeds, England, LS27 7LG | Director | 26 February 2019 | Active |
Servo House, Deanhurst Park, Geldard Road, Leeds, England, LS27 7LG | Director | 11 January 2017 | Active |
Servo House, Deanhurst Park, Geldard Road, Leeds, England, LS27 7LG | Director | 24 July 2019 | Active |
Mrs Joanne Lisa Crosthwaite | ||
Notified on | : | 01 February 2022 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1970 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Servo House, Deanhurst Park, Leeds, England, LS27 7LG |
Nature of control | : |
|
Mr Craig Anthony Bower | ||
Notified on | : | 31 May 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1977 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Servo House, Deanhurst Park, Leeds, England, LS27 7LG |
Nature of control | : |
|
Ms Jodie Leigh Crosthwaite | ||
Notified on | : | 20 December 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1989 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Servo House, Deanhurst Park, Leeds, England, LS27 7LG |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-11-14 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-09-20 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-08-17 | Confirmation statement | Confirmation statement with updates. | Download |
2023-07-27 | Officers | Change person director company with change date. | Download |
2023-06-23 | Confirmation statement | Confirmation statement with updates. | Download |
2023-06-23 | Accounts | Change account reference date company previous shortened. | Download |
2022-12-05 | Officers | Appoint person director company with name date. | Download |
2022-11-14 | Officers | Termination director company with name termination date. | Download |
2022-09-29 | Officers | Termination director company with name termination date. | Download |
2022-07-18 | Officers | Appoint person director company with name date. | Download |
2022-07-07 | Officers | Termination director company with name termination date. | Download |
2022-06-24 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-03-11 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-03-02 | Officers | Termination director company with name termination date. | Download |
2022-02-03 | Officers | Appoint person director company with name date. | Download |
2022-02-03 | Persons with significant control | Notification of a person with significant control. | Download |
2022-02-03 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-02-03 | Persons with significant control | Change to a person with significant control. | Download |
2022-01-06 | Officers | Appoint person director company with name date. | Download |
2021-06-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-06-30 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-06-10 | Officers | Appoint person director company with name date. | Download |
2021-01-07 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2020-11-02 | Mortgage | Mortgage satisfy charge full. | Download |
2020-10-27 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.