UKBizDB.co.uk

SERVO SECURITIES LIMITED

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

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.

Company Information

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:
  • 80200 - Security systems service activities

Office Address & Contact

Registered Address:Servo House Deanhurst Park, Geldard Road, Leeds, England, LS27 7LG
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Servo House, Deanhurst Park, Geldard Road, Leeds, England, LS27 7LG

Director24 December 2021Active
Servo House, Deanhurst Park, Geldard Road, Leeds, England, LS27 7LG

Director30 November 2022Active
Servo House, Deanhurst Park, Geldard Road, Leeds, England, LS27 7LG

Director01 February 2022Active
Servo House, Deanhurst Park, Geldard Road, Leeds, England, LS27 7LG

Director10 May 2014Active
Servo House, Deanhurst Park, Geldard Road, Leeds, England, LS27 7LG

Director18 July 2022Active
Servo House, Deanhurst Park, Geldard Road, Leeds, England, LS27 7LG

Director23 March 2018Active
Unit 11, 280, Tong Road, Whingate, Leeds, LS12 3BG

Director10 April 2014Active
Unit 11, 280, Tong Road, Whingate, Leeds, LS12 3BG

Director20 December 2013Active
Servo House, Deanhurst Park, Geldard Road, Leeds, England, LS27 7LG

Director01 June 2020Active
Servo House, Deanhurst Park, Geldard Road, Leeds, England, LS27 7LG

Director08 November 2019Active
Servo House, Deanhurst Park, Geldard Road, Leeds, England, LS27 7LG

Director20 October 2020Active
Servo House, Deanhurst Park, Geldard Road, Leeds, England, LS27 7LG

Director26 February 2019Active
Servo House, Deanhurst Park, Geldard Road, Leeds, England, LS27 7LG

Director11 January 2017Active
Servo House, Deanhurst Park, Geldard Road, Leeds, England, LS27 7LG

Director24 July 2019Active

People with Significant Control

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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
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:
  • 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 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-11-14Accounts

Accounts with accounts type total exemption full.

Download
2023-09-20Accounts

Accounts with accounts type total exemption full.

Download
2023-08-17Confirmation statement

Confirmation statement with updates.

Download
2023-07-27Officers

Change person director company with change date.

Download
2023-06-23Confirmation statement

Confirmation statement with updates.

Download
2023-06-23Accounts

Change account reference date company previous shortened.

Download
2022-12-05Officers

Appoint person director company with name date.

Download
2022-11-14Officers

Termination director company with name termination date.

Download
2022-09-29Officers

Termination director company with name termination date.

Download
2022-07-18Officers

Appoint person director company with name date.

Download
2022-07-07Officers

Termination director company with name termination date.

Download
2022-06-24Confirmation statement

Confirmation statement with no updates.

Download
2022-03-11Accounts

Accounts with accounts type total exemption full.

Download
2022-03-02Officers

Termination director company with name termination date.

Download
2022-02-03Officers

Appoint person director company with name date.

Download
2022-02-03Persons with significant control

Notification of a person with significant control.

Download
2022-02-03Persons with significant control

Cessation of a person with significant control.

Download
2022-02-03Persons with significant control

Change to a person with significant control.

Download
2022-01-06Officers

Appoint person director company with name date.

Download
2021-06-30Accounts

Accounts with accounts type total exemption full.

Download
2021-06-30Confirmation statement

Confirmation statement with no updates.

Download
2021-06-10Officers

Appoint person director company with name date.

Download
2021-01-07Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-11-02Mortgage

Mortgage satisfy charge full.

Download
2020-10-27Mortgage

Mortgage create with deed with charge number charge creation date.

Download

Copyright © 2024. All rights reserved.