This company is commonly known as Servomac Limited. The company was founded 28 years ago and was given the registration number 03136443. The firm's registered office is in ROTHERHAM. You can find them at Balmoral Tanks Limited Barrowfield Road, Thurnscoe, Rotherham, . This company's SIC code is 25990 - Manufacture of other fabricated metal products n.e.c..
Name | : | SERVOMAC LIMITED |
---|---|---|
Company Number | : | 03136443 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 11 December 1995 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Balmoral Tanks Limited Barrowfield Road, Thurnscoe, Rotherham, England, S63 0EW |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Balmoral Park, Loirston, Aberdeen, Scotland, AB12 3GY | Secretary | 01 July 2018 | Active |
Balmoral Park, Loirston, Aberdeen, Scotland, AB12 3GY | Director | 23 February 2018 | Active |
Balmoral Park, Loirston, Aberdeen, Scotland, AB12 3GY | Director | 23 February 2018 | Active |
Balmoral Park, Loirston, Aberdeen, Scotland, AB12 3GY | Director | 23 February 2018 | Active |
Balmoral Tanks Limited, Barrowfield Road, Thurnscoe, Rotherham, England, S63 0EW | Director | 29 March 2023 | Active |
5/7 Bridgegate, Retford, Nottinghamshire, DN22 6AF | Secretary | 08 May 2000 | Active |
16 Morley Avenue, Retford, DN22 7FH | Secretary | 13 February 1997 | Active |
8 Cornwall Road, Retford, DN22 6SH | Secretary | 04 January 1996 | Active |
26, Church Street, London, NW8 8EP | Corporate Nominee Secretary | 11 December 1995 | Active |
17 Overmoor View, Tibshelf, Alfreton, DE55 5LG | Director | 14 July 2000 | Active |
5/7 Bridgegate, Retford, Nottinghamshire, DN22 6AF | Director | 14 July 2000 | Active |
Long Meadows, The Drive Park Lane, Retford, DN22 6SD | Director | 04 January 1996 | Active |
5/7 Bridgegate, Retford, Nottinghamshire, DN22 6AF | Director | 14 July 2000 | Active |
Autumn Lodge, Eaudykes Road Eaudykes, Boston, PE22 8RT | Director | 29 August 1996 | Active |
Autumn Lodge Eaudykes Road, Eaudykes Friskney, Boston, PE22 8RT | Director | 29 August 1996 | Active |
1, Mitchell Lane, Bristol, BS1 6BU | Corporate Nominee Director | 11 December 1995 | Active |
Mr James Smith Milne | ||
Notified on | : | 23 February 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1940 |
Nationality | : | British |
Country of residence | : | Scotland |
Address | : | Balmoral Park, Loirston, Aberdeen, Scotland, AB12 3GY |
Nature of control | : |
|
Mr Rodney Beal | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1946 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 5/7, Bridgegate, Retford, England, DN22 6AF |
Nature of control | : |
|
Mrs Christine Beal | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1951 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 5/7, Bridgegate, Retford, England, DN22 6AF |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-01-09 | Accounts | Accounts with accounts type audit exemption subsiduary. | Download |
2024-01-09 | Accounts | Legacy. | Download |
2024-01-09 | Other | Legacy. | Download |
2024-01-07 | Other | Legacy. | Download |
2023-12-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-04-05 | Officers | Appoint person director company with name date. | Download |
2022-12-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-12-09 | Accounts | Accounts with accounts type dormant. | Download |
2021-12-30 | Accounts | Accounts with accounts type dormant. | Download |
2021-12-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-12-13 | Address | Move registers to registered office company with new address. | Download |
2021-01-06 | Accounts | Accounts with accounts type full. | Download |
2020-12-21 | Confirmation statement | Confirmation statement with updates. | Download |
2020-01-03 | Accounts | Accounts with accounts type full. | Download |
2019-12-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-04-18 | Accounts | Change account reference date company previous extended. | Download |
2018-12-17 | Confirmation statement | Confirmation statement with updates. | Download |
2018-09-27 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-07-30 | Address | Change registered office address company with date old address new address. | Download |
2018-07-30 | Persons with significant control | Notification of a person with significant control. | Download |
2018-07-30 | Officers | Termination director company with name termination date. | Download |
2018-07-30 | Officers | Termination director company with name termination date. | Download |
2018-07-30 | Persons with significant control | Cessation of a person with significant control. | Download |
2018-07-30 | Persons with significant control | Cessation of a person with significant control. | Download |
2018-07-30 | Officers | Termination secretary company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.