UKBizDB.co.uk

SERVOMAC LIMITED

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

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..

Company Information

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:
  • 25990 - Manufacture of other fabricated metal products n.e.c.

Office Address & Contact

Registered Address:Balmoral Tanks Limited Barrowfield Road, Thurnscoe, Rotherham, England, S63 0EW
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Balmoral Park, Loirston, Aberdeen, Scotland, AB12 3GY

Secretary01 July 2018Active
Balmoral Park, Loirston, Aberdeen, Scotland, AB12 3GY

Director23 February 2018Active
Balmoral Park, Loirston, Aberdeen, Scotland, AB12 3GY

Director23 February 2018Active
Balmoral Park, Loirston, Aberdeen, Scotland, AB12 3GY

Director23 February 2018Active
Balmoral Tanks Limited, Barrowfield Road, Thurnscoe, Rotherham, England, S63 0EW

Director29 March 2023Active
5/7 Bridgegate, Retford, Nottinghamshire, DN22 6AF

Secretary08 May 2000Active
16 Morley Avenue, Retford, DN22 7FH

Secretary13 February 1997Active
8 Cornwall Road, Retford, DN22 6SH

Secretary04 January 1996Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary11 December 1995Active
17 Overmoor View, Tibshelf, Alfreton, DE55 5LG

Director14 July 2000Active
5/7 Bridgegate, Retford, Nottinghamshire, DN22 6AF

Director14 July 2000Active
Long Meadows, The Drive Park Lane, Retford, DN22 6SD

Director04 January 1996Active
5/7 Bridgegate, Retford, Nottinghamshire, DN22 6AF

Director14 July 2000Active
Autumn Lodge, Eaudykes Road Eaudykes, Boston, PE22 8RT

Director29 August 1996Active
Autumn Lodge Eaudykes Road, Eaudykes Friskney, Boston, PE22 8RT

Director29 August 1996Active
1, Mitchell Lane, Bristol, BS1 6BU

Corporate Nominee Director11 December 1995Active

People with Significant Control

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

Company Filing History

DateCategoryDescription
2024-01-09Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2024-01-09Accounts

Legacy.

Download
2024-01-09Other

Legacy.

Download
2024-01-07Other

Legacy.

Download
2023-12-21Confirmation statement

Confirmation statement with no updates.

Download
2023-04-05Officers

Appoint person director company with name date.

Download
2022-12-20Confirmation statement

Confirmation statement with no updates.

Download
2022-12-09Accounts

Accounts with accounts type dormant.

Download
2021-12-30Accounts

Accounts with accounts type dormant.

Download
2021-12-13Confirmation statement

Confirmation statement with no updates.

Download
2021-12-13Address

Move registers to registered office company with new address.

Download
2021-01-06Accounts

Accounts with accounts type full.

Download
2020-12-21Confirmation statement

Confirmation statement with updates.

Download
2020-01-03Accounts

Accounts with accounts type full.

Download
2019-12-19Confirmation statement

Confirmation statement with no updates.

Download
2019-04-18Accounts

Change account reference date company previous extended.

Download
2018-12-17Confirmation statement

Confirmation statement with updates.

Download
2018-09-27Accounts

Accounts with accounts type total exemption full.

Download
2018-07-30Address

Change registered office address company with date old address new address.

Download
2018-07-30Persons with significant control

Notification of a person with significant control.

Download
2018-07-30Officers

Termination director company with name termination date.

Download
2018-07-30Officers

Termination director company with name termination date.

Download
2018-07-30Persons with significant control

Cessation of a person with significant control.

Download
2018-07-30Persons with significant control

Cessation of a person with significant control.

Download
2018-07-30Officers

Termination secretary company with name termination date.

Download

Copyright © 2024. All rights reserved.