UKBizDB.co.uk

SERVPRO PROGRAMMABLE LOGIC CONTROLLERS LIMITED

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

This company is commonly known as Servpro Programmable Logic Controllers Limited. The company was founded 19 years ago and was given the registration number 05215856. The firm's registered office is in WAKEFIELD. You can find them at Po Box403, 2 Denby Dale Road, Wakefield, West Yorkshire. This company's SIC code is 33170 - Repair and maintenance of other transport equipment n.e.c..

Company Information

Name:SERVPRO PROGRAMMABLE LOGIC CONTROLLERS LIMITED
Company Number:05215856
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:26 August 2004
End of financial year:31 August 2023
Jurisdiction:England - Wales
Industry Codes:
  • 33170 - Repair and maintenance of other transport equipment n.e.c.

Office Address & Contact

Registered Address:Po Box403, 2 Denby Dale Road, Wakefield, West Yorkshire, WF1 2WT
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
20, Waverley, York, England, YO1 6AD

Director03 March 2022Active
20 Waverley, Toft Green, York, England, YO1 6AD

Director01 November 2004Active
47-49 Green Lane, Northwood, HA6 3AE

Nominee Secretary26 August 2004Active
Holly Cottage, Cross Hill Skellow, Doncaster, DN6 8JS

Secretary28 August 2004Active
2, Briar Avenue, York, YO26 5BX

Secretary01 June 2005Active
47-49 Green Lane, Northwood, HA6 3AE

Nominee Director26 August 2004Active
Holly Cottage, Cross Hill Skellow, Doncaster, DN6 8JS

Director28 August 2004Active
3 Queensberry Avenue, Hartlepool, TS26 9NW

Director28 August 2004Active
44, Carrfield, York, England, YO24 2SG

Director01 November 2004Active

People with Significant Control

Mr Thomas Josef Sasse
Notified on:01 July 2016
Status:Active
Date of birth:July 1971
Nationality:German
Country of residence:England
Address:44, Carrfield, York, England, YO24 2SG
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Ulrich Johannes Schraeder
Notified on:01 July 2016
Status:Active
Date of birth:November 1968
Nationality:German
Country of residence:England
Address:20 Waverley, Toft Green, York, England, YO1 6AD
Nature of control:
  • Ownership of shares 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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-03-08Address

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

Download
2024-02-21Address

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

Download
2024-01-23Accounts

Accounts with accounts type total exemption full.

Download
2023-08-29Confirmation statement

Confirmation statement with no updates.

Download
2023-05-18Accounts

Accounts with accounts type total exemption full.

Download
2022-09-02Confirmation statement

Confirmation statement with no updates.

Download
2022-05-03Accounts

Accounts with accounts type total exemption full.

Download
2022-03-03Officers

Appoint person director company with name date.

Download
2021-10-20Officers

Change person director company with change date.

Download
2021-10-20Persons with significant control

Change to a person with significant control.

Download
2021-08-27Confirmation statement

Confirmation statement with no updates.

Download
2021-05-10Accounts

Accounts with accounts type total exemption full.

Download
2020-09-15Confirmation statement

Confirmation statement with updates.

Download
2020-09-15Persons with significant control

Cessation of a person with significant control.

Download
2020-06-04Officers

Termination secretary company with name termination date.

Download
2020-06-04Officers

Termination director company with name termination date.

Download
2020-05-13Accounts

Accounts with accounts type total exemption full.

Download
2019-08-27Confirmation statement

Confirmation statement with no updates.

Download
2019-04-25Accounts

Accounts with accounts type total exemption full.

Download
2018-08-28Confirmation statement

Confirmation statement with no updates.

Download
2018-05-10Persons with significant control

Change to a person with significant control.

Download
2018-05-10Officers

Change person director company with change date.

Download
2018-05-08Accounts

Accounts with accounts type total exemption full.

Download
2017-08-27Confirmation statement

Confirmation statement with no updates.

Download
2017-04-23Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.