UKBizDB.co.uk

SVC SOLUTIONS LTD

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

This company is commonly known as Svc Solutions Ltd. The company was founded 4 years ago and was given the registration number 12614447. The firm's registered office is in COLCHESTER. You can find them at 4 & 5 The Cedars Apex 12, Old Ipswich Road, Colchester, Essex. This company's SIC code is 70229 - Management consultancy activities other than financial management.

Company Information

Name:SVC SOLUTIONS LTD
Company Number:12614447
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:20 May 2020
End of financial year:31 July 2023
Jurisdiction:England - Wales
Industry Codes:
  • 70229 - Management consultancy activities other than financial management
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:4 & 5 The Cedars Apex 12, Old Ipswich Road, Colchester, Essex, United Kingdom, CO7 7QR
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
4 & 5 The Cedars, Apex 12, Old Ipswich Road, Colchester, United Kingdom, CO7 7QR

Director20 May 2020Active
4 & 5 The Cedars, Apex 12, Old Ipswich Road, Colchester, United Kingdom, CO7 7QR

Director20 May 2020Active
21, Balls Hill, Hitcham, Ipswich, England, IP7 7PY

Director20 May 2020Active

People with Significant Control

Mr Martin William Ramsden
Notified on:20 May 2020
Status:Active
Date of birth:August 1952
Nationality:British
Country of residence:United Kingdom
Address:4 & 5 The Cedars, Apex 12, Colchester, United Kingdom, CO7 7QR
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Paul Robert John Goodchild
Notified on:20 May 2020
Status:Active
Date of birth:August 1976
Nationality:British
Country of residence:United Kingdom
Address:4 & 5 The Cedars, Apex 12, Colchester, United Kingdom, CO7 7QR
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Ms Amanda Jayne Coulson
Notified on:20 May 2020
Status:Active
Date of birth:March 1965
Nationality:British
Country of residence:United Kingdom
Address:4 & 5 The Cedars, Apex 12, Colchester, United Kingdom, CO7 7QR
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
2023-09-28Accounts

Accounts with accounts type dormant.

Download
2023-05-19Confirmation statement

Confirmation statement with updates.

Download
2022-09-13Accounts

Accounts with accounts type dormant.

Download
2022-05-25Confirmation statement

Confirmation statement with updates.

Download
2022-01-21Officers

Change person director company with change date.

Download
2022-01-21Persons with significant control

Change to a person with significant control.

Download
2021-09-20Accounts

Accounts with accounts type dormant.

Download
2021-05-27Confirmation statement

Confirmation statement with updates.

Download
2021-05-27Persons with significant control

Cessation of a person with significant control.

Download
2021-05-27Persons with significant control

Notification of a person with significant control.

Download
2021-05-27Persons with significant control

Notification of a person with significant control.

Download
2020-06-11Accounts

Change account reference date company current extended.

Download
2020-06-11Address

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

Download
2020-06-11Officers

Termination director company with name termination date.

Download
2020-06-11Officers

Appoint person director company with name date.

Download
2020-06-11Officers

Appoint person director company with name date.

Download
2020-05-20Incorporation

Incorporation company.

Download

Copyright © 2024. All rights reserved.