SERVELEC LIMITED
Overview
| Company Name | SERVELEC LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 03098411 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of SERVELEC LIMITED?
- Non-trading company non trading (74990) / Professional, scientific and technical activities
Where is SERVELEC LIMITED located?
| Registered Office Address | Armstrong Building Oakwood Drive Loughborough University Science & Enterprise Park LE11 3QF Loughborough England |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of SERVELEC LIMITED?
| Company Name | From | Until |
|---|---|---|
| SERVELEC HSC LIMITED | May 23, 2018 | May 23, 2018 |
| SERVELEC GROUP LIMITED | Jan 23, 2018 | Jan 23, 2018 |
| SERVELEC GROUP PLC | Oct 21, 2013 | Oct 21, 2013 |
| SERVELEC GROUP LIMITED | Oct 21, 2013 | Oct 21, 2013 |
| CSE-GLOBAL (UK) LIMITED | Dec 29, 2008 | Dec 29, 2008 |
| CSE - SERVELEC GROUP LIMITED | Sep 12, 2002 | Sep 12, 2002 |
| SERVELEC GROUP LIMITED | Nov 09, 1995 | Nov 09, 1995 |
| SCHEMEPARK LIMITED | Sep 05, 1995 | Sep 05, 1995 |
What are the latest accounts for SERVELEC LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Jun 30, 2026 |
| Next Accounts Due On | Mar 31, 2027 |
| Last Accounts | |
| Last Accounts Made Up To | Jun 30, 2025 |
What is the status of the latest confirmation statement for SERVELEC LIMITED?
| Last Confirmation Statement Made Up To | Sep 05, 2026 |
|---|---|
| Next Confirmation Statement Due | Sep 19, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Sep 05, 2025 |
| Overdue | No |
What are the latest filings for SERVELEC LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Micro company accounts made up to Jun 30, 2025 | 3 pages | AA | ||
Confirmation statement made on Sep 05, 2025 with updates | 3 pages | CS01 | ||
Micro company accounts made up to Jun 30, 2024 | 3 pages | AA | ||
Confirmation statement made on Sep 05, 2024 with no updates | 3 pages | CS01 | ||
Micro company accounts made up to Jun 30, 2023 | 3 pages | AA | ||
Full accounts made up to Jun 30, 2022 | 23 pages | AA | ||
Confirmation statement made on Sep 05, 2023 with no updates | 3 pages | CS01 | ||
Compulsory strike-off action has been discontinued | 1 pages | DISS40 | ||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||
Registered office address changed from The Old School School Lane Stratford St. Mary Colchester CO7 6LZ England to Armstrong Building Oakwood Drive Loughborough University Science & Enterprise Park Loughborough LE11 3QF on Apr 21, 2023 | 1 pages | AD01 | ||
Confirmation statement made on Sep 05, 2022 with no updates | 3 pages | CS01 | ||
Satisfaction of charge 030984110009 in full | 1 pages | MR04 | ||
Appointment of Mr Adam John Witherow Brown as a director on Aug 26, 2021 | 2 pages | AP01 | ||
Satisfaction of charge 030984110008 in full | 4 pages | MR04 | ||
Current accounting period extended from Dec 31, 2021 to Jun 30, 2022 | 1 pages | AA01 | ||
Confirmation statement made on Sep 05, 2021 with no updates | 3 pages | CS01 | ||
Full accounts made up to Dec 31, 2020 | 25 pages | AA | ||
Appointment of Mr Robert Hugh Binns as a director on Aug 26, 2021 | 2 pages | AP01 | ||
Appointment of Mr Michael James Audis as a director on Aug 26, 2021 | 2 pages | AP01 | ||
Termination of appointment of Ian Crichton as a director on Aug 26, 2021 | 1 pages | TM01 | ||
Termination of appointment of Simon Leo Belfer as a director on Aug 26, 2021 | 1 pages | TM01 | ||
Registered office address changed from The Straddle Wharf Street Sheffield S2 5SY England to The Old School School Lane Stratford St. Mary Colchester CO7 6LZ on Sep 01, 2021 | 1 pages | AD01 | ||
Full accounts made up to Dec 31, 2019 | 28 pages | AA | ||
Confirmation statement made on Sep 05, 2020 with no updates | 3 pages | CS01 | ||
Registration of charge 030984110009, created on Jul 24, 2020 | 31 pages | MR01 | ||
Who are the officers of SERVELEC LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| AUDIS, Michael James | Director | Oakwood Drive Loughborough University Science & Enterprise Park LE11 3QF Loughborough Armstrong Building England | England | British | 248206260001 | |||||
| BINNS, Robert Hugh | Director | Oakwood Drive Loughborough University Science & Enterprise Park LE11 3QF Loughborough Armstrong Building England | England | British | 206402020006 | |||||
| BROWN, Adam John Witherow | Director | Oakwood Drive Loughborough University Science & Enterprise Park LE11 3QF Loughborough Armstrong Building England | England | British | 277451830001 | |||||
| ATKINSON, Neil | Secretary | Rose Cottage Water End YO43 4HA Holme On Spalding Moor Yorkshire | British | 39133100001 | ||||||
| CALDWELL, John Christopher | Secretary | 282 Ecclesall Road South S11 9PS Sheffield South Yorkshire | British | 83552520001 | ||||||
| CANE, Michael | Secretary | Wharf Street S2 5SY Sheffield The Straddle England | 173405930001 | |||||||
| RILEY, Michael Alfred | Secretary | 50 Grove Avenue S6 4AS Sheffield South Yorkshire | British | 45089860001 | ||||||
| STUBBS, Alan | Secretary | 19 Kilnhurst Road Rawmarsh S62 5QQ Rotherham South Yorkshire | British | 44856840001 | ||||||
| YORK PLACE COMPANY SECRETARIES LIMITED | Nominee Secretary | 12 York Place LS1 2DS Leeds West Yorkshire | 900000880001 | |||||||
| ATKINSON, Neil | Director | Rose Cottage Water End YO43 4HA Holme On Spalding Moor Yorkshire | British | 39133100001 | ||||||
| BELFER, Simon Leo | Director | School Lane Stratford St. Mary CO7 6LZ Colchester The Old School England | Scotland | British | 214271900001 | |||||
| CALDWELL, John Christopher | Director | 282 Ecclesall Road South S11 9PS Sheffield South Yorkshire | England | British | 83552520001 | |||||
| CANE, Michael Geoffrey | Director | Wharf Street S2 5SY Sheffield The Straddle England | England | British | 162222440001 | |||||
| CRICHTON, Ian Francis | Director | School Lane Stratford St. Mary CO7 6LZ Colchester The Old School England | Scotland | British | 260313630001 | |||||
| GILBY, Alan Stewart | Director | 15 Lidget Close S26 4SX Sheffield South Yorkshire | United Kingdom | British | 96906430001 | |||||
| KETELHUT, William J | Director | 186 Glen Meadows Franklin Massachusetts 02038 Usa | Usa | 107237030001 | ||||||
| LAST, Richard | Director | The Leys Farm Banbury Road Great Tew OX7 4DL Chipping Norton Oxfordshire | England | British | 80537570002 | |||||
| LIM, Ming Seong | Director | 4 Ridgewood Close 03-03 276695 Singapore | Singapore | Singapore | 72150440002 | |||||
| MCDOWELL, Roger Steven | Director | Rotherside Road Eckington S21 4HL Sheffield South Yorkshire | England | British | 32998460005 | |||||
| MELLOR, Richard Stephen | Director | 51 Daisy Bank Drive Westlowmere CW12 1LX Congleton Cheshire | British | 39188350001 | ||||||
| RAYNOR, Michael Steven | Director | Bankfield 140 Saddleworth Road HX4 8LZ Halifax Yorkshire | British | 78519200001 | ||||||
| STUBBS, Alan | Director | 10 Sovereign Court Alwoodley LS17 7UT Leeds | England | British | 44856840006 | |||||
| TAN, Mok Koon | Director | 7 Serangoon North Avenue 1 555892 Singapore | Singapore | Singaporean | 72150380001 | |||||
| WALDRON, Bernard Joseph | Director | Rotherside Road Eckington S21 4HL Sheffield South Yorkshire | England | British | 119086470002 | |||||
| WOODHEAD, Graham Geoffrey | Director | Hammer Cottage RH5 6QX Abinger Hammer Surrey | United Kingdom | British | 2703560002 | |||||
| YORK PLACE COMPANY NOMINEES LIMITED | Nominee Director | 12 York Place LS1 2DS Leeds West Yorkshire | 900000870001 |
Who are the persons with significant control of SERVELEC LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Servelec Bidco Limited | Jan 16, 2018 | Rotherside Road Eckington S21 4HL Sheffield Servelec England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0