SERVELEC LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameSERVELEC LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 03098411
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    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 AddressNo

    What were the previous names of SERVELEC LIMITED?

    Previous Company Names
    Company NameFromUntil
    SERVELEC HSC LIMITEDMay 23, 2018May 23, 2018
    SERVELEC GROUP LIMITEDJan 23, 2018Jan 23, 2018
    SERVELEC GROUP PLCOct 21, 2013Oct 21, 2013
    SERVELEC GROUP LIMITEDOct 21, 2013Oct 21, 2013
    CSE-GLOBAL (UK) LIMITEDDec 29, 2008Dec 29, 2008
    CSE - SERVELEC GROUP LIMITEDSep 12, 2002Sep 12, 2002
    SERVELEC GROUP LIMITEDNov 09, 1995Nov 09, 1995
    SCHEMEPARK LIMITEDSep 05, 1995Sep 05, 1995

    What are the latest accounts for SERVELEC LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnJun 30, 2026
    Next Accounts Due OnMar 31, 2027
    Last Accounts
    Last Accounts Made Up ToJun 30, 2025

    What is the status of the latest confirmation statement for SERVELEC LIMITED?

    Last Confirmation Statement Made Up ToSep 05, 2026
    Next Confirmation Statement DueSep 19, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToSep 05, 2025
    OverdueNo

    What are the latest filings for SERVELEC LIMITED?

    Filings
    DateDescriptionDocumentType

    Micro company accounts made up to Jun 30, 2025

    3 pagesAA

    Confirmation statement made on Sep 05, 2025 with updates

    3 pagesCS01

    Micro company accounts made up to Jun 30, 2024

    3 pagesAA

    Confirmation statement made on Sep 05, 2024 with no updates

    3 pagesCS01

    Micro company accounts made up to Jun 30, 2023

    3 pagesAA

    Full accounts made up to Jun 30, 2022

    23 pagesAA

    Confirmation statement made on Sep 05, 2023 with no updates

    3 pagesCS01

    Compulsory strike-off action has been discontinued

    1 pagesDISS40

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    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 pagesAD01

    Confirmation statement made on Sep 05, 2022 with no updates

    3 pagesCS01

    Satisfaction of charge 030984110009 in full

    1 pagesMR04

    Appointment of Mr Adam John Witherow Brown as a director on Aug 26, 2021

    2 pagesAP01

    Satisfaction of charge 030984110008 in full

    4 pagesMR04

    Current accounting period extended from Dec 31, 2021 to Jun 30, 2022

    1 pagesAA01

    Confirmation statement made on Sep 05, 2021 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2020

    25 pagesAA

    Appointment of Mr Robert Hugh Binns as a director on Aug 26, 2021

    2 pagesAP01

    Appointment of Mr Michael James Audis as a director on Aug 26, 2021

    2 pagesAP01

    Termination of appointment of Ian Crichton as a director on Aug 26, 2021

    1 pagesTM01

    Termination of appointment of Simon Leo Belfer as a director on Aug 26, 2021

    1 pagesTM01

    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 pagesAD01

    Full accounts made up to Dec 31, 2019

    28 pagesAA

    Confirmation statement made on Sep 05, 2020 with no updates

    3 pagesCS01

    Registration of charge 030984110009, created on Jul 24, 2020

    31 pagesMR01

    Who are the officers of SERVELEC LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    AUDIS, Michael James
    Oakwood Drive
    Loughborough University Science & Enterprise Park
    LE11 3QF Loughborough
    Armstrong Building
    England
    Director
    Oakwood Drive
    Loughborough University Science & Enterprise Park
    LE11 3QF Loughborough
    Armstrong Building
    England
    EnglandBritish248206260001
    BINNS, Robert Hugh
    Oakwood Drive
    Loughborough University Science & Enterprise Park
    LE11 3QF Loughborough
    Armstrong Building
    England
    Director
    Oakwood Drive
    Loughborough University Science & Enterprise Park
    LE11 3QF Loughborough
    Armstrong Building
    England
    EnglandBritish206402020006
    BROWN, Adam John Witherow
    Oakwood Drive
    Loughborough University Science & Enterprise Park
    LE11 3QF Loughborough
    Armstrong Building
    England
    Director
    Oakwood Drive
    Loughborough University Science & Enterprise Park
    LE11 3QF Loughborough
    Armstrong Building
    England
    EnglandBritish277451830001
    ATKINSON, Neil
    Rose Cottage
    Water End
    YO43 4HA Holme On Spalding Moor
    Yorkshire
    Secretary
    Rose Cottage
    Water End
    YO43 4HA Holme On Spalding Moor
    Yorkshire
    British39133100001
    CALDWELL, John Christopher
    282 Ecclesall Road South
    S11 9PS Sheffield
    South Yorkshire
    Secretary
    282 Ecclesall Road South
    S11 9PS Sheffield
    South Yorkshire
    British83552520001
    CANE, Michael
    Wharf Street
    S2 5SY Sheffield
    The Straddle
    England
    Secretary
    Wharf Street
    S2 5SY Sheffield
    The Straddle
    England
    173405930001
    RILEY, Michael Alfred
    50 Grove Avenue
    S6 4AS Sheffield
    South Yorkshire
    Secretary
    50 Grove Avenue
    S6 4AS Sheffield
    South Yorkshire
    British45089860001
    STUBBS, Alan
    19 Kilnhurst Road
    Rawmarsh
    S62 5QQ Rotherham
    South Yorkshire
    Secretary
    19 Kilnhurst Road
    Rawmarsh
    S62 5QQ Rotherham
    South Yorkshire
    British44856840001
    YORK PLACE COMPANY SECRETARIES LIMITED
    12 York Place
    LS1 2DS Leeds
    West Yorkshire
    Nominee Secretary
    12 York Place
    LS1 2DS Leeds
    West Yorkshire
    900000880001
    ATKINSON, Neil
    Rose Cottage
    Water End
    YO43 4HA Holme On Spalding Moor
    Yorkshire
    Director
    Rose Cottage
    Water End
    YO43 4HA Holme On Spalding Moor
    Yorkshire
    British39133100001
    BELFER, Simon Leo
    School Lane
    Stratford St. Mary
    CO7 6LZ Colchester
    The Old School
    England
    Director
    School Lane
    Stratford St. Mary
    CO7 6LZ Colchester
    The Old School
    England
    ScotlandBritish214271900001
    CALDWELL, John Christopher
    282 Ecclesall Road South
    S11 9PS Sheffield
    South Yorkshire
    Director
    282 Ecclesall Road South
    S11 9PS Sheffield
    South Yorkshire
    EnglandBritish83552520001
    CANE, Michael Geoffrey
    Wharf Street
    S2 5SY Sheffield
    The Straddle
    England
    Director
    Wharf Street
    S2 5SY Sheffield
    The Straddle
    England
    EnglandBritish162222440001
    CRICHTON, Ian Francis
    School Lane
    Stratford St. Mary
    CO7 6LZ Colchester
    The Old School
    England
    Director
    School Lane
    Stratford St. Mary
    CO7 6LZ Colchester
    The Old School
    England
    ScotlandBritish260313630001
    GILBY, Alan Stewart
    15 Lidget Close
    S26 4SX Sheffield
    South Yorkshire
    Director
    15 Lidget Close
    S26 4SX Sheffield
    South Yorkshire
    United KingdomBritish96906430001
    KETELHUT, William J
    186 Glen Meadows
    Franklin
    Massachusetts 02038
    Usa
    Director
    186 Glen Meadows
    Franklin
    Massachusetts 02038
    Usa
    Usa107237030001
    LAST, Richard
    The Leys Farm
    Banbury Road Great Tew
    OX7 4DL Chipping Norton
    Oxfordshire
    Director
    The Leys Farm
    Banbury Road Great Tew
    OX7 4DL Chipping Norton
    Oxfordshire
    EnglandBritish80537570002
    LIM, Ming Seong
    4 Ridgewood Close 03-03
    276695 Singapore
    Director
    4 Ridgewood Close 03-03
    276695 Singapore
    SingaporeSingapore72150440002
    MCDOWELL, Roger Steven
    Rotherside Road
    Eckington
    S21 4HL Sheffield
    South Yorkshire
    Director
    Rotherside Road
    Eckington
    S21 4HL Sheffield
    South Yorkshire
    EnglandBritish32998460005
    MELLOR, Richard Stephen
    51 Daisy Bank Drive
    Westlowmere
    CW12 1LX Congleton
    Cheshire
    Director
    51 Daisy Bank Drive
    Westlowmere
    CW12 1LX Congleton
    Cheshire
    British39188350001
    RAYNOR, Michael Steven
    Bankfield
    140 Saddleworth Road
    HX4 8LZ Halifax
    Yorkshire
    Director
    Bankfield
    140 Saddleworth Road
    HX4 8LZ Halifax
    Yorkshire
    British78519200001
    STUBBS, Alan
    10 Sovereign Court
    Alwoodley
    LS17 7UT Leeds
    Director
    10 Sovereign Court
    Alwoodley
    LS17 7UT Leeds
    EnglandBritish44856840006
    TAN, Mok Koon
    7 Serangoon North Avenue 1
    555892 Singapore
    Director
    7 Serangoon North Avenue 1
    555892 Singapore
    SingaporeSingaporean72150380001
    WALDRON, Bernard Joseph
    Rotherside Road
    Eckington
    S21 4HL Sheffield
    South Yorkshire
    Director
    Rotherside Road
    Eckington
    S21 4HL Sheffield
    South Yorkshire
    EnglandBritish119086470002
    WOODHEAD, Graham Geoffrey
    Hammer Cottage
    RH5 6QX Abinger Hammer
    Surrey
    Director
    Hammer Cottage
    RH5 6QX Abinger Hammer
    Surrey
    United KingdomBritish2703560002
    YORK PLACE COMPANY NOMINEES LIMITED
    12 York Place
    LS1 2DS Leeds
    West Yorkshire
    Nominee Director
    12 York Place
    LS1 2DS Leeds
    West Yorkshire
    900000870001

    Who are the persons with significant control of SERVELEC LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Rotherside Road
    Eckington
    S21 4HL Sheffield
    Servelec
    England
    Jan 16, 2018
    Rotherside Road
    Eckington
    S21 4HL Sheffield
    Servelec
    England
    No
    Legal FormLimited Company
    Country RegisteredEngland
    Legal AuthorityCompanies Act 2016
    Place RegisteredCompanies House
    Registration Number11073051
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.

    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