About

Registered Number: 03098411
Date of Incorporation: 05/09/1995 (29 years and 7 months ago)
Company Status: Active
Registered Address: The Straddle, Wharf Street, Sheffield, S2 5SY,

 

Founded in 1995, Servelec Ltd have registered office in Sheffield, it's status at Companies House is "Active". The current directors of this organisation are listed as Crichton, Ian, Cane, Michael, Riley, Michael Alfred, Atkinson, Neil, Ketelhut, William J, Lim, Ming Seong, Mellor, Richard Stephen, Raynor, Michael Steven, Tan, Mok Koon in the Companies House registry. We don't know the number of employees at Servelec Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CRICHTON, Ian 18 July 2019 - 1
ATKINSON, Neil 01 February 1996 09 May 2002 1
KETELHUT, William J 03 August 2005 23 December 2009 1
LIM, Ming Seong 03 August 2000 01 September 2013 1
MELLOR, Richard Stephen 03 August 2000 24 August 2001 1
RAYNOR, Michael Steven 26 February 2003 30 November 2003 1
TAN, Mok Koon 03 August 2000 31 January 2012 1
Secretary Name Appointed Resigned Total Appointments
CANE, Michael 31 October 2012 27 March 2019 1
RILEY, Michael Alfred 20 October 1995 01 February 1996 1

Filing History

Document Type Date
CS01 - N/A 15 September 2020
MR01 - N/A 24 July 2020
AP01 - Appointment of director 23 December 2019
CS01 - N/A 17 September 2019
AP01 - Appointment of director 25 July 2019
TM01 - Termination of appointment of director 25 July 2019
AA - Annual Accounts 09 May 2019
TM02 - Termination of appointment of secretary 29 March 2019
TM01 - Termination of appointment of director 29 March 2019
AD01 - Change of registered office address 09 January 2019
RESOLUTIONS - N/A 24 December 2018
CONNOT - N/A 24 December 2018
MR04 - N/A 23 November 2018
MR04 - N/A 23 November 2018
MR04 - N/A 23 November 2018
CS01 - N/A 18 September 2018
RESOLUTIONS - N/A 20 June 2018
RESOLUTIONS - N/A 20 June 2018
MR01 - N/A 11 June 2018
PSC05 - N/A 31 May 2018
RESOLUTIONS - N/A 23 May 2018
CONNOT - N/A 23 May 2018
AA - Annual Accounts 21 March 2018
PSC02 - N/A 21 February 2018
RESOLUTIONS - N/A 23 January 2018
MAR - Memorandum and Articles - used in re-registration 23 January 2018
CERT10 - Re-registration of a company from public to private 23 January 2018
RR02 - Application by a public company for re-registration as a private limited company 23 January 2018
TM01 - Termination of appointment of director 22 January 2018
TM01 - Termination of appointment of director 22 January 2018
OC - Order of Court 17 January 2018
RESOLUTIONS - N/A 15 January 2018
CS01 - N/A 11 September 2017
AA - Annual Accounts 01 June 2017
RESOLUTIONS - N/A 15 May 2017
RESOLUTIONS - N/A 15 May 2017
RESOLUTIONS - N/A 15 May 2017
TM01 - Termination of appointment of director 27 April 2017
CS01 - N/A 18 September 2016
AA - Annual Accounts 15 June 2016
MR01 - N/A 04 April 2016
MR01 - N/A 04 April 2016
MR01 - N/A 04 April 2016
MR04 - N/A 04 April 2016
AR01 - Annual Return 12 October 2015
AA - Annual Accounts 05 June 2015
SH01 - Return of Allotment of shares 30 May 2015
AR01 - Annual Return 22 October 2014
RESOLUTIONS - N/A 13 May 2014
AA - Annual Accounts 13 May 2014
RESOLUTIONS - N/A 10 December 2013
SH01 - Return of Allotment of shares 10 December 2013
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 10 December 2013
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 10 December 2013
AP01 - Appointment of director 07 November 2013
AP01 - Appointment of director 05 November 2013
RESOLUTIONS - N/A 23 October 2013
SH01 - Return of Allotment of shares 23 October 2013
RESOLUTIONS - N/A 21 October 2013
CERTNM - Change of name certificate 21 October 2013
AUDR - Auditor's report 21 October 2013
AUDS - Auditor's statement 21 October 2013
BS - Balance sheet 21 October 2013
MAR - Memorandum and Articles - used in re-registration 21 October 2013
CERT7 - Re-registration of a company from private to public with a change of name 21 October 2013
RR01 - Application by a private company for re-registration as a public company 21 October 2013
CONNOT - N/A 21 October 2013
AR01 - Annual Return 15 September 2013
TM01 - Termination of appointment of director 15 September 2013
AA - Annual Accounts 12 June 2013
AP01 - Appointment of director 02 April 2013
AP03 - Appointment of secretary 05 November 2012
TM01 - Termination of appointment of director 05 November 2012
TM02 - Termination of appointment of secretary 05 November 2012
AR01 - Annual Return 11 September 2012
AA - Annual Accounts 04 May 2012
TM01 - Termination of appointment of director 07 February 2012
AA - Annual Accounts 28 September 2011
AR01 - Annual Return 12 September 2011
CH01 - Change of particulars for director 10 May 2011
TM01 - Termination of appointment of director 14 April 2011
AA - Annual Accounts 17 September 2010
AR01 - Annual Return 09 September 2010
CH01 - Change of particulars for director 09 September 2010
CH01 - Change of particulars for director 09 September 2010
TM01 - Termination of appointment of director 14 January 2010
AA - Annual Accounts 05 October 2009
363a - Annual Return 09 September 2009
MEM/ARTS - N/A 05 January 2009
CERTNM - Change of name certificate 29 December 2008
RESOLUTIONS - N/A 24 December 2008
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 24 December 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 24 December 2008
123 - Notice of increase in nominal capital 24 December 2008
363a - Annual Return 29 September 2008
288a - Notice of appointment of directors or secretaries 19 June 2008
AA - Annual Accounts 22 April 2008
363a - Annual Return 17 September 2007
AA - Annual Accounts 06 June 2007
363a - Annual Return 12 September 2006
288c - Notice of change of directors or secretaries or in their particulars 12 September 2006
AA - Annual Accounts 18 May 2006
363a - Annual Return 28 September 2005
288a - Notice of appointment of directors or secretaries 25 August 2005
AA - Annual Accounts 22 April 2005
363s - Annual Return 28 September 2004
AA - Annual Accounts 30 March 2004
288b - Notice of resignation of directors or secretaries 22 December 2003
363s - Annual Return 30 September 2003
AA - Annual Accounts 07 April 2003
288a - Notice of appointment of directors or secretaries 07 April 2003
288c - Notice of change of directors or secretaries or in their particulars 07 April 2003
RESOLUTIONS - N/A 18 September 2002
RESOLUTIONS - N/A 18 September 2002
CERTNM - Change of name certificate 12 September 2002
363s - Annual Return 11 September 2002
288a - Notice of appointment of directors or secretaries 06 August 2002
288b - Notice of resignation of directors or secretaries 17 July 2002
AA - Annual Accounts 22 March 2002
AA - Annual Accounts 29 November 2001
363s - Annual Return 13 September 2001
AA - Annual Accounts 13 October 2000
363s - Annual Return 26 September 2000
288a - Notice of appointment of directors or secretaries 26 September 2000
288a - Notice of appointment of directors or secretaries 26 September 2000
288a - Notice of appointment of directors or secretaries 26 September 2000
403a - Declaration of satisfaction in full or in part of a mortgage or charge 27 January 2000
AA - Annual Accounts 27 October 1999
363s - Annual Return 06 October 1999
403a - Declaration of satisfaction in full or in part of a mortgage or charge 13 May 1999
403a - Declaration of satisfaction in full or in part of a mortgage or charge 13 May 1999
AA - Annual Accounts 31 October 1998
363s - Annual Return 17 September 1998
363s - Annual Return 16 September 1997
AA - Annual Accounts 16 May 1997
395 - Particulars of a mortgage or charge 14 March 1997
363s - Annual Return 09 September 1996
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 03 September 1996
395 - Particulars of a mortgage or charge 15 April 1996
288 - N/A 21 February 1996
RESOLUTIONS - N/A 18 February 1996
CERTNM - Change of name certificate 08 November 1995
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 07 November 1995
288 - N/A 01 November 1995
288 - N/A 01 November 1995
288 - N/A 01 November 1995
395 - Particulars of a mortgage or charge 19 October 1995
RESOLUTIONS - N/A 18 October 1995
RESOLUTIONS - N/A 18 October 1995
RESOLUTIONS - N/A 18 October 1995
RESOLUTIONS - N/A 18 October 1995
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 18 October 1995
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 18 October 1995
123 - Notice of increase in nominal capital 18 October 1995
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 18 October 1995
395 - Particulars of a mortgage or charge 14 October 1995
RESOLUTIONS - N/A 05 October 1995
288 - N/A 05 October 1995
288 - N/A 05 October 1995
287 - Change in situation or address of Registered Office 05 October 1995
288 - N/A 05 October 1995
288 - N/A 05 October 1995
MEM/ARTS - N/A 05 October 1995
NEWINC - New incorporation documents 05 September 1995

Mortgages & Charges

Description Date Status Charge by
A registered charge 24 July 2020 Outstanding

N/A

A registered charge 31 May 2018 Outstanding

N/A

A registered charge 01 April 2016 Fully Satisfied

N/A

A registered charge 01 April 2016 Fully Satisfied

N/A

A registered charge 01 April 2016 Fully Satisfied

N/A

Fixed and floating charge 12 March 1997 Fully Satisfied

N/A

Deed of assignment of life policies 12 April 1996 Fully Satisfied

N/A

Debenture 09 October 1995 Fully Satisfied

N/A

Debenture 09 October 1995 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.