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.
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 |
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 |
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 |