About

Registered Number: 03789141
Date of Incorporation: 14/06/1999 (25 years ago)
Company Status: Active
Registered Address: Fisher Street, Newcastle Upon Tyne, Tyne & Wear, NE6 4LT

 

Based in Tyne & Wear, Servace Ltd was setup in 1999, it's status is listed as "Active". The organisation has 4 directors listed at Companies House. We don't currently know the number of employees at this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
GILL, Jonathan Leslie 01 May 2010 - 1
Secretary Name Appointed Resigned Total Appointments
WHENT, Lynda 28 October 2008 - 1
CUMMINGS, Michael 10 July 2003 28 October 2008 1
GILL, Leslie Walter 30 June 1999 27 September 2000 1

Filing History

Document Type Date
CS01 - N/A 11 August 2020
AA - Annual Accounts 31 October 2019
AA01 - Change of accounting reference date 31 July 2019
CS01 - N/A 16 July 2019
AA - Annual Accounts 07 August 2018
CS01 - N/A 30 July 2018
PSC01 - N/A 19 July 2017
CS01 - N/A 27 June 2017
MR04 - N/A 27 June 2017
MR05 - N/A 23 June 2017
MR04 - N/A 23 June 2017
AA - Annual Accounts 24 April 2017
AA - Annual Accounts 09 August 2016
CH01 - Change of particulars for director 06 July 2016
CH01 - Change of particulars for director 05 July 2016
CH01 - Change of particulars for director 05 July 2016
AR01 - Annual Return 04 July 2016
AA - Annual Accounts 10 August 2015
AR01 - Annual Return 22 July 2015
AA - Annual Accounts 11 August 2014
AR01 - Annual Return 05 August 2014
AA - Annual Accounts 23 July 2013
AR01 - Annual Return 27 June 2013
AA01 - Change of accounting reference date 14 January 2013
AR01 - Annual Return 10 July 2012
AA - Annual Accounts 28 February 2012
AR01 - Annual Return 20 July 2011
AA - Annual Accounts 31 January 2011
AR01 - Annual Return 15 July 2010
AP01 - Appointment of director 06 May 2010
AA - Annual Accounts 15 February 2010
288b - Notice of resignation of directors or secretaries 28 July 2009
363a - Annual Return 28 July 2009
288a - Notice of appointment of directors or secretaries 28 July 2009
AA - Annual Accounts 05 April 2009
363a - Annual Return 07 January 2009
AA - Annual Accounts 30 July 2008
AA - Annual Accounts 16 January 2008
363s - Annual Return 19 July 2007
395 - Particulars of a mortgage or charge 16 June 2007
395 - Particulars of a mortgage or charge 19 December 2006
AA - Annual Accounts 27 November 2006
363s - Annual Return 17 July 2006
363s - Annual Return 06 September 2005
AA - Annual Accounts 04 May 2005
AA - Annual Accounts 30 July 2004
363s - Annual Return 06 July 2004
288a - Notice of appointment of directors or secretaries 27 September 2003
363s - Annual Return 15 July 2003
RESOLUTIONS - N/A 17 May 2003
RESOLUTIONS - N/A 17 May 2003
RESOLUTIONS - N/A 17 May 2003
RESOLUTIONS - N/A 17 May 2003
123 - Notice of increase in nominal capital 17 May 2003
AA - Annual Accounts 10 January 2003
363s - Annual Return 16 July 2002
AA - Annual Accounts 18 February 2002
363s - Annual Return 19 July 2001
AA - Annual Accounts 06 June 2001
RESOLUTIONS - N/A 28 November 2000
RESOLUTIONS - N/A 28 November 2000
RESOLUTIONS - N/A 28 November 2000
MISC - Miscellaneous document 28 November 2000
123 - Notice of increase in nominal capital 28 November 2000
MISC - Miscellaneous document 28 November 2000
SA - Shares agreement 24 October 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 24 October 2000
169 - Return by a company purchasing its own shares 23 October 2000
155(6)a - Declaration in relation to assistance for the acquisition of shares 06 October 2000
RESOLUTIONS - N/A 03 October 2000
RESOLUTIONS - N/A 03 October 2000
288a - Notice of appointment of directors or secretaries 03 October 2000
288b - Notice of resignation of directors or secretaries 03 October 2000
288b - Notice of resignation of directors or secretaries 03 October 2000
155(6)b - Declaration by the directors of a holding company in relation to assistance for the acquisition of shares 03 October 2000
RESOLUTIONS - N/A 02 October 2000
RESOLUTIONS - N/A 02 October 2000
MEM/ARTS - N/A 02 October 2000
RESOLUTIONS - N/A 25 July 2000
123 - Notice of increase in nominal capital 25 July 2000
363s - Annual Return 22 June 2000
395 - Particulars of a mortgage or charge 21 January 2000
225 - Change of Accounting Reference Date 11 January 2000
288b - Notice of resignation of directors or secretaries 22 July 1999
288b - Notice of resignation of directors or secretaries 22 July 1999
288a - Notice of appointment of directors or secretaries 22 July 1999
288a - Notice of appointment of directors or secretaries 22 July 1999
288a - Notice of appointment of directors or secretaries 22 July 1999
287 - Change in situation or address of Registered Office 22 July 1999
RESOLUTIONS - N/A 21 July 1999
RESOLUTIONS - N/A 21 July 1999
RESOLUTIONS - N/A 21 July 1999
MEM/ARTS - N/A 21 July 1999
123 - Notice of increase in nominal capital 21 July 1999
NEWINC - New incorporation documents 14 June 1999

Mortgages & Charges

Description Date Status Charge by
Debenture 13 June 2007 Outstanding

N/A

Debenture 09 December 2006 Fully Satisfied

N/A

Debenture 19 January 2000 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.