About

Registered Number: 02160311
Date of Incorporation: 02/09/1987 (36 years and 8 months ago)
Company Status: Active
Registered Address: Gower Street, Bradford, West Yorks, BD5 7JF

 

Having been setup in 1987, Servaclean Ltd has its registered office in West Yorks, it has a status of "Active". This company has 6 directors listed as Roberts, Deana Marie, Royston, Andrew Paul, Livsey, Clifford, Livsey, June Mary, Royston, Christopher Allen, Wilson, Anthony Christopher in the Companies House registry. We do not know the number of employees at the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ROBERTS, Deana Marie 28 February 2003 - 1
ROYSTON, Andrew Paul 03 April 2013 - 1
LIVSEY, Clifford N/A 29 June 2001 1
LIVSEY, June Mary N/A 29 June 2001 1
ROYSTON, Christopher Allen N/A 01 March 2017 1
WILSON, Anthony Christopher 28 February 2003 03 October 2006 1

Filing History

Document Type Date
CS01 - N/A 05 May 2020
AA - Annual Accounts 05 June 2019
CS01 - N/A 02 May 2019
AA - Annual Accounts 29 November 2018
CS01 - N/A 30 April 2018
AA - Annual Accounts 14 June 2017
CS01 - N/A 03 May 2017
TM01 - Termination of appointment of director 01 March 2017
AA - Annual Accounts 09 June 2016
AR01 - Annual Return 04 May 2016
AA - Annual Accounts 11 June 2015
AR01 - Annual Return 01 May 2015
AR01 - Annual Return 30 April 2014
AA - Annual Accounts 24 April 2014
AA - Annual Accounts 09 May 2013
AR01 - Annual Return 03 May 2013
AP01 - Appointment of director 23 April 2013
AR01 - Annual Return 03 May 2012
AA - Annual Accounts 02 May 2012
AA - Annual Accounts 31 May 2011
AR01 - Annual Return 04 May 2011
AA - Annual Accounts 18 October 2010
AR01 - Annual Return 05 May 2010
AA - Annual Accounts 06 May 2009
363a - Annual Return 30 April 2009
AA - Annual Accounts 06 May 2008
363a - Annual Return 01 May 2008
AA - Annual Accounts 10 May 2007
363a - Annual Return 03 May 2007
288b - Notice of resignation of directors or secretaries 13 October 2006
AA - Annual Accounts 22 May 2006
363a - Annual Return 02 May 2006
AA - Annual Accounts 20 May 2005
363a - Annual Return 05 May 2005
353a - Register of members in non-legible form 27 April 2005
AA - Annual Accounts 09 June 2004
363s - Annual Return 07 May 2004
363s - Annual Return 21 June 2003
AA - Annual Accounts 12 May 2003
288a - Notice of appointment of directors or secretaries 01 April 2003
288a - Notice of appointment of directors or secretaries 01 April 2003
AA - Annual Accounts 30 October 2002
363s - Annual Return 23 May 2002
AA - Annual Accounts 24 July 2001
RESOLUTIONS - N/A 13 July 2001
RESOLUTIONS - N/A 13 July 2001
155(6)a - Declaration in relation to assistance for the acquisition of shares 13 July 2001
288b - Notice of resignation of directors or secretaries 13 July 2001
288b - Notice of resignation of directors or secretaries 13 July 2001
363s - Annual Return 29 May 2001
363s - Annual Return 13 June 2000
AA - Annual Accounts 08 June 2000
AA - Annual Accounts 10 May 1999
353 - Register of members 01 May 1999
363a - Annual Return 01 May 1999
AA - Annual Accounts 06 May 1998
363s - Annual Return 23 April 1998
AA - Annual Accounts 16 June 1997
RESOLUTIONS - N/A 27 May 1997
RESOLUTIONS - N/A 27 May 1997
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 25 May 1997
363s - Annual Return 19 May 1997
AA - Annual Accounts 07 June 1996
363s - Annual Return 09 May 1996
287 - Change in situation or address of Registered Office 16 October 1995
395 - Particulars of a mortgage or charge 24 August 1995
AA - Annual Accounts 06 June 1995
363s - Annual Return 01 May 1995
AA - Annual Accounts 24 May 1994
363s - Annual Return 25 April 1994
AA - Annual Accounts 03 June 1993
363s - Annual Return 26 May 1993
AUD - Auditor's letter of resignation 20 January 1993
287 - Change in situation or address of Registered Office 20 January 1993
AA - Annual Accounts 04 September 1992
363s - Annual Return 26 May 1992
AA - Annual Accounts 10 May 1991
363a - Annual Return 10 May 1991
AA - Annual Accounts 27 June 1990
363 - Annual Return 27 June 1990
363 - Annual Return 11 October 1989
287 - Change in situation or address of Registered Office 02 October 1989
AA - Annual Accounts 15 September 1989
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 15 December 1988
PUC 5 - N/A 06 June 1988
PUC 2 - N/A 06 June 1988
395 - Particulars of a mortgage or charge 13 May 1988
288 - N/A 29 April 1988
288 - N/A 26 September 1987
287 - Change in situation or address of Registered Office 26 September 1987
288 - N/A 26 September 1987
NEWINC - New incorporation documents 02 September 1987

Mortgages & Charges

Description Date Status Charge by
Legal mortgage 17 August 1995 Outstanding

N/A

Mortgage debenture 10 May 1988 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.