About

Registered Number: 05355725
Date of Incorporation: 07/02/2005 (20 years and 2 months ago)
Company Status: Active
Registered Address: 4th Floor, Park Gate 161-163 Preston Road, Brighton, BN1 6AF

 

Servcom Services Uk Ltd was established in 2005, it's status is listed as "Active". We do not know the number of employees at Servcom Services Uk Ltd. The business has 3 directors listed in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BRISTOW, Paul David 07 February 2005 - 1
SEABORNE, Nigel Adrian 07 February 2005 - 1
WRIGHT, Mark 07 February 2005 - 1

Filing History

Document Type Date
AA - Annual Accounts 23 March 2020
CS01 - N/A 18 February 2020
AA - Annual Accounts 28 March 2019
CS01 - N/A 11 February 2019
CH01 - Change of particulars for director 07 February 2019
CH01 - Change of particulars for director 07 February 2019
CH01 - Change of particulars for director 07 February 2019
CH03 - Change of particulars for secretary 07 February 2019
AA - Annual Accounts 20 March 2018
CS01 - N/A 08 February 2018
AA - Annual Accounts 28 March 2017
CS01 - N/A 16 February 2017
AA - Annual Accounts 23 March 2016
AR01 - Annual Return 11 February 2016
AA - Annual Accounts 16 April 2015
AR01 - Annual Return 02 April 2015
CH01 - Change of particulars for director 02 April 2015
AA01 - Change of accounting reference date 27 March 2015
SH08 - Notice of name or other designation of class of shares 10 April 2014
AA - Annual Accounts 01 April 2014
AA01 - Change of accounting reference date 31 March 2014
AR01 - Annual Return 07 February 2014
AD01 - Change of registered office address 04 October 2013
AR01 - Annual Return 30 May 2013
AA - Annual Accounts 08 April 2013
RESOLUTIONS - N/A 12 February 2013
SH10 - Notice of particulars of variation of rights attached to shares 12 February 2013
CC04 - Statement of companies objects 12 February 2013
AA01 - Change of accounting reference date 21 January 2013
AR01 - Annual Return 10 April 2012
AA - Annual Accounts 31 January 2012
AR01 - Annual Return 04 April 2011
AA - Annual Accounts 01 February 2011
AR01 - Annual Return 12 February 2010
CH01 - Change of particulars for director 12 February 2010
AA - Annual Accounts 18 January 2010
363a - Annual Return 20 April 2009
AA - Annual Accounts 08 February 2009
AA - Annual Accounts 29 February 2008
363a - Annual Return 13 February 2008
363a - Annual Return 27 February 2007
AA - Annual Accounts 12 December 2006
MEM/ARTS - N/A 12 September 2006
CERTNM - Change of name certificate 05 September 2006
363s - Annual Return 06 February 2006
RESOLUTIONS - N/A 24 March 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 24 March 2005
225 - Change of Accounting Reference Date 10 March 2005
288b - Notice of resignation of directors or secretaries 08 March 2005
288b - Notice of resignation of directors or secretaries 08 March 2005
288a - Notice of appointment of directors or secretaries 08 March 2005
288a - Notice of appointment of directors or secretaries 08 March 2005
288a - Notice of appointment of directors or secretaries 08 March 2005
NEWINC - New incorporation documents 07 February 2005

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.