About

Registered Number: 03010641
Date of Incorporation: 17/01/1995 (30 years and 2 months ago)
Company Status: Active
Registered Address: 3 Eghams Court, Boston Drive, Bourne End, Buckinghamshire, SL8 5YS

 

Server Technology Uk Ltd was established in 1995, it has a status of "Active". Currently we aren't aware of the number of employees at the this business. Witter, Eric Everton is the current director of the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
WITTER, Eric Everton 26 January 1996 15 July 1998 1

Filing History

Document Type Date
CS01 - N/A 31 January 2020
AA - Annual Accounts 20 December 2019
CS01 - N/A 06 February 2019
AA - Annual Accounts 29 December 2018
CS01 - N/A 30 January 2018
AA - Annual Accounts 01 December 2017
CS01 - N/A 24 January 2017
AA - Annual Accounts 21 December 2016
AR01 - Annual Return 29 February 2016
AA - Annual Accounts 06 December 2015
AR01 - Annual Return 18 January 2015
AA - Annual Accounts 23 December 2014
AR01 - Annual Return 21 January 2014
AA - Annual Accounts 05 December 2013
AR01 - Annual Return 23 January 2013
CH01 - Change of particulars for director 23 January 2013
AA - Annual Accounts 07 November 2012
AR01 - Annual Return 28 January 2012
AA - Annual Accounts 02 September 2011
AR01 - Annual Return 28 January 2011
AD01 - Change of registered office address 07 January 2011
AA - Annual Accounts 07 January 2011
AR01 - Annual Return 21 January 2010
CH01 - Change of particulars for director 21 January 2010
CH03 - Change of particulars for secretary 21 January 2010
AA - Annual Accounts 18 December 2009
363a - Annual Return 02 February 2009
AA - Annual Accounts 30 January 2009
363a - Annual Return 17 January 2008
AA - Annual Accounts 25 October 2007
AA - Annual Accounts 28 February 2007
363a - Annual Return 07 February 2007
287 - Change in situation or address of Registered Office 23 November 2006
363a - Annual Return 14 February 2006
AA - Annual Accounts 20 January 2006
363s - Annual Return 04 February 2005
AA - Annual Accounts 17 December 2004
363s - Annual Return 13 February 2004
AA - Annual Accounts 07 January 2004
395 - Particulars of a mortgage or charge 19 August 2003
AA - Annual Accounts 13 March 2003
363s - Annual Return 17 January 2003
363s - Annual Return 07 March 2002
AA - Annual Accounts 24 December 2001
395 - Particulars of a mortgage or charge 04 April 2001
363s - Annual Return 15 March 2001
AA - Annual Accounts 02 October 2000
288a - Notice of appointment of directors or secretaries 19 June 2000
288b - Notice of resignation of directors or secretaries 19 June 2000
363s - Annual Return 20 March 2000
AA - Annual Accounts 13 December 1999
287 - Change in situation or address of Registered Office 25 February 1999
363s - Annual Return 23 February 1999
288b - Notice of resignation of directors or secretaries 23 February 1999
288a - Notice of appointment of directors or secretaries 23 February 1999
AA - Annual Accounts 14 July 1998
363s - Annual Return 26 January 1998
AA - Annual Accounts 16 September 1997
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 30 May 1997
287 - Change in situation or address of Registered Office 30 May 1997
RESOLUTIONS - N/A 24 April 1997
AA - Annual Accounts 24 April 1997
363s - Annual Return 12 February 1997
363b - Annual Return 21 February 1996
288 - N/A 21 February 1996
288 - N/A 21 February 1996
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 12 October 1995
288 - N/A 02 February 1995
287 - Change in situation or address of Registered Office 02 February 1995
288 - N/A 29 January 1995
288 - N/A 29 January 1995
NEWINC - New incorporation documents 17 January 1995

Mortgages & Charges

Description Date Status Charge by
Legal charge 12 August 2003 Outstanding

N/A

Mortgage debenture 30 March 2001 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.