About

Registered Number: 03010641
Date of Incorporation: 17/01/1995 (29 years and 3 months ago)
Company Status: Active
Registered Address: 3 Eghams Court, Boston Drive, Bourne End, Buckinghamshire, SL8 5YS

 

Server Technology Uk Ltd was registered on 17 January 1995 with its registered office in Bourne End. We don't currently know the number of employees at the business. The companies director is listed as Witter, Eric Everton at Companies House.

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.