About

Registered Number: 04545702
Date of Incorporation: 26/09/2002 (22 years and 6 months ago)
Company Status: Active
Registered Address: The Barn 172 Church Road, Northfield, Birmingham, West Midlands, B31 2LX

 

Established in 2002, Servicepals.com Ltd are based in Birmingham in West Midlands, it has a status of "Active". Currently we aren't aware of the number of employees at the the company. There are 2 directors listed for the business in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
KNOWLES, Michael 20 October 2009 30 September 2011 1
PAMMENTER, Steve 13 November 2007 10 August 2009 1

Filing History

Document Type Date
AA - Annual Accounts 25 June 2020
CS01 - N/A 07 October 2019
MR04 - N/A 22 May 2019
AA - Annual Accounts 24 April 2019
TM01 - Termination of appointment of director 08 October 2018
CS01 - N/A 08 October 2018
AA - Annual Accounts 29 June 2018
CS01 - N/A 09 October 2017
AA - Annual Accounts 30 May 2017
CS01 - N/A 07 October 2016
AA - Annual Accounts 28 June 2016
AR01 - Annual Return 25 October 2015
AA - Annual Accounts 30 June 2015
AR01 - Annual Return 20 October 2014
AA - Annual Accounts 30 June 2014
AR01 - Annual Return 03 October 2013
AA - Annual Accounts 22 April 2013
AR01 - Annual Return 01 October 2012
CH01 - Change of particulars for director 01 October 2012
AD01 - Change of registered office address 28 August 2012
TM02 - Termination of appointment of secretary 24 July 2012
AA - Annual Accounts 29 June 2012
AR01 - Annual Return 03 October 2011
AD01 - Change of registered office address 02 September 2011
AA - Annual Accounts 30 June 2011
AR01 - Annual Return 19 October 2010
CH01 - Change of particulars for director 19 October 2010
AA - Annual Accounts 25 June 2010
MG01 - Particulars of a mortgage or charge 05 January 2010
AP03 - Appointment of secretary 24 November 2009
TM01 - Termination of appointment of director 11 November 2009
AR01 - Annual Return 11 November 2009
AP01 - Appointment of director 11 November 2009
AD01 - Change of registered office address 10 November 2009
AA01 - Change of accounting reference date 06 November 2009
TM02 - Termination of appointment of secretary 27 October 2009
TM02 - Termination of appointment of secretary 26 October 2009
288a - Notice of appointment of directors or secretaries 11 August 2009
288a - Notice of appointment of directors or secretaries 11 August 2009
288b - Notice of resignation of directors or secretaries 10 August 2009
AA - Annual Accounts 20 November 2008
225 - Change of Accounting Reference Date 13 November 2008
AA - Annual Accounts 22 October 2008
363a - Annual Return 29 September 2008
287 - Change in situation or address of Registered Office 26 March 2008
288c - Notice of change of directors or secretaries or in their particulars 26 March 2008
288a - Notice of appointment of directors or secretaries 25 February 2008
287 - Change in situation or address of Registered Office 12 February 2008
288b - Notice of resignation of directors or secretaries 12 February 2008
363s - Annual Return 21 October 2007
287 - Change in situation or address of Registered Office 05 August 2007
AA - Annual Accounts 21 June 2007
287 - Change in situation or address of Registered Office 20 June 2007
363s - Annual Return 11 October 2006
AA - Annual Accounts 10 April 2006
363s - Annual Return 07 November 2005
287 - Change in situation or address of Registered Office 28 June 2005
AA - Annual Accounts 14 June 2005
363s - Annual Return 05 October 2004
AA - Annual Accounts 28 July 2004
287 - Change in situation or address of Registered Office 26 March 2004
363s - Annual Return 22 October 2003
NEWINC - New incorporation documents 26 September 2002

Mortgages & Charges

Description Date Status Charge by
Debenture 23 December 2009 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.