About

Registered Number: 01420136
Date of Incorporation: 16/05/1979 (45 years and 11 months ago)
Company Status: Active
Registered Address: Lindred House 20 Lindred Road, Brierfield, Nelson, BB9 5SR

 

Servo Computer Services Ltd was founded on 16 May 1979, it's status is listed as "Active". We don't currently know the number of employees at the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HOWARTH, Mark Edward John 07 December 2001 09 January 2004 1
LOCKWOOD, Robert John Harry 24 January 2006 03 November 2006 1
PODMORE, Victor Gerald 24 September 1992 15 March 1993 1
WARNER, Paul John 01 August 1994 31 August 1998 1
Secretary Name Appointed Resigned Total Appointments
MCGLENNON, David Lewis 16 July 2015 01 February 2019 1
STOKES, Reeta 27 November 2012 28 February 2013 1
TOULMIN-VAN SITTERT, Dirk Johannes 10 July 2013 30 July 2015 1

Filing History

Document Type Date
CS01 - N/A 20 January 2020
AA - Annual Accounts 17 December 2019
PSC02 - N/A 16 July 2019
PSC07 - N/A 16 July 2019
PSC05 - N/A 09 July 2019
AD01 - Change of registered office address 29 April 2019
TM01 - Termination of appointment of director 14 February 2019
TM02 - Termination of appointment of secretary 14 February 2019
CS01 - N/A 22 January 2019
AA - Annual Accounts 07 January 2019
AP01 - Appointment of director 20 July 2018
TM01 - Termination of appointment of director 06 July 2018
CS01 - N/A 22 January 2018
AA - Annual Accounts 02 January 2018
TM01 - Termination of appointment of director 17 November 2017
AA - Annual Accounts 22 February 2017
CS01 - N/A 22 January 2017
AUD - Auditor's letter of resignation 01 March 2016
AR01 - Annual Return 08 February 2016
CH01 - Change of particulars for director 08 February 2016
CH01 - Change of particulars for director 08 February 2016
CH01 - Change of particulars for director 05 February 2016
CH01 - Change of particulars for director 05 February 2016
CH03 - Change of particulars for secretary 05 February 2016
AA - Annual Accounts 24 November 2015
AD01 - Change of registered office address 22 October 2015
RESOLUTIONS - N/A 31 July 2015
TM01 - Termination of appointment of director 31 July 2015
TM02 - Termination of appointment of secretary 31 July 2015
AP01 - Appointment of director 17 July 2015
AP01 - Appointment of director 17 July 2015
TM01 - Termination of appointment of director 17 July 2015
AP01 - Appointment of director 16 July 2015
AP03 - Appointment of secretary 16 July 2015
AP01 - Appointment of director 16 July 2015
AD01 - Change of registered office address 16 July 2015
AR01 - Annual Return 04 February 2015
AA - Annual Accounts 11 January 2015
AD01 - Change of registered office address 18 February 2014
AR01 - Annual Return 04 February 2014
AA - Annual Accounts 23 August 2013
TM01 - Termination of appointment of director 31 July 2013
AP01 - Appointment of director 31 July 2013
TM02 - Termination of appointment of secretary 11 July 2013
AP03 - Appointment of secretary 10 July 2013
TM02 - Termination of appointment of secretary 28 February 2013
AR01 - Annual Return 23 January 2013
AP03 - Appointment of secretary 28 November 2012
TM01 - Termination of appointment of director 09 October 2012
AP01 - Appointment of director 06 August 2012
AA - Annual Accounts 31 July 2012
TM01 - Termination of appointment of director 29 May 2012
AR01 - Annual Return 09 January 2012
TM01 - Termination of appointment of director 02 November 2011
AP01 - Appointment of director 19 August 2011
AA - Annual Accounts 17 August 2011
TM01 - Termination of appointment of director 28 July 2011
AP01 - Appointment of director 04 March 2011
AR01 - Annual Return 14 February 2011
RESOLUTIONS - N/A 06 September 2010
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 06 September 2010
CAP-SS - N/A 06 September 2010
SH19 - Statement of capital 06 September 2010
AA - Annual Accounts 19 August 2010
AR01 - Annual Return 15 January 2010
AP01 - Appointment of director 14 January 2010
RESOLUTIONS - N/A 17 December 2009
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 17 December 2009
CAP-SS - N/A 17 December 2009
SH19 - Statement of capital 17 December 2009
TM01 - Termination of appointment of director 26 November 2009
TM01 - Termination of appointment of director 05 October 2009
AA - Annual Accounts 02 September 2009
288b - Notice of resignation of directors or secretaries 17 August 2009
288b - Notice of resignation of directors or secretaries 31 March 2009
AA - Annual Accounts 31 January 2009
363a - Annual Return 09 January 2009
288b - Notice of resignation of directors or secretaries 16 December 2008
288a - Notice of appointment of directors or secretaries 11 December 2008
288a - Notice of appointment of directors or secretaries 11 December 2008
288b - Notice of resignation of directors or secretaries 14 July 2008
AA - Annual Accounts 03 February 2008
363a - Annual Return 23 January 2008
288b - Notice of resignation of directors or secretaries 20 December 2007
288a - Notice of appointment of directors or secretaries 29 October 2007
RESOLUTIONS - N/A 25 June 2007
155(6)b - Declaration by the directors of a holding company in relation to assistance for the acquisition of shares 25 June 2007
155(6)a - Declaration in relation to assistance for the acquisition of shares 25 June 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 15 June 2007
288a - Notice of appointment of directors or secretaries 14 June 2007
288a - Notice of appointment of directors or secretaries 10 May 2007
288a - Notice of appointment of directors or secretaries 03 March 2007
288a - Notice of appointment of directors or secretaries 23 February 2007
288b - Notice of resignation of directors or secretaries 23 February 2007
288b - Notice of resignation of directors or secretaries 14 February 2007
363a - Annual Return 05 February 2007
288a - Notice of appointment of directors or secretaries 28 November 2006
AA - Annual Accounts 28 November 2006
288b - Notice of resignation of directors or secretaries 21 November 2006
288b - Notice of resignation of directors or secretaries 21 November 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 21 November 2006
288b - Notice of resignation of directors or secretaries 21 November 2006
287 - Change in situation or address of Registered Office 21 November 2006
RESOLUTIONS - N/A 17 November 2006
155(6)b - Declaration by the directors of a holding company in relation to assistance for the acquisition of shares 17 November 2006
155(6)b - Declaration by the directors of a holding company in relation to assistance for the acquisition of shares 17 November 2006
155(6)b - Declaration by the directors of a holding company in relation to assistance for the acquisition of shares 17 November 2006
155(6)a - Declaration in relation to assistance for the acquisition of shares 17 November 2006
155(6)b - Declaration by the directors of a holding company in relation to assistance for the acquisition of shares 17 November 2006
288a - Notice of appointment of directors or secretaries 15 November 2006
288a - Notice of appointment of directors or secretaries 15 November 2006
RESOLUTIONS - N/A 18 October 2006
RESOLUTIONS - N/A 18 October 2006
CERT10 - Re-registration of a company from public to private 18 October 2006
MAR - Memorandum and Articles - used in re-registration 18 October 2006
53 - Application by a public company for re-registration as a private company 18 October 2006
288a - Notice of appointment of directors or secretaries 28 February 2006
363a - Annual Return 28 February 2006
AA - Annual Accounts 01 November 2005
363s - Annual Return 21 February 2005
AA - Annual Accounts 03 November 2004
RESOLUTIONS - N/A 15 April 2004
288b - Notice of resignation of directors or secretaries 15 April 2004
288b - Notice of resignation of directors or secretaries 25 February 2004
363s - Annual Return 09 February 2004
AA - Annual Accounts 28 October 2003
363s - Annual Return 03 February 2003
288c - Notice of change of directors or secretaries or in their particulars 03 January 2003
AA - Annual Accounts 14 October 2002
403a - Declaration of satisfaction in full or in part of a mortgage or charge 28 September 2002
AUD - Auditor's letter of resignation 13 June 2002
288c - Notice of change of directors or secretaries or in their particulars 22 January 2002
363s - Annual Return 21 January 2002
288a - Notice of appointment of directors or secretaries 13 December 2001
395 - Particulars of a mortgage or charge 07 November 2001
AA - Annual Accounts 27 June 2001
363s - Annual Return 21 January 2001
AA - Annual Accounts 09 October 2000
363s - Annual Return 24 January 2000
AA - Annual Accounts 29 October 1999
288b - Notice of resignation of directors or secretaries 30 March 1999
288b - Notice of resignation of directors or secretaries 26 February 1999
363s - Annual Return 28 January 1999
288a - Notice of appointment of directors or secretaries 28 January 1999
288a - Notice of appointment of directors or secretaries 10 November 1998
AA - Annual Accounts 03 November 1998
288b - Notice of resignation of directors or secretaries 23 September 1998
288a - Notice of appointment of directors or secretaries 01 June 1998
363s - Annual Return 29 January 1998
288b - Notice of resignation of directors or secretaries 30 December 1997
288b - Notice of resignation of directors or secretaries 30 December 1997
AA - Annual Accounts 05 November 1997
288a - Notice of appointment of directors or secretaries 13 June 1997
363s - Annual Return 24 January 1997
288a - Notice of appointment of directors or secretaries 24 January 1997
288a - Notice of appointment of directors or secretaries 22 December 1996
288b - Notice of resignation of directors or secretaries 22 December 1996
288 - N/A 29 September 1996
RESOLUTIONS - N/A 05 August 1996
RESOLUTIONS - N/A 05 August 1996
AA - Annual Accounts 13 June 1996
403a - Declaration of satisfaction in full or in part of a mortgage or charge 08 May 1996
363s - Annual Return 12 January 1996
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 24 November 1995
AA - Annual Accounts 08 November 1995
403a - Declaration of satisfaction in full or in part of a mortgage or charge 14 October 1995
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 13 October 1995
288 - N/A 03 April 1995
363s - Annual Return 27 January 1995
AA - Annual Accounts 16 January 1995
403a - Declaration of satisfaction in full or in part of a mortgage or charge 28 September 1994
403a - Declaration of satisfaction in full or in part of a mortgage or charge 28 September 1994
403a - Declaration of satisfaction in full or in part of a mortgage or charge 28 September 1994
395 - Particulars of a mortgage or charge 05 September 1994
395 - Particulars of a mortgage or charge 05 September 1994
288 - N/A 08 August 1994
395 - Particulars of a mortgage or charge 06 July 1994
386 - Notice of passing of resolution removing an auditor 08 June 1994
RESOLUTIONS - N/A 08 April 1994
363s - Annual Return 28 February 1994
RESOLUTIONS - N/A 18 January 1994
AA - Annual Accounts 06 January 1994
169 - Return by a company purchasing its own shares 13 May 1993
RESOLUTIONS - N/A 13 April 1993
288 - N/A 18 March 1993
363s - Annual Return 15 February 1993
AA - Annual Accounts 15 December 1992
RESOLUTIONS - N/A 03 November 1992
RESOLUTIONS - N/A 03 November 1992
288 - N/A 08 October 1992
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 20 July 1992
288 - N/A 23 June 1992
395 - Particulars of a mortgage or charge 13 April 1992
288 - N/A 31 March 1992
363b - Annual Return 10 February 1992
363(287) - N/A 10 February 1992
AA - Annual Accounts 03 February 1992
288 - N/A 18 December 1991
AA - Annual Accounts 04 March 1991
363a - Annual Return 19 February 1991
169 - Return by a company purchasing its own shares 09 May 1990
RESOLUTIONS - N/A 16 March 1990
AA - Annual Accounts 09 March 1990
363 - Annual Return 09 March 1990
RESOLUTIONS - N/A 08 February 1990
363 - Annual Return 27 June 1989
AA - Annual Accounts 15 February 1989
403a - Declaration of satisfaction in full or in part of a mortgage or charge 02 February 1989
288 - N/A 01 December 1988
AA - Annual Accounts 02 March 1988
363 - Annual Return 02 March 1988
288 - N/A 12 February 1988
RESOLUTIONS - N/A 29 January 1988
43(3)e - Declaration on application by a private company for re-registration as a public company 29 January 1988
BS - Balance sheet 29 January 1988
AUDS - Auditor's statement 29 January 1988
AUDR - Auditor's report 29 January 1988
MAR - Memorandum and Articles - used in re-registration 29 January 1988
43(3) - Application by a private company for re-registration as a public company 29 January 1988
CERT5 - Re-registration of a company from private to public 27 January 1988
PUC 2 - N/A 27 January 1988
288 - N/A 17 December 1987
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 17 December 1987
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 17 December 1987
PUC 2 - N/A 17 December 1987
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 17 December 1987
123 - Notice of increase in nominal capital 17 December 1987
287 - Change in situation or address of Registered Office 16 November 1987
395 - Particulars of a mortgage or charge 02 September 1987
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 19 March 1987
AA - Annual Accounts 14 February 1987
363 - Annual Return 14 February 1987
288 - N/A 02 May 1986
MISC - Miscellaneous document 16 May 1979

Mortgages & Charges

Description Date Status Charge by
Debenture 25 October 2001 Fully Satisfied

N/A

Debenture 19 August 1994 Fully Satisfied

N/A

Fixed charge supplemental to a debenture 19 August 1994 Fully Satisfied

N/A

Legal charge 30 June 1994 Fully Satisfied

N/A

Legal mortgage 31 March 1992 Fully Satisfied

N/A

Legal charge 24 August 1987 Fully Satisfied

N/A

Mortgage debenture 30 November 1982 Fully Satisfied

N/A

Mortgage 07 January 1981 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.