About

Registered Number: 03967654
Date of Incorporation: 07/04/2000 (24 years ago)
Company Status: Active
Registered Address: 12 Bittern Units Bittern Road, Sowton Ind. Est., Exeter, Devon, EX2 7LW

 

Based in Exeter, Devon, Servo Engineering Ltd was setup in 2000, it's status at Companies House is "Active". There are 2 directors listed as Ackford, Mary Florence, Ackford, Darin for the organisation. We don't know the number of employees at the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ACKFORD, Darin 10 May 2000 - 1
Secretary Name Appointed Resigned Total Appointments
ACKFORD, Mary Florence 28 August 2003 - 1

Filing History

Document Type Date
AA - Annual Accounts 29 July 2020
CS01 - N/A 14 June 2020
DISS40 - Notice of striking-off action discontinued 04 April 2020
GAZ1 - First notification of strike-off action in London Gazette 31 March 2020
AD01 - Change of registered office address 29 May 2019
DISS40 - Notice of striking-off action discontinued 29 May 2019
CS01 - N/A 28 May 2019
GAZ1 - First notification of strike-off action in London Gazette 28 May 2019
AA - Annual Accounts 31 January 2019
CS01 - N/A 14 March 2018
CH03 - Change of particulars for secretary 09 March 2018
AA - Annual Accounts 31 January 2018
CS01 - N/A 09 March 2017
AA - Annual Accounts 31 January 2017
AR01 - Annual Return 23 May 2016
AA - Annual Accounts 30 January 2016
AR01 - Annual Return 01 June 2015
AA - Annual Accounts 30 January 2015
AR01 - Annual Return 21 May 2014
AA - Annual Accounts 31 January 2014
MR01 - N/A 15 August 2013
MR01 - N/A 10 August 2013
AR01 - Annual Return 29 April 2013
AA - Annual Accounts 05 February 2013
AD01 - Change of registered office address 11 January 2013
AR01 - Annual Return 27 June 2012
AA - Annual Accounts 02 February 2012
AR01 - Annual Return 27 June 2011
AA - Annual Accounts 31 January 2011
AR01 - Annual Return 13 April 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 13 April 2010
CH01 - Change of particulars for director 12 April 2010
AA - Annual Accounts 08 April 2010
363a - Annual Return 09 April 2009
AA - Annual Accounts 03 March 2009
287 - Change in situation or address of Registered Office 17 September 2008
363a - Annual Return 17 April 2008
288c - Notice of change of directors or secretaries or in their particulars 17 April 2008
AA - Annual Accounts 03 March 2008
363a - Annual Return 31 May 2007
AA - Annual Accounts 17 February 2007
363a - Annual Return 26 April 2006
AA - Annual Accounts 16 January 2006
395 - Particulars of a mortgage or charge 07 January 2006
363s - Annual Return 06 May 2005
AA - Annual Accounts 16 November 2004
363s - Annual Return 15 April 2004
AA - Annual Accounts 22 December 2003
288a - Notice of appointment of directors or secretaries 30 September 2003
288b - Notice of resignation of directors or secretaries 30 September 2003
287 - Change in situation or address of Registered Office 30 September 2003
363s - Annual Return 04 June 2003
AA - Annual Accounts 18 November 2002
363s - Annual Return 16 May 2002
AA - Annual Accounts 14 February 2002
363s - Annual Return 14 April 2001
287 - Change in situation or address of Registered Office 30 June 2000
288a - Notice of appointment of directors or secretaries 30 June 2000
288a - Notice of appointment of directors or secretaries 30 June 2000
288b - Notice of resignation of directors or secretaries 18 May 2000
288b - Notice of resignation of directors or secretaries 18 May 2000
287 - Change in situation or address of Registered Office 18 May 2000
NEWINC - New incorporation documents 07 April 2000

Mortgages & Charges

Description Date Status Charge by
A registered charge 08 August 2013 Outstanding

N/A

A registered charge 31 July 2013 Outstanding

N/A

Mortgage 19 December 2005 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.