About

Registered Number: 03968896
Date of Incorporation: 10/04/2000 (24 years ago)
Company Status: Active
Registered Address: Brookhouse Industrial Estate Brookhouse Way, Cheadle, Stoke-On-Trent, ST10 1SR,

 

Servotech Ltd was registered on 10 April 2000 with its registered office in Stoke-On-Trent, it has a status of "Active". Currently we aren't aware of the number of employees at the the business. The company has 3 directors.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
RILEY, Caroline Lindsay 12 June 2002 - 1
FAULDER, Richard Martin 10 April 2000 27 July 2001 1
Secretary Name Appointed Resigned Total Appointments
RILEY, Nicholas 10 April 2000 31 July 2001 1

Filing History

Document Type Date
AA - Annual Accounts 29 July 2020
CS01 - N/A 07 April 2020
AA - Annual Accounts 27 August 2019
CS01 - N/A 05 April 2019
AA - Annual Accounts 26 September 2018
CS01 - N/A 04 April 2018
CH03 - Change of particulars for secretary 16 January 2018
CH01 - Change of particulars for director 16 January 2018
CH01 - Change of particulars for director 16 January 2018
AA - Annual Accounts 11 July 2017
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 17 June 2017
RESOLUTIONS - N/A 13 June 2017
CS01 - N/A 12 April 2017
AA - Annual Accounts 13 July 2016
SH01 - Return of Allotment of shares 01 July 2016
AR01 - Annual Return 15 April 2016
AD01 - Change of registered office address 28 September 2015
AA - Annual Accounts 30 June 2015
AR01 - Annual Return 01 April 2015
CH01 - Change of particulars for director 01 April 2015
CH01 - Change of particulars for director 01 April 2015
SH03 - Return of purchase of own shares 25 March 2015
AD01 - Change of registered office address 11 December 2014
AA - Annual Accounts 24 July 2014
AR01 - Annual Return 01 April 2014
AA - Annual Accounts 29 May 2013
AR01 - Annual Return 03 April 2013
AA - Annual Accounts 08 November 2012
AR01 - Annual Return 05 April 2012
AA - Annual Accounts 23 June 2011
AR01 - Annual Return 27 April 2011
AA - Annual Accounts 23 June 2010
AR01 - Annual Return 26 April 2010
AA - Annual Accounts 04 September 2009
363a - Annual Return 06 April 2009
AA - Annual Accounts 01 August 2008
363a - Annual Return 03 April 2008
AA - Annual Accounts 25 September 2007
363a - Annual Return 02 April 2007
AA - Annual Accounts 15 August 2006
363a - Annual Return 03 April 2006
AA - Annual Accounts 21 July 2005
363s - Annual Return 12 April 2005
AA - Annual Accounts 09 August 2004
363s - Annual Return 28 May 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 28 May 2004
RESOLUTIONS - N/A 05 April 2004
RESOLUTIONS - N/A 05 April 2004
123 - Notice of increase in nominal capital 05 April 2004
AA - Annual Accounts 28 May 2003
363s - Annual Return 24 April 2003
AA - Annual Accounts 20 June 2002
288a - Notice of appointment of directors or secretaries 20 June 2002
363s - Annual Return 18 April 2002
288a - Notice of appointment of directors or secretaries 24 August 2001
288b - Notice of resignation of directors or secretaries 24 August 2001
287 - Change in situation or address of Registered Office 24 August 2001
AA - Annual Accounts 23 August 2001
288b - Notice of resignation of directors or secretaries 06 August 2001
RESOLUTIONS - N/A 18 May 2001
123 - Notice of increase in nominal capital 18 May 2001
128(1) - Statement of rights attached to allotted shares 18 May 2001
363s - Annual Return 04 May 2001
128(1) - Statement of rights attached to allotted shares 10 April 2001
225 - Change of Accounting Reference Date 12 October 2000
395 - Particulars of a mortgage or charge 09 August 2000
NEWINC - New incorporation documents 10 April 2000

Mortgages & Charges

Description Date Status Charge by
Debenture 02 August 2000 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.