Servace Limited TYNE & WEAR


Founded in 1999, Servace, classified under reg no. 03789141 is an active company. Currently registered at Fisher Street NE6 4LT, Tyne & Wear the company has been in the business for 25 years. Its financial year was closed on 29th October and its latest financial statement was filed on Saturday 29th October 2022.

Currently there are 2 directors in the the company, namely Jonathan G. and Leslie G.. In addition one secretary - Lynda W. - is with the firm. Currently there is one former director listed by the company - Gordon B., who left the company on 27 September 2000. In addition, the company lists several former secretaries whose names might be found in the list below.

Servace Limited Address / Contact

Office Address Fisher Street
Office Address2 Newcastle Upon Tyne
Town Tyne & Wear
Post code NE6 4LT
Country of origin United Kingdom

Company Information / Profile

Registration Number 03789141
Date of Incorporation Mon, 14th Jun 1999
Industry Installation of industrial machinery and equipment
Industry Renting and leasing of trucks and other heavy vehicles
End of financial Year 29th October
Company age 25 years old
Account next due date Mon, 29th Jul 2024 (79 days left)
Account last made up date Sat, 29th Oct 2022
Next confirmation statement due date Fri, 28th Jun 2024 (2024-06-28)
Last confirmation statement dated Wed, 14th Jun 2023

Company staff

Jonathan G.

Position: Director

Appointed: 01 May 2010

Lynda W.

Position: Secretary

Appointed: 28 October 2008

Leslie G.

Position: Director

Appointed: 30 June 1999

Michael C.

Position: Secretary

Appointed: 10 July 2003

Resigned: 28 October 2008

Andrew N.

Position: Secretary

Appointed: 27 September 2000

Resigned: 10 July 2003

Gordon B.

Position: Director

Appointed: 30 June 1999

Resigned: 27 September 2000

Leslie G.

Position: Secretary

Appointed: 30 June 1999

Resigned: 27 September 2000

Instant Companies Limited

Position: Corporate Nominee Director

Appointed: 14 June 1999

Resigned: 30 June 1999

Swift Incorporations Limited

Position: Corporate Nominee Secretary

Appointed: 14 June 1999

Resigned: 30 June 1999

People with significant control

The list of PSCs who own or have control over the company is made up of 1 name. As we discovered, there is Leslie G. The abovementioned PSC has 75,01-100% voting rights.

Leslie G.

Notified on 14 June 2016
Nature of control: 75,01-100% voting rights

Annual reports financial information

Profit & Loss
Accounts Information Date 2020-10-292021-10-292022-10-29
Balance Sheet
Net Assets Liabilities66 85166 85166 851
Other
Description Principal Activities 33 12033 120
Creditors126 989126 989726 989
Fixed Assets793 840793 840793 840
Investments793 840793 840 
Investments Fixed Assets793 840793 840 
Investments In Group Undertakings Participating Interests793 840793 840 
Net Current Assets Liabilities-126 989-126 989-726 989
Other Creditors126 989126 989 
Total Assets Less Current Liabilities666 851666 85166 851
Trade Creditors Trade Payables600 000600 000 

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Miscellaneous Mortgage Officers Persons with significant control Resolution
Dormant company accounts reported for the period up to Saturday 29th October 2022
filed on: 27th, July 2023
Free Download (4 pages)

Company search

Advertisements