Servatruc Limited NOTTS


Servatruc started in year 1970 as Private Limited Company with registration number 00981587. The Servatruc company has been functioning successfully for fifty four years now and its status is active. The firm's office is based in Notts at Church St,. Postal code: NG6 0GA.

At the moment there are 2 directors in the the company, namely Elaine R. and Christopher R.. In addition one secretary - Elaine R. - is with the firm. As of 29 April 2024, there were 5 ex directors - Charles D., Margaret R. and others listed below. There were no ex secretaries.

This company operates within the NG6 0GA postal code. The company is dealing with transport and has been registered as such. Its registration number is OB0210989 . It is located at Church Street, Old Basford, Nottingham with a total of 2 carsand 2 trailers.

Servatruc Limited Address / Contact

Office Address Church St,
Office Address2 Old Basford,
Town Notts
Post code NG6 0GA
Country of origin United Kingdom

Company Information / Profile

Registration Number 00981587
Date of Incorporation Tue, 9th Jun 1970
Industry Repair of other equipment
End of financial Year 30th June
Company age 54 years old
Account next due date Sun, 31st Mar 2024 (29 days after)
Account last made up date Thu, 30th Jun 2022
Next confirmation statement due date Fri, 15th Dec 2023 (2023-12-15)
Last confirmation statement dated Thu, 1st Dec 2022

Company staff

Elaine R.

Position: Director

Appointed: 25 April 2007

Elaine R.

Position: Secretary

Appointed: 16 November 1998

Christopher R.

Position: Director

Appointed: 04 December 1991

Margaret R.

Position: Secretary

Resigned: 16 November 1998

Charles D.

Position: Director

Appointed: 14 September 1993

Resigned: 11 April 2006

Margaret R.

Position: Director

Appointed: 04 December 1991

Resigned: 04 December 2006

Steven P.

Position: Director

Appointed: 04 December 1991

Resigned: 22 October 1999

Basil R.

Position: Director

Appointed: 04 December 1991

Resigned: 04 December 2006

Martin R.

Position: Director

Appointed: 04 December 1991

Resigned: 31 October 2010

People with significant control

The register of persons with significant control who own or control the company consists of 2 names. As BizStats identified, there is Elaine R. This PSC and has 50,01-75% shares. The second one in the persons with significant control register is Christopher R. This PSC has significiant influence or control over the company,.

Elaine R.

Notified on 1 December 2021
Nature of control: 50,01-75% shares

Christopher R.

Notified on 17 August 2016
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-06-302017-06-302018-06-302019-06-302020-06-302021-06-302022-06-302023-06-30
Balance Sheet
Cash Bank On Hand219 305238 075251 845233 012241 995   
Current Assets618 167597 750607 138573 387523 975456 721663 408546 941
Debtors170 040147 889151 730134 26181 579   
Net Assets Liabilities418 357417 483464 369508 928459 031   
Other Debtors3 8475 5576 6586 5406 305   
Property Plant Equipment491 560469 804498 677443 565403 184   
Total Inventories228 822211 786203 563206 114201 206   
Other
Accrued Liabilities Not Expressed Within Creditors Subtotal    3 0203 0203 0203 020
Accumulated Depreciation Impairment Property Plant Equipment732 486732 956733 629733 283758 815   
Additions Other Than Through Business Combinations Property Plant Equipment 48 593102 28452 94731 051   
Average Number Employees During Period88888853
Bank Borrowings Overdrafts16 80018 00018 00018 00018 000   
Corporation Tax Payable26 99416 84719 24029 69934 424   
Creditors189 003203 804235 299227 763226 712178 244140 167117 804
Depreciation Rate Used For Property Plant Equipment 25252525   
Disposals Decrease In Depreciation Impairment Property Plant Equipment 48 81957 55154 69328 122   
Disposals Property Plant Equipment 69 87972 738108 40545 900   
Fixed Assets    403 184359 87794 68251 905
Future Minimum Lease Payments Under Non-cancellable Operating Leases34 20438 21664 99238 04426 603   
Increase From Depreciation Charge For Year Property Plant Equipment 49 28958 22454 34753 654   
Net Current Assets Liabilities429 164393 946371 839345 624298 068279 220524 201429 935
Other Creditors61 90965 73489 13398 994105 860   
Other Remaining Borrowings 100 710281 535     
Other Taxation Social Security Payable23 15318 53221 92520 03520 516   
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal    805743960798
Property Plant Equipment Gross Cost1 224 0461 202 7601 232 3061 176 8481 161 999   
Taxation Including Deferred Taxation Balance Sheet Subtotal38 31233 40337 90119 27918 936   
Total Assets Less Current Liabilities920 724863 750870 516789 189701 252639 097618 883481 840
Total Borrowings255 771229 562      
Trade Creditors Trade Payables60 14784 69187 00161 03547 912   
Trade Debtors Trade Receivables166 193142 332145 072127 72175 274   

Transport Operator Data

Church Street
Address Old Basford
City Nottingham
Post code NG6 0GA
Vehicles 2
Trailers 2

Company filings

Filing category
Accounts Annual return Capital Confirmation statement Mortgage Officers Persons with significant control Resolution
Micro company accounts made up to 2022-06-30
filed on: 13th, December 2022
Free Download (4 pages)

Company search

Advertisements