Serva Nw Limited DEESIDE


Founded in 2017, Serva Nw, classified under reg no. 10698117 is an active company. Currently registered at Dingle Lodge Station Road CH5 2PT, Deeside the company has been in the business for 7 years. Its financial year was closed on Sun, 31st Mar and its latest financial statement was filed on March 31, 2022. Since October 22, 2020 Serva Nw Limited is no longer carrying the name Chester Mews.

The company has one director. Jo L., appointed on 1 March 2020. There are currently no secretaries appointed. As of 30 April 2024, there were 4 ex directors - Linda B., Bonny J. and others listed below. There were no ex secretaries.

Serva Nw Limited Address / Contact

Office Address Dingle Lodge Station Road
Office Address2 Sandycroft
Town Deeside
Post code CH5 2PT
Country of origin United Kingdom

Company Information / Profile

Registration Number 10698117
Date of Incorporation Thu, 30th Mar 2017
Industry Other holiday and other collective accommodation
End of financial Year 31st March
Company age 7 years old
Account next due date Sun, 31st Dec 2023 (121 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Sat, 13th Apr 2024 (2024-04-13)
Last confirmation statement dated Thu, 30th Mar 2023

Company staff

Jo L.

Position: Director

Appointed: 01 March 2020

Linda B.

Position: Director

Appointed: 28 May 2019

Resigned: 01 March 2020

Bonny J.

Position: Director

Appointed: 08 January 2019

Resigned: 28 May 2019

Joanna D.

Position: Director

Appointed: 28 March 2018

Resigned: 08 January 2019

Bonny J.

Position: Director

Appointed: 30 March 2017

Resigned: 28 March 2018

People with significant control

The register of persons with significant control that own or control the company consists of 4 names. As BizStats established, there is Jo L. The abovementioned PSC and has 75,01-100% shares. Another one in the persons with significant control register is Linda B. This PSC has significiant influence or control over the company,. Moving on, there is Bonny J., who also fulfils the Companies House requirements to be categorised as a PSC. This PSC has significiant influence or control over the company,.

Jo L.

Notified on 1 March 2020
Nature of control: 75,01-100% shares

Linda B.

Notified on 28 May 2019
Ceased on 1 March 2020
Nature of control: significiant influence or control

Bonny J.

Notified on 27 February 2019
Ceased on 28 May 2019
Nature of control: significiant influence or control

Bonny J.

Notified on 30 March 2017
Ceased on 28 March 2018
Nature of control: right to appoint and remove directors

Company previous names

Chester Mews October 22, 2020

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Balance Sheet
Cash Bank On Hand10 3604 2784 3869 51915 1096 198
Current Assets10 4604 55814 3669 51915 10918 198
Debtors10028010 000  12 000
Net Assets Liabilities20 54553 49449 47731 49524 65532 005
Other Debtors100280-20   
Property Plant Equipment13 34050 36661 87182 86370 43362 834
Other
Version Production Software  2 0202 021 2 023
Accrued Liabilities37575013 832   
Accumulated Depreciation Impairment Property Plant Equipment2 35411 24222 16035 98748 41759 506
Additions Other Than Through Business Combinations Property Plant Equipment15 69445 91422 42334 819 3 490
Average Number Employees During Period  4444
Bank Borrowings   50 00050 00048 347
Creditors3 2551 43026 78010 88710 887680
Increase From Depreciation Charge For Year Property Plant Equipment2 3548 88810 91813 82712 43011 089
Net Current Assets Liabilities7 2053 128-12 394-1 3684 22217 518
Nominal Value Allotted Share Capital100100100100100100
Nominal Value Shares Issued In Period100     
Number Shares Allotted100100100100100100
Number Shares Issued In Period- Gross100     
Other Creditors2 200 10 18710 20710 207 
Par Value Share111111
Prepayments Accrued Income  10 000   
Property Plant Equipment Gross Cost15 69461 60884 031118 850118 850122 340
Taxation Social Security Payable6806802 741680680680
Total Assets Less Current Liabilities  49 47781 49574 65580 352
Trade Debtors Trade Receivables     12 000

Company filings

Filing category
Accounts Address Change of name Confirmation statement Gazette Incorporation Officers Persons with significant control
Previous accounting period shortened from March 31, 2023 to March 30, 2023
filed on: 28th, December 2023
Free Download (1 page)

Company search