Servcom Services Uk Limited BRIGHTON


Servcom Services Uk started in year 2005 as Private Limited Company with registration number 05355725. The Servcom Services Uk company has been functioning successfully for nineteen years now and its status is active. The firm's office is based in Brighton at 4th Floor. Postal code: BN1 6AF. Since Tuesday 5th September 2006 Servcom Services Uk Limited is no longer carrying the name Serco Services Uk.

Currently there are 3 directors in the the company, namely Paul B., Nigel S. and Mark W.. In addition one secretary - Paul B. - is with the firm. As of 18 April 2024, our data shows no information about any ex officers on these positions.

Servcom Services Uk Limited Address / Contact

Office Address 4th Floor
Office Address2 Park Gate 161-163 Preston Road
Town Brighton
Post code BN1 6AF
Country of origin United Kingdom

Company Information / Profile

Registration Number 05355725
Date of Incorporation Mon, 7th Feb 2005
Industry Plumbing, heat and air-conditioning installation
End of financial Year 28th June
Company age 19 years old
Account next due date Thu, 28th Mar 2024 (21 days after)
Account last made up date Thu, 30th Jun 2022
Next confirmation statement due date Wed, 21st Feb 2024 (2024-02-21)
Last confirmation statement dated Tue, 7th Feb 2023

Company staff

Paul B.

Position: Director

Appointed: 07 February 2005

Paul B.

Position: Secretary

Appointed: 07 February 2005

Nigel S.

Position: Director

Appointed: 07 February 2005

Mark W.

Position: Director

Appointed: 07 February 2005

Temple Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 07 February 2005

Resigned: 07 February 2005

Company Directors Limited

Position: Corporate Nominee Director

Appointed: 07 February 2005

Resigned: 07 February 2005

People with significant control

The register of persons with significant control who own or have control over the company consists of 3 names. As we found, there is Nigel S. This PSC has 25-50% voting rights and has 25-50% shares. The second entity in the persons with significant control register is Paul B. This PSC owns 25-50% shares and has 25-50% voting rights. Then there is Mark W., who also meets the Companies House requirements to be listed as a PSC. This PSC owns 25-50% shares and has 25-50% voting rights.

Nigel S.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
25-50% shares

Paul B.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
25-50% shares

Mark W.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
25-50% shares

Company previous names

Serco Services Uk September 5, 2006

Annual reports financial information

Profit & Loss
Accounts Information Date 2012-06-302013-06-302014-06-302015-06-302016-06-302017-06-302018-06-302019-06-302020-06-302021-06-302022-06-302023-06-30
Net Worth29 308-19 883 -33 84053       
Balance Sheet
Cash Bank On Hand    55 48321 74445 47563 71090 11276 19377 00215 966
Current Assets159 364282 377330 723233 404342 589336 464332 568323 741288 933211 076298 674341 833
Debtors136 095273 107302 982192 324206 121217 518200 687233 661171 833104 251205 734286 867
Net Assets Liabilities    5369135 31138 02332 1891 3213 3333 184
Other Debtors    38 44715 88232 27221 40635 43313 93576 833122 031
Property Plant Equipment    91 22988 215111 89097 17293 94879 09890 172121 070
Total Inventories    80 98597 20286 40626 37026 98830 63215 93839 000
Cash Bank In Hand8 11566666655 483       
Stocks Inventory15 1549 20427 67541 01480 985       
Tangible Fixed Assets47 88060 95197 23275 37791 229       
Reserves/Capital
Called Up Share Capital33333       
Profit Loss Account Reserve29 30544 293-19 886-33 84350       
Shareholder Funds29 308-19 883 -33 84053       
Other
Accumulated Depreciation Impairment Property Plant Equipment    124 723146 458142 689170 299183 188205 140228 195197 455
Average Number Employees During Period       1617171717
Bank Borrowings Overdrafts         50 00086 04866 634
Corporation Tax Payable    24 32637 21749 29531 34548 30715 88626 15918 911
Creditors    26 03718 39534 19019 07217 0174 611103 765100 714
Increase From Depreciation Charge For Year Property Plant Equipment     21 73523 37427 61027 00821 95223 05518 386
Net Current Assets Liabilities10 0264 277-79 450-89 047-65 139-69 129-42 389-40 077-44 742-73 16616 926-17 172
Number Shares Issued Fully Paid      1     
Other Creditors    26 03718 39534 19019 07217 0174 61117 71734 080
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment      27 143 14 119  49 126
Other Disposals Property Plant Equipment      36 355 15 296  52 974
Other Taxation Social Security Payable    87 50491 023110 957109 676138 57988 48844 56857 063
Par Value Share 1 11 1     
Property Plant Equipment Gross Cost    215 952234 673254 579267 471277 135284 238318 367318 525
Total Additions Including From Business Combinations Property Plant Equipment     18 72156 26112 89224 9617 10334 12953 132
Total Assets Less Current Liabilities37 85465 22817 782-13 67026 09019 08669 50157 09549 2065 932107 098103 898
Trade Creditors Trade Payables    179 990194 534179 481169 647116 566102 273162 789200 826
Trade Debtors Trade Receivables    167 674201 636168 415212 255136 40090 316128 901164 836
Creditors Due After One Year8 54620 93237 66520 17026 037       
Creditors Due Within One Year169 390278 100410 173322 451407 728       
Number Shares Allotted 1 11       
Share Capital Allotted Called Up Paid31111       

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Officers Resolution
Total exemption full accounts record for the accounting period up to Thursday 30th June 2022
filed on: 23rd, March 2023
Free Download (11 pages)

Company search

Advertisements