Services Limited SOUTHWELL


Founded in 1983, Services, classified under reg no. 01692903 is an active company. Currently registered at 10 Westgate NG25 0JH, Southwell the company has been in the business for 41 years. Its financial year was closed on Mon, 30th Sep and its latest financial statement was filed on 2022-09-30.

The company has 2 directors, namely Charmaine B., Anthony B.. Of them, Anthony B. has been with the company the longest, being appointed on 4 September 1998 and Charmaine B. has been with the company for the least time - from 2 September 2013. At the moment there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Services Limited Address / Contact

Office Address 10 Westgate
Town Southwell
Post code NG25 0JH
Country of origin United Kingdom

Company Information / Profile

Registration Number 01692903
Date of Incorporation Thu, 20th Jan 1983
Industry Management consultancy activities other than financial management
End of financial Year 30th September
Company age 41 years old
Account next due date Sun, 30th Jun 2024 (66 days left)
Account last made up date Fri, 30th Sep 2022
Next confirmation statement due date Sun, 21st Jul 2024 (2024-07-21)
Last confirmation statement dated Fri, 7th Jul 2023

Company staff

Charmaine B.

Position: Director

Appointed: 02 September 2013

Anthony B.

Position: Director

Appointed: 04 September 1998

Jennifer L.

Position: Director

Appointed: 02 August 2005

Resigned: 24 April 2015

Jennifer L.

Position: Secretary

Appointed: 23 May 1997

Resigned: 24 April 2015

Kerry G.

Position: Secretary

Appointed: 22 November 1996

Resigned: 23 May 1997

Roger P.

Position: Secretary

Appointed: 29 December 1994

Resigned: 22 November 1996

Sulamith B.

Position: Director

Appointed: 29 December 1994

Resigned: 11 February 2004

Peter J.

Position: Director

Appointed: 01 July 1994

Resigned: 31 December 1994

Sulamith B.

Position: Secretary

Appointed: 13 May 1991

Resigned: 29 December 1994

John K.

Position: Director

Appointed: 13 May 1991

Resigned: 01 July 1994

People with significant control

The list of PSCs that own or have control over the company is made up of 1 name. As we established, there is Anthony B. The abovementioned PSC and has 75,01-100% shares.

Anthony B.

Notified on 7 July 2016
Nature of control: 75,01-100% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-09-302016-09-302017-09-302018-09-302019-09-302020-09-302021-09-30
Net Worth6 3517 316     
Balance Sheet
Cash Bank On Hand 30 9647 42268 345154 153152 385191 435
Current Assets 43 32479 53068 813181 202159 541195 916
Debtors55 94512 36072 10846827 0497 1564 481
Net Assets Liabilities 7 31613 72047 419131 956131 544178 041
Other Debtors 8186082 7683 3189 0591 954
Property Plant Equipment 366 1 7011 343406319
Intangible Fixed Assets10 00010 000     
Tangible Fixed Assets1 548366     
Reserves/Capital
Called Up Share Capital102102     
Profit Loss Account Reserve6 2497 214     
Shareholder Funds6 3517 316     
Other
Accumulated Amortisation Impairment Intangible Assets  2 0004 0006 0008 00010 000
Accumulated Depreciation Impairment Property Plant Equipment 7 9396 2157 0658 0038 9409 027
Additions Other Than Through Business Combinations Property Plant Equipment  3362 551580  
Amortisation Rate Used For Intangible Assets  2020202020
Average Number Employees During Period 544554
Corporation Tax Payable 1 9124 7118 99716 887 4 330
Creditors 46 30173 81028 77254 33430 32618 133
Depreciation Rate Used For Property Plant Equipment  1515151515
Disposals Decrease In Depreciation Impairment Property Plant Equipment  1 724    
Disposals Property Plant Equipment  2 426    
Fixed Assets11 54810 3668 0007 7015 3432 406319
Increase From Amortisation Charge For Year Intangible Assets  2 0002 0002 0002 0002 000
Increase From Depreciation Charge For Year Property Plant Equipment   85093893787
Intangible Assets 10 0008 0006 0004 0002 000 
Intangible Assets Gross Cost  10 00010 00010 00010 00010 000
Net Current Assets Liabilities-4 887-2 9775 72040 041126 868129 215177 783
Number Shares Issued Fully Paid 111111
Other Creditors 34 58464 53814 93828 55620 5446 734
Other Taxation Social Security Payable 9 8053 5512821948 5842 985
Par Value Share 111111
Property Plant Equipment Gross Cost 8 3056 2158 7669 3469 3469 346
Taxation Including Deferred Taxation Balance Sheet Subtotal 73 3232557761
Total Assets Less Current Liabilities6 6617 38913 72047 742132 211131 621178 102
Trade Creditors Trade Payables  1 0104 5558 6971 1984 084
Trade Debtors Trade Receivables 11 54271 500-2 30023 731-1 9032 527
Cash Bank23 48130 964     
Creditors Due Within One Year84 31346 301     
Net Assets Liability Excluding Pension Asset Liability6 3517 316     
Number Shares Allotted1212     
Provisions For Liabilities Charges31073     
Share Capital Allotted Called Up Paid-1-1     
Tangible Fixed Assets Depreciation6 7577 939     
Tangible Fixed Assets Depreciation Charged In Period 1 182     

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Mortgage Officers Persons with significant control Resolution
Total exemption full accounts data made up to 2023-09-30
filed on: 19th, January 2024
Free Download (8 pages)

Company search