Servicetracker Ltd CAERPHILLY


Founded in 2013, Servicetracker, classified under reg no. 08744577 is an active company. Currently registered at Britannia House CF83 3GG, Caerphilly the company has been in the business for eleven years. Its financial year was closed on December 31 and its latest financial statement was filed on 31st December 2022.

The firm has 3 directors, namely Paul B., Morten I. and Mike D.. Of them, Mike D. has been with the company the longest, being appointed on 23 October 2013 and Paul B. and Morten I. have been with the company for the least time - from 22 September 2022. As of 15 May 2024, there were 3 ex directors - Jerry H., Dominy P. and others listed below. There were no ex secretaries.

Servicetracker Ltd Address / Contact

Office Address Britannia House
Office Address2 Caerphilly Business Park
Town Caerphilly
Post code CF83 3GG
Country of origin United Kingdom

Company Information / Profile

Registration Number 08744577
Date of Incorporation Wed, 23rd Oct 2013
Industry Other information technology service activities
End of financial Year 31st December
Company age 11 years old
Account next due date Mon, 30th Sep 2024 (138 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Thu, 17th Oct 2024 (2024-10-17)
Last confirmation statement dated Tue, 3rd Oct 2023

Company staff

Paul B.

Position: Director

Appointed: 22 September 2022

Morten I.

Position: Director

Appointed: 22 September 2022

Mike D.

Position: Director

Appointed: 23 October 2013

Jerry H.

Position: Director

Appointed: 14 March 2017

Resigned: 01 July 2022

Dominy P.

Position: Director

Appointed: 14 March 2017

Resigned: 01 July 2022

Nigel S.

Position: Director

Appointed: 23 October 2013

Resigned: 01 July 2022

People with significant control

The register of persons with significant control who own or have control over the company is made up of 3 names. As BizStats discovered, there is Green Pest Innovation Aps from Brabrand, Denmark. The abovementioned PSC is classified as "a limited liability partnership", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. The second entity in the PSC register is Nigel S. This PSC owns 25-50% shares and has 25-50% voting rights. The third one is Michael D., who also fulfils the Companies House requirements to be listed as a PSC. This PSC owns 25-50% shares and has 25-50% voting rights.

Green Pest Innovation Aps

Langdalsvej 8220, Brabrand, Denmark

Legal authority Danish Companies Act 2010
Legal form Limited Liability Partnership
Country registered Denmark
Place registered Central Business Register
Registration number 43322508
Notified on 22 September 2022
Nature of control: 75,01-100% shares
75,01-100% voting rights

Nigel S.

Notified on 6 April 2016
Ceased on 1 July 2022
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Michael D.

Notified on 6 April 2016
Ceased on 1 July 2022
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-10-312016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312022-12-31
Net Worth133 018       
Balance Sheet
Cash Bank On Hand 21 36019 09411 40011 624    
Current Assets 35 54841 89950 72850 87177 263124 048114 040172 249
Debtors 14 18822 79739 32839 247    
Net Assets Liabilities 33 01814 675-5 07812 98138 13497 04634 029101 034
Property Plant Equipment 13 1918 66814 39319 587    
Net Assets Liabilities Including Pension Asset Liability133 018       
Reserves/Capital
Profit Loss Account Reserve 40 954       
Shareholder Funds133 018       
Other
Version Production Software     2 0202 021 2 024
Accrued Liabilities Deferred Income  -2-1     
Accumulated Depreciation Impairment Property Plant Equipment  7 18912 67010 207    
Average Number Employees During Period      666
Corporation Tax Payable  911 21423 336    
Creditors 8 02015 12370 20057 47737 54430 81580 31671 361
Disposals Decrease In Depreciation Impairment Property Plant Equipment    -10 641    
Disposals Property Plant Equipment    -11 639    
Dividends Paid On Shares  70 00088 817277 169    
Fixed Assets 13 1918 66814 39319 58710 9643 813305146
Increase Decrease In Depreciation Impairment Property Plant Equipment  3 9914 9497 691    
Increase From Depreciation Charge For Year Property Plant Equipment  4 5235 4818 179    
Loans From Directors  30 76132 891416    
Net Current Assets Liabilities 27 52826 768-19 471-6 60639 71993 23333 724100 888
Other Creditors 4040735526    
Other Taxation Social Security Payable 7 98014 31519 00524 343    
Property Plant Equipment Gross Cost  15 85727 06329 794    
Total Additions Including From Business Combinations Property Plant Equipment   11 20614 370    
Total Assets Less Current Liabilities 40 71935 436-5 07812 98150 68397 04634 029101 034
Trade Creditors Trade Payables  8406 3558 856    
Trade Debtors Trade Receivables 14 18822 79739 32839 247    
Transfers To From Retained Earnings Increase Decrease In Equity    153 731    
Capital Redemption Reserve -7 936       
Creditors Due After One Year 7 701       
Creditors Due Within One Year 8 020       
Called Up Share Capital Not Paid Not Expressed As Current Asset1        
Number Shares Allotted2        
Par Value Share1        
Share Capital Allotted Called Up Paid1        

Company filings

Filing category
Accounts Annual return Capital Confirmation statement Incorporation Officers Persons with significant control
Confirmation statement with no updates 3rd October 2023
filed on: 16th, October 2023
Free Download (3 pages)

Company search

Advertisements