Servo Components & Systems Limited POOLE


Founded in 1992, Servo Components & Systems, classified under reg no. 02737051 is an active company. Currently registered at Towngate House BH15 2PW, Poole the company has been in the business for 32 years. Its financial year was closed on Sat, 31st Aug and its latest financial statement was filed on August 31, 2022.

The company has 2 directors, namely Stephen H., Andrew K.. Of them, Andrew K. has been with the company the longest, being appointed on 2 March 1998 and Stephen H. has been with the company for the least time - from 18 October 2010. At present 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.

Servo Components & Systems Limited Address / Contact

Office Address Towngate House
Office Address2 2-8 Parkstone Road
Town Poole
Post code BH15 2PW
Country of origin United Kingdom

Company Information / Profile

Registration Number 02737051
Date of Incorporation Tue, 4th Aug 1992
Industry Other service activities not elsewhere classified
End of financial Year 31st August
Company age 32 years old
Account next due date Fri, 31st May 2024 (35 days left)
Account last made up date Wed, 31st Aug 2022
Next confirmation statement due date Sun, 18th Aug 2024 (2024-08-18)
Last confirmation statement dated Fri, 4th Aug 2023

Company staff

Stephen H.

Position: Director

Appointed: 18 October 2010

Andrew K.

Position: Director

Appointed: 02 March 1998

Sandra O.

Position: Secretary

Appointed: 18 October 2010

Resigned: 02 January 2018

John Q.

Position: Secretary

Appointed: 12 March 1999

Resigned: 18 October 2010

Gladys Q.

Position: Director

Appointed: 16 October 1992

Resigned: 09 March 1999

Roger S.

Position: Director

Appointed: 16 October 1992

Resigned: 18 June 1993

Gladys Q.

Position: Secretary

Appointed: 02 September 1992

Resigned: 09 March 1999

John Q.

Position: Director

Appointed: 02 September 1992

Resigned: 23 January 2014

L & A Secretarial Limited

Position: Corporate Nominee Secretary

Appointed: 04 August 1992

Resigned: 02 September 1992

L & A Registrars Limited

Position: Corporate Nominee Director

Appointed: 04 August 1992

Resigned: 02 September 1992

People with significant control

The list of PSCs who own or control the company consists of 2 names. As BizStats identified, there is Scs Link Ltd from Poole, United Kingdom. The abovementioned PSC is categorised as "a private company limited by shares", has 25-50% voting rights and has 25-50% shares. The abovementioned PSC has 25-50% voting rights and has 25-50% shares. The second one in the PSC register is Stephen H. This PSC owns 25-50% shares and has 25-50% voting rights.

Scs Link Ltd

Towngate House 2-8 Parkstone Road, Poole, Dorset, BH15 2PW, United Kingdom

Legal authority England
Legal form Private Company Limited By Shares
Country registered United Kingdom
Place registered England
Registration number 04055780
Notified on 6 April 2016
Nature of control: 25-50% voting rights
25-50% shares

Stephen H.

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

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-08-312016-08-312017-08-312018-08-312019-08-312020-08-312021-08-312022-08-312023-08-31
Net Worth114 261114 245       
Balance Sheet
Cash Bank On Hand 69 288248 455466 497481 226478 252623 527522 932679 110
Current Assets359 917332 110630 784791 349843 115722 310   
Debtors244 642229 014348 820302 871330 910200 457322 447349 759394 786
Net Assets Liabilities 114 245261 090332 622460 029415 551588 773444 992645 053
Other Debtors  2 9001 633 2811 66112 20111 222
Property Plant Equipment 3 4345 9625 0344 0273 5126 8215 6856 580
Total Inventories 33 80833 50921 98130 97943 60088 82246 500150 653
Cash Bank In Hand78 03969 288       
Net Assets Liabilities Including Pension Asset Liability114 261114 245       
Stocks Inventory37 23633 808       
Tangible Fixed Assets3 5413 436       
Reserves/Capital
Called Up Share Capital3 2923 292       
Profit Loss Account Reserve109 261109 245       
Shareholder Funds114 261114 245       
Other
Accumulated Depreciation Impairment Property Plant Equipment 51 72153 21354 47255 47956 35758 06157 53458 835
Additions Other Than Through Business Combinations Property Plant Equipment  4 020331 363   
Amounts Owed To Group Undertakings Participating Interests       4 384144
Average Number Employees During Period 85566556
Corporation Tax Payable     55 56191 11376 705 
Creditors 221 301375 656463 761387 113310 271452 844479 884586 076
Depreciation Rate Used For Property Plant Equipment      202020
Disposals Decrease In Depreciation Impairment Property Plant Equipment       -1 950 
Disposals Property Plant Equipment       -2 901 
Increase From Depreciation Charge For Year Property Plant Equipment  1 4921 2591 0078781 7041 4231 301
Net Current Assets Liabilities110 720110 809255 128327 588456 002412 039   
Other Creditors 25 14746 85543 30335 79543 48854 24515 99761 773
Other Inventories 33 80833 50921 98130 97943 600   
Other Payables Accrued Expenses 5 6335 7363 2263 6563 976   
Other Taxation Payable     7 41157 517100 800180 634
Prepayments 2 6813 2893 6104 7437 041   
Property Plant Equipment Gross Cost 55 15559 17559 50659 50659 86964 88263 21965 415
Taxation Social Security Payable 15 90446 22711 19633 1077 411   
Total Additions Including From Business Combinations Property Plant Equipment      5 0131 2382 196
Trade Creditors Trade Payables 139 559210 148313 727221 005198 950249 969358 703343 525
Trade Debtors Trade Receivables 226 335342 631297 628326 167193 135320 786337 558383 564
Unpaid Contributions To Pension Schemes     885   
Capital Redemption Reserve1 7081 708       
Creditors Due Within One Year249 197221 301       
Fixed Assets3 5413 436       
Number Shares Allotted3 2923 292       
Par Value Share 1       
Value Shares Allotted3 2923 292       

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Insolvency Mortgage Officers Persons with significant control Resolution
Total exemption full company accounts data drawn up to August 31, 2023
filed on: 13th, February 2024
Free Download (6 pages)

Company search

Advertisements