Servowatch Systems Limited MALDON


Servowatch Systems started in year 1987 as Private Limited Company with registration number 02159287. The Servowatch Systems company has been functioning successfully for 37 years now and its status is active. The firm's office is based in Maldon at Endeavour House Benbridge Industrial Estate, Holloway Road. Postal code: CM9 4ER.

The firm has 4 directors, namely Simon G., Marco M. and Kevin D. and others. Of them, Kevin D., Knut M. have been with the company the longest, being appointed on 1 December 2020 and Simon G. has been with the company for the least time - from 3 June 2022. Currently there are a few former directors listed by the firm. Their names might be found in the list below. In addition, there is one former secretary - Colin B. who worked with the the firm until 14 March 2014.

Servowatch Systems Limited Address / Contact

Office Address Endeavour House Benbridge Industrial Estate, Holloway Road
Office Address2 Heybridge
Town Maldon
Post code CM9 4ER
Country of origin United Kingdom

Company Information / Profile

Registration Number 02159287
Date of Incorporation Fri, 28th Aug 1987
Industry Manufacture of electronic industrial process control equipment
End of financial Year 31st December
Company age 37 years old
Account next due date Mon, 30th Sep 2024 (154 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Mon, 29th Jan 2024 (2024-01-29)
Last confirmation statement dated Sun, 15th Jan 2023

Company staff

Simon G.

Position: Director

Appointed: 03 June 2022

Marco M.

Position: Director

Appointed: 06 May 2021

Kevin D.

Position: Director

Appointed: 01 December 2020

Knut M.

Position: Director

Appointed: 01 December 2020

Ramakrishnan P.

Position: Director

Appointed: 25 September 2015

Resigned: 29 February 2016

Mudit G.

Position: Director

Appointed: 21 January 2015

Resigned: 25 September 2015

Wayne R.

Position: Director

Appointed: 21 January 2015

Resigned: 06 April 2022

Sharat B.

Position: Director

Appointed: 18 June 2014

Resigned: 01 December 2020

Ravindra M.

Position: Director

Appointed: 07 April 2013

Resigned: 18 June 2014

Graham J.

Position: Director

Appointed: 03 April 2012

Resigned: 03 November 2014

Sumit M.

Position: Director

Appointed: 03 April 2012

Resigned: 07 April 2013

Peter M.

Position: Director

Appointed: 01 June 2008

Resigned: 03 April 2012

Martyn D.

Position: Director

Appointed: 16 August 2007

Resigned: 21 January 2015

Brian B.

Position: Director

Appointed: 01 June 1994

Resigned: 16 September 2011

Colin B.

Position: Director

Appointed: 01 June 1994

Resigned: 03 April 2012

Colin B.

Position: Secretary

Appointed: 05 December 1991

Resigned: 14 March 2014

Ivan K.

Position: Director

Appointed: 05 December 1991

Resigned: 28 February 2002

Brian S.

Position: Director

Appointed: 05 December 1991

Resigned: 03 April 2012

Stephen S.

Position: Director

Appointed: 05 December 1991

Resigned: 01 April 2010

Norman H.

Position: Director

Appointed: 05 December 1991

Resigned: 17 April 1996

People with significant control

The register of PSCs who own or control the company is made up of 4 names. As BizStats researched, there is Vinters International Limited from Derby, England. This PSC is classified as "a limited by shares", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares. The second one in the PSC register is Rolls-Royce Power Systems Ag that put Friedrichshafen, Germany as the address. This PSC has a legal form of "a laws of the federal republic of germany", owns 75,01-100% shares, has 75,01-100% voting rights. This PSC owns 75,01-100% shares and has 75,01-100% voting rights. The third one is Larsen & Toubro International Fze, who also fulfils the Companies House criteria to be categorised as a person with significant control. This PSC has a legal form of "a company with limited liability", owns 75,01-100% shares, has 75,01-100% voting rights. This PSC , owns 75,01-100% shares and has 75,01-100% voting rights.

Vinters International Limited

Rolls-Royce Plc Moor Lane, Derby, Derbyshire, DE24 8BJ, England

Legal authority United Kingdom (England)
Legal form Limited By Shares
Country registered England
Place registered Companies House
Registration number 542021
Notified on 1 December 2020
Nature of control: 75,01-100% shares
75,01-100% voting rights

Rolls-Royce Power Systems Ag

Maybachplatz 1, Friedrichshafen, Germany

Legal authority Laws Of The Federal Republic Of Germany
Legal form Laws Of The Federal Republic Of Germany
Notified on 1 December 2020
Ceased on 1 December 2020
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Larsen & Toubro International Fze

16g-08 P.O.Box 41558, Hamriyah Free Zone, Sharjah, PO Box 41558, United Arab Emirates

Legal authority Sharjah Decree No. 6 Of 1995
Legal form Company With Limited Liability
Country registered U.A.E
Place registered U.A.E Registrar Of Companies
Registration number Na
Notified on 12 November 2020
Ceased on 1 December 2020
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Thalest Limited

Endeavor House Benbridge Industrial Estate, Holloway Road, Heybridge, Maldon, CM9 4ER, England

Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered Uk
Place registered Uk
Registration number 01201246
Notified on 6 April 2016
Ceased on 12 November 2020
Nature of control: 75,01-100% shares

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Insolvency Mortgage Officers Persons with significant control Resolution
Full accounts for the period ending 2022/12/31
filed on: 2nd, March 2023
Free Download (20 pages)

Company search

Advertisements