Servpro Programmable Logic Controllers Limited WAKEFIELD


Founded in 2004, Servpro Programmable Logic Controllers, classified under reg no. 05215856 is an active company. Currently registered at Po Box403 WF1 2WT, Wakefield the company has been in the business for 20 years. Its financial year was closed on Sat, 31st Aug and its latest financial statement was filed on Wednesday 31st August 2022.

The company has 2 directors, namely Anke S., Herr S.. Of them, Herr S. has been with the company the longest, being appointed on 1 November 2004 and Anke S. has been with the company for the least time - from 3 March 2022. Currently 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.

Servpro Programmable Logic Controllers Limited Address / Contact

Office Address Po Box403
Office Address2 2 Denby Dale Road
Town Wakefield
Post code WF1 2WT
Country of origin United Kingdom

Company Information / Profile

Registration Number 05215856
Date of Incorporation Thu, 26th Aug 2004
Industry Repair and maintenance of other transport equipment n.e.c.
End of financial Year 31st August
Company age 20 years old
Account next due date Fri, 31st May 2024 (36 days left)
Account last made up date Wed, 31st Aug 2022
Next confirmation statement due date Mon, 9th Sep 2024 (2024-09-09)
Last confirmation statement dated Sat, 26th Aug 2023

Company staff

Anke S.

Position: Director

Appointed: 03 March 2022

Herr S.

Position: Director

Appointed: 01 November 2004

Thomas S.

Position: Secretary

Appointed: 01 June 2005

Resigned: 04 June 2020

Thomas S.

Position: Director

Appointed: 01 November 2004

Resigned: 04 June 2020

Nigel B.

Position: Secretary

Appointed: 28 August 2004

Resigned: 01 June 2005

Nigel B.

Position: Director

Appointed: 28 August 2004

Resigned: 29 July 2005

Steven H.

Position: Director

Appointed: 28 August 2004

Resigned: 29 July 2005

Ashok B.

Position: Nominee Secretary

Appointed: 26 August 2004

Resigned: 26 August 2004

Bhardwaj Corporate Services Limited

Position: Nominee Director

Appointed: 26 August 2004

Resigned: 26 August 2004

People with significant control

The list of PSCs that own or control the company includes 2 names. As we found, there is Ulrich S. This PSC and has 25-50% shares. Another one in the persons with significant control register is Thomas S. This PSC owns 25-50% shares.

Ulrich S.

Notified on 1 July 2016
Nature of control: 25-50% shares

Thomas S.

Notified on 1 July 2016
Ceased on 31 March 2020
Nature of control: 25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2013-08-312014-08-312015-08-312016-08-312017-08-312018-08-312019-08-312020-08-312021-08-312022-08-312023-08-31
Net Worth382 549666 113719 245879 766       
Balance Sheet
Cash Bank On Hand   1 208 6361 149 160982 671816 665460 7171 508 8572 289 3552 301 185
Current Assets524 540934 8501 048 2701 236 6501 293 4661 276 652999 874820 2252 008 1842 606 2462 549 840
Debtors130 643176 312159 58228 014144 306293 981183 209359 508499 327316 891248 655
Property Plant Equipment   8006005004006 00026 000689 4101 499 786
Cash Bank In Hand393 897758 538888 6881 208 636       
Net Assets Liabilities Including Pension Asset Liability382 549666 113719 245879 766       
Tangible Fixed Assets12 0001 3001 000800       
Reserves/Capital
Called Up Share Capital100100100100       
Profit Loss Account Reserve382 449666 013719 145879 666       
Shareholder Funds382 549666 113719 245879 766       
Other
Accumulated Depreciation Impairment Property Plant Equipment    1 0821 1821 2823 4729 65829 65849 614
Additions Other Than Through Business Combinations Property Plant Equipment       7 79026 186683 410830 332
Average Number Employees During Period    -10-10-10-10-10-10-10
Creditors   357 684369 112362 517464 705512 833801 367797 596599 953
Increase From Depreciation Charge For Year Property Plant Equipment    2001001002 1906 18620 00019 956
Net Current Assets Liabilities370 549664 8131 048 2701 236 650924 354914 135535 169307 3921 206 8171 808 6501 949 887
Other Creditors   18 73212 79313 4329 9986 3876 6248 3838 540
Property Plant Equipment Gross Cost    1 6821 6821 6829 47235 658719 0681 549 400
Taxation Social Security Payable   272 474257 461261 777323 706370 447606 310632 129418 605
Trade Creditors Trade Payables   66 47898 85887 308131 001135 999188 433157 084172 808
Trade Debtors Trade Receivables   28 014144 306293 981183 209359 508499 327316 891248 655
Creditors Due After One Year  330 025357 684       
Creditors Due Within One Year153 991270 037330 025        
Fixed Assets12 0001 3001 000800       
Number Shares Allotted 100100100       
Par Value Share 111       
Share Capital Allotted Called Up Paid100100100100       
Tangible Fixed Assets Additions 1 682         
Tangible Fixed Assets Cost Or Valuation33 7481 6821 6821 682       
Tangible Fixed Assets Depreciation21 748382682882       
Tangible Fixed Assets Depreciation Charged In Period 382300200       
Tangible Fixed Assets Depreciation Decrease Increase On Disposals 21 748         
Tangible Fixed Assets Disposals 33 748         
Total Assets Less Current Liabilities382 549666 1131 049 2701 237 450       

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers Persons with significant control
Registered office address changed from Po Box403 2 Denby Dale Road Wakefield West Yorkshire WF1 2WT to The Old Carriage Works Holgate York YO23 4EH on Wednesday 21st February 2024
filed on: 21st, February 2024
Free Download (1 page)

Company search

Advertisements