Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > HOMESERVE SERVOWARM LIMITED
Company Information for

HOMESERVE SERVOWARM LIMITED

CABLE DRIVE, WALSALL, WS2 7BN,
Company Registration Number
00560810
Private Limited Company
Active

Company Overview

About Homeserve Servowarm Ltd
HOMESERVE SERVOWARM LIMITED was founded on 1956-02-01 and has its registered office in . The organisation's status is listed as "Active". Homeserve Servowarm Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
HOMESERVE SERVOWARM LIMITED
 
Legal Registered Office
CABLE DRIVE
WALSALL
WS2 7BN
Other companies in WS2
 
Previous Names
SERVOWARM LIMITED18/04/2005
Filing Information
Company Number 00560810
Company ID Number 00560810
Date formed 1956-02-01
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 30/09/2024
Latest return 14/08/2015
Return next due 11/09/2016
Type of accounts DORMANT
Last Datalog update: 2023-11-06 12:21:56
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for HOMESERVE SERVOWARM LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of HOMESERVE SERVOWARM LIMITED

Current Directors
Officer Role Date Appointed
ANNA MAUGHAN
Company Secretary 2005-02-14
DAVID JONATHAN BOWER
Director 2012-03-12
RICHARD DAVID HARPIN
Director 2003-03-03
Previous Officers
Officer Role Date Appointed Date Resigned
CAROLINE EMMA ROBERTS THOMAS
Director 2008-01-23 2008-07-28
DOUGLAS JOHN GRAHAM
Director 2004-01-05 2008-02-15
RICHARD KENNETH SIMPSON
Director 2006-05-09 2008-02-15
STEPHEN HAMMOND
Director 2006-10-11 2008-02-08
KEVIN PAUL RICHARDS
Director 2005-06-16 2007-02-28
WILLIAM RIDGEWELL PATON
Director 2003-03-03 2006-11-30
PAUL ANTHONY LEHANE
Director 2005-09-05 2005-11-24
CHRISTOPHER JAMES THEWLIS
Director 2004-08-26 2005-07-29
CHRISTOPHER PETER WALL
Director 2003-06-30 2005-05-31
ROBERT ANTHONY PAWSEY
Director 2003-03-17 2005-02-25
CHRISTOPHER GARY POWELL
Company Secretary 2004-04-06 2005-02-14
ADRIAN PETER PAGE
Company Secretary 2003-03-03 2004-04-06
CRAIG RICHARD WRIGHT
Director 2003-03-03 2004-01-05
RONALD ERNEST GARROD
Company Secretary 1991-08-14 2003-03-03
RONALD ERNEST GARROD
Director 1991-08-14 2003-03-03
ETIENNE EMILE MADELEINE GHISLAIN OLEFFE
Director 1993-04-02 2003-03-03
JACQUES ANDRE HENRI REYMANN
Director 1991-08-14 2003-03-03
PETER JOHN CAMPBELL TALBOT
Director 1996-12-09 2003-03-03
DERECK GEORGE DRAKE
Director 1991-08-14 1997-02-28
JOSEPH DE MEESTER
Director 1991-08-14 1993-04-02
CHRISTIAN JEAN JACQMIN
Director 1991-08-14 1991-10-21

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ANNA MAUGHAN HOME ASSIST UK LTD Company Secretary 2009-09-14 CURRENT 2002-10-10 Dissolved 2014-03-12
ANNA MAUGHAN 001 REACTFAST SOLUTIONS LIMITED Company Secretary 2009-09-14 CURRENT 2000-11-02 Dissolved 2014-03-12
ANNA MAUGHAN ANGLIA (NW) LIMITED Company Secretary 2008-07-28 CURRENT 1999-12-09 Active - Proposal to Strike off
ANNA MAUGHAN HOMESERVE LIMITED Company Secretary 2008-07-28 CURRENT 1991-09-24 Active
ANNA MAUGHAN HOMESERVE MEMBERSHIP LIMITED Company Secretary 2008-07-28 CURRENT 1992-12-03 Active
ANNA MAUGHAN MULTIMASTER LIMITED Company Secretary 2007-05-01 CURRENT 1998-11-13 Active - Proposal to Strike off
ANNA MAUGHAN HOMESERVE GB LIMITED Company Secretary 2005-08-15 CURRENT 2005-08-15 Active - Proposal to Strike off
ANNA MAUGHAN HOMESERVE RETAIL WARRANTIES LIMITED Company Secretary 2005-02-14 CURRENT 1996-11-05 Dissolved 2013-12-03
ANNA MAUGHAN HOMESERVE CLAIMS MANAGEMENT LIMITED Company Secretary 2005-02-14 CURRENT 2000-01-26 Dissolved 2013-10-22
ANNA MAUGHAN HOMESERVE ENTERPRISES LIMITED Company Secretary 2005-02-14 CURRENT 1992-02-10 Active
ANNA MAUGHAN HOMESERVE ASSISTANCE LIMITED Company Secretary 2005-02-14 CURRENT 1999-04-29 Active
ANNA MAUGHAN HOMESERVE WARRANTIES LIMITED Company Secretary 2005-02-14 CURRENT 1996-02-08 Active - Proposal to Strike off
ANNA MAUGHAN HOMESERVE PROPERTY REPAIRS LIMITED Company Secretary 2004-12-20 CURRENT 2000-01-17 Dissolved 2014-03-12
ANNA MAUGHAN WATER COMPANIES(PENSION FUND)TRUSTEE COMPANY(THE) Company Secretary 2004-11-30 CURRENT 1974-03-18 Active
ANNA MAUGHAN HOMESERVE GAS LIMITED Company Secretary 2004-04-06 CURRENT 1988-04-27 Active - Proposal to Strike off
ANNA MAUGHAN HOME SERVICE (GB) LIMITED Company Secretary 2004-04-06 CURRENT 1998-04-15 Active - Proposal to Strike off
ANNA MAUGHAN HOMESERVE MANUFACTURER WARRANTIES LIMITED Company Secretary 2004-04-06 CURRENT 2000-09-27 Active - Proposal to Strike off
ANNA MAUGHAN HOMESERVE CARE SOLUTIONS LIMITED Company Secretary 2004-02-27 CURRENT 1996-07-24 Active - Proposal to Strike off
ANNA MAUGHAN HOMESERVE AT HOME LIMITED Company Secretary 2004-02-27 CURRENT 2001-03-23 Active - Proposal to Strike off
ANNA MAUGHAN FASTFIX PLUMBING AND HEATING LIMITED Company Secretary 1998-06-24 CURRENT 1995-11-01 Active - Proposal to Strike off
ANNA MAUGHAN HOMESERVE INTERNATIONAL LIMITED Company Secretary 1998-06-24 CURRENT 1996-12-13 Active
ANNA MAUGHAN HOMESERVE HEATING SERVICES LIMITED Company Secretary 1997-11-19 CURRENT 1997-11-19 Active - Proposal to Strike off
ANNA MAUGHAN HOMESERVE TRUSTEES LIMITED Company Secretary 1997-05-14 CURRENT 1997-04-10 Active - Proposal to Strike off
DAVID JONATHAN BOWER HOMESERVE LIMITED Director 2017-02-06 CURRENT 1991-09-24 Active
DAVID JONATHAN BOWER HOMESERVE USA LIMITED Director 2015-03-03 CURRENT 2015-03-03 Active
DAVID JONATHAN BOWER HOMESERVE FRANCE LIMITED Director 2015-03-03 CURRENT 2015-03-03 Active
DAVID JONATHAN BOWER HOMESERVE RETAIL WARRANTIES LIMITED Director 2012-03-12 CURRENT 1996-11-05 Dissolved 2013-12-03
DAVID JONATHAN BOWER HOME ASSIST UK LTD Director 2012-03-12 CURRENT 2002-10-10 Dissolved 2014-03-12
DAVID JONATHAN BOWER HOMESERVE PROPERTY REPAIRS LIMITED Director 2012-03-12 CURRENT 2000-01-17 Dissolved 2014-03-12
DAVID JONATHAN BOWER HOMESERVE CLAIMS MANAGEMENT LIMITED Director 2012-03-12 CURRENT 2000-01-26 Dissolved 2013-10-22
DAVID JONATHAN BOWER 001 REACTFAST SOLUTIONS LIMITED Director 2012-03-12 CURRENT 2000-11-02 Dissolved 2014-03-12
DAVID JONATHAN BOWER ANGLIA (NW) LIMITED Director 2012-03-12 CURRENT 1999-12-09 Active - Proposal to Strike off
DAVID JONATHAN BOWER HOMESERVE ENTERPRISES LIMITED Director 2012-03-12 CURRENT 1992-02-10 Active
DAVID JONATHAN BOWER HOMESERVE ASSISTANCE LIMITED Director 2012-03-12 CURRENT 1999-04-29 Active
DAVID JONATHAN BOWER HOMESERVE WARRANTIES LIMITED Director 2012-03-12 CURRENT 1996-02-08 Active - Proposal to Strike off
DAVID JONATHAN BOWER HOMESERVE CARE SOLUTIONS LIMITED Director 2012-03-12 CURRENT 1996-07-24 Active - Proposal to Strike off
DAVID JONATHAN BOWER MULTIMASTER LIMITED Director 2012-03-12 CURRENT 1998-11-13 Active - Proposal to Strike off
DAVID JONATHAN BOWER HOMESERVE INTERNATIONAL LIMITED Director 2012-03-12 CURRENT 1996-12-13 Active
DAVID JONATHAN BOWER HOMESERVE AT HOME LIMITED Director 2012-03-12 CURRENT 2001-03-23 Active - Proposal to Strike off
DAVID JONATHAN BOWER FASTFIX PLUMBING AND HEATING LIMITED Director 2008-07-28 CURRENT 1995-11-01 Active - Proposal to Strike off
DAVID JONATHAN BOWER HOMESERVE TRUSTEES LIMITED Director 2008-07-28 CURRENT 1997-04-10 Active - Proposal to Strike off
DAVID JONATHAN BOWER HOMESERVE GB LIMITED Director 2008-07-28 CURRENT 2005-08-15 Active - Proposal to Strike off
DAVID JONATHAN BOWER HOMESERVE GAS LIMITED Director 2008-07-28 CURRENT 1988-04-27 Active - Proposal to Strike off
DAVID JONATHAN BOWER HOME SERVICE (GB) LIMITED Director 2008-07-28 CURRENT 1998-04-15 Active - Proposal to Strike off
DAVID JONATHAN BOWER HOMESERVE MANUFACTURER WARRANTIES LIMITED Director 2008-07-28 CURRENT 2000-09-27 Active - Proposal to Strike off
RICHARD DAVID HARPIN CRAFTER'S COMPANION LIMITED Director 2015-06-10 CURRENT 2006-03-08 Active
RICHARD DAVID HARPIN HOMESERVE USA LIMITED Director 2015-03-03 CURRENT 2015-03-03 Active
RICHARD DAVID HARPIN HOMESERVE FRANCE LIMITED Director 2015-03-03 CURRENT 2015-03-03 Active
RICHARD DAVID HARPIN HARPIN PARKIN AVIATION LIMITED Director 2015-01-08 CURRENT 2015-01-08 Dissolved 2016-02-09
RICHARD DAVID HARPIN HOMESERVE ENTERPRISES LIMITED Director 2010-03-31 CURRENT 1992-02-10 Active
RICHARD DAVID HARPIN 114 SINCLAIR ROAD MANAGEMENT LTD. Director 2006-02-21 CURRENT 2002-12-18 Active
RICHARD DAVID HARPIN PILOT SERVICES (G.B.) LTD Director 2005-07-05 CURRENT 2005-07-04 Active - Proposal to Strike off
RICHARD DAVID HARPIN HOMESERVE ASSISTANCE LIMITED Director 2002-06-27 CURRENT 1999-04-29 Active
RICHARD DAVID HARPIN HOMESERVE RETAIL WARRANTIES LIMITED Director 2002-05-14 CURRENT 1996-11-05 Dissolved 2013-12-03
RICHARD DAVID HARPIN HOMESERVE LIMITED Director 2001-05-18 CURRENT 1991-09-24 Active
RICHARD DAVID HARPIN HOMESERVE INTERNATIONAL LIMITED Director 1996-12-16 CURRENT 1996-12-13 Active
RICHARD DAVID HARPIN HARPIN LIMITED Director 1994-02-10 CURRENT 1990-02-22 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-10-31AA01Current accounting period shortened from 31/03/24 TO 31/12/23
2023-09-06ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/23
2023-09-06AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/23
2023-08-14CONFIRMATION STATEMENT MADE ON 14/08/23, WITH UPDATES
2023-08-14CS01CONFIRMATION STATEMENT MADE ON 14/08/23, WITH UPDATES
2023-04-13APPOINTMENT TERMINATED, DIRECTOR RICHARD DAVID HARPIN
2023-04-13DIRECTOR APPOINTED EDWARD BOLUS
2023-04-13AP01DIRECTOR APPOINTED EDWARD BOLUS
2023-04-13TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD DAVID HARPIN
2023-04-12APPOINTMENT TERMINATED, DIRECTOR DAVID JONATHAN BOWER
2023-04-12TM01APPOINTMENT TERMINATED, DIRECTOR DAVID JONATHAN BOWER
2022-09-12Notice of agreement to exemption from audit of accounts for period ending 31/03/22
2022-09-12Audit exemption subsidiary accounts made up to 2022-03-31
2022-09-12AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/03/22
2022-08-15CS01CONFIRMATION STATEMENT MADE ON 15/08/22, WITH UPDATES
2022-08-09PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/03/22
2022-08-09GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/03/22
2022-04-05PSC07CESSATION OF HOMESERVE ASSISTANCE LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2022-04-05PSC02Notification of Homeserve Enterprises Limited as a person with significant control on 2022-03-28
2021-08-16CS01CONFIRMATION STATEMENT MADE ON 16/08/21, WITH UPDATES
2021-08-06PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/03/21
2021-08-06AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/03/21
2021-08-06GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/03/21
2021-03-26PSC05Change of details for Homeserve Assistance Limited as a person with significant control on 2021-03-26
2021-02-16CH01Director's details changed for Mr Richard David Harpin on 2020-11-24
2020-12-04CH01Director's details changed for Mr Richard David Harpin on 2009-11-24
2020-10-15PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/03/20
2020-10-15GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/03/20
2020-10-15AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/03/20
2020-08-14CS01CONFIRMATION STATEMENT MADE ON 14/08/20, WITH UPDATES
2019-08-23PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/03/19
2019-08-23GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/03/19
2019-08-23AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/03/19
2019-08-14CS01CONFIRMATION STATEMENT MADE ON 14/08/19, WITH UPDATES
2019-03-21SH20Statement by Directors
2019-03-21SH19Statement of capital on 2019-03-21 GBP 1
2019-03-21CAP-SSSolvency Statement dated 01/03/19
2019-03-21RES06Resolutions passed:
  • Resolution of reduction in issued share capital
2018-09-20AAFULL ACCOUNTS MADE UP TO 31/03/18
2018-08-14LATEST SOC14/08/18 STATEMENT OF CAPITAL;GBP 1567149
2018-08-14CS01CONFIRMATION STATEMENT MADE ON 14/08/18, WITH UPDATES
2017-08-15LATEST SOC15/08/17 STATEMENT OF CAPITAL;GBP 1567149
2017-08-15CS01CONFIRMATION STATEMENT MADE ON 15/08/17, WITH UPDATES
2017-08-01AAFULL ACCOUNTS MADE UP TO 31/03/17
2016-11-28AAFULL ACCOUNTS MADE UP TO 31/03/16
2016-08-16LATEST SOC16/08/16 STATEMENT OF CAPITAL;GBP 1567149
2016-08-16CS01CONFIRMATION STATEMENT MADE ON 15/08/16, WITH UPDATES
2016-01-09AAFULL ACCOUNTS MADE UP TO 31/03/15
2015-08-17LATEST SOC17/08/15 STATEMENT OF CAPITAL;GBP 1567149
2015-08-17AR0114/08/15 ANNUAL RETURN FULL LIST
2014-12-05AAFULL ACCOUNTS MADE UP TO 31/03/14
2014-08-20LATEST SOC20/08/14 STATEMENT OF CAPITAL;GBP 1567149
2014-08-20AR0114/08/14 ANNUAL RETURN FULL LIST
2013-09-17AAFULL ACCOUNTS MADE UP TO 31/03/13
2013-08-19AR0114/08/13 ANNUAL RETURN FULL LIST
2012-12-19AAFULL ACCOUNTS MADE UP TO 31/03/12
2012-08-21AR0114/08/12 ANNUAL RETURN FULL LIST
2012-03-20AP01DIRECTOR APPOINTED MR DAVID JONATHAN BOWER
2011-12-16AAFULL ACCOUNTS MADE UP TO 31/03/11
2011-08-18AR0114/08/11 FULL LIST
2010-12-23AAFULL ACCOUNTS MADE UP TO 31/03/10
2010-09-09AR0114/08/10 FULL LIST
2010-02-04AAFULL ACCOUNTS MADE UP TO 31/03/09
2009-11-03CH03SECRETARY'S CHANGE OF PARTICULARS / ANNA MAUGHAN / 02/11/2009
2009-11-02CH01DIRECTOR'S CHANGE OF PARTICULARS / RICHARD DAVID HARPIN / 02/11/2009
2009-09-09363aRETURN MADE UP TO 14/08/09; FULL LIST OF MEMBERS
2008-12-10AAFULL ACCOUNTS MADE UP TO 31/03/08
2008-11-17RES01ADOPT ARTICLES 05/11/2008
2008-09-29363aRETURN MADE UP TO 14/08/08; FULL LIST OF MEMBERS
2008-08-06288bAPPOINTMENT TERMINATED DIRECTOR CAROLINE THOMAS
2008-02-26288bAPPOINTMENT TERMINATED DIRECTOR DOUGLAS GRAHAM
2008-02-26288bAPPOINTMENT TERMINATED DIRECTOR RICHARD SIMPSON
2008-02-19288bDIRECTOR RESIGNED
2008-02-04288aNEW DIRECTOR APPOINTED
2007-09-10AAFULL ACCOUNTS MADE UP TO 31/03/07
2007-08-22363aRETURN MADE UP TO 14/08/07; FULL LIST OF MEMBERS
2007-08-17403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-08-17403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-03-20288bDIRECTOR RESIGNED
2007-02-01AAFULL ACCOUNTS MADE UP TO 31/03/06
2006-12-22288aNEW DIRECTOR APPOINTED
2006-12-10288bDIRECTOR RESIGNED
2006-08-22363aRETURN MADE UP TO 14/08/06; FULL LIST OF MEMBERS
2006-08-02288cDIRECTOR'S PARTICULARS CHANGED
2006-05-30288aNEW DIRECTOR APPOINTED
2006-01-18288bDIRECTOR RESIGNED
2006-01-03AAFULL ACCOUNTS MADE UP TO 31/03/05
2005-10-14288bDIRECTOR RESIGNED
2005-09-19288aNEW DIRECTOR APPOINTED
2005-09-16363aRETURN MADE UP TO 14/08/05; FULL LIST OF MEMBERS
2005-06-30288aNEW DIRECTOR APPOINTED
2005-06-08288bDIRECTOR RESIGNED
2005-04-18CERTNMCOMPANY NAME CHANGED SERVOWARM LIMITED CERTIFICATE ISSUED ON 18/04/05
2005-03-11288bDIRECTOR RESIGNED
2005-03-02288aNEW SECRETARY APPOINTED
2005-02-22288bSECRETARY RESIGNED
2005-02-05AAFULL ACCOUNTS MADE UP TO 31/03/04
2004-09-13363aRETURN MADE UP TO 14/08/04; FULL LIST OF MEMBERS
2004-09-10288cSECRETARY'S PARTICULARS CHANGED
2004-09-10288aNEW DIRECTOR APPOINTED
2004-05-17287REGISTERED OFFICE CHANGED ON 17/05/04 FROM: C/O SOUTH STAFFORDSHIRE GROUP GREEN LANE WALSALL WEST MIDLANDS WS2 7PD
2004-04-28288aNEW SECRETARY APPOINTED
2004-04-28288bSECRETARY RESIGNED
2004-01-22288bDIRECTOR RESIGNED
2004-01-22288aNEW DIRECTOR APPOINTED
2003-08-27363aRETURN MADE UP TO 14/08/03; FULL LIST OF MEMBERS
2003-08-09288aNEW DIRECTOR APPOINTED
2003-05-28CERTNMCOMPANY NAME CHANGED SERVOTOMIC LIMITED CERTIFICATE ISSUED ON 28/05/03
2003-04-23288aNEW DIRECTOR APPOINTED
2003-03-22288aNEW DIRECTOR APPOINTED
2003-03-22288aNEW DIRECTOR APPOINTED
2003-03-22288aNEW DIRECTOR APPOINTED
Industry Information
SIC/NAIC Codes
43 - Specialised construction activities
432 - Electrical, plumbing and other construction installation activities
43220 - Plumbing, heat and air-conditioning installation




Licences & Regulatory approval
We could not find any licences issued to HOMESERVE SERVOWARM LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against HOMESERVE SERVOWARM LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 3
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 1999-03-02 Satisfied GENERALE BANK NV-GENERALE DE BANQUE SA
DEBENTURE 1991-08-13 Satisfied GENERALE BANK
DEBENTURE 1979-10-29 Satisfied BANQUE BELGE LIMITED.
Filed Financial Reports
Annual Accounts
2014-03-31
Annual Accounts
2013-03-31
Annual Accounts
2012-03-31
Annual Accounts
2011-03-31
Annual Accounts
2010-03-31
Annual Accounts
2009-03-31
Annual Accounts
2008-03-31
Annual Accounts
2007-03-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on HOMESERVE SERVOWARM LIMITED

Intangible Assets
Patents
We have not found any records of HOMESERVE SERVOWARM LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for HOMESERVE SERVOWARM LIMITED
Trademarks
We have not found any records of HOMESERVE SERVOWARM LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for HOMESERVE SERVOWARM LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (43220 - Plumbing, heat and air-conditioning installation) as HOMESERVE SERVOWARM LIMITED are:

CENTRAL HEATING SERVICES LIMITED £ 3,282,868
LIBERTY GAS GROUP LIMITED £ 1,640,933
SWALE HEATING LIMITED £ 1,562,220
BRIDGE HEATING LIMITED £ 1,417,294
ROBERT HEATH HEATING LIMITED £ 1,264,861
M & G CONSTRUCTION LIMITED £ 636,528
SELECT HEATING SERVICES LIMITED £ 478,037
GARDNER MECHANICAL SERVICES LIMITED £ 466,182
RMC MECHANICAL SERVICES LIMITED £ 452,501
VSN ENTERPRISES LIMITED £ 378,469
T BROWN GROUP LIMITED £ 77,470,711
LIBERTY GAS GROUP LIMITED £ 47,318,228
EPS GROUP LIMITED £ 36,614,157
CHAPS LTD £ 35,241,318
INTEGRAL UK LIMITED £ 31,349,845
QUALITY HEATING SERVICES LIMITED £ 17,620,749
WESTMINSTER BUILDING SERVICES LIMITED £ 14,147,621
ROTHWELL PLUMBING SERVICES LIMITED £ 13,856,241
OAKRAY LIMITED £ 12,448,238
AARON SERVICES LIMITED £ 12,052,631
T BROWN GROUP LIMITED £ 77,470,711
LIBERTY GAS GROUP LIMITED £ 47,318,228
EPS GROUP LIMITED £ 36,614,157
CHAPS LTD £ 35,241,318
INTEGRAL UK LIMITED £ 31,349,845
QUALITY HEATING SERVICES LIMITED £ 17,620,749
WESTMINSTER BUILDING SERVICES LIMITED £ 14,147,621
ROTHWELL PLUMBING SERVICES LIMITED £ 13,856,241
OAKRAY LIMITED £ 12,448,238
AARON SERVICES LIMITED £ 12,052,631
T BROWN GROUP LIMITED £ 77,470,711
LIBERTY GAS GROUP LIMITED £ 47,318,228
EPS GROUP LIMITED £ 36,614,157
CHAPS LTD £ 35,241,318
INTEGRAL UK LIMITED £ 31,349,845
QUALITY HEATING SERVICES LIMITED £ 17,620,749
WESTMINSTER BUILDING SERVICES LIMITED £ 14,147,621
ROTHWELL PLUMBING SERVICES LIMITED £ 13,856,241
OAKRAY LIMITED £ 12,448,238
AARON SERVICES LIMITED £ 12,052,631
Outgoings
Business Rates/Property Tax
No properties were found where HOMESERVE SERVOWARM LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded HOMESERVE SERVOWARM LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded HOMESERVE SERVOWARM LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.