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

SERVELEC LIMITED

ARMSTRONG BUILDING OAKWOOD DRIVE, LOUGHBOROUGH UNIVERSITY SCIENCE & ENTERPRISE PARK, LOUGHBOROUGH, LE11 3QF,
Company Registration Number
03098411
Private Limited Company
Active

Company Overview

About Servelec Ltd
SERVELEC LIMITED was founded on 1995-09-05 and has its registered office in Loughborough. The organisation's status is listed as "Active". Servelec Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
SERVELEC LIMITED
 
Legal Registered Office
ARMSTRONG BUILDING OAKWOOD DRIVE
LOUGHBOROUGH UNIVERSITY SCIENCE & ENTERPRISE PARK
LOUGHBOROUGH
LE11 3QF
Other companies in S21
 
Previous Names
SERVELEC HSC LIMITED24/12/2018
SERVELEC GROUP LIMITED23/05/2018
SERVELEC GROUP LIMITED21/10/2013
CSE-GLOBAL (UK) LIMITED21/10/2013
CSE - SERVELEC GROUP LIMITED29/12/2008
Filing Information
Company Number 03098411
Company ID Number 03098411
Date formed 1995-09-05
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/06/2023
Account next due 31/03/2025
Latest return 05/09/2015
Return next due 03/10/2016
Type of accounts MICRO ENTITY
VAT Number /Sales tax ID GB648280518  
Last Datalog update: 2024-04-07 04:14:27
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for SERVELEC 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.
Companies with same name SERVELEC LIMITED
The following companies were found which have the same name as SERVELEC LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
SERVELEC AURA LIMITED Armstrong Building Oakwood Drive Loughborough University Science & Enterprise Park Loughborough LE11 3QF Active Company formed on the 2012-05-21
SERVELEC ABACUS LIMITED ARMSTRONG BUILDING OAKWOOD DRIVE LOUGHBOROUGH UNIVERSITY SCIENCE & ENTERPRISE PARK LOUGHBOROUGH LE11 3QF Active Company formed on the 2013-04-16
SERVELEC ABACUS HOLDINGS LIMITED THE STRADDLE WHARF STREET SHEFFIELD S2 5SY Active - Proposal to Strike off Company formed on the 2016-01-21
SERVELEC ADVISORY INC. Alberta Active Company formed on the 2001-09-27
SERVELEC BIDCO LIMITED ARMSTRONG BUILDING OAKWOOD DRIVE LOUGHBOROUGH UNIVERSITY SCIENCE & ENTERPRISE PARK LOUGHBOROUGH LE11 3QF Active Company formed on the 2017-11-20
SERVELEC CORP 1556 NW 89 CT DORAL FL 33172 Active Company formed on the 2019-09-24
SERVELEC EDUCATION LIMITED ARMSTRONG BUILDING OAKWOOD DRIVE LOUGHBOROUGH UNIVERSITY SCIENCE & ENTERPRISE PARK LOUGHBOROUGH LE11 3QF Active Company formed on the 2016-02-12
SERVELEC GROUP HOLDINGS LIMITED ARMSTRONG BUILDING OAKWOOD DRIVE LOUGHBOROUGH UNIVERSITY SCIENCE & ENTERPRISE PARK LOUGHBOROUGH LE11 3QF Active Company formed on the 2017-11-20
SERVELEC HEALTHCARE LIMITED ARMSTRONG BUILDING OAKWOOD DRIVE LOUGHBOROUGH UNIVERSITY SCIENCE & ENTERPRISE PARK LOUGHBOROUGH LE11 3QF Active Company formed on the 1977-07-27
SERVELEC MIDCO LIMITED ARMSTRONG BUILDING OAKWOOD DRIVE LOUGHBOROUGH UNIVERSITY SCIENCE & ENTERPRISE PARK LOUGHBOROUGH LE11 3QF Active Company formed on the 2017-11-20
SERVELEC SOCIAL CARE LIMITED ARMSTRONG BUILDING OAKWOOD DRIVE LOUGHBOROUGH UNIVERSITY SCIENCE & ENTERPRISE PARK LOUGHBOROUGH LE11 3QF Active Company formed on the 1999-07-21
SERVELEC TOPCO LIMITED ARMSTRONG BUILDING OAKWOOD DRIVE LOUGHBOROUGH UNIVERSITY SCIENCE & ENTERPRISE PARK LOUGHBOROUGH LE11 3QF Active Company formed on the 2017-11-20
SERVELEC TEXAS LLC 500 W 2ND ST STE 1900 AUSTIN TX 78701 Dissolved Company formed on the 2019-09-12
SERVELEC YOUTH SERVICES HOLDINGS LIMITED THE OLD SCHOOL SCHOOL LANE STRATFORD ST. MARY COLCHESTER CO7 6LZ Active - Proposal to Strike off Company formed on the 2008-05-22
SERVELEC YOUTH SERVICES LIMITED ARMSTRONG BUILDING OAKWOOD DRIVE LOUGHBOROUGH UNIVERSITY SCIENCE & ENTERPRISE PARK LOUGHBOROUGH LE11 3QF Active Company formed on the 1973-12-19
SERVELEC, INC. 343 ALMERIA AVENUE CORAL GABLES FL 33134 Inactive Company formed on the 1998-03-04
SERVELECTRON HOLDINGS LIMITED KEMP HOUSE 152-160 CITY ROAD 152-160 CITY ROAD LONDON EC1V 2DW Dissolved Company formed on the 2009-10-13
SERVELECTRIC CORP 5985 SW 162 PATH MIAMI FL 33193 Active Company formed on the 2020-11-18

Company Officers of SERVELEC LIMITED

Current Directors
Officer Role Date Appointed
MICHAEL CANE
Company Secretary 2012-10-31
MICHAEL GEOFFREY CANE
Director 2013-03-28
ALAN STUBBS
Director 1995-09-29
Previous Officers
Officer Role Date Appointed Date Resigned
RICHARD LAST
Director 2008-05-28 2018-01-16
ROGER STEVEN MCDOWELL
Director 2013-10-24 2018-01-16
BERNARD JOSEPH WALDRON
Director 2013-11-01 2017-04-26
MING SEONG LIM
Director 2000-08-03 2013-09-01
JOHN CHRISTOPHER CALDWELL
Company Secretary 2002-07-31 2012-10-31
JOHN CHRISTOPHER CALDWELL
Director 2002-07-31 2012-10-31
MOK KOON TAN
Director 2000-08-03 2012-01-31
GRAHAM GEOFFREY WOODHEAD
Director 1995-10-20 2011-04-07
WILLIAM J KETELHUT
Director 2005-08-03 2009-12-23
MICHAEL STEVEN RAYNOR
Director 2003-02-26 2003-11-30
NEIL ATKINSON
Company Secretary 1996-02-01 2002-05-09
NEIL ATKINSON
Director 1996-02-01 2002-05-09
RICHARD STEPHEN MELLOR
Director 2000-08-03 2001-08-24
ALAN STEWART GILBY
Director 1995-09-29 2001-04-25
MICHAEL ALFRED RILEY
Company Secretary 1995-10-20 1996-02-01
ALAN STUBBS
Company Secretary 1995-09-29 1995-10-20
YORK PLACE COMPANY SECRETARIES LIMITED
Nominated Secretary 1995-09-05 1995-09-29
YORK PLACE COMPANY NOMINEES LIMITED
Nominated Director 1995-09-05 1995-09-29

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MICHAEL GEOFFREY CANE SERVELEC TOPCO LIMITED Director 2018-05-22 CURRENT 2017-11-20 Active
MICHAEL GEOFFREY CANE SERVELEC MIDCO LIMITED Director 2018-05-22 CURRENT 2017-11-20 Active
MICHAEL GEOFFREY CANE SERVELEC GROUP HOLDINGS LIMITED Director 2018-05-22 CURRENT 2017-11-20 Active
MICHAEL GEOFFREY CANE SERVELEC BIDCO LIMITED Director 2018-05-22 CURRENT 2017-11-20 Active
MICHAEL GEOFFREY CANE OVARRO HOLDINGS LTD Director 2018-04-27 CURRENT 2018-04-27 Active
MICHAEL GEOFFREY CANE SERVELEC ABACUS LIMITED Director 2016-05-04 CURRENT 2013-04-16 Active
MICHAEL GEOFFREY CANE SERVELEC ABACUS HOLDINGS LIMITED Director 2016-05-04 CURRENT 2016-01-21 Active - Proposal to Strike off
MICHAEL GEOFFREY CANE IMMIX HEALTH UK LIMITED Director 2015-05-05 CURRENT 2012-04-20 Active - Proposal to Strike off
MICHAEL GEOFFREY CANE SERVELEC AURA LIMITED Director 2015-05-05 CURRENT 2012-05-21 Active
MICHAEL GEOFFREY CANE CORELOGIC GLOBAL LIMITED Director 2015-02-11 CURRENT 2010-05-25 Active
MICHAEL GEOFFREY CANE SERVELEC SOCIAL CARE LIMITED Director 2014-12-12 CURRENT 1999-07-21 Active
MICHAEL GEOFFREY CANE OVARRO LTD Director 2013-08-23 CURRENT 2013-08-23 Active
MICHAEL GEOFFREY CANE SERVELEC HEALTHCARE LIMITED Director 2013-03-28 CURRENT 1977-07-27 Active
MICHAEL GEOFFREY CANE ITI OPERATIONS LIMITED Director 2013-03-28 CURRENT 2002-12-04 Active
MICHAEL GEOFFREY CANE OVARRO TS LTD Director 2013-03-28 CURRENT 2009-04-16 Active
MICHAEL GEOFFREY CANE ITI SCOMAGG LIMITED Director 2013-03-28 CURRENT 1972-04-14 Active
MICHAEL GEOFFREY CANE SEPROL LIMITED Director 2013-03-28 CURRENT 1982-02-01 Active - Proposal to Strike off
MICHAEL GEOFFREY CANE MGC ACCOUNTING SOLUTIONS LIMITED Director 2011-08-10 CURRENT 2011-08-10 Dissolved 2014-11-18
ALAN STUBBS SERVELEC TOPCO LIMITED Director 2018-05-22 CURRENT 2017-11-20 Active
ALAN STUBBS SERVELEC MIDCO LIMITED Director 2018-05-22 CURRENT 2017-11-20 Active
ALAN STUBBS SERVELEC GROUP HOLDINGS LIMITED Director 2018-05-22 CURRENT 2017-11-20 Active
ALAN STUBBS SERVELEC BIDCO LIMITED Director 2018-05-22 CURRENT 2017-11-20 Active
ALAN STUBBS OVARRO HOLDINGS LTD Director 2018-04-27 CURRENT 2018-04-27 Active
ALAN STUBBS CORELOGIC GLOBAL LIMITED Director 2016-07-01 CURRENT 2010-05-25 Active
ALAN STUBBS SERVELEC ABACUS LIMITED Director 2016-05-04 CURRENT 2013-04-16 Active
ALAN STUBBS SERVELEC ABACUS HOLDINGS LIMITED Director 2016-05-04 CURRENT 2016-01-21 Active - Proposal to Strike off
ALAN STUBBS SERVELEC EDUCATION LIMITED Director 2016-04-01 CURRENT 2016-02-12 Active
ALAN STUBBS IMMIX HEALTH UK LIMITED Director 2015-05-05 CURRENT 2012-04-20 Active - Proposal to Strike off
ALAN STUBBS AURA HEALTHCARE CONSULTING LIMITED Director 2015-05-05 CURRENT 2012-05-21 Active - Proposal to Strike off
ALAN STUBBS SERVELEC AURA LIMITED Director 2015-05-05 CURRENT 2012-05-21 Active
ALAN STUBBS SERVELEC SOCIAL CARE LIMITED Director 2015-01-20 CURRENT 1999-07-21 Active
ALAN STUBBS OVARRO LTD Director 2013-08-23 CURRENT 2013-08-23 Active
ALAN STUBBS OVARRO DA HOLDINGS LTD Director 2013-02-05 CURRENT 1997-07-03 Active
ALAN STUBBS OVARRO DA LTD Director 2013-02-05 CURRENT 1983-12-02 Active
ALAN STUBBS THE MANOR (ALWOODLEY) LIMITED Director 2011-02-07 CURRENT 1999-05-25 Dissolved 2017-03-21
ALAN STUBBS ITI OPERATIONS LIMITED Director 2010-03-23 CURRENT 2002-12-04 Active
ALAN STUBBS OVARRO TS LTD Director 2009-06-12 CURRENT 2009-04-16 Active
ALAN STUBBS ITI SCOMAGG LIMITED Director 2007-01-08 CURRENT 1972-04-14 Active
ALAN STUBBS SERVELEC HEALTHCARE LIMITED Director 1995-10-06 CURRENT 1977-07-27 Active
ALAN STUBBS SEPROL LIMITED Director 1995-10-06 CURRENT 1982-02-01 Active - Proposal to Strike off

More director information

Advertised Job Vacancies
Job TitleLocationJob descriptionDate posted
Southern Sales ExecutiveHome BasedProven software solutions sales person ideally with local government sales experience. Southern Sales Executive - CO.SSE.23102016-1*....2016-11-18
Java Support EngineerSheffield*Java Support Engineer - CO.SSJ.03082016-1* You will be joining a dynamic team supporting a leading software product in the social care arena developed using2016-10-28
Head of Human ResourcesSheffieldAn opportunity has arisen for an experienced HR professional with a strong management background to join an established team in Sheffield. *Are you a2016-10-21
Finance AdministratorSheffieldAre you a Finance Administrator looking for a short term assignment? We are looking for someone to join a busy finance team on an initial 3 month basis2016-10-07
Administration Supervisor & Personal AssistantSheffieldAre you an experienced administrator with line management experience? Do you have experience in leading and setting direction for a team providing support2016-09-13
HR AssistantSheffieldYou will provide an effective HR administration service to Servelec Group plc and its subsidiaries, ensuring records are well maintained and excellent customer...2016-08-22

Jobs results powered by Indeed
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
2024-03-22MICRO ENTITY ACCOUNTS MADE UP TO 30/06/23
2024-01-03FULL ACCOUNTS MADE UP TO 30/06/22
2023-09-20CONFIRMATION STATEMENT MADE ON 05/09/23, WITH NO UPDATES
2023-09-02Compulsory strike-off action has been discontinued
2023-08-29FIRST GAZETTE notice for compulsory strike-off
2023-04-21REGISTERED OFFICE CHANGED ON 21/04/23 FROM The Old School School Lane Stratford St. Mary Colchester CO7 6LZ England
2022-09-06CONFIRMATION STATEMENT MADE ON 05/09/22, WITH NO UPDATES
2022-09-06CS01CONFIRMATION STATEMENT MADE ON 05/09/22, WITH NO UPDATES
2022-05-31MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 030984110009
2022-05-27AP01DIRECTOR APPOINTED MR ADAM JOHN WITHEROW BROWN
2021-10-30MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 030984110008
2021-09-21AA01Current accounting period extended from 31/12/21 TO 30/06/22
2021-09-17CS01CONFIRMATION STATEMENT MADE ON 05/09/21, WITH NO UPDATES
2021-09-11AAFULL ACCOUNTS MADE UP TO 31/12/20
2021-09-02AP01DIRECTOR APPOINTED MR MICHAEL JAMES AUDIS
2021-09-02TM01APPOINTMENT TERMINATED, DIRECTOR SIMON LEO BELFER
2021-09-01AD01REGISTERED OFFICE CHANGED ON 01/09/21 FROM The Straddle Wharf Street Sheffield S2 5SY England
2021-01-05AAFULL ACCOUNTS MADE UP TO 31/12/19
2020-09-15CS01CONFIRMATION STATEMENT MADE ON 05/09/20, WITH NO UPDATES
2020-07-24MR01REGISTRATION OF A CHARGE / CHARGE CODE 030984110009
2019-12-23AP01DIRECTOR APPOINTED MR SIMON LEO BELFER
2019-09-17CS01CONFIRMATION STATEMENT MADE ON 05/09/19, WITH UPDATES
2019-07-25AP01DIRECTOR APPOINTED MR IAN CRICHTON
2019-07-25TM01APPOINTMENT TERMINATED, DIRECTOR ALAN STUBBS
2019-05-09AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-03-29TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL GEOFFREY CANE
2019-03-29TM02Termination of appointment of Michael Cane on 2019-03-27
2019-01-09AD01REGISTERED OFFICE CHANGED ON 09/01/19 FROM Rotherside Road Eckington Sheffield South Yorkshire S21 4HL
2018-12-24RES15CHANGE OF COMPANY NAME 14/10/22
2018-12-24CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2018-11-23MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 030984110005
2018-09-18CS01CONFIRMATION STATEMENT MADE ON 05/09/18, WITH UPDATES
2018-06-20RES01ADOPT ARTICLES 20/06/18
2018-06-20RES10Resolutions passed:
  • Resolution of allotment of securities
  • Section 175 quoted 23/05/2018
2018-06-20RES13SECTION 175 QUOTED 23/05/2018
2018-06-11MR01REGISTRATION OF A CHARGE / CHARGE CODE 030984110008
2018-05-31PSC05Change of details for Scarlet Bidco Limited as a person with significant control on 2018-05-23
2018-05-23RES15CHANGE OF COMPANY NAME 08/07/21
2018-05-23CERTNMCOMPANY NAME CHANGED SERVELEC GROUP LIMITED CERTIFICATE ISSUED ON 23/05/18
2018-05-23CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2018-03-21AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/17
2018-02-21PSC02Notification of Scarlet Bidco Limited as a person with significant control on 2018-01-16
2018-01-23CERT10Certificate of re-registration from Public Limited Company to Private
2018-01-23RES02Resolutions passed:
  • Resolution of re-registration
2018-01-23MARRe-registration of memorandum and articles of association
2018-01-23RR02Re-registration from a public company to a private limited company
2018-01-22TM01APPOINTMENT TERMINATED, DIRECTOR ROGER MCDOWELL
2018-01-22TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD LAST
2018-01-17OCScheme of arrangement
2018-01-15RES13Resolutions passed:
  • The disposal shares 22/12/2017
  • ADOPT ARTICLES
2018-01-15RES01ADOPT ARTICLES 22/12/2017
2018-01-12DLSTLondon Stock Exchange corporate action. Trading Status: Delisted of ORD GBP0.18 for COAF: UK600106066Y2017 ASIN: GB00BFRBTP86
2018-01-12EXOFLondon Stock Exchange corporate action. Exchange of ORD GBP0.18 for COAF: UK600105823Y2017 ASIN: GB00BFRBTP86
2017-12-01EXOFLondon Stock Exchange corporate action. Exchange of ORD GBP0.18 for COAF: UK600105823Y2017 ASIN: GB00BFRBTP86
2017-12-01DLSTLondon Stock Exchange corporate action. Trading Status: Delisted of ORD GBP0.18 for COAF: UK600106066Y2017 ASIN: GB00BFRBTP86
2017-10-30DRIPLondon Stock Exchange corporate action. Dividend Reinvestment of ORD GBP0.18 for COAF: UK600103997Y2017 ASIN: GB00BFRBTP86
2017-09-11DRIPLondon Stock Exchange corporate action. Dividend Reinvestment of ORD GBP0.18 for COAF: UK600103997Y2017 ASIN: GB00BFRBTP86
2017-09-11LATEST SOC11/09/17 STATEMENT OF CAPITAL;GBP 12571771.14
2017-09-11CS01CONFIRMATION STATEMENT MADE ON 05/09/17, WITH UPDATES
2017-06-01AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/16
2017-05-30DRIPLondon Stock Exchange corporate action. Dividend Reinvestment of ORD GBP0.18 for COAF: UK600098426Y2017 ASIN: GB00BFRBTP86
2017-05-15RES13SHORT NOTICE OF GENERAL MEETINGS OTHER AN ANNUAL GENERAL MEETINGS 26/04/2017
2017-05-15RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2017-05-15RES13SHORT NOTICE OF GENERAL MEETINGS OTHER THAN AN ANNUAL GENERAL MEETING 28/04/2016
2017-05-15RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2017-05-15RES13SHORT NOTICE OF GENERAL MEETINGS OTHER THAN AN ANNUAL GENERAL MEETING 28/04/2015
2017-05-15RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2017-05-15RES11Resolutions passed:
  • Resolution of removal of pre-emption rights
  • Resolution of authority to purchase a number of shares
  • Resolutions
  • Resolution of allotment of securities
2017-04-27TM01APPOINTMENT TERMINATED, DIRECTOR BERNARD WALDRON
2017-03-10DRIPLondon Stock Exchange corporate action. Dividend Reinvestment of ORD GBP0.18 for COAF: UK600098426Y2017 ASIN: GB00BFRBTP86
2017-03-07DRIPLondon Stock Exchange corporate action. Dividend Reinvestment of ORD GBP0.18 for COAF: UK600098426Y2017 ASIN: GB00BFRBTP86
2016-09-18LATEST SOC18/09/16 STATEMENT OF CAPITAL;GBP 12494390.76
2016-09-18CS01CONFIRMATION STATEMENT MADE ON 05/09/16, WITH UPDATES
2016-09-07DRIPLondon Stock Exchange corporate action. Dividend Reinvestment of ORD GBP0.18 for COAF: UK600093890Y2016 ASIN: GB00BFRBTP86
2016-06-15AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/15
2016-05-31DRIPLondon Stock Exchange corporate action. Dividend Reinvestment of ORD GBP0.18 for COAF: UK600087873Y2016 ASIN: GB00BFRBTP86
2016-04-04MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4
2016-04-04MR01REGISTRATION OF A CHARGE / CHARGE CODE 030984110005
2016-04-04MR01REGISTRATION OF A CHARGE / CHARGE CODE 030984110007
2016-04-04MR01REGISTRATION OF A CHARGE / CHARGE CODE 030984110006
2016-03-07DRIPLondon Stock Exchange corporate action. Dividend Reinvestment of ORD GBP0.18 for COAF: UK600087873Y2016 ASIN: GB00BFRBTP86
2016-03-02DRIPLondon Stock Exchange corporate action. Dividend Reinvestment of ORD GBP0.18 for COAF: UK600087873Y2016 ASIN: GB00BFRBTP86
2015-10-26DRIPLondon Stock Exchange corporate action. Dividend Reinvestment of ORD GBP0.18 for COAF: UK600083166Y2015 ASIN: GB00BFRBTP86
2015-10-12LATEST SOC12/10/15 STATEMENT OF CAPITAL;GBP 12490843.68
2015-10-12AR0105/09/15 NO MEMBER LIST
2015-09-01DRIPLondon Stock Exchange corporate action. Dividend Reinvestment of ORD GBP0.18 for COAF: UK600083166Y2015 ASIN: GB00BFRBTP86
2015-08-27DRIPLondon Stock Exchange corporate action. Dividend Reinvestment of ORD GBP0.18 for COAF: UK600083166Y2015 ASIN: GB00BFRBTP86
2015-06-05AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/14
2015-05-30LATEST SOC30/05/15 STATEMENT OF CAPITAL;GBP 12490843.68
2015-05-30SH0112/12/14 STATEMENT OF CAPITAL GBP 12490843.68
2015-05-29DRIPLondon Stock Exchange corporate action. Dividend Reinvestment of ORD GBP0.18 for COAF: UK600079739Y2015 ASIN: GB00BFRBTP86
2015-05-07DRIPLondon Stock Exchange corporate action. Dividend Reinvestment of ORD GBP0.18 for COAF: UK600079739Y2015 ASIN: GB00BFRBTP86
2015-03-11DVCALondon Stock Exchange corporate action. Cash Dividend of ORD GBP0.18 for COAF: UK600078075Y2015 ASIN: GB00BFRBTP86
2014-10-22LATEST SOC22/10/14 STATEMENT OF CAPITAL;GBP 12299744
2014-10-22AR0105/09/14 FULL LIST
2014-08-28DVCALondon Stock Exchange corporate action. Cash Dividend of ORD GBP0.18 for COAF: UK600073024Y2014 ASIN: GB00BFRBTP86
2014-05-13AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/13
2014-05-13RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2014-05-13RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2013-12-10SH02CONSOLIDATION 12/11/13
2013-12-10SH02SUB-DIVISION 12/11/13
2013-12-10RES12VARYING SHARE RIGHTS AND NAMES
2013-12-10RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2013-12-10RES08AUTHORITY TO PURCHASE SHARES OUT OF CAPITAL
2013-12-10SH0102/12/13 STATEMENT OF CAPITAL GBP 12299743.98
2013-11-07AP01DIRECTOR APPOINTED MR BERNARD JOSEPH WALDRON
2013-11-05AP01DIRECTOR APPOINTED MR ROGER STEVEN MCDOWELL
2013-10-23RES13DELETE LIMIT OM THE MAXIMUM AMOUNT OF SHARES THAT MAY BE ALLOTTED 18/10/2013
2013-10-23RES01ALTER ARTICLES 18/10/2013
2013-10-23SH0118/10/13 STATEMENT OF CAPITAL GBP 12271500
2013-10-21CERT7NAME CHANGE AND REREGISTRATION FROM PRIVATE TO PLC
2013-10-21MARREREGISTRATION MEMORANDUM AND ARTICLES
2013-10-21BSBALANCE SHEET
2013-10-21AUDSAUDITORS' STATEMENT
2013-10-21AUDRAUDITORS' REPORT
2013-10-21RES02REREG PRI TO PLC; RES02 PASS DATE:19/10/2013
2013-10-21RR01APPLICATION BY A PRIVATE COMPANY FOR RE-REGISTRATION AS A PUBLIC COMPANY
2013-10-21RES15CHANGE OF NAME 18/10/2013
2013-10-21CERTNMCOMPANY NAME CHANGED CSE-GLOBAL (UK) LIMITED CERTIFICATE ISSUED ON 21/10/13
2013-10-21CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2013-09-15AR0105/09/13 FULL LIST
2013-09-15TM01APPOINTMENT TERMINATED, DIRECTOR MING LIM
2013-06-12AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/12
2013-04-02AP01DIRECTOR APPOINTED MR MICHAEL GEOFFREY CANE
2012-11-05AP03SECRETARY APPOINTED MR MICHAEL CANE
2012-11-05TM01APPOINTMENT TERMINATED, DIRECTOR JOHN CALDWELL
2012-11-05TM02APPOINTMENT TERMINATED, SECRETARY JOHN CALDWELL
2012-09-11AR0105/09/12 FULL LIST
2012-05-04AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/11
2012-02-07TM01APPOINTMENT TERMINATED, DIRECTOR MOK TAN
2011-09-28AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/10
2011-09-12AR0105/09/11 FULL LIST
2011-05-10CH01DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD LAST / 10/05/2011
2011-04-14TM01APPOINTMENT TERMINATED, DIRECTOR GRAHAM WOODHEAD
2010-09-17AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/09
2010-09-09AR0105/09/10 FULL LIST
2010-09-09CH01DIRECTOR'S CHANGE OF PARTICULARS / GRAHAM GEOFFREY WOODHEAD / 05/09/2010
2010-09-09CH01DIRECTOR'S CHANGE OF PARTICULARS / MING SEONG LIM / 05/09/2010
2010-01-14TM01APPOINTMENT TERMINATED, DIRECTOR WILLIAM KETELHUT
2009-10-05AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/08
2009-09-09363aRETURN MADE UP TO 05/09/09; FULL LIST OF MEMBERS
2009-01-05MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2008-12-29CERTNMCOMPANY NAME CHANGED CSE - SERVELEC GROUP LIMITED CERTIFICATE ISSUED ON 29/12/08
2008-12-24123NC INC ALREADY ADJUSTED 05/12/08
2008-12-24RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2008-12-24RES13RE SECT 175 CA 2006 01/10/2008
2008-12-2488(3)PARTICULARS OF CONTRACT RELATING TO SHARES
2008-12-2488(2)AD 01/10/08 GBP SI 4425000@1=4425000 GBP IC 153500/4578500
2008-09-29363aRETURN MADE UP TO 05/09/08; FULL LIST OF MEMBERS
2008-06-19288aDIRECTOR APPOINTED RICHARD LAST
2008-04-22AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/07
2007-09-17363aRETURN MADE UP TO 05/09/07; FULL LIST OF MEMBERS
2007-06-06AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/06
2006-09-12363aRETURN MADE UP TO 05/09/06; FULL LIST OF MEMBERS
2006-09-12288cDIRECTOR'S PARTICULARS CHANGED
2006-05-18AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/05
2005-09-28363aRETURN MADE UP TO 05/09/05; FULL LIST OF MEMBERS
2005-08-25288aNEW DIRECTOR APPOINTED
2005-04-22AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/04
2004-09-28363(288)DIRECTOR'S PARTICULARS CHANGED
2004-09-28363sRETURN MADE UP TO 05/09/04; FULL LIST OF MEMBERS
2004-03-30AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/03
2003-12-22288bDIRECTOR RESIGNED
2003-09-30363sRETURN MADE UP TO 05/09/03; FULL LIST OF MEMBERS
Industry Information
SIC/NAIC Codes
70 - Activities of head offices; management consultancy activities
701 - Activities of head offices
70100 - Activities of head offices




Licences & Regulatory approval
We could not find any licences issued to SERVELEC 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 SERVELEC LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 9
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 9
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2016-04-01 Outstanding LLOYDS BANK PLC
2016-04-01 Outstanding LLOYDS BANK PLC
2016-04-01 Outstanding LLOYDS BANK PLC
FIXED AND FLOATING CHARGE 1997-03-14 Satisfied MIDLAND BANK PLC
DEED OF ASSIGNMENT OF LIFE POLICIES 1996-04-12 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
DEBENTURE 1995-10-09 Satisfied 3I PLC AS SECURITY TRUSTEE FOR ITSELF AND THE INVESTORS (AS DEFINED)
DEBENTURE 1995-10-09 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
Intangible Assets
Patents
We have not found any records of SERVELEC LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for SERVELEC LIMITED
Trademarks
We have not found any records of SERVELEC LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with SERVELEC LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Derbyshire County Council 2017-03-22 GBP £770
Derbyshire County Council 2016-02-25 GBP £3,534
Derbyshire County Council 2016-02-25 GBP £17,670

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where SERVELEC 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.
Import/Export of Goods
Goods imported/exported by SERVELEC LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2017-01-0090318080
2016-11-0085369085Electrical apparatus for making connections to or in electrical circuits, for a voltage <= 1.000 V (excl. fuses, circuit breakers and other apparatus for protecting electrical circuits, relays and other switches, lamp holders, plugs and sockets, prefabricated elements for electrical circuits and other connections and contact elements for wire and cables and for wafer probers)
2016-10-0085439000Parts of electrical machines and apparatus, having individual functions, n.e.s. in chapter 85
2016-07-0084714900Data-processing machines, automatic, presented in the form of systems "comprising at least a central processing unit, one input unit and one output unit" (excl. portable weighing <= 10 kg and excl. peripheral units)
2016-07-0085439000Parts of electrical machines and apparatus, having individual functions, n.e.s. in chapter 85
2016-07-0085469090Electrical insulators (excl. those of glass, ceramics or plastics and insulating fittings)
2016-07-0085319020Parts of indicator panels with liquid crystal displays "LCD" or light-emitting diodes "LED" and of electric sound or visual signalling equipment with flat panel display devices, n.e.s. (excl. of multichip integrated circuits)
2016-04-0085235210Cards incorporating two or more electronic integrated circuits "smart cards"
2016-03-0085339000Parts of electrical resistors, incl. rheostats and potentiometers, n.e.s.
2016-03-0094032020Metal beds (excl. hospital beds with mechanical fittings)
2016-02-0085339000Parts of electrical resistors, incl. rheostats and potentiometers, n.e.s.

For goods imported into the United Kingdom, only imports originating from outside the EU are shown

Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded SERVELEC 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 SERVELEC 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.