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

SERVEFIRM LIMITED

THE MILL, ONE, HIGH STREET, HENLEY-IN-ARDEN, WARWICKSHIRE, B95 5AA,
Company Registration Number
04746296
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Servefirm Ltd
SERVEFIRM LIMITED was founded on 2003-04-28 and has its registered office in Henley-in-arden. The organisation's status is listed as "Active - Proposal to Strike off". Servefirm Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
SERVEFIRM LIMITED
 
Legal Registered Office
THE MILL, ONE
HIGH STREET
HENLEY-IN-ARDEN
WARWICKSHIRE
B95 5AA
Other companies in B95
 
Filing Information
Company Number 04746296
Company ID Number 04746296
Date formed 2003-04-28
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 31/03/2018
Account next due 31/12/2019
Latest return 28/04/2016
Return next due 26/05/2017
Type of accounts SMALL
Last Datalog update: 2020-01-12 11:21:09
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for SERVEFIRM 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 SERVEFIRM LIMITED

Current Directors
Officer Role Date Appointed
BRIAN EDWARD BAKER
Company Secretary 2006-08-01
BRIAN EDWARD BAKER
Director 2017-03-31
ROBERT JOHN BRAID
Director 2012-04-26
Previous Officers
Officer Role Date Appointed Date Resigned
DESMOND NOEL KELLY
Director 2006-08-01 2017-03-31
JOHN THOMAS KELLY
Director 2008-07-18 2017-03-31
PATRICK JAMES KELLY
Director 2006-02-03 2017-03-31
SALLY ANN O'DONNELL
Director 2008-07-18 2017-03-31
DESMOND NOEL KELLY
Company Secretary 2006-02-03 2006-08-01
JAMES MCBRIDE
Company Secretary 2003-05-14 2006-08-01
STEVEN OWEN PIERCY
Director 2003-05-14 2006-08-01
SEVERNSIDE SECRETARIAL LIMITED
Nominated Secretary 2003-04-28 2003-05-14
SEVERNSIDE NOMINEES LIMITED
Nominated Director 2003-04-28 2003-05-14

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
BRIAN EDWARD BAKER DSM CIVIL ENGINEERING LIMITED Company Secretary 2008-04-22 CURRENT 2008-04-22 Active
BRIAN EDWARD BAKER DSM ENVIRONMENTAL LIMITED Company Secretary 2008-04-22 CURRENT 2008-04-22 Active
BRIAN EDWARD BAKER DSM PLANT LIMITED Company Secretary 2008-04-22 CURRENT 2008-04-22 Active
BRIAN EDWARD BAKER BAKER TAXATION AND ACCOUNTING SERVICES LIMITED Company Secretary 2008-04-06 CURRENT 2003-06-12 Active - Proposal to Strike off
BRIAN EDWARD BAKER ST FRANCIS GROUP (GOSCOTE) LIMITED Company Secretary 2007-03-01 CURRENT 2007-03-01 Active - Proposal to Strike off
BRIAN EDWARD BAKER BIDFORD PROPERTIES LIMITED Company Secretary 2006-12-08 CURRENT 2006-12-08 Active - Proposal to Strike off
BRIAN EDWARD BAKER CRANSLEY DEVELOPMENTS LIMITED Company Secretary 2006-10-31 CURRENT 2006-10-31 Dissolved 2017-05-07
BRIAN EDWARD BAKER CAYBORN LIMITED Company Secretary 2005-11-18 CURRENT 2003-11-19 Active
BRIAN EDWARD BAKER DSM DEMOLITION LIMITED Director 2017-03-31 CURRENT 1988-06-10 Active
BRIAN EDWARD BAKER BIDFORD PROPERTIES LIMITED Director 2017-03-31 CURRENT 2006-12-08 Active - Proposal to Strike off
BRIAN EDWARD BAKER DSM ENVIRONMENTAL LIMITED Director 2017-03-31 CURRENT 2008-04-22 Active
BRIAN EDWARD BAKER ST FRANCIS GROUP (CHERRYWOOD ROAD) LIMITED Director 2017-03-31 CURRENT 2009-03-24 Active - Proposal to Strike off
BRIAN EDWARD BAKER ST FRANCIS GROUP (TALBOT MILL) LIMITED Director 2017-03-31 CURRENT 2009-03-24 Active
BRIAN EDWARD BAKER ST FRANCIS GROUP (LEAMORE LANE) LIMITED Director 2017-03-31 CURRENT 2009-03-24 Active - Proposal to Strike off
BRIAN EDWARD BAKER BOLSOVER LAND LIMITED Director 2017-03-31 CURRENT 2011-12-20 Active
BRIAN EDWARD BAKER ST FRANCIS GROUP (GOSCOTE) LIMITED Director 2017-03-31 CURRENT 2007-03-01 Active - Proposal to Strike off
BRIAN EDWARD BAKER ST FRANCIS GROUP (B S KIDDERMINSTER) LIMITED Director 2017-03-31 CURRENT 2009-03-24 Active
BRIAN EDWARD BAKER ST FRANCIS GROUP (HORIZON 38) LIMITED Director 2017-03-31 CURRENT 2009-03-24 Active
BRIAN EDWARD BAKER ST FRANCIS GROUP (BRANTHAM) LIMITED Director 2017-03-31 CURRENT 2009-03-24 Active
BRIAN EDWARD BAKER ST FRANCIS GROUP (ALDRIDGE) LIMITED Director 2017-03-31 CURRENT 2013-02-27 Active
BRIAN EDWARD BAKER ST FRANCIS GROUP (REDDITCH) LIMITED Director 2017-03-31 CURRENT 2015-01-06 Active
BRIAN EDWARD BAKER ST FRANCIS GROUP (FEATHERSTONE 2) LIMITED Director 2017-03-31 CURRENT 2015-02-13 Active
BRIAN EDWARD BAKER SFGE PROPERTIES LIMITED Director 2017-03-31 CURRENT 2015-09-04 Active
BRIAN EDWARD BAKER ST FRANCIS GROUP (ARDATH ROAD) LTD Director 2017-03-31 CURRENT 2016-10-13 Active - Proposal to Strike off
BRIAN EDWARD BAKER CAYBORN LIMITED Director 2017-03-31 CURRENT 2003-11-19 Active
BRIAN EDWARD BAKER DSM PLANT LIMITED Director 2017-03-31 CURRENT 2008-04-22 Active
BRIAN EDWARD BAKER DGH (BOLSOVER) LIMITED Director 2017-03-31 CURRENT 2012-03-02 Active
BRIAN EDWARD BAKER CHIVENOR CROSS MANAGEMENT COMPANY (COMMERCIAL) LIMITED Director 2017-02-25 CURRENT 2015-08-13 Active
BRIAN EDWARD BAKER DSM DECOMMISSIONING LIMITED Director 2017-02-25 CURRENT 2016-10-11 Active
BRIAN EDWARD BAKER ST FRANCIS GROUP (UTILITY SERVICES) LIMITED Director 2017-02-25 CURRENT 2016-10-11 Active - Proposal to Strike off
BRIAN EDWARD BAKER NOBEL MIDCO LIMITED Director 2017-02-21 CURRENT 2017-02-21 Active
BRIAN EDWARD BAKER ST FRANCIS GROUP 2 LIMITED Director 2017-02-21 CURRENT 2017-02-21 Active
BRIAN EDWARD BAKER ST FRANCIS PROPERTIES LIMITED Director 2017-02-21 CURRENT 2017-02-21 Active - Proposal to Strike off
BRIAN EDWARD BAKER DSM SFG GROUP HOLDINGS LIMITED Director 2017-02-21 CURRENT 2017-02-21 Active
BRIAN EDWARD BAKER ST FRANCIS GROUP 1 LIMITED Director 2017-02-21 CURRENT 2017-02-21 Active
BRIAN EDWARD BAKER ST FRANCIS GROUP LIMITED Director 2017-02-21 CURRENT 2017-02-21 Active
BRIAN EDWARD BAKER STM PROMOTIONS LIMITED Director 2008-04-28 CURRENT 2008-04-28 Dissolved 2014-02-25
BRIAN EDWARD BAKER BAKER TAXATION AND ACCOUNTING SERVICES LIMITED Director 2003-06-12 CURRENT 2003-06-12 Active - Proposal to Strike off
ROBERT JOHN BRAID DSM DEMOLITION LIMITED Director 2017-03-31 CURRENT 1988-06-10 Active
ROBERT JOHN BRAID DSM CIVIL ENGINEERING LIMITED Director 2017-03-31 CURRENT 2008-04-22 Active
ROBERT JOHN BRAID DSM ENVIRONMENTAL LIMITED Director 2017-03-31 CURRENT 2008-04-22 Active
ROBERT JOHN BRAID CHIVENOR CROSS MANAGEMENT COMPANY (COMMERCIAL) LIMITED Director 2017-03-31 CURRENT 2015-08-13 Active
ROBERT JOHN BRAID DSM PLANT LIMITED Director 2017-03-31 CURRENT 2008-04-22 Active
ROBERT JOHN BRAID DSM DECOMMISSIONING LIMITED Director 2017-03-31 CURRENT 2016-10-11 Active
ROBERT JOHN BRAID ST FRANCIS GROUP (UTILITY SERVICES) LIMITED Director 2017-03-31 CURRENT 2016-10-11 Active - Proposal to Strike off
ROBERT JOHN BRAID NOBEL MIDCO LIMITED Director 2017-02-21 CURRENT 2017-02-21 Active
ROBERT JOHN BRAID ST FRANCIS GROUP 2 LIMITED Director 2017-02-21 CURRENT 2017-02-21 Active
ROBERT JOHN BRAID ST FRANCIS PROPERTIES LIMITED Director 2017-02-21 CURRENT 2017-02-21 Active - Proposal to Strike off
ROBERT JOHN BRAID DSM SFG GROUP HOLDINGS LIMITED Director 2017-02-21 CURRENT 2017-02-21 Active
ROBERT JOHN BRAID ST FRANCIS GROUP 1 LIMITED Director 2017-02-21 CURRENT 2017-02-21 Active
ROBERT JOHN BRAID ST FRANCIS GROUP LIMITED Director 2017-02-21 CURRENT 2017-02-21 Active
ROBERT JOHN BRAID ST FRANCIS GROUP (ARDATH ROAD) LTD Director 2016-12-10 CURRENT 2016-10-13 Active - Proposal to Strike off
ROBERT JOHN BRAID ST FRANCIS GROUP (FEATHERSTONE 2) LIMITED Director 2015-10-07 CURRENT 2015-02-13 Active
ROBERT JOHN BRAID ST FRANCIS GROUP (REDDITCH) LIMITED Director 2015-01-07 CURRENT 2015-01-06 Active
ROBERT JOHN BRAID ST FRANCIS GROUP (ALDRIDGE) LIMITED Director 2013-04-22 CURRENT 2013-02-27 Active
ROBERT JOHN BRAID ST FRANCIS GROUP (KETTERING) LIMITED Director 2012-12-18 CURRENT 2012-11-22 Active
ROBERT JOHN BRAID DGH (BOLSOVER) LIMITED Director 2012-11-15 CURRENT 2012-03-02 Active
ROBERT JOHN BRAID BIDFORD PROPERTIES LIMITED Director 2012-04-26 CURRENT 2006-12-08 Active - Proposal to Strike off
ROBERT JOHN BRAID ST FRANCIS GROUP (CHERRYWOOD ROAD) LIMITED Director 2012-04-26 CURRENT 2009-03-24 Active - Proposal to Strike off
ROBERT JOHN BRAID ST FRANCIS GROUP (TALBOT MILL) LIMITED Director 2012-04-26 CURRENT 2009-03-24 Active
ROBERT JOHN BRAID ST FRANCIS GROUP (LEAMORE LANE) LIMITED Director 2012-04-26 CURRENT 2009-03-24 Active - Proposal to Strike off
ROBERT JOHN BRAID ST FRANCIS GROUP (GOSCOTE) LIMITED Director 2012-04-26 CURRENT 2007-03-01 Active - Proposal to Strike off
ROBERT JOHN BRAID ST FRANCIS GROUP (B S KIDDERMINSTER) LIMITED Director 2012-04-26 CURRENT 2009-03-24 Active
ROBERT JOHN BRAID ST FRANCIS GROUP (HORIZON 38) LIMITED Director 2012-04-26 CURRENT 2009-03-24 Active
ROBERT JOHN BRAID ST FRANCIS GROUP (BRANTHAM) LIMITED Director 2012-04-26 CURRENT 2009-03-24 Active
ROBERT JOHN BRAID CAYBORN LIMITED Director 2012-04-26 CURRENT 2003-11-19 Active
ROBERT JOHN BRAID ST FRANCIS GROUP (CHIVENOR) LIMITED Director 2012-04-03 CURRENT 2012-03-20 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
2020-01-28GAZ2(A)SECOND GAZETTE not voluntary dissolution
2020-01-03AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/19
2019-11-12GAZ1(A)FIRST GAZETTE notice for voluntary strike-off
2019-10-31DS01Application to strike the company off the register
2019-05-02CS01CONFIRMATION STATEMENT MADE ON 28/04/19, WITH NO UPDATES
2018-11-22AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/18
2018-04-30CS01CONFIRMATION STATEMENT MADE ON 28/04/18, WITH UPDATES
2017-09-28AA30/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-09-20AA01Previous accounting period extended from 31/12/16 TO 31/03/17
2017-06-19CH01Director's details changed for Mr Brian Edward Baker on 2017-06-19
2017-05-19LATEST SOC19/05/17 STATEMENT OF CAPITAL;GBP 1
2017-05-19CS01CONFIRMATION STATEMENT MADE ON 28/04/17, WITH UPDATES
2017-04-29SH10Particulars of variation of rights attached to shares
2017-04-24CC04Statement of company's objects
2017-04-24RES13Resolutions passed:
  • Facility agreement accession deed/security agreement/directors authority to approve revelant documents 31/03/2017
  • ADOPT ARTICLES
2017-04-24RES01ADOPT ARTICLES 31/03/2017
2017-04-06TM01APPOINTMENT TERMINATED, DIRECTOR SALLY O'DONNELL
2017-04-06TM01APPOINTMENT TERMINATED, DIRECTOR DESMOND KELLY
2017-04-06TM01APPOINTMENT TERMINATED, DIRECTOR JOHN KELLY
2017-04-06TM01APPOINTMENT TERMINATED, DIRECTOR PATRICK KELLY
2017-04-06AP01DIRECTOR APPOINTED MR BRIAN EDWARD BAKER
2017-04-04MR01REGISTRATION OF A CHARGE / CHARGE CODE 047462960001
2016-09-15AA31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-05-09AR0128/04/16 ANNUAL RETURN FULL LIST
2016-05-09CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN THOMAS KELLY / 01/01/2016
2016-05-09CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS SALLY ANN O'DONNELL / 01/01/2016
2016-05-09CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DESMOND NOEL KELLY / 01/01/2016
2016-05-09CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PATRICK JAMES KELLY / 01/01/2016
2016-05-09CH03SECRETARY'S CHANGE OF PARTICULARS / MR BRIAN EDWARD BAKER / 01/01/2016
2015-12-09AD01REGISTERED OFFICE CHANGED ON 09/12/2015 FROM APRIL BARNS REDDITCH ROAD ULLENHALL HENLEY-IN-ARDEN WEST MIDLANDS B95 5NY
2015-09-29AA31/12/14 TOTAL EXEMPTION SMALL
2015-04-30LATEST SOC30/04/15 STATEMENT OF CAPITAL;GBP 1
2015-04-30AR0128/04/15 FULL LIST
2014-09-29AA31/12/13 TOTAL EXEMPTION SMALL
2014-04-28LATEST SOC28/04/14 STATEMENT OF CAPITAL;GBP 1
2014-04-28AR0128/04/14 FULL LIST
2013-09-27AA31/12/12 TOTAL EXEMPTION SMALL
2013-06-26CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT JOHN BRAID / 01/06/2013
2013-04-30AR0128/04/13 FULL LIST
2012-09-26AA31/12/11 TOTAL EXEMPTION SMALL
2012-05-01AR0128/04/12 FULL LIST
2012-04-27AP01DIRECTOR APPOINTED MR ROBERT JOHN BRAID
2011-09-28AA31/12/10 TOTAL EXEMPTION SMALL
2011-05-09AR0128/04/11 FULL LIST
2011-04-19CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PATRICK JAMES KELLY / 01/01/2011
2010-09-27AA31/12/09 TOTAL EXEMPTION SMALL
2010-05-12AR0128/04/10 FULL LIST
2009-10-14AA31/12/08 TOTAL EXEMPTION SMALL
2009-10-09CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS SALLY ANN O'DONNELL / 01/10/2009
2009-10-09CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PATRICK JAMES KELLY / 01/10/2009
2009-10-09CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN THOMAS KELLY / 01/10/2009
2009-10-09CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DESMOND NOEL KELLY / 01/10/2009
2009-10-09CH03SECRETARY'S CHANGE OF PARTICULARS / MR BRIAN EDWARD BAKER / 01/10/2009
2009-05-19363aRETURN MADE UP TO 28/04/09; FULL LIST OF MEMBERS
2009-05-19288cDIRECTOR'S CHANGE OF PARTICULARS / SALLY KELLY / 01/01/2009
2008-10-03AA31/12/07 TOTAL EXEMPTION SMALL
2008-10-03225PREVSHO FROM 30/04/2008 TO 31/12/2007
2008-07-21288aDIRECTOR APPOINTED MR JOHN THOMAS KELLY
2008-07-21288aDIRECTOR APPOINTED MS SALLY ANN KELLY
2008-07-18225CURRSHO FROM 30/04/2009 TO 31/12/2008
2008-07-15287REGISTERED OFFICE CHANGED ON 15/07/2008 FROM 85 YORK AVENUE FINCHFIELD WOLVERHAMPTON WEST MIDLANDS WV3 9BS
2008-04-30363aRETURN MADE UP TO 28/04/08; FULL LIST OF MEMBERS
2007-09-19AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/07
2007-05-09363aRETURN MADE UP TO 28/04/07; FULL LIST OF MEMBERS
2006-11-05AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06
2006-08-10288aNEW SECRETARY APPOINTED
2006-08-10288aNEW DIRECTOR APPOINTED
2006-08-10288bDIRECTOR RESIGNED
2006-08-10288bSECRETARY RESIGNED
2006-08-10288bSECRETARY RESIGNED
2006-05-03363aRETURN MADE UP TO 28/04/06; FULL LIST OF MEMBERS
2006-03-09AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05
2006-02-28288aNEW SECRETARY APPOINTED
2006-02-28288bSECRETARY RESIGNED
2006-02-28288bDIRECTOR RESIGNED
2006-02-28288aNEW DIRECTOR APPOINTED
2006-02-22287REGISTERED OFFICE CHANGED ON 22/02/06 FROM: ONE SWAN COURT YARD COVENTRY ROAD BIRMINGHAM B26 1BU
2005-05-19363sRETURN MADE UP TO 28/04/05; FULL LIST OF MEMBERS
2005-04-08363sRETURN MADE UP TO 28/04/04; FULL LIST OF MEMBERS; AMEND
2005-03-16ELRESS386 DISP APP AUDS 09/02/05
2005-03-16ELRESS366A DISP HOLDING AGM 09/02/05
2005-03-02AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/04
2004-08-31363sRETURN MADE UP TO 28/04/04; FULL LIST OF MEMBERS
2003-10-07288bSECRETARY RESIGNED
2003-10-07288bDIRECTOR RESIGNED
2003-10-03288aNEW DIRECTOR APPOINTED
2003-10-03288aNEW SECRETARY APPOINTED
2003-10-03287REGISTERED OFFICE CHANGED ON 03/10/03 FROM: 1ST FLOOR 14/18 CITY ROAD CARDIFF CF24 3DL
2003-04-28NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
68 - Real estate activities
681 - Buying and selling of own real estate
68100 - Buying and selling of own real estate




Licences & Regulatory approval
We could not find any licences issued to SERVEFIRM 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 SERVEFIRM LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
We do not yet have the details of SERVEFIRM LIMITED's previous or outstanding mortgage charges.
Creditors
Creditors Due After One Year 2012-12-31 £ 129,812
Creditors Due After One Year 2011-12-31 £ 181,176
Creditors Due Within One Year 2012-12-31 £ 32,487
Creditors Due Within One Year 2011-12-31 £ 34,114

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-12-31
Annual Accounts
2013-12-31
Annual Accounts
2014-12-31
Annual Accounts
2015-12-31
Annual Accounts
2017-03-30

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 SERVEFIRM LIMITED

Financial Assets
Balance Sheet
Cash Bank In Hand 2012-12-31 £ 21,032
Cash Bank In Hand 2011-12-31 £ 16,232
Current Assets 2012-12-31 £ 39,157
Current Assets 2011-12-31 £ 34,357
Debtors 2012-12-31 £ 18,125
Debtors 2011-12-31 £ 18,125
Shareholder Funds 2012-12-31 £ 478,748
Shareholder Funds 2011-12-31 £ 420,957
Tangible Fixed Assets 2012-12-31 £ 601,890
Tangible Fixed Assets 2011-12-31 £ 601,890

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of SERVEFIRM LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for SERVEFIRM LIMITED
Trademarks
We have not found any records of SERVEFIRM LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for SERVEFIRM 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 (68100 - Buying and selling of own real estate) as SERVEFIRM LIMITED are:

INTU ELDON SQUARE LIMITED £ 1,902,071
TEW BROS. (CONTRACTORS) LIMITED £ 1,870,221
SANCTUARY MANAGEMENT SERVICES LIMITED £ 1,760,575
BELLE GROVE ESTATES LIMITED £ 1,661,672
JACK SMITH PROPERTIES LIMITED £ 936,825
UXBRIDGE ESTATE AGENTS LTD £ 703,322
LEE GRENVILLE LIMITED £ 519,747
CAPSTONE LIMITED £ 409,140
HOLLY RENTALS LIMITED £ 375,233
HUBBARD & HOUGHTON LIMITED £ 327,949
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
Outgoings
Business Rates/Property Tax
No properties were found where SERVEFIRM 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 SERVEFIRM 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 SERVEFIRM 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.