Active
Company Information for SERVELEC BIDCO LIMITED
ARMSTRONG BUILDING OAKWOOD DRIVE, LOUGHBOROUGH UNIVERSITY SCIENCE & ENTERPRISE PARK, LOUGHBOROUGH, LE11 3QF,
|
Company Registration Number
11073051
Private Limited Company
Active |
Company Name | ||
---|---|---|
SERVELEC BIDCO LIMITED | ||
Legal Registered Office | ||
ARMSTRONG BUILDING OAKWOOD DRIVE LOUGHBOROUGH UNIVERSITY SCIENCE & ENTERPRISE PARK LOUGHBOROUGH LE11 3QF | ||
Previous Names | ||
|
Company Number | 11073051 | |
---|---|---|
Company ID Number | 11073051 | |
Date formed | 2017-11-20 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 30/06/2022 | |
Account next due | 30/06/2024 | |
Latest return | ||
Return next due | 18/12/2018 | |
Type of accounts | FULL |
Last Datalog update: | 2024-04-07 04:14:27 |
Companies House |
Menu
|
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. |
Officer | Role | Date Appointed |
---|---|---|
MICHAEL GEOFFREY CANE |
||
ALAN STUBBS |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
NEIL ROBERT GRAHAM |
Director | ||
EDWARD JONATHAN TYMMS SHUCKBURGH |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
SERVELEC TOPCO LIMITED | Director | 2018-05-22 | CURRENT | 2017-11-20 | Active | |
SERVELEC MIDCO LIMITED | Director | 2018-05-22 | CURRENT | 2017-11-20 | Active | |
SERVELEC GROUP HOLDINGS LIMITED | Director | 2018-05-22 | CURRENT | 2017-11-20 | Active | |
OVARRO HOLDINGS LTD | Director | 2018-04-27 | CURRENT | 2018-04-27 | Active | |
SERVELEC ABACUS LIMITED | Director | 2016-05-04 | CURRENT | 2013-04-16 | Active | |
SERVELEC ABACUS HOLDINGS LIMITED | Director | 2016-05-04 | CURRENT | 2016-01-21 | Active - Proposal to Strike off | |
IMMIX HEALTH UK LIMITED | Director | 2015-05-05 | CURRENT | 2012-04-20 | Active - Proposal to Strike off | |
SERVELEC AURA LIMITED | Director | 2015-05-05 | CURRENT | 2012-05-21 | Active | |
CORELOGIC GLOBAL LIMITED | Director | 2015-02-11 | CURRENT | 2010-05-25 | Active | |
SERVELEC SOCIAL CARE LIMITED | Director | 2014-12-12 | CURRENT | 1999-07-21 | Active | |
OVARRO LTD | Director | 2013-08-23 | CURRENT | 2013-08-23 | Active | |
SERVELEC HEALTHCARE LIMITED | Director | 2013-03-28 | CURRENT | 1977-07-27 | Active | |
SERVELEC LIMITED | Director | 2013-03-28 | CURRENT | 1995-09-05 | Active | |
ITI OPERATIONS LIMITED | Director | 2013-03-28 | CURRENT | 2002-12-04 | Active | |
OVARRO TS LTD | Director | 2013-03-28 | CURRENT | 2009-04-16 | Active | |
ITI SCOMAGG LIMITED | Director | 2013-03-28 | CURRENT | 1972-04-14 | Active | |
SEPROL LIMITED | Director | 2013-03-28 | CURRENT | 1982-02-01 | Active - Proposal to Strike off | |
MGC ACCOUNTING SOLUTIONS LIMITED | Director | 2011-08-10 | CURRENT | 2011-08-10 | Dissolved 2014-11-18 | |
SERVELEC TOPCO LIMITED | Director | 2018-05-22 | CURRENT | 2017-11-20 | Active | |
SERVELEC MIDCO LIMITED | Director | 2018-05-22 | CURRENT | 2017-11-20 | Active | |
SERVELEC GROUP HOLDINGS LIMITED | Director | 2018-05-22 | CURRENT | 2017-11-20 | Active | |
OVARRO HOLDINGS LTD | Director | 2018-04-27 | CURRENT | 2018-04-27 | Active | |
CORELOGIC GLOBAL LIMITED | Director | 2016-07-01 | CURRENT | 2010-05-25 | Active | |
SERVELEC ABACUS LIMITED | Director | 2016-05-04 | CURRENT | 2013-04-16 | Active | |
SERVELEC ABACUS HOLDINGS LIMITED | Director | 2016-05-04 | CURRENT | 2016-01-21 | Active - Proposal to Strike off | |
SERVELEC EDUCATION LIMITED | Director | 2016-04-01 | CURRENT | 2016-02-12 | Active | |
IMMIX HEALTH UK LIMITED | Director | 2015-05-05 | CURRENT | 2012-04-20 | Active - Proposal to Strike off | |
AURA HEALTHCARE CONSULTING LIMITED | Director | 2015-05-05 | CURRENT | 2012-05-21 | Active - Proposal to Strike off | |
SERVELEC AURA LIMITED | Director | 2015-05-05 | CURRENT | 2012-05-21 | Active | |
SERVELEC SOCIAL CARE LIMITED | Director | 2015-01-20 | CURRENT | 1999-07-21 | Active | |
OVARRO LTD | Director | 2013-08-23 | CURRENT | 2013-08-23 | Active | |
OVARRO DA HOLDINGS LTD | Director | 2013-02-05 | CURRENT | 1997-07-03 | Active | |
OVARRO DA LTD | Director | 2013-02-05 | CURRENT | 1983-12-02 | Active | |
THE MANOR (ALWOODLEY) LIMITED | Director | 2011-02-07 | CURRENT | 1999-05-25 | Dissolved 2017-03-21 | |
ITI OPERATIONS LIMITED | Director | 2010-03-23 | CURRENT | 2002-12-04 | Active | |
OVARRO TS LTD | Director | 2009-06-12 | CURRENT | 2009-04-16 | Active | |
ITI SCOMAGG LIMITED | Director | 2007-01-08 | CURRENT | 1972-04-14 | Active | |
SERVELEC HEALTHCARE LIMITED | Director | 1995-10-06 | CURRENT | 1977-07-27 | Active | |
SEPROL LIMITED | Director | 1995-10-06 | CURRENT | 1982-02-01 | Active - Proposal to Strike off | |
SERVELEC LIMITED | Director | 1995-09-29 | CURRENT | 1995-09-05 | Active |
Date | Document Type | Document Description |
---|---|---|
FULL ACCOUNTS MADE UP TO 30/06/22 | ||
CONFIRMATION STATEMENT MADE ON 19/11/23, WITH NO UPDATES | ||
Compulsory strike-off action has been discontinued | ||
FIRST GAZETTE notice for compulsory strike-off | ||
REGISTERED OFFICE CHANGED ON 21/04/23 FROM The Old School School Lane Stratford St. Mary Colchester CO7 6LZ England | ||
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 110730510002 | |
CS01 | CONFIRMATION STATEMENT MADE ON 19/11/21, WITH NO UPDATES | |
AA01 | Current accounting period extended from 31/12/21 TO 30/06/22 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 110730510001 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/20 | |
AP01 | DIRECTOR APPOINTED MR ADAM JOHN WITHEROW BROWN | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR IAN CRICHTON | |
AD01 | REGISTERED OFFICE CHANGED ON 01/09/21 FROM The Straddle Wharf Street Sheffield S2 5SY England | |
AP01 | DIRECTOR APPOINTED MR NEVILLE DAVIS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 19/11/20, WITH NO UPDATES | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 110730510002 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 110730510002 | |
AP01 | DIRECTOR APPOINTED MR SIMON LEO BELFER | |
CS01 | CONFIRMATION STATEMENT MADE ON 19/11/19, WITH NO UPDATES | |
AP01 | DIRECTOR APPOINTED MR IAN CRICHTON | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ALAN STUBBS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/18 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MICHAEL GEOFFREY CANE | |
AD01 | REGISTERED OFFICE CHANGED ON 29/03/19 FROM Rotherside Road Eckington Sheffield South Yorkshire S21 4HL | |
CS01 | CONFIRMATION STATEMENT MADE ON 19/11/18, WITH UPDATES | |
PSC05 | Change of details for Scarlet Midco Limited as a person with significant control on 2018-05-26 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 110730510001 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR EDWARD SHUCKBURGH | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR NEIL GRAHAM | |
AP01 | DIRECTOR APPOINTED MR MICHAEL GEOFFREY CANE | |
AP01 | DIRECTOR APPOINTED MR ALAN STUBBS | |
RES15 | CHANGE OF COMPANY NAME 11/03/21 | |
CERTNM | COMPANY NAME CHANGED SCARLET BIDCO LIMITED CERTIFICATE ISSUED ON 23/05/18 | |
CONNOT | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION | |
AA01 | Current accounting period extended from 30/11/18 TO 31/12/18 | |
AD01 | REGISTERED OFFICE CHANGED ON 17/01/2018 FROM ROTHERSIDE ROAD ECKINGTON SHEFFIELD SOUTH YORKSHIRE S21 4HL UNITED KINGDOM | |
AD01 | REGISTERED OFFICE CHANGED ON 17/01/2018 FROM 2 MORE LONDON RIVERSIDE (THIRD FLOOR) LONDON SE1 2AP ENGLAND | |
AD01 | REGISTERED OFFICE CHANGED ON 30/11/2017 FROM 2 MORE LONDON RIVERSIDE (THIRD FLOOR) LONDON SE1 2AP ENGLAND | |
AD01 | REGISTERED OFFICE CHANGED ON 30/11/2017 FROM 2 MORE LONDON RIVERSIDE LONDON SE1 2AP UNITED KINGDOM | |
LATEST SOC | 20/11/17 STATEMENT OF CAPITAL;GBP 1 | |
NEWINC | New incorporation |
Total # Mortgages/Charges | 2 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 2 |
The top companies supplying to UK government with the same SIC code (74990 - Non-trading company) as SERVELEC BIDCO LIMITED are:
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. |