SERVICEPOWER LIMITED
SHIPLEY

Hellopages » West Yorkshire » Bradford » BD18 4JH

Company number 02032892
Status Active
Incorporation Date 1 July 1986
Company Type Private Limited Company
Address ROSSE WORKS, MOORHEAD LANE, SHIPLEY, WEST YORKSHIRE, BD18 4JH
Home Country United Kingdom
Nature of Business 27320 - Manufacture of other electronic and electric wires and cables
Phone, email, etc

Since the company registration one hundred and twenty-four events have happened. The last three records are Total exemption full accounts made up to 31 July 2016; Confirmation statement made on 22 September 2016 with updates; Total exemption small company accounts made up to 31 July 2015. The most likely internet sites of SERVICEPOWER LIMITED are www.servicepower.co.uk, and www.servicepower.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-nine years and four months. The distance to to Crossflatts Rail Station is 2.6 miles; to Bradford Forster Square Rail Station is 3.1 miles; to Bradford Interchange Rail Station is 3.6 miles; to Burley-in-Wharfedale Rail Station is 5.4 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Servicepower Limited is a Private Limited Company. The company registration number is 02032892. Servicepower Limited has been working since 01 July 1986. The present status of the company is Active. The registered address of Servicepower Limited is Rosse Works Moorhead Lane Shipley West Yorkshire Bd18 4jh. . JOHNSON, Martin William is a Secretary of the company. JOHNSON, Martin William is a Director of the company. Secretary BUTTERFIELD, Frank has been resigned. Secretary RAISTRICK, Malcolm Henry has been resigned. Director BUTTERFIELD, Frank has been resigned. Director RAISTRICK, Malcolm Henry has been resigned. Director RYAN, John has been resigned. The company operates in "Manufacture of other electronic and electric wires and cables".


Current Directors

Secretary
JOHNSON, Martin William
Appointed Date: 22 October 2003

Director

Resigned Directors

Secretary
BUTTERFIELD, Frank
Resigned: 13 October 2003
Appointed Date: 22 April 1994

Secretary
RAISTRICK, Malcolm Henry
Resigned: 22 April 1994

Director
BUTTERFIELD, Frank
Resigned: 21 July 2004
70 years old

Director
RAISTRICK, Malcolm Henry
Resigned: 22 April 1994
91 years old

Director
RYAN, John
Resigned: 19 June 2013
69 years old

Persons With Significant Control

Mr Martin William Johnson
Notified on: 6 April 2016
66 years old
Nature of control: Ownership of shares – 75% or more

SERVICEPOWER LIMITED Events

11 Nov 2016
Total exemption full accounts made up to 31 July 2016
22 Sep 2016
Confirmation statement made on 22 September 2016 with updates
08 Feb 2016
Total exemption small company accounts made up to 31 July 2015
19 Jan 2016
Cancellation of shares. Statement of capital on 18 December 2015
  • GBP 25.0

19 Jan 2016
Purchase of own shares.
...
... and 114 more events
10 Sep 1986
Particulars of mortgage/charge

04 Aug 1986
Secretary resigned;new secretary appointed;director resigned;new director appointed

04 Aug 1986
Registered office changed on 04/08/86 from: 41 wadeson street london E2 9DP

01 Jul 1986
Certificate of Incorporation
01 Jul 1986
Incorporation

SERVICEPOWER LIMITED Charges

29 October 2014
Charge code 0203 2892 0004
Delivered: 19 November 2014
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Unit 1 and 2 keighley industrial estate royd ings keighley…
10 April 2013
Charge code 0203 2892 0003
Delivered: 16 April 2013
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H property k/a rosse works moorhead lane shipley west…
14 April 1994
Single debenture
Delivered: 22 April 1994
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Fixed and floating charges over the undertaking and all…
5 September 1986
Fixed and floating charge
Delivered: 10 September 1986
Status: Satisfied on 25 March 1994
Persons entitled: Midland Bank PLC
Description: First fixed charge over all book & other debts floating…