Company number 03967654
Status Active
Incorporation Date 7 April 2000
Company Type Private Limited Company
Address LEEWARD HOUSE FITZROY ROAD, EXETER BUSINESS PARK, EXETER, DEVON, EX1 3LJ
Home Country United Kingdom
Nature of Business 71200 - Technical testing and analysis
Phone, email, etc
Since the company registration fifty-one events have happened. The last three records are Confirmation statement made on 8 March 2017 with updates; Total exemption small company accounts made up to 30 April 2016; Annual return made up to 7 April 2016 with full list of shareholders
Statement of capital on 2016-05-23
GBP 1
. The most likely internet sites of SERVO ENGINEERING LTD are www.servoengineering.co.uk, and www.servo-engineering.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-five years and six months. Servo Engineering Ltd is a Private Limited Company.
The company registration number is 03967654. Servo Engineering Ltd has been working since 07 April 2000.
The present status of the company is Active. The registered address of Servo Engineering Ltd is Leeward House Fitzroy Road Exeter Business Park Exeter Devon Ex1 3lj. . ACKFORD, Mary Flourence is a Secretary of the company. ACKFORD, Darin is a Director of the company. Secretary DUNCAN, Paul Brian has been resigned. Nominee Secretary FORM 10 SECRETARIES FD LTD has been resigned. Nominee Director FORM 10 DIRECTORS FD LTD has been resigned. The company operates in "Technical testing and analysis".
Current Directors
Resigned Directors
Nominee Secretary
FORM 10 SECRETARIES FD LTD
Resigned: 05 May 2000
Appointed Date: 07 April 2000
Nominee Director
FORM 10 DIRECTORS FD LTD
Resigned: 05 May 2000
Appointed Date: 07 April 2000
Persons With Significant Control
Mr Darin Ackford
Notified on: 6 April 2016
58 years old
Nature of control: Ownership of shares – 75% or more
SERVO ENGINEERING LTD Events
09 Mar 2017
Confirmation statement made on 8 March 2017 with updates
31 Jan 2017
Total exemption small company accounts made up to 30 April 2016
23 May 2016
Annual return made up to 7 April 2016 with full list of shareholders
Statement of capital on 2016-05-23
30 Jan 2016
Total exemption small company accounts made up to 30 April 2015
01 Jun 2015
Annual return made up to 7 April 2015 with full list of shareholders
Statement of capital on 2015-06-01
...
... and 41 more events
30 Jun 2000
New secretary appointed
18 May 2000
Secretary resigned
18 May 2000
Director resigned
18 May 2000
Registered office changed on 18/05/00 from: 39A leicester road salford lancashire M7 4AS
07 Apr 2000
Incorporation
8 August 2013
Charge code 0396 7654 0003
Delivered: 15 August 2013
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Notification of addition to or amendment of charge…
31 July 2013
Charge code 0396 7654 0002
Delivered: 10 August 2013
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: 6 bittern industrial unites bittern road sowton industrial…
19 December 2005
Mortgage
Delivered: 7 January 2006
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H property k/a unit 12 bittern units sowton ind est…