SERVICETOTAL LIMITED
SWANSEA

Hellopages » Swansea » Swansea » SA7 9FG

Company number 03019711
Status Active
Incorporation Date 8 February 1995
Company Type Private Limited Company
Address 3 NEW MILL COURT, SWANSEA ENTERPRISE PARK, SWANSEA, UNITED KINGDOM, SA7 9FG
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration ninety events have happened. The last three records are Confirmation statement made on 8 February 2017 with updates; Director's details changed for Mr Peter Morse on 8 February 2017; Total exemption small company accounts made up to 31 July 2016. The most likely internet sites of SERVICETOTAL LIMITED are www.servicetotal.co.uk, and www.servicetotal.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty years and eight months. Servicetotal Limited is a Private Limited Company. The company registration number is 03019711. Servicetotal Limited has been working since 08 February 1995. The present status of the company is Active. The registered address of Servicetotal Limited is 3 New Mill Court Swansea Enterprise Park Swansea United Kingdom Sa7 9fg. . MORSE, Michael is a Director of the company. MORSE, Peter is a Director of the company. Secretary DANIEL, Sarah has been resigned. Secretary JOHN, Nicola Jayne has been resigned. Secretary MORSE, Barbara has been resigned. Secretary MORSE, Barbara has been resigned. Secretary MORSE, Peter has been resigned. Secretary STAUNTON, Sean Noel has been resigned. Nominee Secretary SEVERNSIDE SECRETARIAL LIMITED has been resigned. Director BRANNIGAN, Stephen has been resigned. Director MORSE, Barbara has been resigned. Director STAUNTON, Sean Noel has been resigned. Nominee Director SEVERNSIDE NOMINEES LIMITED has been resigned. The company operates in "Other business support service activities n.e.c.".


Current Directors

Director
MORSE, Michael
Appointed Date: 14 February 2008
45 years old

Director
MORSE, Peter
Appointed Date: 01 November 1996
75 years old

Resigned Directors

Secretary
DANIEL, Sarah
Resigned: 31 May 2007
Appointed Date: 14 October 2004

Secretary
JOHN, Nicola Jayne
Resigned: 05 February 2016
Appointed Date: 11 June 2007

Secretary
MORSE, Barbara
Resigned: 14 October 2004
Appointed Date: 05 May 1999

Secretary
MORSE, Barbara
Resigned: 01 November 1996
Appointed Date: 08 June 1995

Secretary
MORSE, Peter
Resigned: 05 May 1999
Appointed Date: 01 November 1996

Secretary
STAUNTON, Sean Noel
Resigned: 08 June 1995
Appointed Date: 03 April 1995

Nominee Secretary
SEVERNSIDE SECRETARIAL LIMITED
Resigned: 03 April 1995
Appointed Date: 08 February 1995

Director
BRANNIGAN, Stephen
Resigned: 05 May 1999
Appointed Date: 08 September 1995
67 years old

Director
MORSE, Barbara
Resigned: 08 June 1995
Appointed Date: 03 April 1995
70 years old

Director
STAUNTON, Sean Noel
Resigned: 08 September 1995
Appointed Date: 03 April 1995
74 years old

Nominee Director
SEVERNSIDE NOMINEES LIMITED
Resigned: 03 April 1995
Appointed Date: 08 February 1995

Persons With Significant Control

Servicetotal Holdings Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

SERVICETOTAL LIMITED Events

16 Feb 2017
Confirmation statement made on 8 February 2017 with updates
08 Feb 2017
Director's details changed for Mr Peter Morse on 8 February 2017
13 Jan 2017
Total exemption small company accounts made up to 31 July 2016
11 Feb 2016
Annual return made up to 8 February 2016 with full list of shareholders
Statement of capital on 2016-02-11
  • GBP 15,150

11 Feb 2016
Termination of appointment of Nicola Jayne John as a secretary on 5 February 2016
...
... and 80 more events
14 Jun 1995
Secretary resigned
25 Apr 1995
Secretary resigned;new director appointed
25 Apr 1995
New secretary appointed;director resigned;new director appointed
25 Apr 1995
Registered office changed on 25/04/95 from: 110 whitchurch road cardiff CF4 3LY
08 Feb 1995
Incorporation

SERVICETOTAL LIMITED Charges

9 April 2013
Charge code 0301 9711 0005
Delivered: 12 April 2013
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Notification of addition to or amendment of charge…
13 March 2009
Charge of deposit
Delivered: 19 March 2009
Status: Satisfied on 4 September 2014
Persons entitled: National Westminster Bank PLC
Description: All deposits now and in the future credited to account…
6 December 2007
Debenture
Delivered: 11 December 2007
Status: Outstanding
Persons entitled: Close Invoice Finance Limited
Description: Fixed and floating charges over the undertaking and all…
18 September 2006
Debenture
Delivered: 19 September 2006
Status: Satisfied on 1 December 2012
Persons entitled: Bibby Financial Services Limited as Security Trustee
Description: Fixed and floating charges over the undertaking and all…
4 February 1998
Mortgage debenture
Delivered: 13 February 1998
Status: Satisfied on 1 December 2012
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…