SERVICEFEATURE LIMITED
LANCS.


Company number 02774207
Status Active
Incorporation Date 16 December 1992
Company Type Private Limited Company
Address 58, VICTORIA ROAD WEST,, THORNTON-CLEVELEYS,, LANCS., FY5 1AG.
Home Country United Kingdom
Nature of Business 47240 - Retail sale of bread, cakes, flour confectionery and sugar confectionery in specialised stores, 56102 - Unlicensed restaurants and cafes
Phone, email, etc

Since the company registration sixty-nine events have happened. The last three records are Confirmation statement made on 29 November 2016 with updates; Total exemption small company accounts made up to 31 January 2016; Annual return made up to 29 November 2015 with full list of shareholders Statement of capital on 2015-12-01 GBP 334 . The most likely internet sites of SERVICEFEATURE LIMITED are www.servicefeature.co.uk, and www.servicefeature.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-two years and ten months. Servicefeature Limited is a Private Limited Company. The company registration number is 02774207. Servicefeature Limited has been working since 16 December 1992. The present status of the company is Active. The registered address of Servicefeature Limited is 58 Victoria Road West Thornton Cleveleys Lancs Fy5 1ag. The company`s financial liabilities are £37.86k. It is £19.2k against last year. The cash in hand is £15.63k. It is £3.5k against last year. And the total assets are £60.65k, which is £3.56k against last year. NEAL, Andrew Noel James is a Secretary of the company. NEAL, Andrew Noel James is a Director of the company. NEAL, Jane Frances is a Director of the company. Nominee Secretary BRITANNIA COMPANY FORMATIONS LIMITED has been resigned. Secretary DONNELLY, Francis has been resigned. Director DONNELLY, Francis has been resigned. Director DONNELLY, Mary Joyce has been resigned. Director NEAL, Andrew Noel James has been resigned. Director NEAL, Andrew Noel James has been resigned. Nominee Director DEANSGATE COMPANY FORMATIONS LIMITED has been resigned. The company operates in "Retail sale of bread, cakes, flour confectionery and sugar confectionery in specialised stores".


servicefeature Key Finiance

LIABILITIES £37.86k
+102%
CASH £15.63k
+28%
TOTAL ASSETS £60.65k
+6%
All Financial Figures

Current Directors

Secretary
NEAL, Andrew Noel James
Appointed Date: 05 January 1998

Director
NEAL, Andrew Noel James
Appointed Date: 05 January 1998
66 years old

Director
NEAL, Jane Frances
Appointed Date: 05 January 1998
64 years old

Resigned Directors

Nominee Secretary
BRITANNIA COMPANY FORMATIONS LIMITED
Resigned: 07 January 1993
Appointed Date: 16 December 1992

Secretary
DONNELLY, Francis
Resigned: 05 January 1998
Appointed Date: 07 January 1993

Director
DONNELLY, Francis
Resigned: 05 January 1998
Appointed Date: 11 January 1993
87 years old

Director
DONNELLY, Mary Joyce
Resigned: 05 January 1998
Appointed Date: 11 January 1993
85 years old

Director
NEAL, Andrew Noel James
Resigned: 11 January 1993
Appointed Date: 07 January 1993
66 years old

Director
NEAL, Andrew Noel James
Resigned: 11 January 1993
66 years old

Nominee Director
DEANSGATE COMPANY FORMATIONS LIMITED
Resigned: 07 January 1993
Appointed Date: 16 December 1992

Persons With Significant Control

Mr Andrew Noel James Neal
Notified on: 6 April 2016
66 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mrs Jane Frances Neal
Notified on: 6 April 2016
64 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

SERVICEFEATURE LIMITED Events

29 Nov 2016
Confirmation statement made on 29 November 2016 with updates
24 Oct 2016
Total exemption small company accounts made up to 31 January 2016
01 Dec 2015
Annual return made up to 29 November 2015 with full list of shareholders
Statement of capital on 2015-12-01
  • GBP 334

22 Oct 2015
Total exemption small company accounts made up to 31 January 2015
09 Dec 2014
Annual return made up to 29 November 2014 with full list of shareholders
Statement of capital on 2014-12-09
  • GBP 334

...
... and 59 more events
17 Jan 1993
Accounting reference date notified as 31/01

15 Jan 1993
Registered office changed on 15/01/93 from: the britannia suite international house 82-86 deansgate manchester,M3 2ER

15 Jan 1993
Memorandum and Articles of Association

15 Jan 1993
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

16 Dec 1992
Incorporation