Old Ipswich Road
Colchester
Essex
CO7 7QR
Director Name | Ms Amanda Jayne Coulson |
---|---|
Date of Birth | March 1965 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 13 October 2011(same day as company formation) |
Role | CEO |
Country of Residence | United Kingdom |
Correspondence Address | 4 & 5 The Cedars Apex 12 Old Ipswich Road Colchester Essex CO7 7QR |
Director Name | Mr Paul Robert John Goodchild |
---|---|
Date of Birth | August 1976 (Born 47 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 August 2017(5 years, 9 months after company formation) |
Appointment Duration | 6 years, 8 months |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | 4 & 5 The Cedars Apex 12 Old Ipswich Road Colchester Essex CO7 7QR |
Director Name | Mr Edward Clive Alfred Simpson |
---|---|
Date of Birth | July 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 October 2011(same day as company formation) |
Role | Builder |
Country of Residence | England |
Correspondence Address | 18 Westside Centre Westside Centre, London Road Stanway Colchester CO3 8PH |
Director Name | Mrs Melanie Dawn Carpenter |
---|---|
Date of Birth | February 1974 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2017(5 years, 9 months after company formation) |
Appointment Duration | 1 year (resigned 01 August 2018) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | 18 Westside Centre, London Road Stanway Colchester Essex CO3 8PH |
Secretary Name | Mrs Rosalind Mortlock |
---|---|
Status | Resigned |
Appointed | 01 August 2017(5 years, 9 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 18 October 2021) |
Role | Company Director |
Correspondence Address | 4 & 5 The Cedars Apex 12 Old Ipswich Road Colchester Essex CO7 7QR |
Registered Address | 4 & 5 The Cedars Apex 12 Old Ipswich Road Colchester Essex CO7 7QR |
---|---|
Region | East of England |
Constituency | Harwich and North Essex |
County | Essex |
Parish | Ardleigh |
Ward | Ardleigh and Little Bromley |
Address Matches | Over 80 other UK companies use this postal address |
10 at £1 | Svc Group LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £7,229 |
Cash | £15 |
Current Liabilities | £121,840 |
Latest Accounts | 31 July 2023 (8 months, 4 weeks ago) |
---|---|
Next Accounts Due | 30 April 2025 (1 year from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 July |
Latest Return | 13 October 2023 (6 months, 2 weeks ago) |
---|---|
Next Return Due | 27 October 2024 (6 months from now) |
16 February 2023 | Delivered on: 21 February 2023 Persons entitled: National Westminster Bank PLC Classification: A registered charge Outstanding |
---|---|
23 June 2022 | Delivered on: 5 July 2022 Persons entitled: National Westminster Bank Public Limited Company Classification: A registered charge Outstanding |
29 March 2012 | Delivered on: 2 April 2012 Persons entitled: Lloyds Tsb Commercial Finance Limited Classification: All assets debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. Outstanding |
3 April 2023 | Total exemption full accounts made up to 31 July 2022 (15 pages) |
---|---|
3 March 2023 | Satisfaction of charge 078087590002 in full (1 page) |
21 February 2023 | Registration of charge 078087590003, created on 16 February 2023 (7 pages) |
26 October 2022 | Termination of appointment of Rosalind Mortlock as a secretary on 18 October 2021 (1 page) |
26 October 2022 | Confirmation statement made on 13 October 2022 with updates (5 pages) |
12 July 2022 | Satisfaction of charge 1 in full (1 page) |
5 July 2022 | Registration of charge 078087590002, created on 23 June 2022 (8 pages) |
21 January 2022 | Director's details changed for Mrs Amanda Jayne Simpson on 17 January 2022 (2 pages) |
14 October 2021 | Confirmation statement made on 13 October 2021 with updates (5 pages) |
13 September 2021 | Total exemption full accounts made up to 31 July 2021 (16 pages) |
6 November 2020 | Confirmation statement made on 13 October 2020 with updates (5 pages) |
24 September 2020 | Total exemption full accounts made up to 31 July 2020 (15 pages) |
10 August 2020 | Director's details changed for Mr Paul Robert John Goodchild on 8 October 2019 (2 pages) |
10 August 2020 | Secretary's details changed for Mrs Rosalind Mortlock on 15 October 2019 (1 page) |
10 August 2020 | Change of details for Svc Holdings Ltd as a person with significant control on 10 August 2020 (2 pages) |
10 August 2020 | Director's details changed for Mrs Amanda Jayne Simpson on 8 October 2019 (2 pages) |
2 June 2020 | Registered office address changed from 18 Westside Centre London Road Stanway Colchester CO3 8PH England to 4 & 5 the Cedars Apex 12 Old Ipswich Road Colchester Essex CO7 7QR on 2 June 2020 (1 page) |
30 October 2019 | Total exemption full accounts made up to 31 July 2019 (10 pages) |
17 October 2019 | Confirmation statement made on 13 October 2019 with updates (5 pages) |
16 October 2019 | Termination of appointment of Melanie Dawn Carpenter as a director on 1 August 2018 (1 page) |
15 October 2019 | Director's details changed for Mrs Melanie Dawn Carpenter on 14 October 2019 (2 pages) |
15 October 2019 | Registered office address changed from 18 Westside Centre Westside Centre, London Road Stanway Colchester CO3 8PH England to 18 Westside Centre London Road Stanway Colchester CO3 8PH on 15 October 2019 (1 page) |
15 October 2019 | Secretary's details changed for Mrs Rosalind Mortlock on 15 October 2019 (1 page) |
14 October 2019 | Director's details changed for Mr Paul Robert John Goodchild on 14 October 2019 (2 pages) |
10 October 2019 | Director's details changed for Mrs Amanda Jayne Simpson on 8 October 2019 (2 pages) |
4 April 2019 | Total exemption full accounts made up to 31 July 2018 (7 pages) |
24 October 2018 | Confirmation statement made on 13 October 2018 with updates (4 pages) |
3 October 2018 | Director's details changed for Mrs Melanie Dawn Carpenter on 30 September 2018 (2 pages) |
30 April 2018 | Total exemption full accounts made up to 31 July 2017 (7 pages) |
24 October 2017 | Confirmation statement made on 13 October 2017 with updates (5 pages) |
24 October 2017 | Confirmation statement made on 13 October 2017 with updates (5 pages) |
24 October 2017 | Statement of capital following an allotment of shares on 1 August 2017
|
24 October 2017 | Statement of capital following an allotment of shares on 1 August 2017
|
2 August 2017 | Change of details for Svc Holdings Ltd as a person with significant control on 1 August 2017 (2 pages) |
2 August 2017 | Director's details changed for Mrs Amanda Jayne Simpson on 1 August 2017 (2 pages) |
2 August 2017 | Change of details for Svc Holdings Ltd as a person with significant control on 1 August 2017 (2 pages) |
2 August 2017 | Director's details changed for Mrs Amanda Jayne Simpson on 1 August 2017 (2 pages) |
1 August 2017 | Appointment of Mrs Rosalind Mortlock as a secretary on 1 August 2017 (2 pages) |
1 August 2017 | Appointment of Mrs Rosalind Mortlock as a secretary on 1 August 2017 (2 pages) |
1 August 2017 | Notification of Svc Holdings Ltd as a person with significant control on 1 August 2017 (2 pages) |
1 August 2017 | Cessation of Svc Group Ltd as a person with significant control on 1 August 2017 (1 page) |
1 August 2017 | Termination of appointment of Edward Clive Alfred Simpson as a director on 31 July 2017 (1 page) |
1 August 2017 | Appointment of Mrs Melanie Dawn Carpenter as a director on 1 August 2017 (2 pages) |
1 August 2017 | Director's details changed for Mrs Amanda Jayne Simpson on 1 August 2017 (2 pages) |
1 August 2017 | Director's details changed for Mrs Amanda Jayne Simpson on 1 August 2017 (2 pages) |
1 August 2017 | Appointment of Mr Paul Robert John Goodchild as a director on 1 August 2017 (2 pages) |
1 August 2017 | Cessation of Svc Group Ltd as a person with significant control on 1 August 2017 (1 page) |
1 August 2017 | Appointment of Mrs Melanie Dawn Carpenter as a director on 1 August 2017 (2 pages) |
1 August 2017 | Appointment of Mr Paul Robert John Goodchild as a director on 1 August 2017 (2 pages) |
1 August 2017 | Termination of appointment of Edward Clive Alfred Simpson as a director on 31 July 2017 (1 page) |
1 August 2017 | Director's details changed for Mr Paul Robert John Goodchild on 1 August 2017 (2 pages) |
1 August 2017 | Director's details changed for Mr Paul Robert John Goodchild on 1 August 2017 (2 pages) |
1 August 2017 | Notification of Svc Holdings Ltd as a person with significant control on 1 August 2017 (2 pages) |
30 March 2017 | Total exemption small company accounts made up to 31 July 2016 (5 pages) |
30 March 2017 | Total exemption small company accounts made up to 31 July 2016 (5 pages) |
25 October 2016 | Confirmation statement made on 13 October 2016 with updates (5 pages) |
25 October 2016 | Confirmation statement made on 13 October 2016 with updates (5 pages) |
26 September 2016 | Registered office address changed from Langford Hall Barn Witham Road Langford Maldon Essex CM9 4st to 18 Westside Centre Westside Centre, London Road Stanway Colchester CO3 8PH on 26 September 2016 (1 page) |
26 September 2016 | Registered office address changed from Langford Hall Barn Witham Road Langford Maldon Essex CM9 4st to 18 Westside Centre Westside Centre, London Road Stanway Colchester CO3 8PH on 26 September 2016 (1 page) |
22 April 2016 | Total exemption small company accounts made up to 31 July 2015 (5 pages) |
22 April 2016 | Total exemption small company accounts made up to 31 July 2015 (5 pages) |
20 October 2015 | Annual return made up to 13 October 2015 with a full list of shareholders Statement of capital on 2015-10-20
|
20 October 2015 | Annual return made up to 13 October 2015 with a full list of shareholders Statement of capital on 2015-10-20
|
17 April 2015 | Total exemption small company accounts made up to 31 July 2014 (5 pages) |
17 April 2015 | Total exemption small company accounts made up to 31 July 2014 (5 pages) |
3 November 2014 | Annual return made up to 13 October 2014 with a full list of shareholders Statement of capital on 2014-11-03
|
3 November 2014 | Annual return made up to 13 October 2014 with a full list of shareholders Statement of capital on 2014-11-03
|
29 April 2014 | Total exemption small company accounts made up to 31 July 2013 (5 pages) |
29 April 2014 | Total exemption small company accounts made up to 31 July 2013 (5 pages) |
19 February 2014 | Compulsory strike-off action has been discontinued (1 page) |
19 February 2014 | Compulsory strike-off action has been discontinued (1 page) |
18 February 2014 | First Gazette notice for compulsory strike-off (1 page) |
18 February 2014 | First Gazette notice for compulsory strike-off (1 page) |
12 February 2014 | Annual return made up to 13 October 2013 with a full list of shareholders Statement of capital on 2014-02-12
|
12 February 2014 | Annual return made up to 13 October 2013 with a full list of shareholders Statement of capital on 2014-02-12
|
8 May 2013 | Total exemption small company accounts made up to 31 July 2012 (4 pages) |
8 May 2013 | Total exemption small company accounts made up to 31 July 2012 (4 pages) |
10 January 2013 | Previous accounting period shortened from 31 October 2012 to 31 July 2012 (1 page) |
10 January 2013 | Previous accounting period shortened from 31 October 2012 to 31 July 2012 (1 page) |
7 December 2012 | Annual return made up to 13 October 2012 with a full list of shareholders (3 pages) |
7 December 2012 | Annual return made up to 13 October 2012 with a full list of shareholders (3 pages) |
2 April 2012 | Particulars of a mortgage or charge / charge no: 1 (6 pages) |
2 April 2012 | Particulars of a mortgage or charge / charge no: 1 (6 pages) |
13 October 2011 | Incorporation
|
13 October 2011 | Incorporation
|