Company NameSVC Technical Ltd
Company StatusActive
Company Number07808759
CategoryPrivate Limited Company
Incorporation Date13 October 2011(12 years, 6 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 78109Other activities of employment placement agencies
SIC 7450Labour recruitment
SIC 78200Temporary employment agency activities
SIC 78300Human resources provision and management of human resources functions
Section PEducation
SIC 85600Educational support services

Directors

Director NameMrs Amanda Jayne Simpson
Date of BirthMarch 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed13 October 2011(same day as company formation)
RoleCEO
Country of ResidenceUnited Kingdom
Correspondence Address4 & 5 The Cedars Apex 12
Old Ipswich Road
Colchester
Essex
CO7 7QR
Director NameMs Amanda Jayne Coulson
Date of BirthMarch 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed13 October 2011(same day as company formation)
RoleCEO
Country of ResidenceUnited Kingdom
Correspondence Address4 & 5 The Cedars Apex 12
Old Ipswich Road
Colchester
Essex
CO7 7QR
Director NameMr Paul Robert John Goodchild
Date of BirthAugust 1976 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed01 August 2017(5 years, 9 months after company formation)
Appointment Duration6 years, 8 months
RoleManaging Director
Country of ResidenceEngland
Correspondence Address4 & 5 The Cedars Apex 12
Old Ipswich Road
Colchester
Essex
CO7 7QR
Director NameMr Edward Clive Alfred Simpson
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed13 October 2011(same day as company formation)
RoleBuilder
Country of ResidenceEngland
Correspondence Address18 Westside Centre Westside Centre, London Road
Stanway
Colchester
CO3 8PH
Director NameMrs Melanie Dawn Carpenter
Date of BirthFebruary 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2017(5 years, 9 months after company formation)
Appointment Duration1 year (resigned 01 August 2018)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address18 Westside Centre, London Road
Stanway
Colchester
Essex
CO3 8PH
Secretary NameMrs Rosalind Mortlock
StatusResigned
Appointed01 August 2017(5 years, 9 months after company formation)
Appointment Duration4 years, 2 months (resigned 18 October 2021)
RoleCompany Director
Correspondence Address4 & 5 The Cedars Apex 12
Old Ipswich Road
Colchester
Essex
CO7 7QR

Location

Registered Address4 & 5 The Cedars Apex 12
Old Ipswich Road
Colchester
Essex
CO7 7QR
RegionEast of England
ConstituencyHarwich and North Essex
CountyEssex
ParishArdleigh
WardArdleigh and Little Bromley
Address MatchesOver 80 other UK companies use this postal address

Shareholders

10 at £1Svc Group LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£7,229
Cash£15
Current Liabilities£121,840

Accounts

Latest Accounts31 July 2023 (8 months, 4 weeks ago)
Next Accounts Due30 April 2025 (1 year from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 July

Returns

Latest Return13 October 2023 (6 months, 2 weeks ago)
Next Return Due27 October 2024 (6 months from now)

Charges

16 February 2023Delivered on: 21 February 2023
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Outstanding
23 June 2022Delivered on: 5 July 2022
Persons entitled: National Westminster Bank Public Limited Company

Classification: A registered charge
Outstanding
29 March 2012Delivered 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

Filing History

3 April 2023Total exemption full accounts made up to 31 July 2022 (15 pages)
3 March 2023Satisfaction of charge 078087590002 in full (1 page)
21 February 2023Registration of charge 078087590003, created on 16 February 2023 (7 pages)
26 October 2022Termination of appointment of Rosalind Mortlock as a secretary on 18 October 2021 (1 page)
26 October 2022Confirmation statement made on 13 October 2022 with updates (5 pages)
12 July 2022Satisfaction of charge 1 in full (1 page)
5 July 2022Registration of charge 078087590002, created on 23 June 2022 (8 pages)
21 January 2022Director's details changed for Mrs Amanda Jayne Simpson on 17 January 2022 (2 pages)
14 October 2021Confirmation statement made on 13 October 2021 with updates (5 pages)
13 September 2021Total exemption full accounts made up to 31 July 2021 (16 pages)
6 November 2020Confirmation statement made on 13 October 2020 with updates (5 pages)
24 September 2020Total exemption full accounts made up to 31 July 2020 (15 pages)
10 August 2020Director's details changed for Mr Paul Robert John Goodchild on 8 October 2019 (2 pages)
10 August 2020Secretary's details changed for Mrs Rosalind Mortlock on 15 October 2019 (1 page)
10 August 2020Change of details for Svc Holdings Ltd as a person with significant control on 10 August 2020 (2 pages)
10 August 2020Director's details changed for Mrs Amanda Jayne Simpson on 8 October 2019 (2 pages)
2 June 2020Registered 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 2019Total exemption full accounts made up to 31 July 2019 (10 pages)
17 October 2019Confirmation statement made on 13 October 2019 with updates (5 pages)
16 October 2019Termination of appointment of Melanie Dawn Carpenter as a director on 1 August 2018 (1 page)
15 October 2019Director's details changed for Mrs Melanie Dawn Carpenter on 14 October 2019 (2 pages)
15 October 2019Registered 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 2019Secretary's details changed for Mrs Rosalind Mortlock on 15 October 2019 (1 page)
14 October 2019Director's details changed for Mr Paul Robert John Goodchild on 14 October 2019 (2 pages)
10 October 2019Director's details changed for Mrs Amanda Jayne Simpson on 8 October 2019 (2 pages)
4 April 2019Total exemption full accounts made up to 31 July 2018 (7 pages)
24 October 2018Confirmation statement made on 13 October 2018 with updates (4 pages)
3 October 2018Director's details changed for Mrs Melanie Dawn Carpenter on 30 September 2018 (2 pages)
30 April 2018Total exemption full accounts made up to 31 July 2017 (7 pages)
24 October 2017Confirmation statement made on 13 October 2017 with updates (5 pages)
24 October 2017Confirmation statement made on 13 October 2017 with updates (5 pages)
24 October 2017Statement of capital following an allotment of shares on 1 August 2017
  • GBP 20
(3 pages)
24 October 2017Statement of capital following an allotment of shares on 1 August 2017
  • GBP 20
(3 pages)
2 August 2017Change of details for Svc Holdings Ltd as a person with significant control on 1 August 2017 (2 pages)
2 August 2017Director's details changed for Mrs Amanda Jayne Simpson on 1 August 2017 (2 pages)
2 August 2017Change of details for Svc Holdings Ltd as a person with significant control on 1 August 2017 (2 pages)
2 August 2017Director's details changed for Mrs Amanda Jayne Simpson on 1 August 2017 (2 pages)
1 August 2017Appointment of Mrs Rosalind Mortlock as a secretary on 1 August 2017 (2 pages)
1 August 2017Appointment of Mrs Rosalind Mortlock as a secretary on 1 August 2017 (2 pages)
1 August 2017Notification of Svc Holdings Ltd as a person with significant control on 1 August 2017 (2 pages)
1 August 2017Cessation of Svc Group Ltd as a person with significant control on 1 August 2017 (1 page)
1 August 2017Termination of appointment of Edward Clive Alfred Simpson as a director on 31 July 2017 (1 page)
1 August 2017Appointment of Mrs Melanie Dawn Carpenter as a director on 1 August 2017 (2 pages)
1 August 2017Director's details changed for Mrs Amanda Jayne Simpson on 1 August 2017 (2 pages)
1 August 2017Director's details changed for Mrs Amanda Jayne Simpson on 1 August 2017 (2 pages)
1 August 2017Appointment of Mr Paul Robert John Goodchild as a director on 1 August 2017 (2 pages)
1 August 2017Cessation of Svc Group Ltd as a person with significant control on 1 August 2017 (1 page)
1 August 2017Appointment of Mrs Melanie Dawn Carpenter as a director on 1 August 2017 (2 pages)
1 August 2017Appointment of Mr Paul Robert John Goodchild as a director on 1 August 2017 (2 pages)
1 August 2017Termination of appointment of Edward Clive Alfred Simpson as a director on 31 July 2017 (1 page)
1 August 2017Director's details changed for Mr Paul Robert John Goodchild on 1 August 2017 (2 pages)
1 August 2017Director's details changed for Mr Paul Robert John Goodchild on 1 August 2017 (2 pages)
1 August 2017Notification of Svc Holdings Ltd as a person with significant control on 1 August 2017 (2 pages)
30 March 2017Total exemption small company accounts made up to 31 July 2016 (5 pages)
30 March 2017Total exemption small company accounts made up to 31 July 2016 (5 pages)
25 October 2016Confirmation statement made on 13 October 2016 with updates (5 pages)
25 October 2016Confirmation statement made on 13 October 2016 with updates (5 pages)
26 September 2016Registered 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 2016Registered 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 2016Total exemption small company accounts made up to 31 July 2015 (5 pages)
22 April 2016Total exemption small company accounts made up to 31 July 2015 (5 pages)
20 October 2015Annual return made up to 13 October 2015 with a full list of shareholders
Statement of capital on 2015-10-20
  • GBP 10
(3 pages)
20 October 2015Annual return made up to 13 October 2015 with a full list of shareholders
Statement of capital on 2015-10-20
  • GBP 10
(3 pages)
17 April 2015Total exemption small company accounts made up to 31 July 2014 (5 pages)
17 April 2015Total exemption small company accounts made up to 31 July 2014 (5 pages)
3 November 2014Annual return made up to 13 October 2014 with a full list of shareholders
Statement of capital on 2014-11-03
  • GBP 10
(3 pages)
3 November 2014Annual return made up to 13 October 2014 with a full list of shareholders
Statement of capital on 2014-11-03
  • GBP 10
(3 pages)
29 April 2014Total exemption small company accounts made up to 31 July 2013 (5 pages)
29 April 2014Total exemption small company accounts made up to 31 July 2013 (5 pages)
19 February 2014Compulsory strike-off action has been discontinued (1 page)
19 February 2014Compulsory strike-off action has been discontinued (1 page)
18 February 2014First Gazette notice for compulsory strike-off (1 page)
18 February 2014First Gazette notice for compulsory strike-off (1 page)
12 February 2014Annual return made up to 13 October 2013 with a full list of shareholders
Statement of capital on 2014-02-12
  • GBP 10
(3 pages)
12 February 2014Annual return made up to 13 October 2013 with a full list of shareholders
Statement of capital on 2014-02-12
  • GBP 10
(3 pages)
8 May 2013Total exemption small company accounts made up to 31 July 2012 (4 pages)
8 May 2013Total exemption small company accounts made up to 31 July 2012 (4 pages)
10 January 2013Previous accounting period shortened from 31 October 2012 to 31 July 2012 (1 page)
10 January 2013Previous accounting period shortened from 31 October 2012 to 31 July 2012 (1 page)
7 December 2012Annual return made up to 13 October 2012 with a full list of shareholders (3 pages)
7 December 2012Annual return made up to 13 October 2012 with a full list of shareholders (3 pages)
2 April 2012Particulars of a mortgage or charge / charge no: 1 (6 pages)
2 April 2012Particulars of a mortgage or charge / charge no: 1 (6 pages)
13 October 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
13 October 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)