Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > SERVATECH LIMITED
Company Information for

SERVATECH LIMITED

THE MILL II, HOLLY PARK MILLS, WOODHALL ROAD, CALVERLEY, PUDSEY, LS28 5QS,
Company Registration Number
03293778
Private Limited Company
Active

Company Overview

About Servatech Ltd
SERVATECH LIMITED was founded on 1996-12-17 and has its registered office in Pudsey. The organisation's status is listed as "Active". Servatech Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
SERVATECH LIMITED
 
Legal Registered Office
THE MILL II, HOLLY PARK MILLS, WOODHALL ROAD
CALVERLEY
PUDSEY
LS28 5QS
Other companies in LS28
 
Filing Information
Company Number 03293778
Company ID Number 03293778
Date formed 1996-12-17
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2023
Account next due 30/09/2025
Latest return 17/12/2015
Return next due 14/01/2017
Type of accounts FULL
VAT Number /Sales tax ID GB686803103  
Last Datalog update: 2025-01-05 07:13:58
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for SERVATECH LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name SERVATECH LIMITED
The following companies were found which have the same name as SERVATECH LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
SERVATECH (HOLDINGS) LIMITED THE MILL II, HOLLY PARK MILLS WOODHALL ROAD CALVERLEY LEEDS WEST YORKSHIRE LS28 5QS Active Company formed on the 2009-05-05
SERVATECH CORPORATION Michigan UNKNOWN
SERVATECH HOMEWORKS UNLIMITED INC North Carolina Unknown

Company Officers of SERVATECH LIMITED

Current Directors
Officer Role Date Appointed
GEOFFREY CHARLES BOTTING
Company Secretary 2014-08-01
CLIFF FOX
Director 2018-06-01
RICHARD KNIGHT
Director 2018-06-01
MICHELLE LAZENBY
Director 2018-06-01
STEPHEN BARRIE O'BRIEN
Director 2014-07-31
GARY SAUNDERS
Director 2018-06-01
Previous Officers
Officer Role Date Appointed Date Resigned
GRAEME HARRY ATKINSON
Director 2013-06-01 2017-03-10
STEPHEN RICHARD SPENCE
Director 1996-12-17 2016-09-02
STEPHEN RICHARD SPENCE
Company Secretary 1996-12-17 2014-08-01
GIUSEPPE PASTORE
Director 1996-12-17 2014-07-31

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
CLIFF FOX PURE DATA SOLUTIONS LIMITED Director 2018-06-01 CURRENT 2007-05-08 Active
MICHELLE LAZENBY PURE DATA SOLUTIONS LIMITED Director 2018-06-01 CURRENT 2007-05-08 Active
STEPHEN BARRIE O'BRIEN TIEVA LIMITED Director 2015-04-10 CURRENT 2015-04-10 Active
STEPHEN BARRIE O'BRIEN SERVATECH (HOLDINGS) LIMITED Director 2014-07-31 CURRENT 2009-05-05 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-07-17FULL ACCOUNTS MADE UP TO 31/12/23
2024-02-05DIRECTOR APPOINTED MR MARK RICHARD LEE
2024-01-08Change of details for Tieva Limited as a person with significant control on 2021-08-01
2023-10-23APPOINTMENT TERMINATED, DIRECTOR STEPHEN BARRIE O'BRIEN
2023-07-20FULL ACCOUNTS MADE UP TO 31/12/22
2023-04-21REGISTRATION OF A CHARGE / CHARGE CODE 032937780005
2022-12-22Change of details for Pure Technology Group Limited as a person with significant control on 2022-12-19
2022-12-22CONFIRMATION STATEMENT MADE ON 17/12/22, WITH UPDATES
2022-12-22CS01CONFIRMATION STATEMENT MADE ON 17/12/22, WITH UPDATES
2022-12-22PSC05Change of details for Pure Technology Group Limited as a person with significant control on 2022-12-19
2022-10-14Memorandum articles filed
2022-10-14Resolutions passed:<ul><li>Resolution alteration to articles</ul>
2022-10-14RES01ADOPT ARTICLES 14/10/22
2022-10-14MEM/ARTSARTICLES OF ASSOCIATION
2022-10-12STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 032937780003
2022-10-12MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 032937780003
2022-10-06REGISTRATION OF A CHARGE / CHARGE CODE 032937780004
2022-10-06MR01REGISTRATION OF A CHARGE / CHARGE CODE 032937780004
2022-07-02AP03Appointment of Ms Briony Jackson as company secretary on 2022-07-01
2022-07-02TM02Termination of appointment of Geoffrey Charles Botting on 2022-07-01
2022-05-10AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/21
2022-02-09Previous accounting period shortened from 31/05/22 TO 31/12/21
2022-02-09AA01Previous accounting period shortened from 31/05/22 TO 31/12/21
2021-12-31CONFIRMATION STATEMENT MADE ON 17/12/21, WITH NO UPDATES
2021-12-31CS01CONFIRMATION STATEMENT MADE ON 17/12/21, WITH NO UPDATES
2021-10-26AP01DIRECTOR APPOINTED MR GEOFFREY CHARLES BOTTING
2021-10-19TM01APPOINTMENT TERMINATED, DIRECTOR CLIFF FOX
2021-09-15AASMALL COMPANY ACCOUNTS MADE UP TO 31/05/21
2021-08-10AD01REGISTERED OFFICE CHANGED ON 10/08/21 FROM The Mill Springfield Mills Bagley Lane Farsley West Yorkshire LS28 5LY England
2021-06-02PSC07CESSATION OF STEPHEN BARRIE OBRIEN AS A PERSON OF SIGNIFICANT CONTROL
2021-06-02PSC02Notification of Pure Technology Group Limited as a person with significant control on 2016-04-06
2021-04-30TM01APPOINTMENT TERMINATED, DIRECTOR SHANE MAINE
2021-04-08AP01DIRECTOR APPOINTED SHANE MAINE
2021-04-07MR01REGISTRATION OF A CHARGE / CHARGE CODE 032937780003
2021-03-26MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 032937780002
2021-03-12AASMALL COMPANY ACCOUNTS MADE UP TO 31/05/20
2021-02-19TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD KNIGHT
2020-12-22CS01CONFIRMATION STATEMENT MADE ON 17/12/20, WITH NO UPDATES
2020-11-04MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2020-08-13MR01REGISTRATION OF A CHARGE / CHARGE CODE 032937780002
2020-02-03AASMALL COMPANY ACCOUNTS MADE UP TO 31/05/19
2019-12-30CS01CONFIRMATION STATEMENT MADE ON 17/12/19, WITH NO UPDATES
2019-06-06TM01APPOINTMENT TERMINATED, DIRECTOR MICHELLE LAZENBY
2019-06-06AD01REGISTERED OFFICE CHANGED ON 06/06/19 FROM The Mill, Springfield Commercial Centre Bagley Lane Farsley Pudsey West Yorkshire LS28 5LY England
2018-12-27CS01CONFIRMATION STATEMENT MADE ON 17/12/18, WITH NO UPDATES
2018-12-22AAFULL ACCOUNTS MADE UP TO 31/05/18
2018-07-23AP01DIRECTOR APPOINTED MR CLIFF FOX
2018-01-03AAFULL ACCOUNTS MADE UP TO 31/05/17
2017-12-31CS01CONFIRMATION STATEMENT MADE ON 17/12/17, WITH NO UPDATES
2017-12-30TM01APPOINTMENT TERMINATED, DIRECTOR GRAEME HARRY ATKINSON
2017-02-13AAFULL ACCOUNTS MADE UP TO 31/05/16
2017-01-25LATEST SOC25/01/17 STATEMENT OF CAPITAL;GBP 200
2017-01-25CS01CONFIRMATION STATEMENT MADE ON 17/12/16, WITH UPDATES
2016-11-02TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN RICHARD SPENCE
2016-06-16AD01REGISTERED OFFICE CHANGED ON 16/06/16 FROM Unit 26 Springfield Commercial Centre Bagley Lane Farsley West Yorkshire LS28 5LY
2016-01-12LATEST SOC12/01/16 STATEMENT OF CAPITAL;GBP 200
2016-01-12AR0117/12/15 ANNUAL RETURN FULL LIST
2015-11-10AASMALL COMPANY ACCOUNTS MADE UP TO 31/05/15
2015-02-24AA31/05/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-01-07LATEST SOC07/01/15 STATEMENT OF CAPITAL;GBP 200
2015-01-07AR0117/12/14 ANNUAL RETURN FULL LIST
2015-01-07AP03Appointment of Mr Geoffrey Charles Botting as company secretary on 2014-08-01
2015-01-07TM02Termination of appointment of Stephen Richard Spence on 2014-08-01
2014-08-14TM01APPOINTMENT TERMINATED, DIRECTOR GIUSEPPE PASTORE
2014-08-14AP01DIRECTOR APPOINTED STEPHEN BARRIE O'BRIEN
2014-08-14AD01REGISTERED OFFICE CHANGED ON 14/08/14 FROM Chapelthorpe Hall Church Lane Chapelthorpe Wakefield West Yorkshire WF4 3JB
2014-07-21CH01Director's details changed for Mr Stephen Richard Spence on 2014-07-18
2014-07-21CH03SECRETARY'S DETAILS CHNAGED FOR MR STEPHEN RICHARD SPENCE on 2014-07-18
2014-01-03LATEST SOC03/01/14 STATEMENT OF CAPITAL;GBP 200
2014-01-03AR0117/12/13 ANNUAL RETURN FULL LIST
2014-01-02AP01DIRECTOR APPOINTED MR GRAEME HARRY ATKINSON
2013-10-23RES12VARYING SHARE RIGHTS AND NAMES
2013-10-21SH0108/10/13 STATEMENT OF CAPITAL GBP 200
2013-08-13AA31/05/13 TOTAL EXEMPTION SMALL
2012-12-20AR0117/12/12 FULL LIST
2012-08-21AA31/05/12 TOTAL EXEMPTION SMALL
2011-12-22AR0117/12/11 FULL LIST
2011-10-27AA31/05/11 TOTAL EXEMPTION SMALL
2011-01-27AR0117/12/10 FULL LIST
2010-09-09AA31/05/10 TOTAL EXEMPTION SMALL
2010-05-21RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2010-05-21SH0117/05/10 STATEMENT OF CAPITAL GBP 110
2010-05-20RES01ADOPT ARTICLES 14/04/2010
2010-02-15AA31/05/09 TOTAL EXEMPTION SMALL
2009-12-17AR0117/12/09 FULL LIST
2009-10-12AD01REGISTERED OFFICE CHANGED ON 12/10/2009 FROM UNIT 1A HEADWAY BUSINESS PARK DENBY DALE ROAD WAKEFIELD WEST YORKSHIRE WF2 7AZ
2009-01-05363aRETURN MADE UP TO 17/12/08; FULL LIST OF MEMBERS
2008-08-29AA31/05/08 TOTAL EXEMPTION SMALL
2008-01-21363aRETURN MADE UP TO 17/12/07; FULL LIST OF MEMBERS
2007-09-26AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/07
2007-02-01363aRETURN MADE UP TO 17/12/06; FULL LIST OF MEMBERS
2007-02-01288cDIRECTOR'S PARTICULARS CHANGED
2006-09-14AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06
2005-12-19363aRETURN MADE UP TO 17/12/05; FULL LIST OF MEMBERS
2005-11-30288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2005-11-30288cDIRECTOR'S PARTICULARS CHANGED
2005-11-30288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2005-11-29288cDIRECTOR'S PARTICULARS CHANGED
2005-10-06AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/05
2004-12-29363sRETURN MADE UP TO 17/12/04; FULL LIST OF MEMBERS
2004-09-13AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/04
2004-02-09363sRETURN MADE UP TO 17/12/03; FULL LIST OF MEMBERS
2003-09-14AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/03
2003-01-23AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/02
2002-12-10363sRETURN MADE UP TO 17/12/02; FULL LIST OF MEMBERS
2002-01-31363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2002-01-31363sRETURN MADE UP TO 17/12/01; FULL LIST OF MEMBERS
2002-01-29AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/01
2000-12-27363sRETURN MADE UP TO 17/12/00; FULL LIST OF MEMBERS
2000-09-12AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/00
2000-02-22363sRETURN MADE UP TO 17/12/99; FULL LIST OF MEMBERS
1999-10-08AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/99
1999-04-23395PARTICULARS OF MORTGAGE/CHARGE
1999-01-12363sRETURN MADE UP TO 17/12/98; NO CHANGE OF MEMBERS
1998-10-12AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/98
1998-01-26363sRETURN MADE UP TO 17/12/97; FULL LIST OF MEMBERS
1997-11-13225ACC. REF. DATE EXTENDED FROM 31/12/97 TO 31/05/98
1997-11-13287REGISTERED OFFICE CHANGED ON 13/11/97 FROM: 35 CALDERCROFT ELLAND HALIFAX WEST YORKSHIRE HX5 9AU
1996-12-17NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
62 - Computer programming, consultancy and related activities
620 - Computer programming, consultancy and related activities
62020 - Information technology consultancy activities

95 - Repair of computers and personal and household goods
951 - Repair of computers and communication equipment
95110 - Repair of computers and peripheral equipment



Licences & Regulatory approval
We could not find any licences issued to SERVATECH LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against SERVATECH LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 5
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 3
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 1999-04-23 Outstanding THE ROYAL BANK OF SCOTLAND PLC
Intangible Assets
Patents
We have not found any records of SERVATECH LIMITED registering or being granted any patents
Domain Names

SERVATECH LIMITED owns 6 domain names.

chapelthorpe.co.uk   remotegateway.co.uk   servanet.co.uk   servastor.co.uk   servastore.co.uk   servatech.co.uk  

Trademarks
We have not found any records of SERVATECH LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for SERVATECH LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (62020 - Information technology consultancy activities) as SERVATECH LIMITED are:

CAPITA BUSINESS SERVICES LTD £ 19,902,467
CGI IT UK LIMITED £ 904,956
AGILISYS PROFESSIONAL SERVICES LIMITED £ 886,818
CAPITA INFORMATION LIMITED £ 863,580
ENTSERV UK LIMITED £ 574,391
LUMESSE LIMITED £ 564,900
TRUSTMARQUE SOLUTIONS LIMITED £ 456,674
UNIT4 BUSINESS SOFTWARE LIMITED £ 451,175
ESRI (UK) LIMITED £ 385,223
METHODS BUSINESS AND DIGITAL TECHNOLOGY LIMITED £ 384,544
CAPITA BUSINESS SERVICES LTD £ 700,474,714
CAPGEMINI UK PLC £ 97,628,689
SPECIALIST COMPUTER CENTRES PLC £ 69,881,449
CAPITA IT SERVICES (BSF) LIMITED £ 68,332,680
COMPUTACENTER (UK) LIMITED £ 56,627,795
SOPRA STERIA LIMITED £ 46,866,747
GRANICUS LIMITED £ 43,644,291
RICOH UK LIMITED £ 43,289,686
TRUSTMARQUE SOLUTIONS LIMITED £ 36,582,527
ENTERPRISE SERVICES DEFENCE AND SECURITY UK LIMITED £ 28,950,221
CAPITA BUSINESS SERVICES LTD £ 700,474,714
CAPGEMINI UK PLC £ 97,628,689
SPECIALIST COMPUTER CENTRES PLC £ 69,881,449
CAPITA IT SERVICES (BSF) LIMITED £ 68,332,680
COMPUTACENTER (UK) LIMITED £ 56,627,795
SOPRA STERIA LIMITED £ 46,866,747
GRANICUS LIMITED £ 43,644,291
RICOH UK LIMITED £ 43,289,686
TRUSTMARQUE SOLUTIONS LIMITED £ 36,582,527
ENTERPRISE SERVICES DEFENCE AND SECURITY UK LIMITED £ 28,950,221
CAPITA BUSINESS SERVICES LTD £ 700,474,714
CAPGEMINI UK PLC £ 97,628,689
SPECIALIST COMPUTER CENTRES PLC £ 69,881,449
CAPITA IT SERVICES (BSF) LIMITED £ 68,332,680
COMPUTACENTER (UK) LIMITED £ 56,627,795
SOPRA STERIA LIMITED £ 46,866,747
GRANICUS LIMITED £ 43,644,291
RICOH UK LIMITED £ 43,289,686
TRUSTMARQUE SOLUTIONS LIMITED £ 36,582,527
ENTERPRISE SERVICES DEFENCE AND SECURITY UK LIMITED £ 28,950,221
CAPITA BUSINESS SERVICES LTD £ 700,474,714
CAPGEMINI UK PLC £ 97,628,689
SPECIALIST COMPUTER CENTRES PLC £ 69,881,449
CAPITA IT SERVICES (BSF) LIMITED £ 68,332,680
COMPUTACENTER (UK) LIMITED £ 56,627,795
SOPRA STERIA LIMITED £ 46,866,747
GRANICUS LIMITED £ 43,644,291
RICOH UK LIMITED £ 43,289,686
TRUSTMARQUE SOLUTIONS LIMITED £ 36,582,527
ENTERPRISE SERVICES DEFENCE AND SECURITY UK LIMITED £ 28,950,221
Outgoings
Business Rates/Property Tax
No properties were found where SERVATECH LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Import/Export of Goods
Goods imported/exported by SERVATECH LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2018-07-0084714100Data-processing machines, automatic, comprising in the same housing at least a central processing unit, and one input unit and one output unit, whether or not combined (excl. portable weighing <= 10 kg and excl. those presented in the form of systems and peripheral units)
2018-07-0084714100Data-processing machines, automatic, comprising in the same housing at least a central processing unit, and one input unit and one output unit, whether or not combined (excl. portable weighing <= 10 kg and excl. those presented in the form of systems and peripheral units)

For goods imported into the United Kingdom, only imports originating from outside the EU are shown

Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded SERVATECH LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded SERVATECH LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.