Background WavePink WaveYellow Wave

SERVO & ELECTRONIC SALES LIMITED (00524572)

SERVO & ELECTRONIC SALES LIMITED (00524572) is an active UK company. incorporated on 12 October 1953. with registered office in Kent. The company operates in the Manufacturing sector, engaged in unknown sic code (32990). SERVO & ELECTRONIC SALES LIMITED has been registered for 72 years. Current directors include BLACK, Paul Michael, CARTER, Abigail Jane, GREENWOOD, Mark Christopher.

Company Number
00524572
Status
active
Type
ltd
Incorporated
12 October 1953
Age
72 years
Address
Connector House, Harden Road, Kent, TN29 9LX
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (32990)
Directors
BLACK, Paul Michael, CARTER, Abigail Jane, GREENWOOD, Mark Christopher
SIC Codes
32990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SERVO & ELECTRONIC SALES LIMITED

SERVO & ELECTRONIC SALES LIMITED is an active company incorporated on 12 October 1953 with the registered office located in Kent. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (32990). SERVO & ELECTRONIC SALES LIMITED was registered 72 years ago.(SIC: 32990)

Status

active

Active since 72 years ago

Company No

00524572

LTD Company

Age

72 Years

Incorporated 12 October 1953

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 23 June 2025 (10 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 30 October 2025 (6 months ago)
Submitted on 6 November 2025 (5 months ago)

Next Due

Due by 13 November 2026
For period ending 30 October 2026
Contact
Address

Connector House, Harden Road Lydd Kent, TN29 9LX,

Timeline

15 key events • 1953 - 2023

Funding Officers Ownership
Company Founded
Oct 53
Loan Cleared
Aug 16
Loan Cleared
Aug 16
Director Left
Jan 22
Director Joined
Jan 22
Director Joined
Jan 22
Loan Cleared
Feb 23
Loan Cleared
Feb 23
Loan Cleared
Mar 23
Director Left
Sept 23
Owner Exit
Sept 23
Loan Secured
Sept 23
Capital Reduction
Sept 23
Share Buyback
Sept 23
Loan Cleared
Oct 23
2
Funding
4
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

11

4 Active
7 Resigned

BLACK, Susan Juliet

Active
Redworth House, LittlestoneTN28 8RB
Secretary
Appointed 01 Dec 1993

BLACK, Paul Michael

Active
Redworth House, LittlestoneTN28 8RB
Born June 1958
Director
Appointed 12 Feb 2003

CARTER, Abigail Jane

Active
Connector House, Harden Road, KentTN29 9LX
Born June 1986
Director
Appointed 10 Jan 2022

GREENWOOD, Mark Christopher

Active
Connector House, Harden Road, KentTN29 9LX
Born May 1982
Director
Appointed 10 Jan 2022

EGAN, Ethel Josephine

Resigned
Bofors Madern Road, New RomneyTN28 8QT
Secretary
Appointed N/A
Resigned 30 Nov 1993

BENDALL, Peter Stanley

Resigned
Connector House, Harden Road, KentTN29 9LX
Born November 1951
Director
Appointed 01 Apr 2005
Resigned 31 Dec 2021

BLACK, Susan Juliet

Resigned
Bofors Madeira Road, New RomneyTN28 8QT
Born January 1960
Director
Appointed 01 Dec 1995
Resigned 12 Feb 2003

EGAN, Arthur John Edward

Resigned
Bofors Maderia Road, New RomneyTN28 8QT
Born May 1923
Director
Appointed N/A
Resigned 18 Dec 1995

EGAN, Ethel Josephine

Resigned
Bofors Madern Road, New RomneyTN28 8QT
Born March 1925
Director
Appointed N/A
Resigned 05 Apr 1992

EGAN, Robert John George

Resigned
Connector House, Harden Road, KentTN29 9LX
Born April 1950
Director
Appointed N/A
Resigned 31 Aug 2023

LANSBERRY, Richard

Resigned
Deans Cottage, WedmoreBS28 4TD
Born March 1943
Director
Appointed 06 Apr 1998
Resigned 31 Mar 2005

Persons with significant control

1

0 Active
1 Ceased

Mr Robert John George Egan

Ceased
Connector House, Harden Road, KentTN29 9LX
Born April 1950

Nature of Control

Ownership of shares 25 to 50 percent
Notified 30 Oct 2016
Ceased 31 Aug 2023
Fundings
Financials
Latest Activities

Filing History

127

Confirmation Statement With No Updates
6 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 June 2025
AAAnnual Accounts
Confirmation Statement With No Updates
8 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 September 2024
AAAnnual Accounts
Confirmation Statement With Updates
7 November 2023
CS01Confirmation Statement
Mortgage Satisfy Charge Full
16 October 2023
MR04Satisfaction of Charge
Capital Cancellation Shares
20 September 2023
SH06Cancellation of Shares
Capital Return Purchase Own Shares
20 September 2023
SH03Return of Purchase of Own Shares
Notification Of A Person With Significant Control Statement
12 September 2023
PSC08Cessation of Other Registrable Person PSC
Termination Director Company With Name Termination Date
4 September 2023
TM01Termination of Director
Cessation Of A Person With Significant Control
4 September 2023
PSC07Cessation of Relevant Legal Entity PSC
Mortgage Create With Deed With Charge Number Charge Creation Date
4 September 2023
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
25 July 2023
AAAnnual Accounts
Mortgage Satisfy Charge Full
23 March 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
24 February 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
22 February 2023
MR04Satisfaction of Charge
Confirmation Statement With No Updates
8 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
2 August 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
10 January 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 January 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 January 2022
TM01Termination of Director
Confirmation Statement With No Updates
8 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
30 October 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
30 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
1 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
31 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
31 October 2016
CS01Confirmation Statement
Change Person Director Company With Change Date
31 October 2016
CH01Change of Director Details
Change Person Director Company With Change Date
31 October 2016
CH01Change of Director Details
Mortgage Satisfy Charge Full
4 August 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
4 August 2016
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Small
21 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 November 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
15 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 November 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
26 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 November 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
24 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 November 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
21 September 2012
AAAnnual Accounts
Legacy
18 November 2011
MG02MG02
Annual Return Company With Made Up Date Full List Shareholders
3 November 2011
AR01AR01
Legacy
20 October 2011
MG01MG01
Accounts With Accounts Type Total Exemption Small
27 September 2011
AAAnnual Accounts
Legacy
14 January 2011
MG02MG02
Annual Return Company With Made Up Date Full List Shareholders
4 November 2010
AR01AR01
Change Person Director Company With Change Date
4 November 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
29 September 2010
AAAnnual Accounts
Legacy
2 September 2010
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
10 November 2009
AR01AR01
Change Person Director Company With Change Date
10 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
10 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
10 November 2009
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
6 November 2009
AAAnnual Accounts
Legacy
8 July 2009
395Particulars of Mortgage or Charge
Legacy
8 July 2009
395Particulars of Mortgage or Charge
Legacy
4 December 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
3 November 2008
AAAnnual Accounts
Legacy
2 January 2008
363aAnnual Return
Memorandum Articles
3 November 2007
MEM/ARTSMEM/ARTS
Resolution
3 November 2007
RESOLUTIONSResolutions
Legacy
15 October 2007
287Change of Registered Office
Legacy
27 July 2007
395Particulars of Mortgage or Charge
Accounts With Accounts Type Total Exemption Small
3 July 2007
AAAnnual Accounts
Legacy
25 April 2007
395Particulars of Mortgage or Charge
Legacy
4 December 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
26 October 2006
AAAnnual Accounts
Legacy
14 November 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
1 November 2005
AAAnnual Accounts
Legacy
14 June 2005
287Change of Registered Office
Legacy
23 May 2005
287Change of Registered Office
Legacy
12 April 2005
288bResignation of Director or Secretary
Legacy
9 April 2005
288aAppointment of Director or Secretary
Legacy
9 April 2005
225Change of Accounting Reference Date
Legacy
10 November 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
4 October 2004
AAAnnual Accounts
Legacy
22 December 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
6 October 2003
AAAnnual Accounts
Legacy
9 April 2003
288bResignation of Director or Secretary
Legacy
9 April 2003
288aAppointment of Director or Secretary
Legacy
31 December 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
2 November 2002
AAAnnual Accounts
Legacy
8 February 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
1 October 2001
AAAnnual Accounts
Legacy
18 December 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
2 October 2000
AAAnnual Accounts
Legacy
29 November 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
29 September 1999
AAAnnual Accounts
Legacy
27 October 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
22 September 1998
AAAnnual Accounts
Legacy
10 June 1998
288aAppointment of Director or Secretary
Legacy
26 November 1997
363sAnnual Return (shuttle)
Legacy
13 June 1997
88(2)R88(2)R
Accounts With Accounts Type Medium
5 June 1997
AAAnnual Accounts
Legacy
18 November 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
16 September 1996
AAAnnual Accounts
Legacy
25 March 1996
288288
Legacy
9 February 1996
288288
Legacy
8 December 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
22 November 1995
AAAnnual Accounts
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
9 November 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
19 September 1994
AAAnnual Accounts
Legacy
20 April 1994
288288
Legacy
9 November 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
16 September 1993
AAAnnual Accounts
Legacy
11 November 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
25 August 1992
AAAnnual Accounts
Legacy
23 March 1992
363aAnnual Return
Accounts With Accounts Type Small
2 October 1991
AAAnnual Accounts
Legacy
26 November 1990
363363
Accounts With Accounts Type Small
6 November 1990
AAAnnual Accounts
Legacy
17 January 1990
363363
Accounts With Accounts Type Small
10 January 1990
AAAnnual Accounts
Accounts With Accounts Type Small
4 November 1988
AAAnnual Accounts
Legacy
4 November 1988
363363
Accounts With Accounts Type Small
10 November 1987
AAAnnual Accounts
Legacy
10 November 1987
363363
Legacy
9 November 1987
123Notice of Increase in Nominal Capital
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Miscellaneous
12 October 1953
MISCMISC
Incorporation Company
12 October 1953
NEWINCIncorporation