Background WavePink WaveYellow Wave

SERVICE 87 LIMITED (04244546)

SERVICE 87 LIMITED (04244546) is an active UK company. incorporated on 2 July 2001. with registered office in Alton. The company operates in the Other Service Activities sector, engaged in repair of household appliances and home and garden equipment. SERVICE 87 LIMITED has been registered for 24 years. Current directors include BROWN, Kevin, FEEK, Paul Richard, HALL, Stuart Andrew and 1 others.

Company Number
04244546
Status
active
Type
ltd
Incorporated
2 July 2001
Age
24 years
Address
27 Southview Rise, Alton, GU34 2AB
Industry Sector
Other Service Activities
Business Activity
Repair of household appliances and home and garden equipment
Directors
BROWN, Kevin, FEEK, Paul Richard, HALL, Stuart Andrew, PALLISTER, Scott
SIC Codes
95220

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SERVICE 87 LIMITED

SERVICE 87 LIMITED is an active company incorporated on 2 July 2001 with the registered office located in Alton. The company operates in the Other Service Activities sector, specifically engaged in repair of household appliances and home and garden equipment. SERVICE 87 LIMITED was registered 24 years ago.(SIC: 95220)

Status

active

Active since 24 years ago

Company No

04244546

LTD Company

Age

24 Years

Incorporated 2 July 2001

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 17 December 2025 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 23 June 2025 (9 months ago)
Submitted on 5 August 2025 (7 months ago)

Next Due

Due by 7 July 2026
For period ending 23 June 2026

Previous Company Names

DELFLAME SERVICES LIMITED
From: 2 July 2001To: 16 July 2001
Contact
Address

27 Southview Rise Alton, GU34 2AB,

Previous Addresses

25-27 Southview Rise Alton Hampshire GU34 2AB
From: 2 July 2001To: 26 June 2015
Timeline

13 key events • 2001 - 2025

Funding Officers Ownership
Company Founded
Jul 01
Loan Secured
Nov 14
New Owner
Aug 18
New Owner
Aug 18
Loan Cleared
May 22
Director Left
Jul 22
Owner Exit
Jul 22
Owner Exit
Jul 22
Director Joined
Jul 22
Director Joined
Jul 22
Director Joined
Jul 22
Director Joined
Jul 22
Loan Secured
Jun 25
0
Funding
5
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

8

4 Active
4 Resigned

BROWN, Kevin

Active
Southview Rise, AltonGU34 2AB
Born September 1968
Director
Appointed 29 Jul 2022

FEEK, Paul Richard

Active
Southview Rise, AltonGU34 2AB
Born June 1971
Director
Appointed 29 Jul 2022

HALL, Stuart Andrew

Active
Southview Rise, AltonGU34 2AB
Born April 1967
Director
Appointed 29 Jul 2022

PALLISTER, Scott

Active
Southview Rise, AltonGU34 2AB
Born April 1980
Director
Appointed 29 Jul 2022

PRITCHARD, Karen

Resigned
19 Park Close Road, AltonGU34 2HA
Secretary
Appointed 09 Jul 2001
Resigned 06 Jan 2014

CHETTLEBURGHS SECRETARIAL LTD

Resigned
20 Holywell Row, LondonEC2A 4XH
Corporate nominee secretary
Appointed 02 Jul 2001
Resigned 09 Jul 2001

PRITCHARD, Martin

Resigned
Southview Rise, AltonGU34 2AB
Born April 1958
Director
Appointed 09 Jul 2001
Resigned 29 Jul 2022

CHETTLEBURGH'S LIMITED

Resigned
Temple House, LondonEC2A 4JB
Corporate nominee director
Appointed 02 Jul 2001
Resigned 09 Jul 2001

Persons with significant control

3

1 Active
2 Ceased
Mandarin Road, Houghton Le SpringDH4 5RA

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 29 Jul 2022

Mr Martin Pritchard

Ceased
Southview Rise, AltonGU34 2AB
Born April 1958

Nature of Control

Ownership of shares 75 to 100 percent
Notified 01 Aug 2018
Ceased 29 Jul 2022

Mr Martin Pritchard

Ceased
AltonGU34 1AG
Born April 1958

Nature of Control

Ownership of shares 75 to 100 percent
Notified 03 May 2017
Ceased 29 Jul 2022
Fundings
Financials
Latest Activities

Filing History

95

Accounts With Accounts Type Audit Exemption Subsiduary
17 December 2025
AAAnnual Accounts
Legacy
17 December 2025
PARENT_ACCPARENT_ACC
Legacy
17 December 2025
GUARANTEE2GUARANTEE2
Legacy
17 December 2025
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
5 August 2025
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
18 June 2025
MR01Registration of a Charge
Accounts With Accounts Type Audit Exemption Subsiduary
18 December 2024
AAAnnual Accounts
Legacy
18 December 2024
PARENT_ACCPARENT_ACC
Legacy
18 December 2024
AGREEMENT2AGREEMENT2
Legacy
18 December 2024
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
22 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
11 January 2024
AAAnnual Accounts
Legacy
11 January 2024
PARENT_ACCPARENT_ACC
Legacy
11 January 2024
AGREEMENT2AGREEMENT2
Legacy
11 January 2024
GUARANTEE2GUARANTEE2
Gazette Filings Brought Up To Date
13 September 2023
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
12 September 2023
GAZ1First Gazette Notice for Compulsory Strike Off
Change Account Reference Date Company Previous Shortened
7 September 2023
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
7 September 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 April 2023
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
3 October 2022
AA01Change of Accounting Reference Date
Resolution
10 August 2022
RESOLUTIONSResolutions
Memorandum Articles
3 August 2022
MAMA
Appoint Person Director Company With Name Date
1 August 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 August 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 August 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 August 2022
AP01Appointment of Director
Notification Of A Person With Significant Control
29 July 2022
PSC02Notification of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
29 July 2022
TM01Termination of Director
Cessation Of A Person With Significant Control
29 July 2022
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
29 July 2022
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
6 July 2022
CS01Confirmation Statement
Mortgage Satisfy Charge Full
1 June 2022
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Full
11 March 2022
AAAnnual Accounts
Confirmation Statement With No Updates
5 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
9 April 2021
AAAnnual Accounts
Confirmation Statement With No Updates
25 August 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 February 2020
AAAnnual Accounts
Confirmation Statement With No Updates
9 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 February 2019
AAAnnual Accounts
Confirmation Statement With Updates
14 August 2018
CS01Confirmation Statement
Change To A Person With Significant Control Without Name Date
14 August 2018
PSC04Change of PSC Details
Notification Of A Person With Significant Control
14 August 2018
PSC01Notification of Individual PSC
Change Person Director Company With Change Date
13 August 2018
CH01Change of Director Details
Notification Of A Person With Significant Control
13 August 2018
PSC01Notification of Individual PSC
Accounts With Accounts Type Total Exemption Full
21 May 2018
AAAnnual Accounts
Confirmation Statement With No Updates
10 August 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
24 March 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 July 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
22 February 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 June 2015
AR01AR01
Change Person Director Company With Change Date
26 June 2015
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
26 June 2015
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
30 March 2015
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
18 November 2014
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
9 September 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
23 April 2014
AAAnnual Accounts
Termination Secretary Company With Name
13 January 2014
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
15 July 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
27 February 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 July 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
24 November 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 July 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
13 December 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 July 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
25 November 2009
AAAnnual Accounts
Legacy
3 August 2009
363aAnnual Return
Legacy
3 August 2009
353353
Accounts With Accounts Type Total Exemption Small
26 May 2009
AAAnnual Accounts
Legacy
5 December 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
27 June 2008
AAAnnual Accounts
Legacy
16 August 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
22 June 2007
AAAnnual Accounts
Legacy
11 July 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
20 June 2006
AAAnnual Accounts
Legacy
4 July 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
30 November 2004
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
5 July 2004
AAAnnual Accounts
Legacy
15 June 2004
363sAnnual Return (shuttle)
Legacy
3 July 2003
363sAnnual Return (shuttle)
Resolution
6 May 2003
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Small
6 May 2003
AAAnnual Accounts
Legacy
30 September 2002
363sAnnual Return (shuttle)
Legacy
7 January 2002
225Change of Accounting Reference Date
Legacy
14 September 2001
287Change of Registered Office
Resolution
19 July 2001
RESOLUTIONSResolutions
Legacy
19 July 2001
123Notice of Increase in Nominal Capital
Resolution
19 July 2001
RESOLUTIONSResolutions
Legacy
17 July 2001
287Change of Registered Office
Legacy
17 July 2001
288aAppointment of Director or Secretary
Legacy
17 July 2001
288aAppointment of Director or Secretary
Legacy
17 July 2001
288bResignation of Director or Secretary
Legacy
17 July 2001
288bResignation of Director or Secretary
Certificate Change Of Name Company
16 July 2001
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
2 July 2001
NEWINCIncorporation