Background WavePink WaveYellow Wave

SERVATECH (HOLDINGS) LIMITED (06894647)

SERVATECH (HOLDINGS) LIMITED (06894647) is an active UK company. incorporated on 5 May 2009. with registered office in Leeds. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices. SERVATECH (HOLDINGS) LIMITED has been registered for 16 years. Current directors include BOTTING, Geoffrey Charles, LEE, Mark Richard.

Company Number
06894647
Status
active
Type
ltd
Incorporated
5 May 2009
Age
16 years
Address
The Mill Ii, Holly Park Mills Woodhall Road, Leeds, LS28 5QS
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
Directors
BOTTING, Geoffrey Charles, LEE, Mark Richard
SIC Codes
70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SERVATECH (HOLDINGS) LIMITED

SERVATECH (HOLDINGS) LIMITED is an active company incorporated on 5 May 2009 with the registered office located in Leeds. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in activities of head offices. SERVATECH (HOLDINGS) LIMITED was registered 16 years ago.(SIC: 70100)

Status

active

Active since 16 years ago

Company No

06894647

LTD Company

Age

16 Years

Incorporated 5 May 2009

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 26 August 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Micro Entity

Next Due

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

Confirmation Statement

Up to Date

7 weeks left

Last Filed

Made up to 30 April 2025 (11 months ago)
Submitted on 1 May 2025 (11 months ago)

Next Due

Due by 14 May 2026
For period ending 30 April 2026
Contact
Address

The Mill Ii, Holly Park Mills Woodhall Road Calverley Leeds, LS28 5QS,

Previous Addresses

The Mill Springfield Commercial Centre Bagley Lane Farsley West Yorkshire LS28 5LY England
From: 24 May 2016To: 10 August 2021
Unit 26 Springfield Commercial Centre Bagley Lane Farsley West Yorkshire LS28 5LY
From: 13 August 2014To: 24 May 2016
Chapelthorpe Hall, Church Lane Chapelthorpe Wakefield West Yorkshire WF4 3JB
From: 12 October 2009To: 13 August 2014
Unit 1a, Headway Business Park Denby Dale Road Wakefield West Yorkshire WF2 7AZ
From: 5 May 2009To: 12 October 2009
Timeline

17 key events • 2009 - 2026

Funding Officers Ownership
Company Founded
May 09
Director Joined
Aug 14
Director Left
Aug 14
Director Left
Aug 14
Loan Cleared
Aug 14
Loan Cleared
Mar 15
Loan Secured
Apr 21
Director Joined
Apr 21
Director Joined
Apr 21
Director Left
Apr 21
Director Joined
Oct 21
Loan Secured
Oct 22
Loan Cleared
Oct 22
Loan Secured
Apr 23
Director Left
Oct 23
Director Joined
Feb 24
Director Left
Feb 26
0
Funding
10
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

10

3 Active
7 Resigned

JACKSON, Briony

Active
Woodhall Road, LeedsLS28 5QS
Secretary
Appointed 01 Jul 2022

BOTTING, Geoffrey Charles

Active
Woodhall Road, LeedsLS28 5QS
Born August 1954
Director
Appointed 15 Oct 2021

LEE, Mark Richard

Active
Woodhall Road, LeedsLS28 5QS
Born November 1971
Director
Appointed 01 Jan 2024

BOTTING, Geoffrey Charles

Resigned
Woodhall Road, LeedsLS28 5QS
Secretary
Appointed 01 May 2016
Resigned 01 Jul 2022

SPENCE, Stephen Richard

Resigned
Stock Lane, HalifaxHX2 7RU
Secretary
Appointed 05 May 2009
Resigned 31 Jul 2014

MAINE, Shane

Resigned
Springfield Commercial Centre, FarsleyLS28 5LY
Born May 1968
Director
Appointed 31 Mar 2021
Resigned 30 Apr 2021

O'BRIEN, Stephen Barrie

Resigned
Woodhall Road, LeedsLS28 5QS
Born July 1968
Director
Appointed 31 Jul 2014
Resigned 16 Oct 2023

PASTORE, Giuseppe

Resigned
106 Station Road, WakefieldWF5 0AB
Born March 1961
Director
Appointed 05 May 2009
Resigned 31 Jul 2014

SPENCE, Stephen Richard

Resigned
Stock Lane, HalifaxHX2 7RU
Born January 1965
Director
Appointed 05 May 2009
Resigned 31 Jul 2014

ZEA, Luis Manuel Ongil

Resigned
Woodhall Road, LeedsLS28 5QS
Born April 1974
Director
Appointed 31 Mar 2021
Resigned 11 Feb 2026

Persons with significant control

1

Woodhall Road, LeedsLS28 5QS

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

71

Termination Director Company With Name Termination Date
12 February 2026
TM01Termination of Director
Accounts With Accounts Type Micro Entity
26 August 2025
AAAnnual Accounts
Confirmation Statement With No Updates
1 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 August 2024
AAAnnual Accounts
Confirmation Statement With Updates
30 April 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
5 February 2024
AP01Appointment of Director
Change To A Person With Significant Control
8 January 2024
PSC05Notification that PSC Information has been Withdrawn
Termination Director Company With Name Termination Date
20 October 2023
TM01Termination of Director
Accounts With Accounts Type Micro Entity
14 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
5 May 2023
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
21 April 2023
MR01Registration of a Charge
Accounts With Accounts Type Micro Entity
17 October 2022
AAAnnual Accounts
Resolution
14 October 2022
RESOLUTIONSResolutions
Memorandum Articles
14 October 2022
MAMA
Mortgage Satisfy Charge Full
12 October 2022
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
6 October 2022
MR01Registration of a Charge
Appoint Person Secretary Company With Name Date
2 July 2022
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
2 July 2022
TM02Termination of Secretary
Confirmation Statement With No Updates
29 June 2022
CS01Confirmation Statement
Change To A Person With Significant Control
15 May 2022
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Micro Entity
16 February 2022
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
9 February 2022
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
26 October 2021
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
10 August 2021
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
13 May 2021
AAAnnual Accounts
Confirmation Statement With No Updates
13 May 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
30 April 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
8 April 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 April 2021
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
7 April 2021
MR01Registration of a Charge
Change To A Person With Significant Control
2 February 2021
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With No Updates
30 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
19 February 2020
AAAnnual Accounts
Confirmation Statement With No Updates
17 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
20 March 2019
AAAnnual Accounts
Confirmation Statement With No Updates
11 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
3 January 2018
AAAnnual Accounts
Confirmation Statement With Updates
23 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
13 February 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 May 2016
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
24 May 2016
AD01Change of Registered Office Address
Appoint Person Secretary Company With Name Date
24 May 2016
AP03Appointment of Secretary
Accounts With Accounts Type Small
10 November 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 May 2015
AR01AR01
Mortgage Satisfy Charge Full
19 March 2015
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Small
24 February 2015
AAAnnual Accounts
Mortgage Satisfy Charge Full
22 August 2014
MR04Satisfaction of Charge
Resolution
13 August 2014
RESOLUTIONSResolutions
Change Registered Office Address Company With Date Old Address New Address
13 August 2014
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
13 August 2014
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
13 August 2014
TM02Termination of Secretary
Termination Director Company With Name Termination Date
13 August 2014
TM01Termination of Director
Termination Director Company With Name Termination Date
13 August 2014
TM01Termination of Director
Change Person Director Company With Change Date
21 July 2014
CH01Change of Director Details
Change Person Secretary Company With Change Date
21 July 2014
CH03Change of Secretary Details
Annual Return Company With Made Up Date Full List Shareholders
16 May 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
13 August 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 May 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
21 August 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 May 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
27 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 May 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
9 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 May 2010
AR01AR01
Change Registered Office Address Company With Date Old Address
12 October 2009
AD01Change of Registered Office Address
Legacy
23 June 2009
88(3)88(3)
Legacy
23 June 2009
88(2)Return of Allotment of Shares
Legacy
16 June 2009
395Particulars of Mortgage or Charge
Legacy
1 June 2009
353353
Legacy
28 May 2009
395Particulars of Mortgage or Charge
Incorporation Company
5 May 2009
NEWINCIncorporation