CHECK THE COMPANY
BROWSE
ABOUT
CONTACT US
Check the
SERVATOOL CO. LIMITED
Company
SERVATOOL CO.
Phone:
01452 411 045
A⁺
rating
KEY FINANCES
Year
2016
Assets
£84.19k
▲ £2.39k (2.92 %)
Cash
£7.68k
▼ £-0.25k (-3.17 %)
Liabilities
£26.81k
▼ £-22.98k (-46.15 %)
Net Worth
£57.37k
▲ £25.37k (79.25 %)
Download Balance Sheet for 2012-2016
REGISTRATION INFO
Check the company
UK
Gloucester
Company name
SERVATOOL CO. LIMITED
Company number
01446027
Status
Active
Categroy
Private Limited Company
Date of Incorporation
29 Aug 1979
Age - 46 years
Home Country
United Kingdom
CONTACTS
Website
servatool.co.uk
Phones
01452 411 045
Registered Address
UNIT 21,,
SEVERNSIDE TRADING ESTATE,
GLOUCESTER,
ENGLAND,
GL2 5HS
ECONOMIC ACTIVITIES
46620
Wholesale of machine tools
THIS BUSINESS IN SOCIAL MEDIA
Facebook
View
Twitter
Follow
LAST EVENTS
10 Apr 2017
Confirmation statement made on 28 March 2017 with updates
18 Jan 2017
Director's details changed for Mrs Emily Jane Bullingham on 17 January 2017
17 Jan 2017
Registered office address changed from 45 Park Road Gloucester GL1 1LP to Unit 21, Severnside Trading Estate Gloucester GL2 5HS on 17 January 2017
CHARGES
19 April 1985
Status
Satisfied on 3 July 2014
Delivered
25 April 1985
Persons entitled
Barclays Bank PLC
Description
Fixed and floating charges over the undertaking and all…
See Also
SERTRONICS LIMITED
SERVAT LIMITED
SERVD LIMITED
SERVER PARTS LIMITED
SERVERCHOICE LTD
SERVICE ALLIANCE LIMITED
Last update 2018
SERVATOOL CO. LIMITED DIRECTORS
Emily Jayne Attwood
Acting
PSC
Appointed
01 July 2014
Occupation
Director
Role
Director
Age
45
Nationality
British
Address
Unit 21,, Severnside Trading Estate, Gloucester, England, GL2 5HS
Country Of Residence
England
Name
ATTWOOD, Emily Jayne
Notified On
6 April 2016
Nature Of Control
Ownership of shares – More than 25% but not more than 50%
Kevin Attwood
Acting
PSC
Appointed
01 July 2014
Occupation
Director
Role
Director
Age
48
Nationality
British
Address
Unit 21,, Severnside Trading Estate, Gloucester, England, GL2 5HS
Country Of Residence
England
Name
ATTWOOD, Kevin
Notified On
6 April 2016
Nature Of Control
Ownership of shares – More than 25% but not more than 50%
Pamela Rose Eva Oakey
Resigned
Resigned
18 March 2008
Role
Secretary
Address
2 Craddock Road, Newent, Gloucestershire, GL18 1RA
Name
OAKEY, Pamela Rose Eva
Delia Jane Pearman
Resigned
Appointed
18 March 2008
Resigned
01 July 2014
Role
Secretary
Address
28 Woodcock Close, Abbeydale, Gloucester, Glos, England, GL4 4WT
Name
PEARMAN, Delia Jane
John David Butson
Resigned
Resigned
31 January 2002
Occupation
Company Director
Role
Director
Age
79
Nationality
British
Address
1 Muzzle Patch, Tibberton, Gloucester, GL2 8EE
Name
BUTSON, John David
Pamela Rose Eva Butson
Resigned
Resigned
30 September 1992
Occupation
Company Secretary And Director
Role
Director
Age
79
Nationality
British
Address
Windfall House The Orchards George Road, Yorkley Lydney, Glos, GL15 4LT
Name
BUTSON, Pamela Rose Eva
Roger George Pearman
Resigned
Appointed
01 February 2002
Resigned
01 July 2014
Occupation
Manager
Role
Director
Age
76
Nationality
British
Address
28 Woodcock Close, Abbeydale, Gloucester, Gloucestershire, GL4 4WT
Name
PEARMAN, Roger George
REVIEWS
Check The Company
Excellent according to the company’s financial health.