Check the

SERVATOOL CO. LIMITED

Company
SERVATOOL CO. LIMITED (01446027)

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 %)

REGISTRATION INFO

Company name
SERVATOOL CO. LIMITED
Company number
01446027
Status
Active
Categroy
Private Limited Company
Date of Incorporation
29 Aug 1979
Age - 45 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


Last update 2018

SERVATOOL CO. LIMITED DIRECTORS

Emily Jayne Attwood

  Acting PSC
Appointed
01 July 2014
Occupation
Director
Role
Director
Age
44
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
47
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
78
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
78
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
75
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.