Company NameServace Limited
DirectorsLeslie Walter Gill and Jonathan Leslie Gill
Company StatusActive
Company Number03789141
CategoryPrivate Limited Company
Incorporation Date14 June 1999(24 years, 9 months ago)

Business Activity

Section CManufacturing
SIC 2932Manufacture other agric. & forestry machines
SIC 33120Repair of machinery
SIC 3220Manufacture TV transmitters, telephony etc.
SIC 33200Installation of industrial machinery and equipment
Section NAdministrative and support service activities
SIC 7121Rent other land transport equipment
SIC 77120Renting and leasing of trucks and other heavy vehicles

Directors

Director NameMr Leslie Walter Gill
Date of BirthJanuary 1951 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed30 June 1999(2 weeks, 2 days after company formation)
Appointment Duration24 years, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressServace Limited Fisher Street
Newcastle Upon Tyne
Tyne & Wear
NE6 4LT
Secretary NameLynda Whent
NationalityBritish
StatusCurrent
Appointed28 October 2008(9 years, 4 months after company formation)
Appointment Duration15 years, 5 months
RoleAccs Clerk
Correspondence AddressServace Limited Fisher Street
Newcastle Upon Tyne
Tyne & Wear
NE6 4LT
Director NameJonathan Leslie Gill
Date of BirthJuly 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed01 May 2010(10 years, 10 months after company formation)
Appointment Duration13 years, 11 months
RoleSales Director
Country of ResidenceWales
Correspondence AddressServace Limited Fisher Street
Newcastle Upon Tyne
Tyne & Wear
NE6 4LT
Director NameGordon David Bagier
Date of BirthJuly 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed30 June 1999(2 weeks, 2 days after company formation)
Appointment Duration1 year, 3 months (resigned 27 September 2000)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence AddressMonckswood
Linden Acres
Longhorsley
Northumberland
NE65 8XQ
Secretary NameLeslie Walter Gill
NationalityBritish
StatusResigned
Appointed30 June 1999(2 weeks, 2 days after company formation)
Appointment Duration1 year, 3 months (resigned 27 September 2000)
RoleManager
Correspondence Address22 Springwell Road
Durham
County Durham
DH1 4LR
Secretary NameAndrew James Nunn
NationalityBritish
StatusResigned
Appointed27 September 2000(1 year, 3 months after company formation)
Appointment Duration2 years, 9 months (resigned 10 July 2003)
RoleCompany Director
Correspondence Address1 Edward Street
Gosforth
Newcastle Upon Tyne
NE3 1EA
Secretary NameMr Michael Cummings
NationalityBritish
StatusResigned
Appointed10 July 2003(4 years after company formation)
Appointment Duration5 years, 3 months (resigned 28 October 2008)
RoleCommercial Director
Country of ResidenceEngland
Correspondence Address98 Acomb Crescent
Redhouse Farm Gosforth
Newcastle Upon Tyne
Tyne And Wear
NE3 2BD
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed14 June 1999(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed14 June 1999(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Websitebellifttrucks.com
Email address[email protected]
Telephone0191 2345678
Telephone regionTyneside / Durham / Sunderland

Location

Registered AddressFisher Street
Newcastle Upon Tyne
Tyne & Wear
NE6 4LT
RegionNorth East
ConstituencyNewcastle upon Tyne East
CountyTyne and Wear
WardWalkergate
Built Up AreaTyneside

Shareholders

52k at £1Leslie Walter Gill
7.98%
Ordinary
333.3k at £1Jack Mortimer
51.12%
Redeemable Preference
266.7k at £1Kevin Lyons
40.90%
Redeemable Preference

Accounts

Latest Accounts29 October 2022 (1 year, 5 months ago)
Next Accounts Due29 July 2024 (4 months from now)
Accounts CategoryDormant
Accounts Year End29 October

Returns

Latest Return14 June 2023 (9 months, 2 weeks ago)
Next Return Due28 June 2024 (3 months from now)

Charges

13 June 2007Delivered on: 16 June 2007
Persons entitled: Clydesdale Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Outstanding
9 December 2006Delivered on: 19 December 2006
Persons entitled: Hsbc Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding
19 January 2000Delivered on: 21 January 2000
Persons entitled: Hsbc Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding

Filing History

27 July 2023Accounts for a dormant company made up to 29 October 2022 (4 pages)
13 July 2023Confirmation statement made on 14 June 2023 with updates (4 pages)
28 October 2022Accounts for a dormant company made up to 29 October 2021 (7 pages)
29 June 2022Confirmation statement made on 25 June 2022 with updates (4 pages)
28 June 2022Director's details changed for Mr Leslie Walter Gill on 15 June 2022 (2 pages)
28 June 2022Director's details changed for Jonathan Leslie Gill on 15 June 2022 (2 pages)
28 June 2022Secretary's details changed for Lynda Whent on 28 June 2022 (1 page)
28 June 2022Director's details changed for Jonathan Leslie Gill on 15 June 2022 (2 pages)
28 June 2022Director's details changed for Mr Leslie Walter Gill on 15 June 2022 (2 pages)
28 June 2022Change of details for Mr Leslie Walter Gill as a person with significant control on 15 June 2022 (2 pages)
28 October 2021Accounts for a dormant company made up to 29 October 2020 (6 pages)
29 July 2021Secretary's details changed for Lynda Whent on 29 July 2021 (1 page)
29 July 2021Previous accounting period shortened from 30 October 2020 to 29 October 2020 (1 page)
28 July 2021Confirmation statement made on 25 June 2021 with updates (4 pages)
25 November 2020Accounts for a dormant company made up to 31 October 2019 (7 pages)
11 August 2020Confirmation statement made on 25 June 2020 with no updates (3 pages)
31 October 2019Accounts for a dormant company made up to 31 October 2018 (6 pages)
31 July 2019Previous accounting period shortened from 31 October 2018 to 30 October 2018 (1 page)
16 July 2019Confirmation statement made on 25 June 2019 with no updates (3 pages)
7 August 2018Accounts for a dormant company made up to 31 October 2017 (7 pages)
30 July 2018Confirmation statement made on 25 June 2018 with no updates (3 pages)
19 July 2017Notification of Leslie Walter Gill as a person with significant control on 14 June 2016 (2 pages)
19 July 2017Notification of Leslie Walter Gill as a person with significant control on 19 July 2017 (2 pages)
19 July 2017Notification of Leslie Walter Gill as a person with significant control on 14 June 2016 (2 pages)
27 June 2017Confirmation statement made on 25 June 2017 with no updates (3 pages)
27 June 2017Confirmation statement made on 25 June 2017 with no updates (3 pages)
27 June 2017Satisfaction of charge 1 in full (1 page)
27 June 2017Satisfaction of charge 1 in full (1 page)
23 June 2017All of the property or undertaking has been released from charge 1 (2 pages)
23 June 2017Satisfaction of charge 2 in full (1 page)
23 June 2017All of the property or undertaking has been released from charge 1 (2 pages)
23 June 2017Satisfaction of charge 2 in full (1 page)
24 April 2017Accounts for a dormant company made up to 31 October 2016 (5 pages)
24 April 2017Accounts for a dormant company made up to 31 October 2016 (5 pages)
9 August 2016Accounts for a dormant company made up to 31 October 2015 (5 pages)
9 August 2016Accounts for a dormant company made up to 31 October 2015 (5 pages)
6 July 2016Director's details changed for Jonathan Leslie Gill on 15 January 2016 (2 pages)
6 July 2016Director's details changed for Jonathan Leslie Gill on 15 January 2016 (2 pages)
5 July 2016Director's details changed for Jonathan Leslie Gill on 15 January 2016 (2 pages)
5 July 2016Director's details changed for Jonathan Leslie Gill on 15 January 2016 (2 pages)
5 July 2016Director's details changed for Jonathan Leslie Gill on 15 January 2016 (2 pages)
5 July 2016Director's details changed for Jonathan Leslie Gill on 15 January 2016 (2 pages)
4 July 2016Annual return made up to 25 June 2016 with a full list of shareholders
Statement of capital on 2016-07-04
  • GBP 652,001
(6 pages)
4 July 2016Annual return made up to 25 June 2016 with a full list of shareholders
Statement of capital on 2016-07-04
  • GBP 652,001
(6 pages)
10 August 2015Accounts for a dormant company made up to 31 October 2014 (5 pages)
10 August 2015Accounts for a dormant company made up to 31 October 2014 (5 pages)
22 July 2015Annual return made up to 25 June 2015 with a full list of shareholders
Statement of capital on 2015-07-22
  • GBP 652,001
(6 pages)
22 July 2015Annual return made up to 25 June 2015 with a full list of shareholders
Statement of capital on 2015-07-22
  • GBP 652,001
(6 pages)
11 August 2014Accounts for a dormant company made up to 31 October 2013 (5 pages)
11 August 2014Accounts for a dormant company made up to 31 October 2013 (5 pages)
5 August 2014Annual return made up to 25 June 2014 with a full list of shareholders
Statement of capital on 2014-08-05
  • GBP 652,001
(6 pages)
5 August 2014Annual return made up to 25 June 2014 with a full list of shareholders
Statement of capital on 2014-08-05
  • GBP 652,001
(6 pages)
23 July 2013Accounts for a dormant company made up to 31 October 2012 (5 pages)
23 July 2013Accounts for a dormant company made up to 31 October 2012 (5 pages)
27 June 2013Annual return made up to 25 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-06-27
(6 pages)
27 June 2013Annual return made up to 25 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-06-27
(6 pages)
14 January 2013Previous accounting period extended from 30 April 2012 to 31 October 2012 (1 page)
14 January 2013Previous accounting period extended from 30 April 2012 to 31 October 2012 (1 page)
10 July 2012Annual return made up to 25 June 2012 with a full list of shareholders (6 pages)
10 July 2012Annual return made up to 25 June 2012 with a full list of shareholders (6 pages)
28 February 2012Accounts for a small company made up to 30 April 2011 (7 pages)
28 February 2012Accounts for a small company made up to 30 April 2011 (7 pages)
20 July 2011Annual return made up to 25 June 2011 with a full list of shareholders (6 pages)
20 July 2011Annual return made up to 25 June 2011 with a full list of shareholders (6 pages)
31 January 2011Accounts for a small company made up to 30 April 2010 (7 pages)
31 January 2011Accounts for a small company made up to 30 April 2010 (7 pages)
15 July 2010Annual return made up to 25 June 2010 with a full list of shareholders (9 pages)
15 July 2010Annual return made up to 25 June 2010 with a full list of shareholders (9 pages)
6 May 2010Appointment of Jonathan Leslie Gill as a director (3 pages)
6 May 2010Appointment of Jonathan Leslie Gill as a director (3 pages)
15 February 2010Accounts for a small company made up to 30 April 2009 (6 pages)
15 February 2010Accounts for a small company made up to 30 April 2009 (6 pages)
28 July 2009Return made up to 25/06/09; full list of members (5 pages)
28 July 2009Secretary appointed lynda margaret whent (1 page)
28 July 2009Secretary appointed lynda margaret whent (1 page)
28 July 2009Appointment terminated secretary michael cummings (1 page)
28 July 2009Return made up to 25/06/09; full list of members (5 pages)
28 July 2009Appointment terminated secretary michael cummings (1 page)
5 April 2009Accounts for a small company made up to 30 April 2008 (7 pages)
5 April 2009Accounts for a small company made up to 30 April 2008 (7 pages)
7 January 2009Return made up to 07/06/08; full list of members (5 pages)
7 January 2009Return made up to 07/06/08; full list of members (5 pages)
30 July 2008Accounts for a small company made up to 30 April 2007 (7 pages)
30 July 2008Accounts for a small company made up to 30 April 2007 (7 pages)
16 January 2008Accounts for a small company made up to 30 April 2006 (7 pages)
16 January 2008Accounts for a small company made up to 30 April 2006 (7 pages)
19 July 2007Return made up to 14/06/07; no change of members (6 pages)
19 July 2007Return made up to 14/06/07; no change of members (6 pages)
16 June 2007Particulars of mortgage/charge (4 pages)
16 June 2007Particulars of mortgage/charge (4 pages)
19 December 2006Particulars of mortgage/charge (3 pages)
19 December 2006Particulars of mortgage/charge (3 pages)
27 November 2006Accounts for a small company made up to 30 April 2005 (6 pages)
27 November 2006Accounts for a small company made up to 30 April 2005 (6 pages)
17 July 2006Return made up to 14/06/06; full list of members (6 pages)
17 July 2006Return made up to 14/06/06; full list of members (6 pages)
6 September 2005Return made up to 14/06/05; full list of members
  • 363(287) ‐ Registered office changed on 06/09/05
(6 pages)
6 September 2005Return made up to 14/06/05; full list of members
  • 363(287) ‐ Registered office changed on 06/09/05
(6 pages)
4 May 2005Accounts for a small company made up to 30 April 2004 (7 pages)
4 May 2005Accounts for a small company made up to 30 April 2004 (7 pages)
30 July 2004Accounts for a small company made up to 30 April 2003 (7 pages)
30 July 2004Accounts for a small company made up to 30 April 2003 (7 pages)
6 July 2004Return made up to 14/06/04; full list of members
  • 363(288) ‐ Secretary resigned;director's particulars changed
  • 363(287) ‐ Registered office changed on 06/07/04
(7 pages)
6 July 2004Return made up to 14/06/04; full list of members
  • 363(288) ‐ Secretary resigned;director's particulars changed
  • 363(287) ‐ Registered office changed on 06/07/04
(7 pages)
27 September 2003New secretary appointed (2 pages)
27 September 2003New secretary appointed (2 pages)
15 July 2003Return made up to 14/06/03; full list of members
  • 363(287) ‐ Registered office changed on 15/07/03
(6 pages)
15 July 2003Return made up to 14/06/03; full list of members
  • 363(287) ‐ Registered office changed on 15/07/03
(6 pages)
17 May 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(23 pages)
17 May 2003Nc inc already adjusted 09/04/03 (1 page)
17 May 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(23 pages)
17 May 2003Nc inc already adjusted 09/04/03 (1 page)
10 January 2003Accounts for a small company made up to 30 April 2002 (6 pages)
10 January 2003Accounts for a small company made up to 30 April 2002 (6 pages)
16 July 2002Return made up to 14/06/02; full list of members (6 pages)
16 July 2002Return made up to 14/06/02; full list of members (6 pages)
18 February 2002Accounts for a small company made up to 30 April 2001 (6 pages)
18 February 2002Accounts for a small company made up to 30 April 2001 (6 pages)
19 July 2001Return made up to 14/06/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
19 July 2001Return made up to 14/06/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
6 June 2001Full accounts made up to 30 April 2000 (10 pages)
6 June 2001Full accounts made up to 30 April 2000 (10 pages)
28 November 2000Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(22 pages)
28 November 2000Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(22 pages)
28 November 2000Nc inc already adjusted 20/11/00 (1 page)
28 November 2000Ammending 123 (2 pages)
28 November 2000Ammending 123 (2 pages)
28 November 2000Amned w/res re inc cap 750000 (1 page)
28 November 2000Nc inc already adjusted 20/11/00 (1 page)
28 November 2000Amned w/res re inc cap 750000 (1 page)
24 October 2000Ad 29/11/99--------- £ si 556360@1 (2 pages)
24 October 2000Statement of affairs (12 pages)
24 October 2000Ad 29/11/99--------- £ si 556360@1 (2 pages)
24 October 2000Statement of affairs (12 pages)
23 October 2000£ ic 556362/56000 27/09/00 £ sr 500362@1=500362 (1 page)
23 October 2000£ ic 556362/56000 27/09/00 £ sr 500362@1=500362 (1 page)
6 October 2000Declaration of assistance for shares acquisition (4 pages)
6 October 2000Declaration of assistance for shares acquisition (4 pages)
3 October 2000Declaration of assistance for shares acquisition (4 pages)
3 October 2000Resolutions
  • SRES07 ‐ Special resolution of financial assistance for the acquisition of shares
(2 pages)
3 October 2000New secretary appointed (2 pages)
3 October 2000Secretary resigned (1 page)
3 October 2000Resolutions
  • SRES07 ‐ Special resolution of financial assistance for the acquisition of shares
(2 pages)
3 October 2000Declaration of assistance for shares acquisition (4 pages)
3 October 2000Director resigned (1 page)
3 October 2000New secretary appointed (2 pages)
3 October 2000Secretary resigned (1 page)
3 October 2000Director resigned (1 page)
2 October 2000Memorandum and Articles of Association (19 pages)
2 October 2000Memorandum and Articles of Association (19 pages)
2 October 2000Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(2 pages)
2 October 2000Resolutions
  • WRES09 ‐ Written resolution of authority to purchase a number of shares
(5 pages)
2 October 2000Resolutions
  • WRES09 ‐ Written resolution of authority to purchase a number of shares
(5 pages)
2 October 2000Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(2 pages)
25 July 2000Nc inc already adjusted 12/06/00 (1 page)
25 July 2000Nc inc already adjusted 12/06/00 (1 page)
25 July 2000Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
25 July 2000Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
22 June 2000Return made up to 14/06/00; full list of members (6 pages)
22 June 2000Return made up to 14/06/00; full list of members (6 pages)
21 January 2000Particulars of mortgage/charge (3 pages)
21 January 2000Particulars of mortgage/charge (3 pages)
11 January 2000Accounting reference date shortened from 30/06/00 to 30/04/00 (1 page)
11 January 2000Accounting reference date shortened from 30/06/00 to 30/04/00 (1 page)
22 July 1999New director appointed (2 pages)
22 July 1999New director appointed (2 pages)
22 July 1999New director appointed (2 pages)
22 July 1999New secretary appointed (2 pages)
22 July 1999Director resigned (1 page)
22 July 1999Director resigned (1 page)
22 July 1999New director appointed (2 pages)
22 July 1999Secretary resigned (1 page)
22 July 1999Registered office changed on 22/07/99 from: 1 mitchell lane bristol avon BS1 6BZ (1 page)
22 July 1999Secretary resigned (1 page)
22 July 1999New secretary appointed (2 pages)
22 July 1999Registered office changed on 22/07/99 from: 1 mitchell lane bristol avon BS1 6BZ (1 page)
21 July 1999Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
21 July 1999Nc inc already adjusted 30/06/99 (1 page)
21 July 1999Memorandum and Articles of Association (9 pages)
21 July 1999Memorandum and Articles of Association (9 pages)
21 July 1999Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(4 pages)
21 July 1999Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
21 July 1999Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(4 pages)
21 July 1999Nc inc already adjusted 30/06/99 (1 page)
14 June 1999Incorporation (13 pages)
14 June 1999Incorporation (13 pages)