Meet
Features
Solutions
Pricing
Sales Intelligence
Qualify prospects and connect with decision makers effortlessly
Research Companies & Directors
Make important decisions with absolute confidence
Create B2B Marketing Lists
Target and reach more of your ideal prospects than ever
Monitor Risks & Opportunities
Be the first to learn about changes in the companies that matter
Cleanse Your B2B Database
Instantly transform old records into new opportunities
Perform KYC Checks
Completely understand who you're working with
Discover New Businesses
Identify and connect with new companies as soon as they register
Company Credit Reports
See how companies are performing year–on–year and explore their debts
UPGRADE
Contact
Credit Report
Financials
People
Ownership
Latest Activity
Mutual Companies
Documents
Repayment History
Service Business Forms Limited
Service Business Forms Limited is a dissolved company incorporated on 28 October 1982 with the registered office located in Birmingham, West Midlands. Service Business Forms Limited was registered 42 years ago.
Watch Company
Status
Dissolved
Dissolved on
2 December 2014
(10 years ago)
Was
32 years old
at the time of dissolution
Company No
01674441
Private limited company
Age
42 years
Incorporated
28 October 1982
Size
Micro
Turnover is under
£1M
Balance sheet is under
£500,000
Under
10 employees
Confirmation
Not Submitted
Awaiting first confirmation statement
Accounts
Not Submitted
Awaiting first accounts
Learn more about Service Business Forms Limited
Contact
Address
Sanderlings House 1071 Warwick Road
Acocks Green
Birmingham
B27 6QT
Same address for the past
13 years
Companies in B27 6QT
Telephone
Unreported
Email
Unreported
Website
Service1.co.uk
See All Contacts
People
Officers
3
Shareholders
1
Controllers (PSC)
-
John Richard O'Neill
Director • British • Lives in UK • Born in Jun 1947
Mr Duncan Richard Trow
Director • British • Lives in England • Born in Aug 1960
Mr Alistair Kenneth Bruno Trow
Director • British • Lives in UK • Born in Oct 1964
See Key People
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
See All Shareholders, PSCs & Group Structure
Mutual Companies
P F C Healthcare Ltd
Mr Duncan Richard Trow is a mutual person.
Active
PFC Group Limited
Mr Duncan Richard Trow is a mutual person.
Active
PFC Holdings Limited
Mr Duncan Richard Trow is a mutual person.
Active
Durmast Group Limited
Mr Duncan Richard Trow is a mutual person.
Active
Hillhampton Developments Limited
Mr Duncan Richard Trow is a mutual person.
Active
TMS Health Limited
Mr Alistair Kenneth Bruno Trow is a mutual person.
Active
Bishops Hall Enterprises LLP
Mr Alistair Kenneth Bruno Trow is a mutual person.
Active
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2001–2010)
Period Ended
31 Dec 2010
For period
31 Dec
⟶
31 Dec 2010
Traded for
12 months
Cash in Bank
£45.88K
Increased by £16.98K (+59%)
Turnover
Unreported
Same as previous period
Employees
Unreported
Same as previous period
Total Assets
£1.2M
Increased by £161.01K (+16%)
Total Liabilities
-£716.43K
Increased by £92.41K (+15%)
Net Assets
£478.6K
Increased by £68.6K (+17%)
Debt Ratio (%)
60%
Decreased by 0.4% (-1%)
See 10 Year Full Financials
Latest Activity
Auditor Resigned
13 Years Ago on 8 Aug 2012
Registered Address Changed
13 Years Ago on 30 Mar 2012
Voluntary Liquidator Appointed
13 Years Ago on 29 Mar 2012
Mr Alistair Kenneth Bruno Trow Appointed
13 Years Ago on 10 Feb 2012
Duncan Richard Trow Appointed
13 Years Ago on 10 Feb 2012
Guy Hartley James Thornbery Resigned
13 Years Ago on 25 Jan 2012
Confirmation Submitted
13 Years Ago on 4 Oct 2011
Confirmation Submitted
14 Years Ago on 28 Sep 2010
Stephen Trow Resigned
15 Years Ago on 5 Aug 2010
Guy Thornbery Appointed
15 Years Ago on 18 Feb 2010
Get Alerts
Get Credit Report
Discover Service Business Forms Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Submitted on 2 Dec 2014
Return of final meeting in a creditors' voluntary winding up
Submitted on 2 Sep 2014
Liquidators' statement of receipts and payments to 21 March 2014
Submitted on 6 Jun 2014
Liquidators' statement of receipts and payments to 21 March 2013
Submitted on 10 May 2013
Auditor's resignation
Submitted on 8 Aug 2012
Registered office address changed from Graingers Lane Cradley Heath Warley West Midlands B64 6AN on 30 March 2012
Submitted on 30 Mar 2012
Statement of affairs with form 4.19
Submitted on 29 Mar 2012
Appointment of a voluntary liquidator
Submitted on 29 Mar 2012
Resolutions
Submitted on 29 Mar 2012
Appointment of Duncan Richard Trow as a director on 10 February 2012
Submitted on 15 Feb 2012
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs