ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Servicetec Global Services Limited

Servicetec Global Services Limited is an active company incorporated on 17 October 2003 with the registered office located in Stevenage, Hertfordshire. Servicetec Global Services Limited was registered 21 years ago.
Status
Active
Active since incorporation
Company No
04936619
Private limited company
Age
21 years
Incorporated 17 October 2003
Size
Small
Turnover is under £15M
Balance sheet is under £7.5M
Confirmation
Submitted
Dated 17 October 2024 (10 months ago)
Next confirmation dated 17 October 2025
Due by 31 October 2025 (1 month remaining)
Last change occurred 8 years ago
Accounts
Submitted
For period 1 Jul30 Jun 2024 (1 year)
Accounts type is Group
Next accounts for period 30 June 2025
Due by 31 March 2026 (6 months remaining)
Contact
Address
Unit 9a Meadway Court, Meadway Technology Park
Rutherford Close
Stevenage
Hertfordshire
SG1 2EF
United Kingdom
Address changed on 25 Oct 2024 (10 months ago)
Previous address was 9a Unit 9a, Meadway Court Rutherford Close, Meadway Technology Park Stevenage SG1 2EF England
Telephone
01462476200
Email
Available in Endole App
People
Officers
7
Shareholders
8
Controllers (PSC)
1
Director • Secretary • Co Director • British
Director • Co Director • British • Lives in UK • Born in May 1962
Director • Co Director • British • Lives in England • Born in Feb 1964
Director • Solicitor • British • Lives in UK • Born in Jun 1957
Director • Co Director • British • Lives in United States • Born in Nov 1957
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Servicetec Airport Services International Limited
Lynne Ashleigh Harrison, Andrew Anderson, and 3 more are mutual people.
Active
Servicetec Employee Share Scheme Company Limited
Lynne Ashleigh Harrison, Andrew Anderson, and 1 more are mutual people.
Active
Cedarland Terrace Management Limited
Bryan Edward Mills is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
30 Jun 2024
For period 30 Jun30 Jun 2024
Traded for 12 months
Cash in Bank
£821K
Decreased by £544K (-40%)
Turnover
£13.44M
Increased by £558K (+4%)
Employees
207
Increased by 18 (+10%)
Total Assets
£4.32M
Decreased by £1.01M (-19%)
Total Liabilities
-£1.81M
Decreased by £711K (-28%)
Net Assets
£2.51M
Decreased by £303K (-11%)
Debt Ratio (%)
42%
Decreased by 5.36% (-11%)
Latest Activity
Group Accounts Submitted
6 Months Ago on 10 Mar 2025
Registered Address Changed
10 Months Ago on 25 Oct 2024
Registered Address Changed
10 Months Ago on 21 Oct 2024
Bryan Edward Mills Resigned
10 Months Ago on 20 Oct 2024
Confirmation Submitted
10 Months Ago on 18 Oct 2024
Mr Richard Adam Moody Appointed
11 Months Ago on 24 Sep 2024
Mr Andrew Peter Inkester Details Changed
1 Year 4 Months Ago on 1 May 2024
Group Accounts Submitted
1 Year 6 Months Ago on 28 Feb 2024
Andrew Anderson Details Changed
1 Year 8 Months Ago on 13 Dec 2023
Mr Andy Anderson (PSC) Details Changed
1 Year 8 Months Ago on 13 Dec 2023
Get Credit Report
Discover Servicetec Global Services Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Group of companies' accounts made up to 30 June 2024
Submitted on 10 Mar 2025
Registered office address changed from 9a Unit 9a, Meadway Court Rutherford Close, Meadway Technology Park Stevenage SG1 2EF England to Unit 9a Meadway Court, Meadway Technology Park Rutherford Close Stevenage Hertfordshire SG1 2EF on 25 October 2024
Submitted on 25 Oct 2024
Termination of appointment of Bryan Edward Mills as a director on 20 October 2024
Submitted on 25 Oct 2024
Registered office address changed from Suite 502 the Spirella Building Bridge Road Letchworth Garden City Hertfordshire SG6 4ET to 9a Unit 9a, Meadway Court Rutherford Close, Meadway Technology Park Stevenage SG1 2EF on 21 October 2024
Submitted on 21 Oct 2024
Confirmation statement made on 17 October 2024 with no updates
Submitted on 18 Oct 2024
Appointment of Mr Richard Adam Moody as a director on 24 September 2024
Submitted on 24 Sep 2024
Director's details changed for Mr Andrew Peter Inkester on 1 May 2024
Submitted on 10 May 2024
Group of companies' accounts made up to 30 June 2023
Submitted on 28 Feb 2024
Change of details for Mr Andy Anderson as a person with significant control on 13 December 2023
Submitted on 15 Dec 2023
Director's details changed for Andrew Anderson on 13 December 2023
Submitted on 15 Dec 2023
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year