Company NameServlite U.K. Limited
DirectorsPaul Adam Abrahams and Paul Isaacs
Company StatusActive
Company Number02631082
CategoryPrivate Limited Company
Incorporation Date22 July 1991(32 years, 9 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 46470Wholesale of furniture, carpets and lighting equipment

Directors

Director NameMr Paul Adam Abrahams
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed22 July 1991(same day as company formation)
RoleSalesman
Country of ResidenceEngland
Correspondence AddressWardley Industrial Estate
Priestly Road
Worsley
Manchester
M28 2LX
Director NameMr Paul Isaacs
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed15 February 1999(7 years, 7 months after company formation)
Appointment Duration25 years, 2 months
RoleAccountant
Country of ResidenceEngland
Correspondence AddressWardley Industrial Estate
Priestly Road
Worsley
Manchester
M28 2LX
Secretary NameMr Paul Adam Abrahams
NationalityBritish
StatusCurrent
Appointed13 July 2009(17 years, 12 months after company formation)
Appointment Duration14 years, 10 months
RoleSalesman
Country of ResidenceEngland
Correspondence AddressWardley Industrial Estate
Priestly Road
Worsley
Manchester
M28 2LX
Director NameMr Robert Shipper
Date of BirthDecember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed22 July 1991(same day as company formation)
RoleSalesman
Country of ResidenceIsle Of Man
Correspondence Address1 Abbots Way, Abbotswood
Ballasalla
Isle Of Man
IM9 3EQ
Secretary NameMr Robert Shipper
NationalityBritish
StatusResigned
Appointed22 July 1991(same day as company formation)
RoleCompany Director
Country of ResidenceIsle Of Man
Correspondence Address1 Abbots Way, Abbotswood
Ballasalla
Isle Of Man
IM9 3EQ
Director NameMr Dean Barnett Miller
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed01 December 1999(8 years, 4 months after company formation)
Appointment Duration20 years, 11 months (resigned 31 October 2020)
RoleSales Director
Country of ResidenceEngland
Correspondence AddressWardley Industrial Estate
Priestly Road
Worsley
Manchester
M28 2LX
Director NameL & A Registrars Limited (Corporation)
StatusResigned
Appointed22 July 1991(same day as company formation)
Correspondence Address31 Corsham Street
London
N1 6DR
Secretary NameL & A Secretarial Limited (Corporation)
StatusResigned
Appointed22 July 1991(same day as company formation)
Correspondence Address31 Corsham Street
London
N1 6DR

Contact

Websiteservlite.co.uk
Telephone0161 7270110
Telephone regionManchester

Location

Registered AddressWardley Industrial Estate
Priestly Road
Worsley
Manchester
M28 2LX
RegionNorth West
ConstituencySalford and Eccles
CountyGreater Manchester
WardSwinton North
Built Up AreaGreater Manchester

Shareholders

5k at £1Aidenhall LTD
100.00%
Ordinary

Financials

Year2014
Turnover£10,543,312
Gross Profit£2,053,213
Net Worth£1,516,777
Cash£396,514
Current Liabilities£3,385,566

Accounts

Latest Accounts31 October 2022 (1 year, 6 months ago)
Next Accounts Due31 July 2024 (2 months, 3 weeks from now)
Accounts CategoryMedium
Accounts Year End31 October

Returns

Latest Return18 July 2023 (9 months, 3 weeks ago)
Next Return Due1 August 2024 (2 months, 3 weeks from now)

Charges

22 March 2022Delivered on: 4 April 2022
Persons entitled: Hsbc UK Bank PLC

Classification: A registered charge
Particulars: A legal assignment of contract monies.
Outstanding
26 November 2021Delivered on: 26 November 2021
Persons entitled: Hsbc Invoice Finance (UK) LTD

Classification: A registered charge
Outstanding
13 October 2021Delivered on: 25 October 2021
Persons entitled: Hsbc UK Bank PLC

Classification: A registered charge
Particulars: A fixed and floating charge over all assets.
Outstanding
13 October 2021Delivered on: 25 October 2021
Persons entitled: Hsbc UK Bank PLC

Classification: A registered charge
Particulars: A general pledge.
Outstanding
6 September 2006Delivered on: 9 September 2006
Persons entitled: Aaron Property Management Co Limited

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
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
5 September 2003Delivered on: 6 September 2003
Persons entitled: The Royal Bank of Scotland Commercial Services Limited

Classification: Fixed and floating charge
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
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
31 March 1992Delivered on: 9 April 1992
Persons entitled: National Westminster Bank PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences.
Outstanding
3 August 2006Delivered on: 11 August 2006
Satisfied on: 13 August 2013
Persons entitled: Aaron Management Services Limited

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: F/H land and buildings k/a former parex works priestley road wardley industrial estate worsley t/no GM921102. 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.
Fully Satisfied
24 February 1995Delivered on: 8 March 1995
Satisfied on: 19 October 1999
Persons entitled: Tameside Metropolitan Borough Council

Classification: Deed of guarantee
Secured details: All monies due or to become due from the company to the chargee under the terms of the lease.
Particulars: £13,390. see the mortgage charge document for full details.
Fully Satisfied

Filing History

19 November 2020Termination of appointment of Dean Barnett Miller as a director on 31 October 2020 (1 page)
21 September 2020Confirmation statement made on 18 July 2020 with no updates (3 pages)
7 August 2020Full accounts made up to 31 July 2019 (24 pages)
29 July 2019Confirmation statement made on 18 July 2019 with no updates (3 pages)
26 April 2019Full accounts made up to 31 July 2018 (23 pages)
28 January 2019Director's details changed for Mr Paul Adam Abrahams on 16 January 2019 (2 pages)
31 July 2018Confirmation statement made on 18 July 2018 with no updates (3 pages)
3 May 2018Full accounts made up to 31 July 2017 (24 pages)
18 August 2017Confirmation statement made on 18 July 2017 with no updates (3 pages)
18 August 2017Confirmation statement made on 18 July 2017 with no updates (3 pages)
5 May 2017Full accounts made up to 31 July 2016 (22 pages)
5 May 2017Full accounts made up to 31 July 2016 (22 pages)
28 July 2016Confirmation statement made on 18 July 2016 with updates (6 pages)
28 July 2016Confirmation statement made on 18 July 2016 with updates (6 pages)
28 April 2016Full accounts made up to 31 July 2015 (20 pages)
28 April 2016Full accounts made up to 31 July 2015 (20 pages)
28 August 2015Director's details changed for Mr Paul Adam Abrahams on 28 August 2015 (2 pages)
28 August 2015Secretary's details changed for Mr Paul Adam Abrahams on 28 August 2015 (1 page)
28 August 2015Director's details changed for Dean Barnett Miller on 28 August 2015 (2 pages)
28 August 2015Annual return made up to 18 July 2015 with a full list of shareholders
Statement of capital on 2015-08-28
  • GBP 5,000
(4 pages)
28 August 2015Secretary's details changed for Mr Paul Adam Abrahams on 28 August 2015 (1 page)
28 August 2015Director's details changed for Mr Paul Adam Abrahams on 28 August 2015 (2 pages)
28 August 2015Director's details changed for Paul Isaacs on 28 August 2015 (2 pages)
28 August 2015Director's details changed for Paul Isaacs on 28 August 2015 (2 pages)
28 August 2015Director's details changed for Dean Barnett Miller on 28 August 2015 (2 pages)
28 August 2015Annual return made up to 18 July 2015 with a full list of shareholders
Statement of capital on 2015-08-28
  • GBP 5,000
(4 pages)
19 April 2015Full accounts made up to 31 July 2014 (22 pages)
19 April 2015Full accounts made up to 31 July 2014 (22 pages)
12 August 2014Annual return made up to 18 July 2014 with a full list of shareholders
Statement of capital on 2014-08-12
  • GBP 5,000
(6 pages)
12 August 2014Annual return made up to 18 July 2014 with a full list of shareholders
Statement of capital on 2014-08-12
  • GBP 5,000
(6 pages)
30 April 2014Full accounts made up to 31 July 2013 (24 pages)
30 April 2014Full accounts made up to 31 July 2013 (24 pages)
12 February 2014Resolutions
  • RES13 ‐ Disclose directorships & positions & other interest/directors conflict of interest - section 175 06/02/2014
(4 pages)
12 February 2014Resolutions
  • RES13 ‐ Disclose directorships & positions & other interest/directors conflict of interest - section 175 06/02/2014
(4 pages)
13 August 2013Satisfaction of charge 4 in full (2 pages)
13 August 2013Satisfaction of charge 4 in full (2 pages)
26 July 2013Annual return made up to 18 July 2013 with a full list of shareholders
Statement of capital on 2013-07-26
  • GBP 5,000
(6 pages)
26 July 2013Annual return made up to 18 July 2013 with a full list of shareholders
Statement of capital on 2013-07-26
  • GBP 5,000
(6 pages)
10 April 2013Full accounts made up to 31 July 2012 (23 pages)
10 April 2013Full accounts made up to 31 July 2012 (23 pages)
7 August 2012Annual return made up to 18 July 2012 with a full list of shareholders (6 pages)
7 August 2012Annual return made up to 18 July 2012 with a full list of shareholders (6 pages)
19 March 2012Accounts for a small company made up to 31 July 2011 (9 pages)
19 March 2012Accounts for a small company made up to 31 July 2011 (9 pages)
20 July 2011Annual return made up to 18 July 2011 with a full list of shareholders (6 pages)
20 July 2011Annual return made up to 18 July 2011 with a full list of shareholders (6 pages)
11 February 2011Accounts for a small company made up to 31 July 2010 (9 pages)
11 February 2011Accounts for a small company made up to 31 July 2010 (9 pages)
22 July 2010Annual return made up to 18 July 2010 with a full list of shareholders (6 pages)
22 July 2010Director's details changed for Dean Barnett Miller on 18 July 2010 (2 pages)
22 July 2010Annual return made up to 18 July 2010 with a full list of shareholders (6 pages)
22 July 2010Director's details changed for Dean Barnett Miller on 18 July 2010 (2 pages)
19 April 2010Accounts for a medium company made up to 31 July 2009 (22 pages)
19 April 2010Accounts for a medium company made up to 31 July 2009 (22 pages)
6 August 2009Return made up to 18/07/09; full list of members (4 pages)
6 August 2009Return made up to 18/07/09; full list of members (4 pages)
20 July 2009Appointment terminated secretary robert shipper (1 page)
20 July 2009Appointment terminated secretary robert shipper (1 page)
20 July 2009Secretary appointed mr paul adam abrahams (1 page)
20 July 2009Appointment terminated director robert shipper (1 page)
20 July 2009Secretary appointed mr paul adam abrahams (1 page)
20 July 2009Appointment terminated director robert shipper (1 page)
27 May 2009Accounts for a medium company made up to 31 July 2008 (19 pages)
27 May 2009Accounts for a medium company made up to 31 July 2008 (19 pages)
30 March 2009Director and secretary's change of particulars / robert shipper / 30/03/2009 (2 pages)
30 March 2009Director and secretary's change of particulars / robert shipper / 30/03/2009 (2 pages)
30 March 2009Director and secretary's change of particulars / robert shipper / 30/03/2009 (2 pages)
30 March 2009Director and secretary's change of particulars / robert shipper / 30/03/2009 (2 pages)
21 July 2008Return made up to 18/07/08; full list of members (4 pages)
21 July 2008Return made up to 18/07/08; full list of members (4 pages)
28 May 2008Accounts for a medium company made up to 31 July 2007 (19 pages)
28 May 2008Accounts for a medium company made up to 31 July 2007 (19 pages)
6 August 2007Return made up to 18/07/07; full list of members (3 pages)
6 August 2007Return made up to 18/07/07; full list of members (3 pages)
31 May 2007Full accounts made up to 3 August 2006 (19 pages)
31 May 2007Full accounts made up to 3 August 2006 (19 pages)
31 May 2007Full accounts made up to 3 August 2006 (19 pages)
9 September 2006Particulars of mortgage/charge (5 pages)
9 September 2006Particulars of mortgage/charge (5 pages)
11 August 2006Particulars of mortgage/charge (5 pages)
11 August 2006Particulars of mortgage/charge (5 pages)
8 August 2006Return made up to 18/07/06; full list of members (3 pages)
8 August 2006Return made up to 18/07/06; full list of members (3 pages)
16 May 2006Accounts for a medium company made up to 31 July 2005 (19 pages)
16 May 2006Accounts for a medium company made up to 31 July 2005 (19 pages)
25 July 2005Return made up to 18/07/05; full list of members (3 pages)
25 July 2005Return made up to 18/07/05; full list of members (3 pages)
15 April 2005Accounts for a medium company made up to 31 July 2004 (19 pages)
15 April 2005Accounts for a medium company made up to 31 July 2004 (19 pages)
29 July 2004Return made up to 18/07/04; full list of members (8 pages)
29 July 2004Return made up to 18/07/04; full list of members (8 pages)
6 May 2004Accounts for a medium company made up to 31 July 2003 (19 pages)
6 May 2004Accounts for a medium company made up to 31 July 2003 (19 pages)
29 April 2004Registered office changed on 29/04/04 from: unit F2 nasmyth business centre green lane eccles manchester M30 0SN (1 page)
29 April 2004Registered office changed on 29/04/04 from: unit F2 nasmyth business centre green lane eccles manchester M30 0SN (1 page)
6 September 2003Particulars of mortgage/charge (6 pages)
6 September 2003Particulars of mortgage/charge (6 pages)
19 August 2003Return made up to 18/07/03; full list of members (8 pages)
19 August 2003Return made up to 18/07/03; full list of members (8 pages)
21 February 2003Accounts for a medium company made up to 31 July 2002 (17 pages)
21 February 2003Accounts for a medium company made up to 31 July 2002 (17 pages)
13 August 2002Return made up to 18/07/02; full list of members (8 pages)
13 August 2002Return made up to 18/07/02; full list of members (8 pages)
9 March 2002Director's particulars changed (1 page)
9 March 2002Director's particulars changed (1 page)
18 January 2002Accounts for a medium company made up to 31 July 2001 (17 pages)
18 January 2002Accounts for a medium company made up to 31 July 2001 (17 pages)
9 August 2001Return made up to 18/07/01; full list of members (7 pages)
9 August 2001Return made up to 18/07/01; full list of members (7 pages)
10 April 2001Accounts for a medium company made up to 31 July 2000 (18 pages)
10 April 2001Accounts for a medium company made up to 31 July 2000 (18 pages)
9 August 2000Return made up to 18/07/00; full list of members (7 pages)
9 August 2000Return made up to 18/07/00; full list of members (7 pages)
28 January 2000Accounts for a small company made up to 31 July 1999 (5 pages)
28 January 2000Accounts for a small company made up to 31 July 1999 (5 pages)
8 December 1999New director appointed (2 pages)
8 December 1999New director appointed (2 pages)
19 October 1999Declaration of satisfaction of mortgage/charge (1 page)
19 October 1999Declaration of satisfaction of mortgage/charge (1 page)
10 August 1999Return made up to 18/07/99; no change of members (4 pages)
10 August 1999Return made up to 18/07/99; no change of members (4 pages)
22 February 1999New director appointed (2 pages)
22 February 1999New director appointed (2 pages)
26 January 1999Accounts for a small company made up to 31 July 1998 (7 pages)
26 January 1999Accounts for a small company made up to 31 July 1998 (7 pages)
14 August 1998Return made up to 18/07/98; full list of members (6 pages)
14 August 1998Return made up to 18/07/98; full list of members (6 pages)
27 January 1998Accounts for a small company made up to 31 July 1997 (8 pages)
27 January 1998Accounts for a small company made up to 31 July 1997 (8 pages)
18 August 1997Return made up to 18/07/97; full list of members (6 pages)
18 August 1997Return made up to 18/07/97; full list of members (6 pages)
9 April 1997Accounts for a small company made up to 31 July 1996 (5 pages)
9 April 1997Accounts for a small company made up to 31 July 1996 (5 pages)
18 August 1996Return made up to 18/07/96; no change of members (4 pages)
18 August 1996Return made up to 18/07/96; no change of members (4 pages)
19 February 1996Accounts for a small company made up to 31 July 1995 (6 pages)
19 February 1996Accounts for a small company made up to 31 July 1995 (6 pages)
27 July 1995Return made up to 18/07/95; no change of members (4 pages)
27 July 1995Return made up to 18/07/95; no change of members (4 pages)
12 April 1995Accounts for a small company made up to 31 July 1994 (6 pages)
12 April 1995Accounts for a small company made up to 31 July 1994 (6 pages)
23 September 1992Return made up to 22/07/92; full list of members (6 pages)
23 September 1992Return made up to 22/07/92; full list of members (6 pages)
15 April 1992Ad 02/04/92--------- £ si 4998@1=4998 £ ic 2/5000 (2 pages)
15 April 1992Ad 02/04/92--------- £ si 4998@1=4998 £ ic 2/5000 (2 pages)
15 April 1992Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
15 April 1992£ nc 100/5000 02/04/92 (1 page)
15 April 1992Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
15 April 1992£ nc 100/5000 02/04/92 (1 page)
22 July 1991Incorporation (17 pages)
22 July 1991Incorporation (17 pages)