Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > SERVICEOPEN LIMITED
Company Information for

SERVICEOPEN LIMITED

24 APEX BUSINESS VILLAGE, NORTHUMBERLAND BUSINESS PARK, CRAMLINGTON, NORTHUMBERLAND, NE23 7BF,
Company Registration Number
03199752
Private Limited Company
Active

Company Overview

About Serviceopen Ltd
SERVICEOPEN LIMITED was founded on 1996-05-16 and has its registered office in Cramlington. The organisation's status is listed as "Active". Serviceopen Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
SERVICEOPEN LIMITED
 
Legal Registered Office
24 APEX BUSINESS VILLAGE
NORTHUMBERLAND BUSINESS PARK
CRAMLINGTON
NORTHUMBERLAND
NE23 7BF
Other companies in NE3
 
Filing Information
Company Number 03199752
Company ID Number 03199752
Date formed 1996-05-16
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 16/05/2016
Return next due 13/06/2017
Type of accounts MICRO ENTITY
VAT Number /Sales tax ID GB647559885  
Last Datalog update: 2024-01-06 12:35:56
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for SERVICEOPEN LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of SERVICEOPEN LIMITED

Current Directors
Officer Role Date Appointed
DAVID HETHERINGTON
Company Secretary 2003-05-22
DAVID HETHERINGTON
Director 1996-07-03
JOHN PAUL ROBINSON
Director 1996-07-03
Previous Officers
Officer Role Date Appointed Date Resigned
ROBERT GARSIDE
Company Secretary 1996-07-03 2003-05-22
ROBERT GARSIDE
Director 1996-07-03 2003-05-22
ROBIN MEREDITH WRIGHT
Director 1996-07-03 2000-10-10
WB COMPANY SECRETARIES LIMITED
Company Secretary 1996-05-30 1996-07-03
WB COMPANY DIRECTORS LIMITED
Director 1996-05-30 1996-07-03
JL NOMINEES TWO LIMITED
Nominated Secretary 1996-05-16 1996-05-30
JL NOMINEES ONE LIMITED
Nominated Director 1996-05-16 1996-05-30

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
DAVID HETHERINGTON WEST MOOR MOT CENTRE LIMITED Company Secretary 2004-09-30 CURRENT 2001-01-24 Active
DAVID HETHERINGTON WEST MOOR MOT CENTRE LIMITED Director 2004-09-30 CURRENT 2001-01-24 Active
JOHN PAUL ROBINSON KEYS ENTERPRISES LTD Director 2012-02-27 CURRENT 2012-02-27 Dissolved 2013-09-03
JOHN PAUL ROBINSON WEST MOOR MOT CENTRE LIMITED Director 2004-09-30 CURRENT 2001-01-24 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-07-28CONFIRMATION STATEMENT MADE ON 22/07/23, WITH NO UPDATES
2022-12-21MICRO ENTITY ACCOUNTS MADE UP TO 31/03/22
2022-12-21MICRO ENTITY ACCOUNTS MADE UP TO 31/03/22
2022-12-21AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/22
2022-08-05PSC04Change of details for Mr John Paul Robinson as a person with significant control on 2021-07-20
2022-08-05CS01CONFIRMATION STATEMENT MADE ON 22/07/22, WITH UPDATES
2021-12-16MICRO ENTITY ACCOUNTS MADE UP TO 31/03/21
2021-12-16MICRO ENTITY ACCOUNTS MADE UP TO 31/03/21
2021-12-16AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/21
2021-08-11SH03Purchase of own shares
2021-08-02SH06Cancellation of shares. Statement of capital on 2021-07-20 GBP 50.00
2021-07-22CS01CONFIRMATION STATEMENT MADE ON 16/05/21, WITH NO UPDATES
2021-07-21TM01APPOINTMENT TERMINATED, DIRECTOR DAVID HETHERINGTON
2021-07-21TM02Termination of appointment of David Hetherington on 2021-07-20
2021-07-21PSC07CESSATION OF DAVID HETHERINGTON AS A PERSON OF SIGNIFICANT CONTROL
2021-02-23AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/20
2020-07-03CS01CONFIRMATION STATEMENT MADE ON 16/05/20, WITH NO UPDATES
2019-10-01AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/19
2019-07-10CS01CONFIRMATION STATEMENT MADE ON 16/05/19, WITH NO UPDATES
2018-12-11AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/18
2018-07-17CS01CONFIRMATION STATEMENT MADE ON 16/05/18, WITH NO UPDATES
2017-10-31AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/17
2017-06-12LATEST SOC12/06/17 STATEMENT OF CAPITAL;GBP 100
2017-06-12CS01CONFIRMATION STATEMENT MADE ON 16/05/17, WITH UPDATES
2016-11-10AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-06-21LATEST SOC21/06/16 STATEMENT OF CAPITAL;GBP 100
2016-06-21AR0116/05/16 ANNUAL RETURN FULL LIST
2016-01-19AD01REGISTERED OFFICE CHANGED ON 19/01/16 FROM C/O Kinsey Jones 4 Lansdowne Terrace Gosforth Newcastle upon Tyne NE3 1HN
2015-12-17AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-06-01LATEST SOC01/06/15 STATEMENT OF CAPITAL;GBP 100
2015-06-01AR0116/05/15 ANNUAL RETURN FULL LIST
2014-12-01AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-05-19LATEST SOC19/05/14 STATEMENT OF CAPITAL;GBP 100
2014-05-19AR0116/05/14 ANNUAL RETURN FULL LIST
2013-11-25AA31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-05-16AR0116/05/13 ANNUAL RETURN FULL LIST
2012-12-20AA31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-05-21AR0116/05/12 ANNUAL RETURN FULL LIST
2012-05-21CH03SECRETARY'S DETAILS CHNAGED FOR DAVID HETHERINGTON on 2012-05-16
2012-05-21CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN ROBINSON / 16/05/2012
2012-05-21CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID HETHERINGTON / 16/05/2012
2011-12-14AA31/03/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-05-16AR0116/05/11 ANNUAL RETURN FULL LIST
2011-01-06AA31/03/10 ACCOUNTS TOTAL EXEMPTION SMALL
2010-05-17AR0116/05/10 ANNUAL RETURN FULL LIST
2010-05-17AD01REGISTERED OFFICE CHANGED ON 17/05/10 FROM Kinsey Jones Lansdowne Terrace Newcastle upon Tyne NE3 1HN
2010-05-17CH01Director's details changed for John Robinson on 2010-05-16
2009-12-08AR0116/05/09 ANNUAL RETURN FULL LIST
2009-10-27AA31/03/09 TOTAL EXEMPTION SMALL
2009-07-08190LOCATION OF DEBENTURE REGISTER
2009-07-08353LOCATION OF REGISTER OF MEMBERS
2009-07-07287REGISTERED OFFICE CHANGED ON 07/07/2009 FROM KINSEY JONES LANSDOWNE TERRACE NEWCASTLE UPON TYNE NE3 1HN UNITED KINGDOM
2009-07-06363aRETURN MADE UP TO 16/05/08; FULL LIST OF MEMBERS
2009-07-03353LOCATION OF REGISTER OF MEMBERS
2009-07-03190LOCATION OF DEBENTURE REGISTER
2009-07-03287REGISTERED OFFICE CHANGED ON 03/07/2009 FROM 1-3 BOWSDEN TERRACE SOUTH GOSFORTH NEWCASTLE UPON TYNE TYNE & WEAR NE3 1RX
2008-10-10AA31/03/08 TOTAL EXEMPTION SMALL
2008-07-04363aRETURN MADE UP TO 16/05/07; FULL LIST OF MEMBERS
2007-09-15AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07
2006-09-01AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06
2006-05-16363sRETURN MADE UP TO 16/05/06; FULL LIST OF MEMBERS
2006-03-09225ACC. REF. DATE SHORTENED FROM 30/06/06 TO 31/03/06
2005-12-06AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05
2005-07-14363sRETURN MADE UP TO 16/05/05; FULL LIST OF MEMBERS
2004-10-25AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04
2004-05-18363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2004-05-18363sRETURN MADE UP TO 16/05/04; FULL LIST OF MEMBERS
2003-09-15AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/03
2003-06-10288aNEW SECRETARY APPOINTED
2003-06-10288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2003-06-10363(288)DIRECTOR RESIGNED
2003-06-10363sRETURN MADE UP TO 16/05/03; FULL LIST OF MEMBERS
2002-09-20AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/02
2002-08-19363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2002-08-19363sRETURN MADE UP TO 16/05/02; FULL LIST OF MEMBERS
2001-11-26AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/01
2001-06-21363sRETURN MADE UP TO 16/05/01; FULL LIST OF MEMBERS
2000-12-15AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/00
2000-06-30WRES13RE RES OF ROBIN WRIGHT 21/06/00
2000-06-26363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2000-06-26363sRETURN MADE UP TO 16/05/00; FULL LIST OF MEMBERS
1999-11-29AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/99
1999-06-14363(287)REGISTERED OFFICE CHANGED ON 14/06/99
1999-06-14363sRETURN MADE UP TO 16/05/99; NO CHANGE OF MEMBERS
1999-01-31AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/98
1998-05-27363(288)DIRECTOR'S PARTICULARS CHANGED
1998-05-27363sRETURN MADE UP TO 16/05/98; NO CHANGE OF MEMBERS
1998-02-27AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/97
1997-07-01363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
1997-07-01363sRETURN MADE UP TO 16/05/97; FULL LIST OF MEMBERS
1997-03-06225(1)ACCOUNTING REF. DATE EXT FROM 31/05 TO 30/06
1996-07-08SRES10AUTH. ALLOTMENT OF SHARES AND DEBENTURES 03/07/96
1996-07-08288SECRETARY RESIGNED
1996-07-08122RECON 03/07/96
1996-07-08288NEW DIRECTOR APPOINTED
1996-07-08MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
1996-07-08287REGISTERED OFFICE CHANGED ON 08/07/96 FROM: 20 COLLINGWOOD STREET NEWCASTLE UPON TYNE TYNE & WEAR NE99 1VQ
1996-07-08288NEW DIRECTOR APPOINTED
1996-07-08288NEW DIRECTOR APPOINTED
1996-07-08288NEW SECRETARY APPOINTED
1996-07-0888(2)RAD 03/07/96--------- £ SI 99@1=99 £ IC 1/100
Industry Information
SIC/NAIC Codes
45 - Wholesale and retail trade and repair of motor vehicles and motorcycles
452 - Maintenance and repair of motor vehicles
45200 - Maintenance and repair of motor vehicles




Licences & Regulatory approval
We could not find any licences issued to SERVICEOPEN LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against SERVICEOPEN LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 1996-07-05 Outstanding WRIGHTS MOTOR SERVICES (NORTH EAST) LIMITED
Creditors
Creditors Due Within One Year 2013-03-31 £ 53,615
Creditors Due Within One Year 2012-03-31 £ 57,784
Provisions For Liabilities Charges 2013-03-31 £ 1,076
Provisions For Liabilities Charges 2012-03-31 £ 1,076

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-03-31
Annual Accounts
2014-03-31
Annual Accounts
2015-03-31
Annual Accounts
2016-03-31
Annual Accounts
2017-03-31
Annual Accounts
2018-03-31
Annual Accounts
2019-03-31
Annual Accounts
2020-03-31
Annual Accounts
2021-03-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on SERVICEOPEN LIMITED

Financial Assets
Balance Sheet
Cash Bank In Hand 2013-03-31 £ 18,236
Cash Bank In Hand 2012-03-31 £ 7,354
Current Assets 2013-03-31 £ 72,701
Current Assets 2012-03-31 £ 77,289
Debtors 2013-03-31 £ 50,465
Debtors 2012-03-31 £ 55,935
Fixed Assets 2013-03-31 £ 14,916
Fixed Assets 2012-03-31 £ 18,568
Shareholder Funds 2013-03-31 £ 32,926
Shareholder Funds 2012-03-31 £ 36,997
Stocks Inventory 2013-03-31 £ 4,000
Stocks Inventory 2012-03-31 £ 14,000
Tangible Fixed Assets 2013-03-31 £ 14,916
Tangible Fixed Assets 2012-03-31 £ 18,568

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of SERVICEOPEN LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for SERVICEOPEN LIMITED
Trademarks
We have not found any records of SERVICEOPEN LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for SERVICEOPEN LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (45200 - Maintenance and repair of motor vehicles) as SERVICEOPEN LIMITED are:

ANDYBRIDGE LIMITED £ 232,877
BROOKSTEAD PANELCRAFT LIMITED £ 94,062
TRUCTYRE FLEET MANAGEMENT LIMITED £ 91,191
A & P SERVICES (SURREY) LIMITED £ 61,784
BICKFORD TRUCK HIRE LIMITED £ 44,630
TRAILWAYS LIMITED £ 39,752
HORTON COMMERCIALS LIMITED £ 38,194
SUNNYSIDE AUTOS LIMITED £ 29,451
CLARK & PARTNERS LIMITED £ 27,948
QUALITY BODY SHOP LIMITED £ 24,471
ATS EUROMASTER LIMITED £ 9,608,450
EASTLEIGH COLLEGE LIMITED £ 3,372,082
COACHSTYLE LIMITED £ 3,276,261
PLANT TEC MUNICIPAL LTD £ 2,278,560
BOB WILD GRASS MACHINERY LIMITED £ 2,058,000
CHANDLERS FORD COMMERCIALS LIMITED £ 2,047,292
DUNN MOTOR TRACTION LTD £ 1,751,060
G W TYRES (WAKEFIELD) LIMITED £ 1,415,095
CLARK & PARTNERS LIMITED £ 1,325,106
COOPER MOBILE SERVICES LIMITED £ 1,039,211
ATS EUROMASTER LIMITED £ 9,608,450
EASTLEIGH COLLEGE LIMITED £ 3,372,082
COACHSTYLE LIMITED £ 3,276,261
PLANT TEC MUNICIPAL LTD £ 2,278,560
BOB WILD GRASS MACHINERY LIMITED £ 2,058,000
CHANDLERS FORD COMMERCIALS LIMITED £ 2,047,292
DUNN MOTOR TRACTION LTD £ 1,751,060
G W TYRES (WAKEFIELD) LIMITED £ 1,415,095
CLARK & PARTNERS LIMITED £ 1,325,106
COOPER MOBILE SERVICES LIMITED £ 1,039,211
ATS EUROMASTER LIMITED £ 9,608,450
EASTLEIGH COLLEGE LIMITED £ 3,372,082
COACHSTYLE LIMITED £ 3,276,261
PLANT TEC MUNICIPAL LTD £ 2,278,560
BOB WILD GRASS MACHINERY LIMITED £ 2,058,000
CHANDLERS FORD COMMERCIALS LIMITED £ 2,047,292
DUNN MOTOR TRACTION LTD £ 1,751,060
G W TYRES (WAKEFIELD) LIMITED £ 1,415,095
CLARK & PARTNERS LIMITED £ 1,325,106
COOPER MOBILE SERVICES LIMITED £ 1,039,211
Outgoings
Business Rates/Property Tax
No properties were found where SERVICEOPEN LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded SERVICEOPEN LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded SERVICEOPEN LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.