Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > SSERV (99) LIMITED
Company Information for

SSERV (99) LIMITED

WEST POINT, SECOND FLOOR MUCKLOW OFFICE PARK, MUCKLOW HILL, HALESOWEN, WEST MIDLANDS, B62 8DY,
Company Registration Number
03827387
Private Limited Company
Active

Company Overview

About Sserv (99) Ltd
SSERV (99) LIMITED was founded on 1999-08-18 and has its registered office in Halesowen. The organisation's status is listed as "Active". Sserv (99) Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
SSERV (99) LIMITED
 
Legal Registered Office
WEST POINT, SECOND FLOOR MUCKLOW OFFICE PARK
MUCKLOW HILL
HALESOWEN
WEST MIDLANDS
B62 8DY
Other companies in DY2
 
Previous Names
SSER (99) LIMITED08/11/2022
STONELEIGH SERVICES LIMITED24/10/2022
Filing Information
Company Number 03827387
Company ID Number 03827387
Date formed 1999-08-18
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/08/2022
Account next due 31/05/2024
Latest return 18/08/2015
Return next due 15/09/2016
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB739480990  
Last Datalog update: 2023-12-05 15:21:52
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for SSERV (99) LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   HAMILTONS GROUP LIMITED   HAMILTONS OF DUDLEY 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 SSERV (99) LIMITED

Current Directors
Officer Role Date Appointed
CRAIG DEDICOAT
Company Secretary 2010-01-31
CRAIG DEDICOAT
Director 1999-09-27
ROGER SMITH
Director 2013-10-21
Previous Officers
Officer Role Date Appointed Date Resigned
STEPHEN COLIN DAVIS
Director 2001-08-08 2013-05-01
BRIAN DEDICOAT
Company Secretary 2000-01-06 2010-01-31
CRAIG DEDICOAT
Company Secretary 1999-09-27 2003-08-30
IAN QUINTON
Director 1999-09-27 2000-01-06
MIDLANDS SECRETARIAL MANAGEMENT LIMITED
Nominated Secretary 1999-08-18 1999-09-27
NICHOLAS JAMES ALLSOPP
Nominated Director 1999-08-18 1999-09-27

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
DAVID ALEXANDER YEOMAN YEOMAN MUSIC PUBLISHING LIMITED Director 2012-05-30 CURRENT 2012-05-30 Dissolved 2014-01-07

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
2023-11-22Compulsory strike-off action has been discontinued
2023-11-21CONFIRMATION STATEMENT MADE ON 06/08/23, WITH NO UPDATES
2023-09-20Change of details for Mrs Samantha Dedicoat as a person with significant control on 2016-08-25
2023-09-19Change of details for Mrs Samantha Dedicoat as a person with significant control on 2022-11-02
2023-09-19Director's details changed for Mr Craig Dedicoat on 2022-11-02
2023-09-19Change of details for Mr Craig Dedicoat as a person with significant control on 2022-11-02
2023-09-19CESSATION OF STEPHEN COLIN DAVIS AS A PERSON OF SIGNIFICANT CONTROL
2023-04-2231/08/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-11-08Company name changed sser (99) LIMITED\certificate issued on 08/11/22
2022-11-08CERTNMCompany name changed sser (99) LIMITED\certificate issued on 08/11/22
2022-10-24CERTNMCompany name changed stoneleigh services LIMITED\certificate issued on 24/10/22
2022-10-10Change of details for Mr Craig Dedicoat as a person with significant control on 2016-06-30
2022-10-10Change of details for Mrs Samantha Dedicoat as a person with significant control on 2016-08-25
2022-10-10PSC04Change of details for Mr Craig Dedicoat as a person with significant control on 2016-06-30
2022-10-07NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL STETPHEN COLIN DAVIS
2022-10-07Change of details for Stetphen Colin Davis as a person with significant control on 2016-08-28
2022-10-07CONFIRMATION STATEMENT MADE ON 06/08/22, WITH NO UPDATES
2022-10-07APPOINTMENT TERMINATED, DIRECTOR ROGER SMITH
2022-10-07TM01APPOINTMENT TERMINATED, DIRECTOR ROGER SMITH
2022-10-07CS01CONFIRMATION STATEMENT MADE ON 06/08/22, WITH NO UPDATES
2022-10-07PSC04Change of details for Stetphen Colin Davis as a person with significant control on 2016-08-28
2022-10-07PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL STETPHEN COLIN DAVIS
2022-09-22AD01REGISTERED OFFICE CHANGED ON 22/09/22 FROM Dominique House 1 Church Road Netherton Dudley West Midlands DY2 0LY
2022-09-22PSC04Change of details for Mr Craig Dedicoat as a person with significant control on 2022-07-31
2022-09-22CH03SECRETARY'S DETAILS CHNAGED FOR MR CRAIG DEDICOAT on 2022-08-01
2022-09-22CH01Director's details changed for Craig Dedicoat on 2022-07-31
2022-09-22TM01APPOINTMENT TERMINATED, DIRECTOR STEFFAN DAVID WHITE
2022-02-1731/08/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-02-17AA31/08/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-08-11CS01CONFIRMATION STATEMENT MADE ON 06/08/21, WITH NO UPDATES
2021-02-17AA31/08/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-08-06CS01CONFIRMATION STATEMENT MADE ON 06/08/20, WITH NO UPDATES
2020-08-06PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SAMANTHA DEDICOAT
2020-08-06PSC04Change of details for Craig Dedicoat as a person with significant control on 2016-08-25
2020-06-02AA31/08/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-03-18MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 038273870001
2020-03-18MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 038273870001
2019-10-22AP01DIRECTOR APPOINTED MR STEFFAN DAVID WHITE
2019-08-16CS01CONFIRMATION STATEMENT MADE ON 16/08/19, WITH NO UPDATES
2019-06-14MR01REGISTRATION OF A CHARGE / CHARGE CODE 038273870001
2019-04-05AA31/08/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-09-05CS01CONFIRMATION STATEMENT MADE ON 18/08/18, WITH NO UPDATES
2018-05-29AA31/08/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-08-18CS01CONFIRMATION STATEMENT MADE ON 18/08/17, WITH UPDATES
2017-05-26AA31/08/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-08-19LATEST SOC19/08/16 STATEMENT OF CAPITAL;GBP 202
2016-08-19CS01CONFIRMATION STATEMENT MADE ON 18/08/16, WITH UPDATES
2016-06-07AA31/08/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-08-21LATEST SOC21/08/15 STATEMENT OF CAPITAL;GBP 202
2015-08-21AR0118/08/15 ANNUAL RETURN FULL LIST
2015-06-07AA31/08/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-08-20LATEST SOC20/08/14 STATEMENT OF CAPITAL;GBP 202
2014-08-20AR0118/08/14 ANNUAL RETURN FULL LIST
2014-01-16AA31/08/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-10-25AP01DIRECTOR APPOINTED MR ROGER SMITH
2013-08-21AR0118/08/13 ANNUAL RETURN FULL LIST
2013-05-24AA31/08/12 ACCOUNTS TOTAL EXEMPTION SMALL
2013-05-10TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN DAVIS
2012-09-18AR0118/08/12 ANNUAL RETURN FULL LIST
2012-01-26AA31/08/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-08-23AR0118/08/11 ANNUAL RETURN FULL LIST
2011-01-19AA31/08/10 ACCOUNTS TOTAL EXEMPTION SMALL
2010-08-27AR0118/08/10 ANNUAL RETURN FULL LIST
2010-08-27CH01DIRECTOR'S CHANGE OF PARTICULARS / CRAIG DEDICOAT / 01/10/2009
2010-08-27CH01DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN COLIN DAVIS / 01/10/2009
2010-05-21AA31/08/09 ACCOUNTS TOTAL EXEMPTION SMALL
2010-02-15AP03Appointment of Mr Craig Dedicoat as company secretary
2010-02-15TM02APPOINTMENT TERMINATION COMPANY SECRETARY BRIAN DEDICOAT
2009-08-21363aRETURN MADE UP TO 18/08/09; FULL LIST OF MEMBERS
2009-01-23AA31/08/08 TOTAL EXEMPTION SMALL
2008-10-02363aRETURN MADE UP TO 18/08/08; FULL LIST OF MEMBERS
2008-07-01AA31/08/07 TOTAL EXEMPTION SMALL
2007-09-12363aRETURN MADE UP TO 18/08/07; FULL LIST OF MEMBERS
2007-06-22AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/06
2006-09-21363sRETURN MADE UP TO 18/08/06; FULL LIST OF MEMBERS
2006-07-04AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/05
2005-12-13288cDIRECTOR'S PARTICULARS CHANGED
2005-10-25363sRETURN MADE UP TO 18/08/05; FULL LIST OF MEMBERS
2005-06-17AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/04
2004-08-23363sRETURN MADE UP TO 18/08/04; FULL LIST OF MEMBERS
2004-06-21AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/03
2003-10-22363sRETURN MADE UP TO 18/08/03; FULL LIST OF MEMBERS
2003-10-08288bSECRETARY RESIGNED
2003-07-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/02
2003-01-2188(2)RAD 10/06/02--------- £ SI 100@1
2003-01-03RES01ALTERATION TO MEMORANDUM AND ARTICLES
2003-01-03123NC INC ALREADY ADJUSTED 10/06/02
2003-01-03RES04£ NC 1000/2000 10/06/0
2003-01-03RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2003-01-03RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2002-11-22363sRETURN MADE UP TO 18/08/02; FULL LIST OF MEMBERS
2002-11-22363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2002-11-22363sRETURN MADE UP TO 18/08/01; FULL LIST OF MEMBERS; AMEND
2002-09-19288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2002-09-17363sRETURN MADE UP TO 18/08/01; FULL LIST OF MEMBERS; AMEND
2002-08-22AAMDAMENDED ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/01
2002-05-15AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/01
2001-09-12363(288)DIRECTOR'S PARTICULARS CHANGED
2001-09-12363sRETURN MADE UP TO 18/08/01; FULL LIST OF MEMBERS
2001-08-1688(2)RAD 29/06/01--------- £ SI 100@1=100 £ IC 1/101
2001-08-15288aNEW DIRECTOR APPOINTED
2001-06-19AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/00
2000-10-18287REGISTERED OFFICE CHANGED ON 18/10/00 FROM: DOMNIQUE HOUSE 1 CHURCH ROAD, NETHERTON DUDLEY WEST MIDLANDS DY2 0LY
2000-09-13363(287)REGISTERED OFFICE CHANGED ON 13/09/00
2000-09-13363sRETURN MADE UP TO 18/08/00; FULL LIST OF MEMBERS
2000-01-24288aNEW SECRETARY APPOINTED
2000-01-24288bDIRECTOR RESIGNED
1999-10-19MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
1999-10-14CERTNMCOMPANY NAME CHANGED SOLO INDUSTRIAL SERVICES LIMITED CERTIFICATE ISSUED ON 15/10/99
1999-10-06287REGISTERED OFFICE CHANGED ON 06/10/99 FROM: MILLFIELDS HOUSE MILLFIELDS ROAD WOLVERHAMPTON WEST MIDLANDS WV4 6JE
1999-10-06288bSECRETARY RESIGNED
1999-10-06288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
1999-10-06288aNEW DIRECTOR APPOINTED
1999-10-06288bDIRECTOR RESIGNED
1999-10-01CERTNMCOMPANY NAME CHANGED STONELEIGH SERVICES LIMITED CERTIFICATE ISSUED ON 04/10/99
1999-08-18NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
41 - Construction of buildings
412 - Construction of residential and non-residential buildings
41201 - Construction of commercial buildings




Licences & Regulatory approval
We could not find any licences issued to SSERV (99) 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 SSERV (99) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
We do not yet have the details of SSERV (99) LIMITED's previous or outstanding mortgage charges.
Intangible Assets
Patents
We have not found any records of SSERV (99) LIMITED registering or being granted any patents
Domain Names

SSERV (99) LIMITED owns 1 domain names.

stoneleighservices.co.uk  

Trademarks
We have not found any records of SSERV (99) LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with SSERV (99) LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Worcestershire County Council 2012-09-17 GBP £1,430 Repairs & Maintenance Buildings General Expen

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where SSERV (99) 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 SSERV (99) 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 SSERV (99) 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.