Company NameServalift Limited
DirectorBrian Carnall
Company StatusActive
Company Number03494906
CategoryPrivate Limited Company
Incorporation Date19 January 1998(26 years, 3 months ago)
Previous NameCometdate Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5187Wholesale of other machinery for use in industry, trade & navigation
SIC 46690Wholesale of other machinery and equipment

Directors

Director NameMr Brian Carnall
Date of BirthMarch 1963 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed17 February 1998(4 weeks, 1 day after company formation)
Appointment Duration26 years, 2 months
RoleBusiness Manager
Country of ResidenceUnited Kingdom
Correspondence Address16 Winterton Gardens
Hackenthorpe
Sheffield
South Yorkshire
S12 4NA
Secretary NameMr Brian Carnall
NationalityBritish
StatusCurrent
Appointed17 February 1998(4 weeks, 1 day after company formation)
Appointment Duration26 years, 2 months
RoleBusiness Manager
Country of ResidenceUnited Kingdom
Correspondence Address16 Winterton Gardens
Hackenthorpe
Sheffield
South Yorkshire
S12 4NA
Director NameMaurice Spurr Carnall
Date of BirthJune 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed17 February 1998(4 weeks, 1 day after company formation)
Appointment Duration16 years, 11 months (resigned 17 January 2015)
RoleBusiness Manager
Correspondence Address5 Ullswater Avenue
Halfway
Sheffield
South Yorkshire
S19 5GX
Director NameHallmark Registrars Limited (Corporation)
StatusResigned
Appointed19 January 1998(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA
Secretary NameHallmark Secretaries Limited (Corporation)
StatusResigned
Appointed19 January 1998(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA

Contact

Websiteservalift.co.uk

Location

Registered Address213 Derbyshire Lane, Norton
Lees,, Sheffield
South Yorkshire
S8 8SA
RegionYorkshire and The Humber
ConstituencySheffield, Heeley
CountySouth Yorkshire
WardGraves Park
Built Up AreaSheffield
Address Matches7 other UK companies use this postal address

Shareholders

1 at £1Mr Brian Carnall
50.00%
Ordinary
1 at £1Mr Maurice Spurr Carnall
50.00%
Ordinary

Financials

Year2014
Net Worth£3,048
Cash£88
Current Liabilities£67,143

Accounts

Latest Accounts31 January 2023 (1 year, 2 months ago)
Next Accounts Due31 October 2024 (6 months from now)
Accounts CategoryMicro
Accounts Year End31 January

Returns

Latest Return7 February 2024 (2 months, 3 weeks ago)
Next Return Due21 February 2025 (9 months, 3 weeks from now)

Filing History

12 February 2024Confirmation statement made on 7 February 2024 with no updates (3 pages)
10 August 2023Micro company accounts made up to 31 January 2023 (6 pages)
9 February 2023Confirmation statement made on 7 February 2023 with no updates (3 pages)
19 July 2022Micro company accounts made up to 31 January 2022 (6 pages)
7 February 2022Confirmation statement made on 7 February 2022 with no updates (3 pages)
30 June 2021Micro company accounts made up to 31 January 2021 (6 pages)
10 February 2021Confirmation statement made on 7 February 2021 with no updates (3 pages)
1 September 2020Micro company accounts made up to 31 January 2020 (6 pages)
10 February 2020Confirmation statement made on 7 February 2020 with updates (4 pages)
31 January 2020Statement of capital following an allotment of shares on 31 January 2020
  • GBP 10
(3 pages)
5 September 2019Micro company accounts made up to 31 January 2019 (5 pages)
13 February 2019Confirmation statement made on 7 February 2019 with no updates (3 pages)
4 October 2018Micro company accounts made up to 31 January 2018 (5 pages)
9 February 2018Confirmation statement made on 7 February 2018 with no updates (3 pages)
18 October 2017Micro company accounts made up to 31 January 2017 (7 pages)
18 October 2017Micro company accounts made up to 31 January 2017 (7 pages)
7 February 2017Termination of appointment of Maurice Spurr Carnall as a director on 17 January 2015 (1 page)
7 February 2017Confirmation statement made on 7 February 2017 with updates (4 pages)
7 February 2017Confirmation statement made on 7 February 2017 with updates (4 pages)
7 February 2017Termination of appointment of Maurice Spurr Carnall as a director on 17 January 2015 (1 page)
19 January 2017Confirmation statement made on 19 January 2017 with updates (5 pages)
19 January 2017Confirmation statement made on 19 January 2017 with updates (5 pages)
22 July 2016Total exemption small company accounts made up to 31 January 2016 (8 pages)
22 July 2016Total exemption small company accounts made up to 31 January 2016 (8 pages)
25 January 2016Annual return made up to 19 January 2016 with a full list of shareholders
Statement of capital on 2016-01-25
  • GBP 2
(4 pages)
25 January 2016Annual return made up to 19 January 2016 with a full list of shareholders
Statement of capital on 2016-01-25
  • GBP 2
(4 pages)
29 September 2015Total exemption small company accounts made up to 31 January 2015 (8 pages)
29 September 2015Total exemption small company accounts made up to 31 January 2015 (8 pages)
22 January 2015Annual return made up to 19 January 2015 with a full list of shareholders
Statement of capital on 2015-01-22
  • GBP 2
(4 pages)
22 January 2015Annual return made up to 19 January 2015 with a full list of shareholders
Statement of capital on 2015-01-22
  • GBP 2
(4 pages)
27 October 2014Total exemption small company accounts made up to 31 January 2014 (8 pages)
27 October 2014Total exemption small company accounts made up to 31 January 2014 (8 pages)
23 January 2014Annual return made up to 19 January 2014 with a full list of shareholders
Statement of capital on 2014-01-23
  • GBP 2
(5 pages)
23 January 2014Annual return made up to 19 January 2014 with a full list of shareholders
Statement of capital on 2014-01-23
  • GBP 2
(5 pages)
25 June 2013Total exemption small company accounts made up to 31 January 2013 (8 pages)
25 June 2013Total exemption small company accounts made up to 31 January 2013 (8 pages)
21 January 2013Annual return made up to 19 January 2013 with a full list of shareholders (5 pages)
21 January 2013Annual return made up to 19 January 2013 with a full list of shareholders (5 pages)
21 August 2012Total exemption small company accounts made up to 31 January 2012 (6 pages)
21 August 2012Total exemption small company accounts made up to 31 January 2012 (6 pages)
20 January 2012Annual return made up to 19 January 2012 with a full list of shareholders (5 pages)
20 January 2012Annual return made up to 19 January 2012 with a full list of shareholders (5 pages)
22 July 2011Total exemption small company accounts made up to 31 January 2011 (7 pages)
22 July 2011Total exemption small company accounts made up to 31 January 2011 (7 pages)
31 January 2011Annual return made up to 19 January 2011 with a full list of shareholders (5 pages)
31 January 2011Annual return made up to 19 January 2011 with a full list of shareholders (5 pages)
24 May 2010Total exemption small company accounts made up to 31 January 2010 (8 pages)
24 May 2010Total exemption small company accounts made up to 31 January 2010 (8 pages)
25 January 2010Annual return made up to 19 January 2010 with a full list of shareholders (5 pages)
25 January 2010Annual return made up to 19 January 2010 with a full list of shareholders (5 pages)
18 May 2009Total exemption small company accounts made up to 31 January 2009 (7 pages)
18 May 2009Total exemption small company accounts made up to 31 January 2009 (7 pages)
20 January 2009Return made up to 19/01/09; full list of members (4 pages)
20 January 2009Return made up to 19/01/09; full list of members (4 pages)
28 May 2008Total exemption small company accounts made up to 31 January 2008 (7 pages)
28 May 2008Total exemption small company accounts made up to 31 January 2008 (7 pages)
22 January 2008Return made up to 19/01/08; full list of members (3 pages)
22 January 2008Return made up to 19/01/08; full list of members (3 pages)
21 January 2008Location of register of members (1 page)
21 January 2008Location of register of members (1 page)
11 September 2007Registered office changed on 11/09/07 from: 621 chesterfield road woodseats sheffield south yorkshire S8 0RX (1 page)
11 September 2007Registered office changed on 11/09/07 from: 621 chesterfield road woodseats sheffield south yorkshire S8 0RX (1 page)
22 June 2007Total exemption small company accounts made up to 31 January 2007 (7 pages)
22 June 2007Total exemption small company accounts made up to 31 January 2007 (7 pages)
8 February 2007Return made up to 19/01/07; full list of members (3 pages)
8 February 2007Return made up to 19/01/07; full list of members (3 pages)
21 April 2006Total exemption small company accounts made up to 31 January 2006 (7 pages)
21 April 2006Total exemption small company accounts made up to 31 January 2006 (7 pages)
23 January 2006Return made up to 19/01/06; full list of members (3 pages)
23 January 2006Return made up to 19/01/06; full list of members (3 pages)
1 December 2005Total exemption small company accounts made up to 31 January 2005 (6 pages)
1 December 2005Total exemption small company accounts made up to 31 January 2005 (6 pages)
15 February 2005Return made up to 19/01/05; full list of members (3 pages)
15 February 2005Return made up to 19/01/05; full list of members (3 pages)
2 December 2004Resolutions
  • ELRES ‐ Elective resolution
(1 page)
2 December 2004Resolutions
  • ELRES ‐ Elective resolution
(1 page)
2 December 2004Total exemption small company accounts made up to 31 January 2004 (5 pages)
2 December 2004Total exemption small company accounts made up to 31 January 2004 (5 pages)
22 March 2004Registered office changed on 22/03/04 from: 621 chesterfield road woodseats sheffield S8 0RX (1 page)
22 March 2004Return made up to 19/01/04; full list of members
  • 363(287) ‐ Registered office changed on 22/03/04
(7 pages)
22 March 2004Registered office changed on 22/03/04 from: 621 chesterfield road woodseats sheffield S8 0RX (1 page)
22 March 2004Return made up to 19/01/04; full list of members
  • 363(287) ‐ Registered office changed on 22/03/04
(7 pages)
9 June 2003Accounts for a dormant company made up to 31 January 2003 (1 page)
9 June 2003Accounts for a dormant company made up to 31 January 2003 (1 page)
29 January 2003Return made up to 19/01/03; full list of members (7 pages)
29 January 2003Return made up to 19/01/03; full list of members (7 pages)
28 November 2002Accounts for a dormant company made up to 31 January 2002 (1 page)
28 November 2002Accounts for a dormant company made up to 31 January 2002 (1 page)
28 January 2002Return made up to 19/01/02; full list of members (6 pages)
28 January 2002Return made up to 19/01/02; full list of members (6 pages)
4 April 2001Accounts for a dormant company made up to 31 January 2001 (2 pages)
4 April 2001Accounts for a dormant company made up to 31 January 2001 (2 pages)
21 February 2001Return made up to 19/01/01; full list of members (6 pages)
21 February 2001Return made up to 19/01/01; full list of members (6 pages)
15 May 2000Accounts for a dormant company made up to 31 January 2000 (2 pages)
15 May 2000Accounts for a dormant company made up to 31 January 2000 (2 pages)
20 January 2000Return made up to 19/01/00; full list of members (6 pages)
20 January 2000Return made up to 19/01/00; full list of members (6 pages)
17 June 1999Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
17 June 1999Accounts for a dormant company made up to 31 January 1999 (2 pages)
17 June 1999Accounts for a dormant company made up to 31 January 1999 (2 pages)
17 June 1999Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
10 February 1999Return made up to 19/01/99; full list of members
  • 363(287) ‐ Registered office changed on 10/02/99
  • 363(353) ‐ Location of register of members address changed
(6 pages)
10 February 1999Return made up to 19/01/99; full list of members
  • 363(287) ‐ Registered office changed on 10/02/99
  • 363(353) ‐ Location of register of members address changed
(6 pages)
4 March 1998Secretary resigned (1 page)
4 March 1998New secretary appointed;new director appointed (2 pages)
4 March 1998Director resigned (1 page)
4 March 1998New secretary appointed;new director appointed (2 pages)
4 March 1998Secretary resigned (1 page)
4 March 1998New director appointed (2 pages)
4 March 1998Director resigned (1 page)
4 March 1998New director appointed (2 pages)
24 February 1998Company name changed cometdate LIMITED\certificate issued on 25/02/98 (2 pages)
24 February 1998Company name changed cometdate LIMITED\certificate issued on 25/02/98 (2 pages)
18 February 1998Registered office changed on 18/02/98 from: 120 east road london N1 6AA (1 page)
18 February 1998Registered office changed on 18/02/98 from: 120 east road london N1 6AA (1 page)
19 January 1998Incorporation (15 pages)
19 January 1998Incorporation (15 pages)