SERVTRON GREEN SERVICES LIMITED

Register to unlock more data on OkredoRegister

SERVTRON GREEN SERVICES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07954576

Incorporation date

17/02/2012

Size

Full

Contacts

Registered address

Registered address

Unit 8 Broadaxe Business Park, Presteigne LD8 2UHCopy
copy info iconCopy
See on map
Latest events (Record since 17/02/2012)
dot icon27/04/2026
Certificate of change of name
dot icon17/04/2026
Confirmation statement made on 2026-03-14 with updates
dot icon19/01/2026
Registration of charge 079545760001, created on 2026-01-16
dot icon18/11/2025
Change of share class name or designation
dot icon13/11/2025
Resolutions
dot icon13/11/2025
Memorandum and Articles of Association
dot icon11/11/2025
Appointment of Mr Kenton James Fine as a director on 2025-11-06
dot icon11/11/2025
Registered office address changed from 141-149 Salisbury House London Wall London EC2M 5QQ United Kingdom to Unit 8 Broadaxe Business Park Presteigne LD8 2UH on 2025-11-11
dot icon10/11/2025
Termination of appointment of Charlotte Jackson as a secretary on 2025-11-06
dot icon10/11/2025
Appointment of Mr Blake Kenton Fine as a director on 2025-11-06
dot icon10/11/2025
Cessation of Ramudden Global (Uk) Limited as a person with significant control on 2025-11-06
dot icon10/11/2025
Notification of Servtron Green Services Holdco Ltd as a person with significant control on 2025-11-06
dot icon10/11/2025
Termination of appointment of Matthew Miller Robinson as a director on 2025-11-06
dot icon11/09/2025
Termination of appointment of Timothy Noel Cockayne as a director on 2025-09-05
dot icon21/08/2025
Full accounts made up to 2024-12-31
dot icon16/07/2025
Termination of appointment of Christopher David Adams as a director on 2025-07-11
dot icon08/07/2025
Director's details changed for Mr Tim Noel Cockayne on 2025-07-08
dot icon25/06/2025
Change of details for Ramudden Global (Uk) Limited as a person with significant control on 2024-07-02
dot icon03/04/2025
Appointment of Mr Christopher David Adams as a director on 2025-04-03
dot icon03/04/2025
Appointment of Mr John Leslie Roy Prowse as a director on 2025-04-03
dot icon26/03/2025
Confirmation statement made on 2025-03-14 with no updates
dot icon08/11/2024
Termination of appointment of James Andrew Macpherson as a director on 2024-11-08
dot icon27/09/2024
Termination of appointment of Steven James Pope as a director on 2024-09-02
dot icon30/08/2024
Full accounts made up to 2023-12-31
dot icon02/07/2024
Registered office address changed from 141-149 Salisbury House London Wall London EC2M 5QQ England to 141-149 Salisbury House London Wall London EC2M 5QQ on 2024-07-02
dot icon02/07/2024
Registered office address changed from Ground Floor 141-149 London Wall London EC2M 5TE United Kingdom to 141-149 Salisbury House London Wall London EC2M 5QQ on 2024-07-02
dot icon17/06/2024
Registered office address changed from 3 Thame Business Park Wenman Road Thame OX9 3XA England to Ground Floor 141-149 London Wall London EC2M 5TE on 2024-06-17
dot icon20/03/2024
Confirmation statement made on 2024-03-14 with updates
dot icon13/03/2024
Director's details changed for Mr Tim Noel Cockayne on 2023-11-23
dot icon05/10/2023
Accounts for a small company made up to 2022-12-31
dot icon30/08/2023
Change of details for Chelsey Bidco Limited as a person with significant control on 2023-08-16
dot icon30/08/2023
Change of details for a person with significant control
dot icon22/03/2023
Confirmation statement made on 2023-03-14 with no updates
dot icon13/12/2022
Notification of Chelsey Bidco Limited as a person with significant control on 2021-03-09
dot icon13/12/2022
Withdrawal of a person with significant control statement on 2022-12-13
dot icon08/12/2022
Cessation of Chelsey Bidco Limited as a person with significant control on 2021-03-09
dot icon08/12/2022
Notification of a person with significant control statement
dot icon14/11/2022
Full accounts made up to 2021-12-31
dot icon10/11/2022
Termination of appointment of Lynne Frances Morris as a secretary on 2022-11-08
dot icon10/11/2022
Appointment of Charlotte Jackson as a secretary on 2022-11-08
dot icon17/03/2022
Confirmation statement made on 2022-03-14 with no updates
dot icon14/07/2021
Appointment of Steven James Pope as a director on 2021-07-12
dot icon24/06/2021
Total exemption full accounts made up to 2020-12-31
dot icon21/05/2021
Resolutions
dot icon25/03/2021
Confirmation statement made on 2021-03-14 with updates
dot icon22/03/2021
Memorandum and Articles of Association
dot icon22/03/2021
Resolutions
dot icon17/03/2021
Previous accounting period shortened from 2021-04-30 to 2020-12-31
dot icon17/03/2021
Registered office address changed from 8 Broadaxe Business Park Presteigne Powys LD8 2UH to 3 Thame Business Park Wenman Road Thame OX9 3XA on 2021-03-17
dot icon17/03/2021
Appointment of Mr Matthew Miller Robinson as a director on 2021-03-09
dot icon17/03/2021
Appointment of Mr Tim Noel Cockayne as a director on 2021-03-09
dot icon17/03/2021
Notification of Chelsey Bidco Limited as a person with significant control on 2021-03-09
dot icon17/03/2021
Cessation of Michael Leonard Camps as a person with significant control on 2021-03-09
dot icon03/03/2021
Second filing of Confirmation Statement dated 2018-03-14
dot icon26/08/2020
Total exemption full accounts made up to 2020-04-30
dot icon16/03/2020
Confirmation statement made on 2020-03-14 with no updates
dot icon16/07/2019
Total exemption full accounts made up to 2019-04-30
dot icon14/03/2019
Confirmation statement made on 2019-03-14 with updates
dot icon17/09/2018
Total exemption full accounts made up to 2018-04-30
dot icon21/03/2018
Change of share class name or designation
dot icon19/03/2018
Resolutions
dot icon14/03/2018
Change of details for Mr Michael Leonard Camps as a person with significant control on 2018-03-14
dot icon14/03/2018
Confirmation statement made on 2018-03-14 with updates
dot icon28/02/2018
Confirmation statement made on 2018-02-17 with no updates
dot icon21/12/2017
Total exemption full accounts made up to 2017-04-30
dot icon13/03/2017
Confirmation statement made on 2017-02-17 with updates
dot icon19/12/2016
Total exemption small company accounts made up to 2016-04-30
dot icon24/02/2016
Annual return made up to 2016-02-17 with full list of shareholders
dot icon16/10/2015
Total exemption small company accounts made up to 2015-04-30
dot icon31/03/2015
Annual return made up to 2015-02-17 with full list of shareholders
dot icon31/03/2015
Appointment of Mrs Lynne Frances Morris as a secretary on 2012-02-17
dot icon20/08/2014
Total exemption small company accounts made up to 2014-04-30
dot icon04/07/2014
Registered office address changed from 46 High Street Presteigne Powys LD8 2BE on 2014-07-04
dot icon18/03/2014
Annual return made up to 2014-02-17 with full list of shareholders
dot icon16/07/2013
Total exemption small company accounts made up to 2013-04-30
dot icon18/02/2013
Annual return made up to 2013-02-17 with full list of shareholders
dot icon28/05/2012
Current accounting period extended from 2013-02-28 to 2013-04-30
dot icon17/02/2012
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
14/03/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

10
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Robinson, Matthew Miller
Director
09/03/2021 - 06/11/2025
29
Prowse, John Leslie Roy
Director
03/04/2025 - Present
6
Fine, Kenton James
Director
06/11/2025 - Present
32
Pope, Steven James
Director
12/07/2021 - 02/09/2024
3
Fine, Blake Kenton
Director
06/11/2025 - Present
19

Persons with Significant Control

5
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

10,671
HARE HATCH SHEEPLANDS LIMITED74 - 76 Aldwick Road, Bognor Regis PO21 2PE
Active

Category:

Plant propagation

Comp. code:

11122427

Reg. date:

22/12/2017

Turnover:

-

No. of employees:

35
R. FOUNTAIN & SON3rd Floor 1 Ashley Road, Altrincham, Cheshire WA14 2DT
Active

Category:

Plant propagation

Comp. code:

02373592

Reg. date:

19/04/1989

Turnover:

-

No. of employees:

33
COMPTON BEAUCHAMP ESTATES LIMITEDUpper Farm, Woolstone, Faringdon, Oxfordshire SN7 7QL
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

03856029

Reg. date:

05/10/1999

Turnover:

-

No. of employees:

36
LAMPETER TREE SERVICES LIMITEDCae Celyn, Llanfair Road, Lampeter, Ceredigion SA48 8JX
Active

Category:

Support services to forestry

Comp. code:

04259132

Reg. date:

25/07/2001

Turnover:

-

No. of employees:

27
A N IRWIN FEEDS LTDStilloga Mills, 11 Carrowcolman Road, Eglish, Dungannon BT70 1LF
Active

Category:

Post-harvest crop activities

Comp. code:

NI026554

Reg. date:

08/05/1992

Turnover:

-

No. of employees:

38

Description

copy info iconCopy

About SERVTRON GREEN SERVICES LIMITED

SERVTRON GREEN SERVICES LIMITED is an(a) Active company incorporated on 17/02/2012 with the registered office located at Unit 8 Broadaxe Business Park, Presteigne LD8 2UH. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of SERVTRON GREEN SERVICES LIMITED?

toggle

SERVTRON GREEN SERVICES LIMITED is currently Active. It was registered on 17/02/2012 .

Where is SERVTRON GREEN SERVICES LIMITED located?

toggle

SERVTRON GREEN SERVICES LIMITED is registered at Unit 8 Broadaxe Business Park, Presteigne LD8 2UH.

What does SERVTRON GREEN SERVICES LIMITED do?

toggle

SERVTRON GREEN SERVICES LIMITED operates in the Landscape service activities (81.30 - SIC 2007) sector.

What is the latest filing for SERVTRON GREEN SERVICES LIMITED?

toggle

The latest filing was on 27/04/2026: Certificate of change of name.