Company NameService Fm Ltd
DirectorLee James Cole
Company StatusActive
Company Number06674798
CategoryPrivate Limited Company
Incorporation Date18 August 2008(15 years, 8 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Director

Director NameMr Lee James Cole
Date of BirthAugust 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed18 August 2008(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit F1, Ash House Business Centre Ash Road
New Ash Green
Longfield
Kent
DA3 8JD

Contact

Websitewww.servicefm.co.uk/
Telephone020 31375160
Telephone regionLondon

Location

Registered AddressUnit F1, Ash House Business Centre, Ash Road
New Ash Green
Longfield
DA3 8JD
RegionSouth East
ConstituencySevenoaks
CountyKent
ParishAsh-cum-Ridley
WardAsh and New Ash Green
Built Up AreaHartley

Financials

Year2012
Net Worth-£373
Cash£16,425
Current Liabilities£51,783

Accounts

Latest Accounts31 October 2022 (1 year, 5 months ago)
Next Accounts Due31 July 2024 (3 months from now)
Accounts CategoryMicro Entity
Accounts Year End31 October

Returns

Latest Return18 August 2023 (8 months, 1 week ago)
Next Return Due1 September 2024 (4 months, 1 week from now)

Filing History

25 August 2023Confirmation statement made on 18 August 2023 with no updates (3 pages)
25 July 2023Micro company accounts made up to 31 October 2022 (6 pages)
19 August 2022Confirmation statement made on 18 August 2022 with no updates (3 pages)
22 July 2022Micro company accounts made up to 31 October 2021 (6 pages)
19 August 2021Confirmation statement made on 18 August 2021 with no updates (3 pages)
22 July 2021Micro company accounts made up to 31 October 2020 (6 pages)
19 August 2020Confirmation statement made on 18 August 2020 with no updates (3 pages)
30 July 2020Micro company accounts made up to 31 October 2019 (6 pages)
22 August 2019Confirmation statement made on 18 August 2019 with no updates (3 pages)
24 July 2019Micro company accounts made up to 31 October 2018 (5 pages)
1 July 2019Change of details for Mr Lee James Cole as a person with significant control on 20 June 2019 (2 pages)
1 July 2019Director's details changed for Mr Lee James Cole on 20 June 2019 (2 pages)
26 June 2019Registered office address changed from Ash House Ash Road New Ash Green Longfield Kent DA3 8SA England to Unit F1 Ash House Business Centre Ash Road New Ash Green Longfield Kent DA3 8JD on 26 June 2019 (1 page)
26 June 2019Registered office address changed from Unit F1 Ash House Business Centre Ash Road New Ash Green Longfield Kent DA3 8JD England to Unit F1, Ash House Business Centre, Ash Road New Ash Green Longfield DA3 8JD on 26 June 2019 (1 page)
29 August 2018Confirmation statement made on 18 August 2018 with no updates (3 pages)
9 July 2018Director's details changed for Mr Lee James Cole on 9 July 2018 (2 pages)
9 July 2018Registered office address changed from Regus House Victory Way Admirals Park, Crossways Dartford DA2 6QD to Ash House Ash Road New Ash Green Longfield Kent DA3 8SA on 9 July 2018 (1 page)
9 July 2018Change of details for Mr Lee James Cole as a person with significant control on 9 July 2018 (2 pages)
25 June 2018Micro company accounts made up to 31 October 2017 (5 pages)
25 August 2017Confirmation statement made on 18 August 2017 with updates (4 pages)
25 August 2017Confirmation statement made on 18 August 2017 with updates (4 pages)
27 February 2017Micro company accounts made up to 31 October 2016 (2 pages)
27 February 2017Micro company accounts made up to 31 October 2016 (2 pages)
31 August 2016Confirmation statement made on 18 August 2016 with updates (5 pages)
31 August 2016Confirmation statement made on 18 August 2016 with updates (5 pages)
22 July 2016Micro company accounts made up to 31 October 2015 (2 pages)
22 July 2016Micro company accounts made up to 31 October 2015 (2 pages)
15 September 2015Annual return made up to 18 August 2015 with a full list of shareholders
Statement of capital on 2015-09-15
  • GBP 1
(4 pages)
15 September 2015Annual return made up to 18 August 2015 with a full list of shareholders
Statement of capital on 2015-09-15
  • GBP 1
(4 pages)
3 June 2015Total exemption small company accounts made up to 31 October 2014 (3 pages)
3 June 2015Total exemption small company accounts made up to 31 October 2014 (3 pages)
11 November 2014Registered office address changed from Regus House Victor Way Admirals Park, Crossways Dartford Kent DA2 6QD to Regus House Victory Way Admirals Park, Crossways Dartford DA2 6QD on 11 November 2014 (1 page)
11 November 2014Registered office address changed from Regus House Victor Way Admirals Park, Crossways Dartford Kent DA2 6QD to Regus House Victory Way Admirals Park, Crossways Dartford DA2 6QD on 11 November 2014 (1 page)
2 September 2014Annual return made up to 18 August 2014 with a full list of shareholders
Statement of capital on 2014-09-02
  • GBP 1
(4 pages)
2 September 2014Annual return made up to 18 August 2014 with a full list of shareholders
Statement of capital on 2014-09-02
  • GBP 1
(4 pages)
28 July 2014Total exemption small company accounts made up to 31 October 2013 (3 pages)
28 July 2014Total exemption small company accounts made up to 31 October 2013 (3 pages)
28 April 2014Secretary's details changed (1 page)
28 April 2014Secretary's details changed for {officer_name} (1 page)
28 April 2014Director's details changed for Mr Lee Cole on 17 April 2014 (2 pages)
28 April 2014Secretary's details changed (1 page)
28 April 2014Director's details changed for Mr Lee Cole on 17 April 2014 (2 pages)
17 April 2014Registered office address changed from 281 Beckenham Road Beckenham Kent BR3 4RL England on 17 April 2014 (1 page)
17 April 2014Registered office address changed from 281 Beckenham Road Beckenham Kent BR3 4RL England on 17 April 2014 (1 page)
12 September 2013Annual return made up to 18 August 2013 with a full list of shareholders
Statement of capital on 2013-09-12
  • GBP 1
(4 pages)
12 September 2013Annual return made up to 18 August 2013 with a full list of shareholders
Statement of capital on 2013-09-12
  • GBP 1
(4 pages)
30 May 2013Total exemption small company accounts made up to 31 October 2012 (3 pages)
30 May 2013Total exemption small company accounts made up to 31 October 2012 (3 pages)
7 September 2012Annual return made up to 18 August 2012 with a full list of shareholders (3 pages)
7 September 2012Director's details changed for Mr Lee Cole on 21 February 2012 (2 pages)
7 September 2012Director's details changed for Mr Lee Cole on 21 February 2012 (2 pages)
7 September 2012Annual return made up to 18 August 2012 with a full list of shareholders (3 pages)
7 June 2012Total exemption small company accounts made up to 31 October 2011 (4 pages)
7 June 2012Total exemption small company accounts made up to 31 October 2011 (4 pages)
17 February 2012Registered office address changed from Global House 2a North Street Bromley BR1 1RB England on 17 February 2012 (1 page)
17 February 2012Registered office address changed from Global House 2a North Street Bromley BR1 1RB England on 17 February 2012 (1 page)
14 September 2011Annual return made up to 18 August 2011 with a full list of shareholders (3 pages)
14 September 2011Registered office address changed from 2a North Street Bromley Kent BR1 1RB on 14 September 2011 (1 page)
14 September 2011Registered office address changed from 2a North Street Bromley Kent BR1 1RB on 14 September 2011 (1 page)
14 September 2011Annual return made up to 18 August 2011 with a full list of shareholders (3 pages)
21 February 2011Total exemption small company accounts made up to 31 October 2010 (5 pages)
21 February 2011Total exemption small company accounts made up to 31 October 2010 (5 pages)
3 September 2010Annual return made up to 18 August 2010 with a full list of shareholders (3 pages)
3 September 2010Director's details changed for Lee Cole on 13 August 2010 (2 pages)
3 September 2010Annual return made up to 18 August 2010 with a full list of shareholders (3 pages)
3 September 2010Director's details changed for Lee Cole on 13 August 2010 (2 pages)
27 May 2010Accounts for a dormant company made up to 31 October 2009 (5 pages)
27 May 2010Accounts for a dormant company made up to 31 October 2009 (5 pages)
10 November 2009Registered office address changed from 1 Derry Street London W8 5HY England on 10 November 2009 (1 page)
10 November 2009Registered office address changed from 1 Derry Street London W8 5HY England on 10 November 2009 (1 page)
4 November 2009Previous accounting period extended from 31 August 2009 to 31 October 2009 (1 page)
4 November 2009Registered office address changed from 44 High Street New Romney Kent TN28 8BZ on 4 November 2009 (1 page)
4 November 2009Previous accounting period extended from 31 August 2009 to 31 October 2009 (1 page)
4 November 2009Registered office address changed from 44 High Street New Romney Kent TN28 8BZ on 4 November 2009 (1 page)
4 November 2009Registered office address changed from 44 High Street New Romney Kent TN28 8BZ on 4 November 2009 (1 page)
28 August 2009Return made up to 18/08/09; full list of members (3 pages)
28 August 2009Return made up to 18/08/09; full list of members (3 pages)
18 August 2008Incorporation (18 pages)
18 August 2008Incorporation (18 pages)