SCIENTIFICS LIMITED
Overview
| Company Name | SCIENTIFICS LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 03204613 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of SCIENTIFICS LIMITED?
- Technical testing and analysis (71200) / Professional, scientific and technical activities
Where is SCIENTIFICS LIMITED located?
| Registered Office Address | Socotec House Bretby Business Park Bretby DE15 0YZ Burton-On-Trent England |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for SCIENTIFICS LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Dec 31, 2025 |
| Next Accounts Due On | Sep 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Dec 31, 2024 |
What is the status of the latest confirmation statement for SCIENTIFICS LIMITED?
| Last Confirmation Statement Made Up To | Nov 30, 2026 |
|---|---|
| Next Confirmation Statement Due | Dec 14, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Nov 30, 2025 |
| Overdue | No |
What are the latest filings for SCIENTIFICS LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Confirmation statement made on Nov 30, 2025 with no updates | 3 pages | CS01 | ||
Registration of charge 032046130016, created on Oct 30, 2025 | 25 pages | MR01 | ||
Accounts for a dormant company made up to Dec 31, 2024 | 4 pages | AA | ||
Confirmation statement made on Nov 30, 2024 with no updates | 3 pages | CS01 | ||
Termination of appointment of Nicolas Louis Detchepare as a director on Oct 14, 2024 | 1 pages | TM01 | ||
Appointment of Mr Matthew Giles Thomas Marriott as a director on Oct 14, 2024 | 2 pages | AP01 | ||
Accounts for a dormant company made up to Dec 31, 2023 | 4 pages | AA | ||
Confirmation statement made on Nov 30, 2023 with updates | 4 pages | CS01 | ||
Accounts for a dormant company made up to Dec 31, 2022 | 4 pages | AA | ||
Termination of appointment of Lars Kristiansen as a secretary on Jan 31, 2023 | 1 pages | TM02 | ||
Confirmation statement made on Nov 30, 2022 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Dec 31, 2021 | 1 pages | AA | ||
Confirmation statement made on Nov 30, 2021 with updates | 5 pages | CS01 | ||
Appointment of Mr Lars Kristiansen as a secretary on Oct 05, 2021 | 2 pages | AP03 | ||
Registration of charge 032046130015, created on Sep 30, 2021 | 23 pages | MR01 | ||
Accounts for a dormant company made up to Dec 31, 2020 | 1 pages | AA | ||
Director's details changed for Mr Nicolas Louis Detchepare on Jul 08, 2021 | 2 pages | CH01 | ||
Change of details for Environmental Scientifics Group Limited as a person with significant control on Jul 08, 2021 | 2 pages | PSC05 | ||
Termination of appointment of Norman Sleeth as a director on Jun 30, 2021 | 1 pages | TM01 | ||
Satisfaction of charge 032046130014 in full | 1 pages | MR04 | ||
Termination of appointment of Ian Austin Sparks as a director on Mar 31, 2021 | 1 pages | TM01 | ||
Appointment of Mr Nicolas Detchepare as a director on Mar 29, 2021 | 2 pages | AP01 | ||
Full accounts made up to Dec 31, 2019 | 95 pages | AA | ||
Confirmation statement made on Dec 07, 2020 with no updates | 3 pages | CS01 | ||
Termination of appointment of Andrew Christopher Bolter as a director on Apr 17, 2020 | 1 pages | TM01 | ||
Who are the officers of SCIENTIFICS LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| GOODWIN, Jason Richard | Director | Bretby Business Park Bretby DE15 0YZ Burton-On-Trent Socotec House England | England | British | 190909800001 | |||||
| MARRIOTT, Matthew Giles Thomas | Director | Bretby Business Park Bretby DE15 0YZ Burton-On-Trent Socotec House England | England | British | 249318910001 | |||||
| FRAWLEY, Richard | Secretary | 563 Burton Road Littleover DE23 6FW Derby | British | 51405590001 | ||||||
| GREIG, Alan Grant | Secretary | 1 Millar Grove ML3 9BF Hamilton Lanarkshire | British | 49452800002 | ||||||
| HEWETT, Peter Graham | Secretary | White Cottage Church Road Milford GU8 5JB Godalming Surrey | British | 38256370001 | ||||||
| JONES, Michael William | Secretary | 24 Mayfield Drive SY2 6PB Shrewsbury Duffield House | British | 43531490006 | ||||||
| KRISTIANSEN, Lars | Secretary | Bretby Business Park Bretby DE15 0YZ Burton-On-Trent Socotec House England | 287986810001 | |||||||
| LOUDEN, Nicholas William | Secretary | Bretby Business Park Ashby Road DE15 0YZ Burton On Trent Esg House | British | 137252480001 | ||||||
| TULLAH, Debbra Norada | Secretary | 14 Footherley Road WS14 0NJ Shenstone Staffordshire | British | 107878770001 | ||||||
| BAILEY, Richard Malcolm | Director | Addiston Mains EH28 8NT Ratho Midlothian | United Kingdom | British | 42291050001 | |||||
| BOLGER, Vanessa | Director | 22b Elspeth Road SW11 1DS London | United Kingdom | Australian | 122506650001 | |||||
| BOLTER, Andrew Christopher | Director | Bretby Business Park Bretby DE15 0YZ Burton-On-Trent Socotec House England | United Kingdom | British | 146583270001 | |||||
| COLLINS, Martin | Director | Empseeco House 2 Trent Lane Weston On Trent DE72 2BT Derby | United Kingdom | British | 48016800001 | |||||
| DETCHEPARE, Nicolas Louis | Director | Bretby Business Park Bretby DE15 0YZ Burton-On-Trent Socotec House England | England | French | 281405030002 | |||||
| FAIRWEATHER, Roy Graham | Director | 5 West Close Darley Abbey DE22 2BT Derby | British | 39261240001 | ||||||
| GIBSON, Andrew Watson | Director | 7 Peregrine Close Whittington WS14 9WA Lichfield Staffordshire | British | 80848530001 | ||||||
| HEWETT, Peter Graham | Director | White Cottage Church Road Milford GU8 5JB Godalming Surrey | United Kingdom | British | 38256370001 | |||||
| JONES, Michael William | Director | 24 Mayfield Drive SY2 6PB Shrewsbury Duffield House | United Kingdom | British | 43531490006 | |||||
| LOUDEN, Nicholas William | Director | Bretby Business Park Ashby Road DE15 0YZ Burton On Trent Esg House | Wales | British | 137252480001 | |||||
| MARCHANT, George Ernest | Director | 21 Barton Knowle DE56 0DE Belper Derbyshire | British | 38257930001 | ||||||
| MCBRIDE, Richard Anthony | Director | 10 Buckingham Street WC2N 6DF London | Uk | British | 80081060003 | |||||
| MURRAY, Paul | Director | Faldonside House TD6 9BG Melrose | Scotland | British | 71028230003 | |||||
| ROCHE, Anthony Douglas | Director | 98 High Street MK43 7AS Odell Bedfordshire | United Kingdom | British | 81955030001 | |||||
| SILVER, Mark Jonathan | Director | 10 Buckingham Street WC2N 6DF London | British | British | 42369970005 | |||||
| SLEETH, Alexander | Director | 25 Wychwood Park CW2 5GP Weston Cheshire | Uk | British | 84048730002 | |||||
| SLEETH, Norman | Director | Bretby Business Park Bretby DE15 0YZ Burton-On-Trent Socotec House England | United Kingdom | British | 95565110001 | |||||
| SPARKS, Ian Austin | Director | Bretby Business Park Bretby DE15 0YZ Burton-On-Trent Socotec House England | United Kingdom | British | 180611420001 | |||||
| TREWIN, Peter Charles | Director | 37 Surrenden Crescent BN1 6WE Brighton Sussex | England | British | 36742440001 | |||||
| WALTERS, Nicholas John Cordeaux | Director | Bretby Business Park Ashby Road DE15 0YZ Burton On Trent Esg House | United Kingdom | British | 38462890006 | |||||
| WATSON, David George | Director | 172 Ashbourne Road Cheadle ST10 1RT Stoke-On-Trent | United Kingdom | British | 81735370003 | |||||
| WESTON, Mandy | Director | 22 Nant Twyn Harris Ystrad Mynach CF82 7DG Hengoed Mid Glamorgan | Wales | Welsh | 68522930001 |
Who are the persons with significant control of SCIENTIFICS LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Socotec Uk Limited | Apr 06, 2016 | Bretby Business Park Bretby DE15 0YZ Burton-On-Trent Esg House England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0