UKBizDB.co.uk

SCIENTIA FERROVIA LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Scientia Ferrovia Limited. The company was founded 27 years ago and was given the registration number 03288679. The firm's registered office is in BURTON-ON-TRENT. You can find them at Socotec House Bretby Business Park, Bretby, Burton-on-trent, . This company's SIC code is 99999 - Dormant Company.

Company Information

Name:SCIENTIA FERROVIA LIMITED
Company Number:03288679
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Liquidation
Incorporation Date:02 December 1996
End of financial year:31 December 2017
Jurisdiction:England - Wales
Industry Codes:
  • 99999 - Dormant Company

Office Address & Contact

Registered Address:Socotec House Bretby Business Park, Bretby, Burton-on-trent, England, DE15 0YZ
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Socotec House, Bretby Business Park, Bretby, Burton-On-Trent, England, DE15 0YZ

Director22 April 2014Active
Socotec House, Bretby Business Park, Bretby, Burton-On-Trent, England, DE15 0YZ

Director03 July 2013Active
1 Millar Grove, Hamilton, ML3 9BF

Secretary10 December 1996Active
White Cottage Church Road, Milford, Godalming, GU8 5JB

Secretary03 December 1996Active
Duffield House, 24 Mayfield Drive, Shrewsbury, SY2 6PB

Secretary27 June 2000Active
Esg House, Bretby Business Park, Ashby Road, Bretby, DE15 0YZ

Secretary26 March 2009Active
18 Sherborne Close, Colnbrook, Slough, SL3 0PB

Secretary02 December 1996Active
14 Footherley Road, Shenstone, WS14 0NJ

Secretary07 October 2008Active
Addiston Mains, Ratho, EH28 8NT

Director09 December 1996Active
22b Elspeth Road, London, SW11 1DS

Director03 June 2007Active
7 Peregrine Close, Whittington, Lichfield, WS14 9WA

Director24 September 2007Active
Duffield House, 24 Mayfield Drive, Shrewsbury, SY2 6PB

Director21 November 2000Active
Esg House Bretby Business Park, Ashby Road, Bretby, Burton-On-Trent, DE15 0YZ

Director05 October 2010Active
21 Barton Knowle, Belper, DE56 0DE

Director02 December 1996Active
10 Buckingham Street, London, WC2N 6DF

Director24 September 2007Active
Faldonside House, Melrose, TD6 9BG

Director20 December 2005Active
98 High Street, Odell, MK43 7AS

Director02 December 1996Active
10 Buckingham Street, London, WC2N 6DF

Director24 September 2007Active
Esg House, Bretby Business Park, Ashby Road, Bretby, Burton-On-Trent, DE15 0YZ

Director05 October 2010Active
Esg House, Bretby Business Park, Ashby Road, Bretby, DE15 0YZ

Director03 July 2013Active

People with Significant Control

Atesta Group Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Esg House, Bretby Business Park, Burton-On-Trent, England, DE15 0YZ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2021-09-14Gazette

Gazette dissolved liquidation.

Download
2021-06-14Insolvency

Liquidation voluntary members return of final meeting.

Download
2019-02-18Insolvency

Liquidation voluntary appointment of liquidator.

Download
2019-02-18Resolution

Resolution.

Download
2019-02-18Insolvency

Liquidation voluntary declaration of solvency.

Download
2019-01-21Capital

Capital statement capital company with date currency figure.

Download
2019-01-21Capital

Legacy.

Download
2019-01-21Insolvency

Legacy.

Download
2019-01-21Resolution

Resolution.

Download
2019-01-17Capital

Legacy.

Download
2019-01-17Capital

Capital statement capital company with date currency figure.

Download
2019-01-17Insolvency

Legacy.

Download
2019-01-17Resolution

Resolution.

Download
2018-12-17Confirmation statement

Confirmation statement with no updates.

Download
2018-09-19Accounts

Accounts with accounts type dormant.

Download
2017-12-07Confirmation statement

Confirmation statement with no updates.

Download
2017-12-06Address

Change registered office address company with date old address new address.

Download
2017-09-29Accounts

Accounts with accounts type dormant.

Download
2016-12-07Confirmation statement

Confirmation statement with updates.

Download
2016-09-22Accounts

Accounts with accounts type dormant.

Download
2015-12-03Annual return

Annual return company with made up date full list shareholders.

Download
2015-05-30Accounts

Accounts with accounts type dormant.

Download
2014-12-22Annual return

Annual return company with made up date full list shareholders.

Download
2014-12-22Officers

Termination director company with name termination date.

Download
2014-12-22Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.