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.
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 | : |
|
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 |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Socotec House, Bretby Business Park, Bretby, Burton-On-Trent, England, DE15 0YZ | Director | 22 April 2014 | Active |
Socotec House, Bretby Business Park, Bretby, Burton-On-Trent, England, DE15 0YZ | Director | 03 July 2013 | Active |
1 Millar Grove, Hamilton, ML3 9BF | Secretary | 10 December 1996 | Active |
White Cottage Church Road, Milford, Godalming, GU8 5JB | Secretary | 03 December 1996 | Active |
Duffield House, 24 Mayfield Drive, Shrewsbury, SY2 6PB | Secretary | 27 June 2000 | Active |
Esg House, Bretby Business Park, Ashby Road, Bretby, DE15 0YZ | Secretary | 26 March 2009 | Active |
18 Sherborne Close, Colnbrook, Slough, SL3 0PB | Secretary | 02 December 1996 | Active |
14 Footherley Road, Shenstone, WS14 0NJ | Secretary | 07 October 2008 | Active |
Addiston Mains, Ratho, EH28 8NT | Director | 09 December 1996 | Active |
22b Elspeth Road, London, SW11 1DS | Director | 03 June 2007 | Active |
7 Peregrine Close, Whittington, Lichfield, WS14 9WA | Director | 24 September 2007 | Active |
Duffield House, 24 Mayfield Drive, Shrewsbury, SY2 6PB | Director | 21 November 2000 | Active |
Esg House Bretby Business Park, Ashby Road, Bretby, Burton-On-Trent, DE15 0YZ | Director | 05 October 2010 | Active |
21 Barton Knowle, Belper, DE56 0DE | Director | 02 December 1996 | Active |
10 Buckingham Street, London, WC2N 6DF | Director | 24 September 2007 | Active |
Faldonside House, Melrose, TD6 9BG | Director | 20 December 2005 | Active |
98 High Street, Odell, MK43 7AS | Director | 02 December 1996 | Active |
10 Buckingham Street, London, WC2N 6DF | Director | 24 September 2007 | Active |
Esg House, Bretby Business Park, Ashby Road, Bretby, Burton-On-Trent, DE15 0YZ | Director | 05 October 2010 | Active |
Esg House, Bretby Business Park, Ashby Road, Bretby, DE15 0YZ | Director | 03 July 2013 | Active |
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2021-09-14 | Gazette | Gazette dissolved liquidation. | Download |
2021-06-14 | Insolvency | Liquidation voluntary members return of final meeting. | Download |
2019-02-18 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2019-02-18 | Resolution | Resolution. | Download |
2019-02-18 | Insolvency | Liquidation voluntary declaration of solvency. | Download |
2019-01-21 | Capital | Capital statement capital company with date currency figure. | Download |
2019-01-21 | Capital | Legacy. | Download |
2019-01-21 | Insolvency | Legacy. | Download |
2019-01-21 | Resolution | Resolution. | Download |
2019-01-17 | Capital | Legacy. | Download |
2019-01-17 | Capital | Capital statement capital company with date currency figure. | Download |
2019-01-17 | Insolvency | Legacy. | Download |
2019-01-17 | Resolution | Resolution. | Download |
2018-12-17 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-09-19 | Accounts | Accounts with accounts type dormant. | Download |
2017-12-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-12-06 | Address | Change registered office address company with date old address new address. | Download |
2017-09-29 | Accounts | Accounts with accounts type dormant. | Download |
2016-12-07 | Confirmation statement | Confirmation statement with updates. | Download |
2016-09-22 | Accounts | Accounts with accounts type dormant. | Download |
2015-12-03 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-05-30 | Accounts | Accounts with accounts type dormant. | Download |
2014-12-22 | Annual return | Annual return company with made up date full list shareholders. | Download |
2014-12-22 | Officers | Termination director company with name termination date. | Download |
2014-12-22 | Officers | Appoint person director company with name date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.