This company is commonly known as Scientific Electro Systems Limited. The company was founded 37 years ago and was given the registration number 02072696. The firm's registered office is in ROCHFORD. You can find them at 1 Rose Way, Purdeys Industrial Estate, Rochford, Essex. This company's SIC code is 71200 - Technical testing and analysis.
Name | : | SCIENTIFIC ELECTRO SYSTEMS LIMITED |
---|---|---|
Company Number | : | 02072696 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 11 November 1986 |
End of financial year | : | 30 April 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 1 Rose Way, Purdeys Industrial Estate, Rochford, Essex, SS4 1LY |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
1 Rose Way, Purdeys Industrial Estate, Rochford, United Kingdom, SS4 1LY | Secretary | 27 November 2017 | Active |
1 Rose Way, Purdeys Industrial Estate, Rochford, United Kingdom, SS4 1LY | Director | 27 November 2017 | Active |
19 Clatterfield Gardens, Westcliff On Sea, SS0 0AU | Secretary | 31 August 2005 | Active |
2 Sairard Close, Eastwood, Leigh On Sea, SS9 5AL | Secretary | 08 December 1994 | Active |
54 Medway Crescent, Leigh On Sea, SS9 2UY | Secretary | - | Active |
19 Clatterfield Gardens, Westcliff On Sea, Southend On Sea, SS0 0AU | Director | - | Active |
54 Medway Crescent, Leigh On Sea, SS9 2UY | Director | - | Active |
Mr Duncan John Adams | ||
Notified on | : | 27 November 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1968 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 1 Rose Way, Purdeys Industrial Estate, Rochford, United Kingdom, SS4 1LY |
Nature of control | : |
|
Mrs Paula Adams | ||
Notified on | : | 27 November 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1964 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 1 Rose Way, Purdeys Industrial Estate, Rochford, United Kingdom, SS4 1LY |
Nature of control | : |
|
Mr Derek George Adams | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1939 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 19 Clatterfield Gardens, Westcliff On Sea, United Kingdom, SS0 0AU |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-12-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-01-26 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-10-25 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-02-24 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-10-25 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-04-26 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-10-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-01-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-10-22 | Confirmation statement | Confirmation statement with updates. | Download |
2019-04-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-04-13 | Gazette | Gazette filings brought up to date. | Download |
2019-04-02 | Gazette | Gazette notice compulsory. | Download |
2018-12-21 | Accounts | Change account reference date company previous extended. | Download |
2018-11-05 | Miscellaneous | Legacy. | Download |
2018-10-18 | Confirmation statement | Confirmation statement with updates. | Download |
2018-10-18 | Persons with significant control | Change to a person with significant control. | Download |
2018-10-18 | Persons with significant control | Notification of a person with significant control. | Download |
2017-12-21 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-11-29 | Persons with significant control | Notification of a person with significant control. | Download |
2017-11-29 | Persons with significant control | Cessation of a person with significant control. | Download |
2017-11-29 | Officers | Termination director company with name termination date. | Download |
2017-11-29 | Officers | Appoint person secretary company with name date. | Download |
2017-11-29 | Officers | Termination secretary company with name termination date. | Download |
2017-11-29 | Officers | Appoint person director company with name date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.