UKBizDB.co.uk

SCIENTIFIC ELECTRO SYSTEMS LIMITED

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

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.

Company Information

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:
  • 71200 - Technical testing and analysis

Office Address & Contact

Registered Address:1 Rose Way, Purdeys Industrial Estate, Rochford, Essex, SS4 1LY
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
1 Rose Way, Purdeys Industrial Estate, Rochford, United Kingdom, SS4 1LY

Secretary27 November 2017Active
1 Rose Way, Purdeys Industrial Estate, Rochford, United Kingdom, SS4 1LY

Director27 November 2017Active
19 Clatterfield Gardens, Westcliff On Sea, SS0 0AU

Secretary31 August 2005Active
2 Sairard Close, Eastwood, Leigh On Sea, SS9 5AL

Secretary08 December 1994Active
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

People with Significant Control

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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-02-28Accounts

Accounts with accounts type total exemption full.

Download
2023-12-01Confirmation statement

Confirmation statement with no updates.

Download
2023-01-26Accounts

Accounts with accounts type total exemption full.

Download
2022-10-25Confirmation statement

Confirmation statement with no updates.

Download
2022-02-24Accounts

Accounts with accounts type total exemption full.

Download
2021-10-25Confirmation statement

Confirmation statement with no updates.

Download
2021-04-26Accounts

Accounts with accounts type total exemption full.

Download
2020-10-19Confirmation statement

Confirmation statement with no updates.

Download
2020-01-30Accounts

Accounts with accounts type total exemption full.

Download
2019-10-22Confirmation statement

Confirmation statement with updates.

Download
2019-04-29Accounts

Accounts with accounts type total exemption full.

Download
2019-04-13Gazette

Gazette filings brought up to date.

Download
2019-04-02Gazette

Gazette notice compulsory.

Download
2018-12-21Accounts

Change account reference date company previous extended.

Download
2018-11-05Miscellaneous

Legacy.

Download
2018-10-18Confirmation statement

Confirmation statement with updates.

Download
2018-10-18Persons with significant control

Change to a person with significant control.

Download
2018-10-18Persons with significant control

Notification of a person with significant control.

Download
2017-12-21Accounts

Accounts with accounts type total exemption full.

Download
2017-11-29Persons with significant control

Notification of a person with significant control.

Download
2017-11-29Persons with significant control

Cessation of a person with significant control.

Download
2017-11-29Officers

Termination director company with name termination date.

Download
2017-11-29Officers

Appoint person secretary company with name date.

Download
2017-11-29Officers

Termination secretary company with name termination date.

Download
2017-11-29Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.