UKBizDB.co.uk

SCIENTIFICS LIMITED

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

This company is commonly known as Scientifics Limited. The company was founded 28 years ago and was given the registration number 03204613. 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 71200 - Technical testing and analysis.

Company Information

Name:SCIENTIFICS LIMITED
Company Number:03204613
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:22 May 1996
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 71200 - Technical testing and analysis

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

Director29 March 2021Active
Socotec House, Bretby Business Park, Bretby, Burton-On-Trent, England, DE15 0YZ

Director24 March 2020Active
563 Burton Road, Littleover, Derby, DE23 6FW

Secretary10 December 1996Active
1 Millar Grove, Hamilton, ML3 9BF

Secretary21 February 1997Active
White Cottage Church Road, Milford, Godalming, GU8 5JB

Secretary22 May 1996Active
Duffield House, 24 Mayfield Drive, Shrewsbury, SY2 6PB

Secretary27 June 2000Active
Socotec House, Bretby Business Park, Bretby, Burton-On-Trent, England, DE15 0YZ

Secretary05 October 2021Active
Esg House, Bretby Business Park, Ashby Road, Burton On Trent, DE15 0YZ

Secretary26 March 2009Active
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
Socotec House, Bretby Business Park, Bretby, Burton-On-Trent, England, DE15 0YZ

Director22 April 2014Active
Empseeco House 2 Trent Lane, Weston On Trent, Derby, DE72 2BT

Director23 May 1996Active
5 West Close, Darley Abbey, Derby, DE22 2BT

Director10 December 1996Active
7 Peregrine Close, Whittington, Lichfield, WS14 9WA

Director24 September 2007Active
White Cottage Church Road, Milford, Godalming, GU8 5JB

Director22 May 1996Active
Duffield House, 24 Mayfield Drive, Shrewsbury, SY2 6PB

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

Director26 March 2009Active
21 Barton Knowle, Belper, DE56 0DE

Director23 May 1996Active
10 Buckingham Street, London, WC2N 6DF

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

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

Director23 May 1996Active
10 Buckingham Street, London, WC2N 6DF

Director24 September 2007Active
25 Wychwood Park, Weston, CW2 5GP

Director26 March 2009Active
Socotec House, Bretby Business Park, Bretby, Burton-On-Trent, England, DE15 0YZ

Director26 March 2009Active
Socotec House, Bretby Business Park, Bretby, Burton-On-Trent, England, DE15 0YZ

Director03 July 2013Active
37 Surrenden Crescent, Brighton, BN1 6WE

Director22 May 1996Active
Esg House, Bretby Business Park, Ashby Road, Burton On Trent, DE15 0YZ

Director03 July 2013Active
172 Ashbourne Road, Cheadle, Stoke-On-Trent, ST10 1RT

Director14 February 2006Active
22 Nant Twyn Harris, Ystrad Mynach, Hengoed, CF82 7DG

Director26 March 2009Active

People with Significant Control

Socotec Uk 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 (2 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (1 year ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Copyright © 2025. All rights reserved.