UKBizDB.co.uk

SOCOMEC LIMITED

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

This company is commonly known as Socomec Limited. The company was founded 30 years ago and was given the registration number 02855945. The firm's registered office is in HITCHIN. You can find them at Knowl Piece, Wilbury Way, Hitchin, Hertfordshire. This company's SIC code is 27120 - Manufacture of electricity distribution and control apparatus.

Company Information

Name:SOCOMEC LIMITED
Company Number:02855945
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:22 September 1993
End of financial year:31 December 2023
Jurisdiction:England - Wales
Industry Codes:
  • 27120 - Manufacture of electricity distribution and control apparatus

Office Address & Contact

Registered Address:Knowl Piece, Wilbury Way, Hitchin, Hertfordshire, SG4 0TY
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
2 Rue De Iris, Matlenheim, France,

Director01 July 2008Active
9 Rue Charles Gerhardt, 67000, Strasbourg, France, FOREIGN

Director14 March 1994Active
34 Sparrow Drive, Aston View, Stevenage, SG2 9FD

Director14 March 1994Active
1 Rue De L'Esperance, Pfastatt 68120, France,

Secretary14 March 1994Active
49 Rue De La Liberte, Still, France,

Secretary01 May 1998Active
12 Rue De Primeveres, 67150, Krafft-Erstein, France,

Secretary01 July 2008Active
Suite 17 City Business Centre, Lower Road, London, SE16 2XB

Corporate Nominee Secretary22 September 1993Active
50 Queen Victoria Road, Totley, Sheffield, S17 4HT

Director27 August 1997Active
40 Avenue De Rosny, Nevilly-Plaisance, France,

Director01 October 2002Active
1 Rue De L'Esperance, Pfastatt 68120, France,

Director14 March 1994Active
14 Upper Ballyboley Road, Ballyclare, BT39 9SS

Director14 March 1994Active
16 The Reddings, Mill Hill, London, NW7 4JR

Director14 March 1994Active
10 Rue De Petit Rempart, 67230 Benfield, France,

Director14 March 1994Active
Knowl Piece, Wilbury Way, Hitchin, SG4 0TY

Director22 March 2013Active
Suite 17 City Business Centre, Lower Road, London, SE16 2XB

Corporate Nominee Director22 September 1993Active

People with Significant Control

Socomec Sas
Notified on:22 September 2016
Status:Active
Country of residence:France
Address:1, Rue De Westhouse Bp67230, Benfeld, France,
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
  • Significant influence or control

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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-02-27Accounts

Accounts with accounts type dormant.

Download
2023-09-26Confirmation statement

Confirmation statement with no updates.

Download
2023-03-09Accounts

Accounts with accounts type dormant.

Download
2022-09-22Confirmation statement

Confirmation statement with no updates.

Download
2022-03-24Accounts

Accounts with accounts type dormant.

Download
2021-09-24Confirmation statement

Confirmation statement with no updates.

Download
2021-02-16Accounts

Accounts with accounts type dormant.

Download
2020-09-25Confirmation statement

Confirmation statement with no updates.

Download
2020-04-02Accounts

Accounts with accounts type dormant.

Download
2019-10-03Confirmation statement

Confirmation statement with no updates.

Download
2019-03-12Accounts

Accounts with accounts type dormant.

Download
2018-09-26Confirmation statement

Confirmation statement with no updates.

Download
2018-05-15Accounts

Accounts with accounts type total exemption full.

Download
2017-10-03Confirmation statement

Confirmation statement with updates.

Download
2017-09-25Accounts

Accounts with accounts type small.

Download
2016-11-09Accounts

Accounts with accounts type full.

Download
2016-10-05Confirmation statement

Confirmation statement with updates.

Download
2016-05-06Officers

Termination director company with name termination date.

Download
2016-01-29Capital

Legacy.

Download
2016-01-29Capital

Capital statement capital company with date currency figure.

Download
2016-01-29Insolvency

Legacy.

Download
2016-01-29Resolution

Resolution.

Download
2015-10-05Annual return

Annual return company with made up date full list shareholders.

Download
2015-06-12Accounts

Accounts with accounts type full.

Download
2014-09-22Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.