UKBizDB.co.uk

SOUTHERN SCIENTIFIC LIMITED

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

This company is commonly known as Southern Scientific Limited. The company was founded 40 years ago and was given the registration number 01800317. The firm's registered office is in HENFIELD. You can find them at Scientific House Henfield Business Park, Shoreham Road, Henfield, West Sussex. This company's SIC code is 26511 - Manufacture of electronic measuring, testing etc. equipment, not for industrial process control.

Company Information

Name:SOUTHERN SCIENTIFIC LIMITED
Company Number:01800317
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:15 March 1984
End of financial year:30 June 2023
Jurisdiction:England - Wales
Industry Codes:
  • 26511 - Manufacture of electronic measuring, testing etc. equipment, not for industrial process control

Office Address & Contact

Registered Address:Scientific House Henfield Business Park, Shoreham Road, Henfield, West Sussex, BN5 9SL
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Scientific House, Henfield Business Park, Shoreham Road, Henfield, England, BN5 9SL

Director27 September 2011Active
Scientific House, Henfield Business Park, Shoreham Road, Henfield, BN5 9SL

Director05 May 2015Active
Scientific House, Henfield Business Park, Shoreham Road, Henfield, BN5 9SL

Director06 January 2016Active
Scientific House, Henfield Business Park, Shoreham Road, Henfield, BN5 9SL

Director09 December 2019Active
The White House, West Street, Sompting, BN15 0AP

Secretary-Active
Sovereign House, 22 Shelley Road, Worthing, BN11 1TU

Corporate Secretary12 February 1999Active
Marisol, South Strand, East Preston, BN16 1NY

Director10 June 1996Active
14 Fourth Avenue, Worthing, BN14 9NY

Director-Active
Scientific House, Henfield Business Park, Shoreham Road, Henfield, England, BN5 9SL

Director01 July 2010Active
Scientific House, Rectory Farm Road, Sompting Lancing, BN15 0DP

Director01 July 2010Active
Scientific House, Rectory Farm Road, Sompting Lancing, BN15 0DP

Director27 September 2011Active
Scientific House, Rectory Farm Road, Sompting Lancing, BN15 0DP

Director-Active
Scientific House, Rectory Farm Road, Sompting Lancing, BN15 0DP

Director01 July 2010Active
10 Foxhill Close, High Wycombe, HP13 5BL

Director-Active
Scientific House, Henfield Business Park, Shoreham Road, Henfield, England, BN5 9SL

Director22 December 1997Active
Scientific House, Rectory Farm Road, Sompting Lancing, BN15 0DP

Director04 April 1996Active
Scientific House, Henfield Business Park, Shoreham Road, Henfield, BN5 9SL

Director13 June 2014Active
Scientific House, Henfield Business Park, Shoreham Road, Henfield, England, BN5 9SL

Director01 July 2010Active

People with Significant Control

Lablogic Group Holdings Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Paradigm House, 3 Melbourne Avenue, Sheffield, England, S10 2QJ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-03-22Accounts

Accounts with accounts type small.

Download
2023-06-30Confirmation statement

Confirmation statement with no updates.

Download
2023-03-20Accounts

Accounts with accounts type small.

Download
2022-06-29Confirmation statement

Confirmation statement with updates.

Download
2022-03-07Accounts

Accounts with accounts type small.

Download
2021-06-28Confirmation statement

Confirmation statement with updates.

Download
2020-12-20Accounts

Accounts with accounts type small.

Download
2020-06-19Confirmation statement

Confirmation statement with updates.

Download
2020-03-27Accounts

Accounts with accounts type small.

Download
2019-12-09Officers

Appoint person director company with name date.

Download
2019-06-27Confirmation statement

Confirmation statement with updates.

Download
2019-04-04Accounts

Accounts with accounts type small.

Download
2018-06-29Confirmation statement

Confirmation statement with no updates.

Download
2018-01-10Accounts

Accounts with accounts type small.

Download
2017-10-24Officers

Termination director company with name termination date.

Download
2017-06-30Confirmation statement

Confirmation statement with no updates.

Download
2017-06-30Persons with significant control

Notification of a person with significant control.

Download
2017-01-12Accounts

Accounts with accounts type small.

Download
2016-07-12Annual return

Annual return company with made up date full list shareholders.

Download
2016-03-02Accounts

Accounts with accounts type small.

Download
2016-01-14Officers

Appoint person director company with name date.

Download
2015-06-30Officers

Termination director company with name termination date.

Download
2015-06-17Annual return

Annual return company with made up date full list shareholders.

Download
2015-05-07Officers

Appoint person director company with name date.

Download
2015-04-26Capital

Capital alter shares subdivision.

Download

Copyright © 2024. All rights reserved.