About

Registered Number: 07101640
Date of Incorporation: 10/12/2009 (15 years and 4 months ago)
Company Status: Active
Registered Address: Socotec House Bretby Business Park, Ashby Road, Bretby, Burton-On-Trent, DE15 0YZ,

 

Socotec Monitoring Uk Ltd was founded on 10 December 2009 with its registered office in Bretby in Burton-On-Trent, it's status in the Companies House registry is set to "Active". The companies directors are listed as Constable, Jamie Christopher, Ward, Peter Martin, Lpe Services Limited, Slater, Nicholas Stephen, Small, Andrew Malcolm, Swan, Matthew, Threev Directors Llp. We do not know the number of employees at this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
SLATER, Nicholas Stephen 21 October 2016 01 March 2018 1
SMALL, Andrew Malcolm 19 February 2014 01 March 2018 1
SWAN, Matthew 10 March 2011 16 November 2015 1
THREEV DIRECTORS LLP 10 December 2009 16 November 2015 1
Secretary Name Appointed Resigned Total Appointments
CONSTABLE, Jamie Christopher 24 October 2014 16 November 2015 1
WARD, Peter Martin 24 October 2014 16 November 2015 1
LPE SERVICES LIMITED 10 December 2009 22 July 2014 1

Filing History

Document Type Date
TM01 - Termination of appointment of director 21 April 2020
AP01 - Appointment of director 24 March 2020
CS01 - N/A 17 December 2019
AA - Annual Accounts 19 July 2019
MR04 - N/A 29 March 2019
RESOLUTIONS - N/A 28 February 2019
CS01 - N/A 17 December 2018
AA - Annual Accounts 28 August 2018
TM01 - Termination of appointment of director 02 March 2018
AD01 - Change of registered office address 02 March 2018
TM01 - Termination of appointment of director 02 March 2018
TM01 - Termination of appointment of director 02 March 2018
AP01 - Appointment of director 02 March 2018
AP01 - Appointment of director 02 March 2018
CS01 - N/A 15 December 2017
AA - Annual Accounts 30 May 2017
CS01 - N/A 14 December 2016
AA01 - Change of accounting reference date 29 November 2016
AP01 - Appointment of director 26 October 2016
AA - Annual Accounts 21 June 2016
RP04 - N/A 18 December 2015
RP04 - N/A 18 December 2015
RP04 - N/A 18 December 2015
RP04 - N/A 18 December 2015
RP04 - N/A 18 December 2015
AR01 - Annual Return 14 December 2015
TM01 - Termination of appointment of director 23 November 2015
TM02 - Termination of appointment of secretary 23 November 2015
TM01 - Termination of appointment of director 23 November 2015
TM02 - Termination of appointment of secretary 23 November 2015
TM02 - Termination of appointment of secretary 23 November 2015
AD01 - Change of registered office address 23 November 2015
MR01 - N/A 20 November 2015
MR04 - N/A 20 November 2015
AA - Annual Accounts 26 April 2015
RESOLUTIONS - N/A 09 April 2015
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 09 April 2015
SH01 - Return of Allotment of shares 20 March 2015
AR01 - Annual Return 23 December 2014
AA - Annual Accounts 16 December 2014
MR04 - N/A 18 November 2014
CERTNM - Change of name certificate 17 November 2014
RESOLUTIONS - N/A 06 November 2014
MA - Memorandum and Articles 06 November 2014
AP03 - Appointment of secretary 30 October 2014
TM01 - Termination of appointment of director 29 October 2014
AP03 - Appointment of secretary 29 October 2014
TM01 - Termination of appointment of director 29 October 2014
RESOLUTIONS - N/A 10 October 2014
SH10 - Notice of particulars of variation of rights attached to shares 10 October 2014
SH08 - Notice of name or other designation of class of shares 10 October 2014
AA01 - Change of accounting reference date 19 September 2014
TM02 - Termination of appointment of secretary 19 September 2014
AA01 - Change of accounting reference date 23 May 2014
MR01 - N/A 02 April 2014
AP01 - Appointment of director 20 March 2014
AP01 - Appointment of director 20 March 2014
AP01 - Appointment of director 20 March 2014
MR01 - N/A 30 January 2014
CERTNM - Change of name certificate 23 January 2014
AR01 - Annual Return 20 December 2013
AA01 - Change of accounting reference date 19 December 2013
MR04 - N/A 17 December 2013
MR04 - N/A 17 December 2013
AA - Annual Accounts 02 October 2013
AR01 - Annual Return 17 January 2013
CH02 - Change of particulars for corporate director 17 January 2013
AA - Annual Accounts 01 October 2012
AR01 - Annual Return 09 January 2012
AD01 - Change of registered office address 13 December 2011
CH02 - Change of particulars for corporate director 12 December 2011
AA - Annual Accounts 18 August 2011
MG01 - Particulars of a mortgage or charge 13 August 2011
CH01 - Change of particulars for director 11 July 2011
CH01 - Change of particulars for director 08 July 2011
AP01 - Appointment of director 12 April 2011
AP01 - Appointment of director 30 March 2011
TM01 - Termination of appointment of director 29 March 2011
AP01 - Appointment of director 23 March 2011
MG01 - Particulars of a mortgage or charge 15 February 2011
AR01 - Annual Return 15 December 2010
AD01 - Change of registered office address 14 December 2010
CH04 - Change of particulars for corporate secretary 14 December 2010
CH02 - Change of particulars for corporate director 16 August 2010
CH02 - Change of particulars for corporate director 13 August 2010
CH01 - Change of particulars for director 13 August 2010
CH01 - Change of particulars for director 20 July 2010
AD01 - Change of registered office address 03 March 2010
NEWINC - New incorporation documents 10 December 2009

Mortgages & Charges

Description Date Status Charge by
A registered charge 16 November 2015 Fully Satisfied

N/A

A registered charge 26 March 2014 Fully Satisfied

N/A

A registered charge 23 January 2014 Fully Satisfied

N/A

Debenture 12 August 2011 Fully Satisfied

N/A

Debenture 04 February 2011 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.