About

Registered Number: 03204613
Date of Incorporation: 22/05/1996 (27 years and 11 months ago)
Company Status: Active
Registered Address: Socotec House Bretby Business Park, Bretby, Burton-On-Trent, DE15 0YZ,

 

Founded in 1996, Scientifics Ltd have registered office in Burton-On-Trent, it's status at Companies House is "Active". There are 3 directors listed for this business in the Companies House registry. We don't currently know the number of employees at this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
COLLINS, Martin 23 May 1996 09 December 1996 1
FAIRWEATHER, Roy Graham 10 December 1996 29 August 1997 1
Secretary Name Appointed Resigned Total Appointments
FRAWLEY, Richard 10 December 1996 21 February 1997 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 30 September 2019
SH19 - Statement of capital 21 January 2019
RESOLUTIONS - N/A 17 January 2019
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 17 January 2019
CAP-SS - N/A 17 January 2019
CS01 - N/A 17 December 2018
AA - Annual Accounts 20 September 2018
CS01 - N/A 07 December 2017
AD01 - Change of registered office address 07 December 2017
AA - Annual Accounts 28 September 2017
MR01 - N/A 31 July 2017
MR04 - N/A 21 July 2017
MR04 - N/A 17 February 2017
CS01 - N/A 07 December 2016
AA - Annual Accounts 22 September 2016
AR01 - Annual Return 27 June 2016
AR01 - Annual Return 01 June 2015
AA - Annual Accounts 30 May 2015
MR04 - N/A 21 May 2015
MR04 - N/A 21 May 2015
TM01 - Termination of appointment of director 15 January 2015
AA - Annual Accounts 29 September 2014
AP01 - Appointment of director 10 June 2014
AR01 - Annual Return 03 June 2014
AP01 - Appointment of director 30 October 2013
AP01 - Appointment of director 25 October 2013
TM01 - Termination of appointment of director 25 October 2013
TM01 - Termination of appointment of director 25 October 2013
TM02 - Termination of appointment of secretary 25 October 2013
AA - Annual Accounts 30 September 2013
AR01 - Annual Return 30 May 2013
AA - Annual Accounts 27 September 2012
CH01 - Change of particulars for director 07 September 2012
CH03 - Change of particulars for secretary 07 September 2012
CH01 - Change of particulars for director 05 September 2012
TM01 - Termination of appointment of director 05 September 2012
TM01 - Termination of appointment of director 07 June 2012
AR01 - Annual Return 07 June 2012
AA - Annual Accounts 28 September 2011
AR01 - Annual Return 23 May 2011
TM01 - Termination of appointment of director 22 October 2010
TM01 - Termination of appointment of director 22 October 2010
AA - Annual Accounts 08 October 2010
MG02 - Statement of satisfaction in full or in part of mortgage or charge 04 October 2010
MG01 - Particulars of a mortgage or charge 16 September 2010
AR01 - Annual Return 10 August 2010
AD01 - Change of registered office address 10 August 2010
AD01 - Change of registered office address 10 August 2010
395 - Particulars of a mortgage or charge 19 September 2009
363a - Annual Return 17 July 2009
288b - Notice of resignation of directors or secretaries 11 June 2009
AA - Annual Accounts 08 June 2009
288a - Notice of appointment of directors or secretaries 27 March 2009
288a - Notice of appointment of directors or secretaries 26 March 2009
288a - Notice of appointment of directors or secretaries 26 March 2009
288b - Notice of resignation of directors or secretaries 26 March 2009
288a - Notice of appointment of directors or secretaries 26 March 2009
288a - Notice of appointment of directors or secretaries 26 March 2009
AA - Annual Accounts 02 November 2008
288a - Notice of appointment of directors or secretaries 10 October 2008
288b - Notice of resignation of directors or secretaries 31 July 2008
AUD - Auditor's letter of resignation 04 June 2008
395 - Particulars of a mortgage or charge 28 May 2008
363a - Annual Return 22 May 2008
155(6)a - Declaration in relation to assistance for the acquisition of shares 15 May 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 06 March 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 06 March 2008
288b - Notice of resignation of directors or secretaries 22 October 2007
288a - Notice of appointment of directors or secretaries 19 October 2007
288a - Notice of appointment of directors or secretaries 19 October 2007
288a - Notice of appointment of directors or secretaries 11 October 2007
225 - Change of Accounting Reference Date 11 October 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 26 September 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 26 September 2007
288b - Notice of resignation of directors or secretaries 28 June 2007
AUD - Auditor's letter of resignation 26 June 2007
RESOLUTIONS - N/A 25 June 2007
RESOLUTIONS - N/A 25 June 2007
RESOLUTIONS - N/A 25 June 2007
155(6)a - Declaration in relation to assistance for the acquisition of shares 25 June 2007
288a - Notice of appointment of directors or secretaries 25 June 2007
395 - Particulars of a mortgage or charge 23 June 2007
AA - Annual Accounts 12 June 2007
363a - Annual Return 07 June 2007
288c - Notice of change of directors or secretaries or in their particulars 15 December 2006
363a - Annual Return 23 May 2006
395 - Particulars of a mortgage or charge 20 February 2006
288a - Notice of appointment of directors or secretaries 20 February 2006
169 - Return by a company purchasing its own shares 14 February 2006
AA - Annual Accounts 16 January 2006
288b - Notice of resignation of directors or secretaries 13 January 2006
RESOLUTIONS - N/A 06 January 2006
RESOLUTIONS - N/A 06 January 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 06 January 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 06 January 2006
155(6)a - Declaration in relation to assistance for the acquisition of shares 06 January 2006
155(6)a - Declaration in relation to assistance for the acquisition of shares 06 January 2006
395 - Particulars of a mortgage or charge 05 January 2006
288a - Notice of appointment of directors or secretaries 05 January 2006
395 - Particulars of a mortgage or charge 29 December 2005
403a - Declaration of satisfaction in full or in part of a mortgage or charge 30 November 2005
395 - Particulars of a mortgage or charge 01 November 2005
363s - Annual Return 24 May 2005
AA - Annual Accounts 27 January 2005
363s - Annual Return 28 June 2004
AA - Annual Accounts 31 January 2004
363s - Annual Return 17 June 2003
403a - Declaration of satisfaction in full or in part of a mortgage or charge 14 May 2003
AA - Annual Accounts 03 December 2002
395 - Particulars of a mortgage or charge 19 July 2002
363s - Annual Return 06 June 2002
AA - Annual Accounts 28 May 2002
AA - Annual Accounts 19 June 2001
363s - Annual Return 15 June 2001
288a - Notice of appointment of directors or secretaries 27 December 2000
363s - Annual Return 01 September 2000
288b - Notice of resignation of directors or secretaries 03 July 2000
288a - Notice of appointment of directors or secretaries 03 July 2000
AA - Annual Accounts 29 June 2000
155(6)a - Declaration in relation to assistance for the acquisition of shares 11 November 1999
155(6)a - Declaration in relation to assistance for the acquisition of shares 21 October 1999
363s - Annual Return 26 August 1999
395 - Particulars of a mortgage or charge 28 May 1999
AA - Annual Accounts 25 May 1999
155(6)a - Declaration in relation to assistance for the acquisition of shares 11 January 1999
363s - Annual Return 10 June 1998
AA - Annual Accounts 24 March 1998
225 - Change of Accounting Reference Date 15 January 1998
288b - Notice of resignation of directors or secretaries 17 November 1997
363s - Annual Return 06 July 1997
287 - Change in situation or address of Registered Office 24 June 1997
395 - Particulars of a mortgage or charge 26 April 1997
RESOLUTIONS - N/A 25 April 1997
RESOLUTIONS - N/A 25 April 1997
RESOLUTIONS - N/A 25 April 1997
RESOLUTIONS - N/A 25 April 1997
RESOLUTIONS - N/A 25 April 1997
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 25 April 1997
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 25 April 1997
123 - Notice of increase in nominal capital 25 April 1997
395 - Particulars of a mortgage or charge 22 April 1997
155(6)a - Declaration in relation to assistance for the acquisition of shares 18 April 1997
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 26 March 1997
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 26 March 1997
288b - Notice of resignation of directors or secretaries 26 March 1997
288a - Notice of appointment of directors or secretaries 26 March 1997
288a - Notice of appointment of directors or secretaries 12 February 1997
288a - Notice of appointment of directors or secretaries 12 February 1997
288a - Notice of appointment of directors or secretaries 12 February 1997
288b - Notice of resignation of directors or secretaries 05 February 1997
288b - Notice of resignation of directors or secretaries 05 February 1997
288b - Notice of resignation of directors or secretaries 05 February 1997
288b - Notice of resignation of directors or secretaries 05 February 1997
288b - Notice of resignation of directors or secretaries 05 February 1997
RESOLUTIONS - N/A 02 January 1997
287 - Change in situation or address of Registered Office 02 January 1997
155(6)a - Declaration in relation to assistance for the acquisition of shares 02 January 1997
395 - Particulars of a mortgage or charge 20 December 1996
RESOLUTIONS - N/A 12 December 1996
RESOLUTIONS - N/A 12 December 1996
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 10 December 1996
225 - Change of Accounting Reference Date 10 June 1996
288 - N/A 10 June 1996
288 - N/A 08 June 1996
288 - N/A 05 June 1996
NEWINC - New incorporation documents 22 May 1996

Mortgages & Charges

Description Date Status Charge by
A registered charge 27 July 2017 Outstanding

N/A

Fixed and floating security document 08 September 2010 Fully Satisfied

N/A

Deed of security deposit 18 September 2009 Fully Satisfied

N/A

Fixed and floating security document 14 May 2008 Fully Satisfied

N/A

Deed of accession 04 June 2007 Fully Satisfied

N/A

Escrow deed 13 February 2006 Fully Satisfied

N/A

Debenture 21 December 2005 Fully Satisfied

N/A

Debenture 21 December 2005 Fully Satisfied

N/A

Deed of security deposit 26 October 2005 Fully Satisfied

N/A

Deed of security deposit 15 July 2002 Fully Satisfied

N/A

Deed of security deposit 25 May 1999 Fully Satisfied

N/A

Legal charge 07 April 1997 Fully Satisfied

N/A

Equitable charge 07 April 1997 Fully Satisfied

N/A

Debenture 16 December 1996 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.