SOCOTEC MONITORING UK LIMITED - BRETBY
Company Profile | Company Filings |
Overview
SOCOTEC MONITORING UK LIMITED is a Private Limited Company from BRETBY ENGLAND and has the status: Active.
SOCOTEC MONITORING UK LIMITED was incorporated 14 years ago on 10/12/2009 and has the registered number: 07101640. The accounts status is FULL and accounts are next due on 30/09/2024.
SOCOTEC MONITORING UK LIMITED was incorporated 14 years ago on 10/12/2009 and has the registered number: 07101640. The accounts status is FULL and accounts are next due on 30/09/2024.
SOCOTEC MONITORING UK LIMITED - BRETBY
This company is listed in the following categories:
96090 - Other service activities n.e.c.
96090 - Other service activities n.e.c.
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 12 | 31/12/2022 | 30/09/2024 |
Registered Office
SOCOTEC HOUSE BRETBY BUSINESS PARK
BRETBY
BURTON-ON-TRENT
DE15 0YZ
ENGLAND
This Company Originates in : United Kingdom
Previous trading names include:
ITM MONITORING LTD (until 28/02/2019)
ITM MONITORING LTD (until 28/02/2019)
ITMSOIL MONITORING LTD (until 17/11/2014)
TRINITY FISHER LIMITED (until 23/01/2014)
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
10/12/2023 | 24/12/2024 |
Map
ENGLAND
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MR RICHARD ANTHONY HILDICK-SMITH | Nov 1986 | British | Director | 2022-03-31 | CURRENT |
MR NICOLAS LOUIS DETCHEPARE | Dec 1979 | French | Director | 2021-03-29 | CURRENT |
JASON GOODWIN | Sep 1974 | British | Director | 2020-03-24 | CURRENT |
MR NICHOLAS STEPHEN SLATER | May 1968 | British | Director | 2016-10-21 UNTIL 2018-03-01 | RESIGNED |
MR LARS KRISTIANSEN | Secretary | 2021-10-05 UNTIL 2023-01-31 | RESIGNED | ||
MR PETER MARTIN WARD | Secretary | 2014-10-24 UNTIL 2015-11-16 | RESIGNED | ||
MR JONATHAN HUMPHREY CAMPBELL SCOTT | Sep 1957 | British | Director | 2014-02-19 UNTIL 2022-03-31 | RESIGNED |
MR PETER MARTIN WARD | Jan 1960 | British | Director | 2011-03-10 UNTIL 2014-10-27 | RESIGNED |
MR MATTHEW SWAN | Oct 1963 | British | Director | 2011-03-10 UNTIL 2015-11-16 | RESIGNED |
MISS SARAH MARIE STALEY | Jul 1980 | British | Director | 2009-12-10 UNTIL 2011-02-01 | RESIGNED |
MR IAN SPARKS | Jul 1961 | British | Director | 2018-03-01 UNTIL 2021-03-31 | RESIGNED |
ANDREW MALCOLM SMALL | Apr 1960 | British | Director | 2014-02-19 UNTIL 2018-03-01 | RESIGNED |
THREEV DIRECTORS LLP | Corporate Director | 2009-12-10 UNTIL 2015-11-16 | RESIGNED | ||
MR JOHN DAVID EASTMAN | May 1950 | British | Director | 2014-02-19 UNTIL 2018-03-01 | RESIGNED |
MR JAMIE CHRISTOPHER CONSTABLE | Oct 1964 | British | Director | 2011-02-01 UNTIL 2014-10-27 | RESIGNED |
MR JAMIE CHRISTOPHER CONSTABLE | Secretary | 2014-10-24 UNTIL 2015-11-16 | RESIGNED | ||
MR DANIEL JOHN COEN | Oct 1973 | British | Director | 2022-03-31 UNTIL 2023-10-31 | RESIGNED |
MR ANDREW CHRISTOPHER BOLTER | Dec 1970 | British | Director | 2018-03-01 UNTIL 2020-04-17 | RESIGNED |
RJP SECRETARIES LIMITED | Corporate Secretary | 2009-12-10 UNTIL 2015-11-16 | RESIGNED | ||
LPE SERVICES LIMITED | Corporate Secretary | 2009-12-10 UNTIL 2014-07-22 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Calyx Investments Limited | 2016-04-06 | Bretby Burton-On-Trent |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
ITM Monitoring Limited - Accounts to registrar (filleted) - small 18.2 | 2018-08-29 | 31-12-2017 | £379,383 Cash £1,494,862 equity |
ITM Monitoring Limited - Accounts to registrar - small 17.1.1 | 2017-05-31 | 31-12-2016 | £443,747 Cash £1,113,499 equity |