Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > REMOTE SENSING APPLICATIONS CONSULTANTS LIMITED
Company Information for

REMOTE SENSING APPLICATIONS CONSULTANTS LIMITED

LITTLE BARN SUTTON MANOR, BISHOP'S SUTTON, ALRESFORD, HAMPSHIRE, SO24 0AA,
Company Registration Number
03158371
Private Limited Company
Active

Company Overview

About Remote Sensing Applications Consultants Ltd
REMOTE SENSING APPLICATIONS CONSULTANTS LIMITED was founded on 1996-02-14 and has its registered office in Alresford. The organisation's status is listed as "Active". Remote Sensing Applications Consultants Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
REMOTE SENSING APPLICATIONS CONSULTANTS LIMITED
 
Legal Registered Office
LITTLE BARN SUTTON MANOR
BISHOP'S SUTTON
ALRESFORD
HAMPSHIRE
SO24 0AA
Other companies in SO24
 
Filing Information
Company Number 03158371
Company ID Number 03158371
Date formed 1996-02-14
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 14/02/2016
Return next due 14/03/2017
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-04-07 03:33:06
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for REMOTE SENSING APPLICATIONS CONSULTANTS LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of REMOTE SENSING APPLICATIONS CONSULTANTS LIMITED

Current Directors
Officer Role Date Appointed
MICHAEL GEORGE WOODING
Company Secretary 2010-12-13
ANDREW JOHN BATTS
Director 1996-02-14
MICHAEL GEORGE WOODING
Director 1996-02-14
Previous Officers
Officer Role Date Appointed Date Resigned
PETER ALEXANDER FLETCHER
Company Secretary 1996-02-14 2010-12-13
PETER ALEXANDER FLETCHER
Director 1996-02-14 2010-12-13
PAUL MORTIMER MASON
Director 2000-09-01 2007-03-13
MATTHEW JAMES STUTTARD
Director 1996-02-14 1999-09-30
SWIFT INCORPORATIONS LIMITED
Nominated Secretary 1996-02-14 1996-02-14

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-03-21CONFIRMATION STATEMENT MADE ON 14/02/24, WITH NO UPDATES
2023-04-13CONFIRMATION STATEMENT MADE ON 14/02/23, WITH NO UPDATES
2022-11-0731/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-11-07AA31/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-03-28CS01CONFIRMATION STATEMENT MADE ON 14/02/22, WITH NO UPDATES
2021-12-1731/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-12-17AA31/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-03-05CS01CONFIRMATION STATEMENT MADE ON 14/02/21, WITH NO UPDATES
2021-03-05AD01REGISTERED OFFICE CHANGED ON 05/03/21 FROM The Long Barn Sutton Manor Bishops Sutton Alresford Hampshire SO24 0AA
2020-10-20AA31/03/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-02-17CS01CONFIRMATION STATEMENT MADE ON 14/02/20, WITH NO UPDATES
2019-11-15AA31/03/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-02-15CS01CONFIRMATION STATEMENT MADE ON 14/02/19, WITH NO UPDATES
2018-08-10AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-02-27CS01CONFIRMATION STATEMENT MADE ON 14/02/18, WITH NO UPDATES
2017-11-10AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-02-17LATEST SOC17/02/17 STATEMENT OF CAPITAL;GBP 101
2017-02-17CS01CONFIRMATION STATEMENT MADE ON 14/02/17, WITH UPDATES
2016-12-21AA31/03/16 ACCOUNTS TOTAL EXEMPTION FULL
2016-03-11AR0114/02/16 ANNUAL RETURN FULL LIST
2016-01-07AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-02-16LATEST SOC16/02/15 STATEMENT OF CAPITAL;GBP 101
2015-02-16AR0114/02/15 ANNUAL RETURN FULL LIST
2015-01-06AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-02-18LATEST SOC18/02/14 STATEMENT OF CAPITAL;GBP 101
2014-02-18AR0114/02/14 ANNUAL RETURN FULL LIST
2014-02-18AD02Register inspection address has been changed
2014-02-18CH01Director's details changed for Andrew John Batts on 2012-09-01
2013-12-18AA31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-03-26AR0114/02/13 ANNUAL RETURN FULL LIST
2012-12-21AA31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-02-27AR0114/02/12 ANNUAL RETURN FULL LIST
2011-12-08AA31/03/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-02-25AR0114/02/11 ANNUAL RETURN FULL LIST
2011-01-24SH03Purchase of own shares
2011-01-18SH06Cancellation of shares. Statement of capital on 2011-01-18 GBP 101
2011-01-18RES09Resolution of authority to purchase a number of shares
2010-12-22AP03Appointment of Mr Michael George Wooding as company secretary
2010-12-22TM01APPOINTMENT TERMINATED, DIRECTOR PETER FLETCHER
2010-12-22TM02APPOINTMENT TERMINATED, SECRETARY PETER FLETCHER
2010-12-16AA31/03/10 TOTAL EXEMPTION SMALL
2010-03-22ELRES S252S252 DISP LAYING ACC 09/03/2010
2010-03-22ELRES S366AS366A DISP HOLDING AGM 09/03/2010
2010-02-17AR0114/02/10 FULL LIST
2010-02-17CH01DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL GEORGE WOODING / 17/02/2010
2010-02-17CH01DIRECTOR'S CHANGE OF PARTICULARS / PETER ALEXANDER FLETCHER / 17/02/2010
2010-02-17CH01DIRECTOR'S CHANGE OF PARTICULARS / ANDREW JOHN BATTS / 17/02/2010
2010-01-18AA31/03/09 TOTAL EXEMPTION SMALL
2009-03-10363aRETURN MADE UP TO 14/02/09; FULL LIST OF MEMBERS
2008-12-23AA31/03/08 TOTAL EXEMPTION SMALL
2008-02-29363aRETURN MADE UP TO 14/02/08; FULL LIST OF MEMBERS
2008-02-29288bAPPOINTMENT TERMINATED DIRECTOR PAUL MASON
2008-01-14AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07
2007-03-02363aRETURN MADE UP TO 14/02/07; FULL LIST OF MEMBERS
2007-01-09AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06
2006-02-27363aRETURN MADE UP TO 14/02/06; FULL LIST OF MEMBERS
2006-02-06AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05
2005-11-16287REGISTERED OFFICE CHANGED ON 16/11/05 FROM: 2 PROSPECT PLACE MILL LANE ALTON HAMPSHIRE GU34 2SX
2005-04-15363sRETURN MADE UP TO 14/02/05; FULL LIST OF MEMBERS
2005-02-01AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04
2004-04-27MEM/ARTSMEMORANDUM OF ASSOCIATION
2004-04-27RES12VARYING SHARE RIGHTS AND NAMES
2004-04-27RES01ALTERATION TO MEMORANDUM AND ARTICLES
2004-03-27363sRETURN MADE UP TO 14/02/04; FULL LIST OF MEMBERS
2004-02-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/03
2003-03-04363(288)DIRECTOR'S PARTICULARS CHANGED
2003-03-04363sRETURN MADE UP TO 14/02/03; FULL LIST OF MEMBERS
2003-01-21AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02
2002-03-01363sRETURN MADE UP TO 14/02/02; FULL LIST OF MEMBERS
2001-11-22AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01
2001-03-16363sRETURN MADE UP TO 14/02/01; FULL LIST OF MEMBERS
2001-01-16AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00
2001-01-16(W)ELRESS386 DIS APP AUDS 15/12/00
2001-01-16(W)ELRESS366A DISP HOLDING AGM 15/12/00
2000-11-16287REGISTERED OFFICE CHANGED ON 16/11/00 FROM: 4 MANSFIELD BUSINESS PARK MEDSTEAD ALTON HAMPSHIRE GU34 5PZ
2000-09-21288aNEW DIRECTOR APPOINTED
2000-02-10363sRETURN MADE UP TO 14/02/00; FULL LIST OF MEMBERS
1999-12-24AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99
1999-10-28288bDIRECTOR RESIGNED
1999-03-10363(288)DIRECTOR'S PARTICULARS CHANGED
1999-03-10363sRETURN MADE UP TO 14/02/99; NO CHANGE OF MEMBERS
1999-01-25AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98
1998-02-12363sRETURN MADE UP TO 14/02/98; FULL LIST OF MEMBERS
1997-12-08AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97
1997-03-19363sRETURN MADE UP TO 14/02/97; FULL LIST OF MEMBERS
1996-10-30224ACCOUNTING REFERENCE DATE NOTIFIED AS 31/03
1996-03-2788(2)RAD 14/02/96--------- £ SI 100@1=100 £ IC 2/102
1996-02-22288SECRETARY RESIGNED
1996-02-14NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
74 - Other professional, scientific and technical activities
749 - Other professional, scientific and technical activities n.e.c.
74909 - Other professional, scientific and technical activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to REMOTE SENSING APPLICATIONS CONSULTANTS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against REMOTE SENSING APPLICATIONS CONSULTANTS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
REMOTE SENSING APPLICATIONS CONSULTANTS LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.249
MortgagesNumMortOutstanding0.1699
MortgagesNumMortPartSatisfied0.001
MortgagesNumMortSatisfied0.089

This shows the max and average number of mortgages for companies with the same SIC code of 74909 - Other professional, scientific and technical activities n.e.c.

Filed Financial Reports
Annual Accounts
2016-03-31
Annual Accounts
2017-03-31
Annual Accounts
2018-03-31
Annual Accounts
2019-03-31
Annual Accounts
2020-03-31
Annual Accounts
2021-03-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on REMOTE SENSING APPLICATIONS CONSULTANTS LIMITED

Intangible Assets
Patents
We have not found any records of REMOTE SENSING APPLICATIONS CONSULTANTS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for REMOTE SENSING APPLICATIONS CONSULTANTS LIMITED
Trademarks
We have not found any records of REMOTE SENSING APPLICATIONS CONSULTANTS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for REMOTE SENSING APPLICATIONS CONSULTANTS LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (74909 - Other professional, scientific and technical activities n.e.c.) as REMOTE SENSING APPLICATIONS CONSULTANTS LIMITED are:

MOUCHEL LIMITED £ 3,548,350
SMITH AND BYFORD LIMITED £ 1,907,312
GREENFIELDS (SPORTS SURFACES) UK LTD £ 580,992
AVM EDUCATION LIMITED £ 572,586
IHS GLOBAL LIMITED £ 541,393
OPUS INTERNATIONAL CONSULTANTS HOLDINGS (UK) LIMITED £ 431,987
G. BURLEY & SONS LIMITED £ 414,326
HADLEIGH TECHNICAL SUPPORT LIMITED £ 404,501
EDEN MCCALLUM CONSULTING LIMITED £ 285,947
VITAL REGENERATION £ 267,675
MOUCHEL LIMITED £ 167,667,386
HACKNEY SCHOOLS FOR THE FUTURE LIMITED £ 86,790,330
ULTRAMAR LIMITED £ 58,660,088
SUSTRANS £ 21,489,677
CAE AIRCREW TRAINING SERVICES PLC £ 17,332,277
CIVICA ELECTION SERVICES LIMITED £ 15,398,353
WEST MIDLANDS FIRE SERVICE BUSINESS SAFETY LIMITED £ 14,687,114
ENTRUST LIMITED £ 11,740,052
TEMP RECRUITMENT LTD £ 11,597,991
IHS GLOBAL LIMITED £ 9,460,031
MOUCHEL LIMITED £ 167,667,386
HACKNEY SCHOOLS FOR THE FUTURE LIMITED £ 86,790,330
ULTRAMAR LIMITED £ 58,660,088
SUSTRANS £ 21,489,677
CAE AIRCREW TRAINING SERVICES PLC £ 17,332,277
CIVICA ELECTION SERVICES LIMITED £ 15,398,353
WEST MIDLANDS FIRE SERVICE BUSINESS SAFETY LIMITED £ 14,687,114
ENTRUST LIMITED £ 11,740,052
TEMP RECRUITMENT LTD £ 11,597,991
IHS GLOBAL LIMITED £ 9,460,031
MOUCHEL LIMITED £ 167,667,386
HACKNEY SCHOOLS FOR THE FUTURE LIMITED £ 86,790,330
ULTRAMAR LIMITED £ 58,660,088
SUSTRANS £ 21,489,677
CAE AIRCREW TRAINING SERVICES PLC £ 17,332,277
CIVICA ELECTION SERVICES LIMITED £ 15,398,353
WEST MIDLANDS FIRE SERVICE BUSINESS SAFETY LIMITED £ 14,687,114
ENTRUST LIMITED £ 11,740,052
TEMP RECRUITMENT LTD £ 11,597,991
IHS GLOBAL LIMITED £ 9,460,031
Outgoings
Business Rates/Property Tax
No properties were found where REMOTE SENSING APPLICATIONS CONSULTANTS LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
REMOTE SENSING APPLICATIONS CONSULTANTS LIMITED has been awarded 2 awards from the Technology Strategy Board. The value of these awards is £ 66,901

CategoryAward Date Award/Grant
Land Cover Plus: national agricultural land cover information for the water industry : Feasibility Study 2014-04-01 £ 55,634
CropID Prototype : Launchpad 2013-09-01 £ 11,267

How is this useful? The company may be investing in new products to generate new revenue streams or investing in new technologies to increase productivity / reduce costs. The company may own IPR as a result.

European Union CORDIS Awards
The European Union has not awarded REMOTE SENSING APPLICATIONS CONSULTANTS LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.

    Copyright © Market Footprint Ltd GDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    S1