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

SCIENTIA FERROVIA LIMITED

SOCOTEC HOUSE BRETBY BUSINESS PARK, BRETBY, BURTON-ON-TRENT, DE15 0YZ,
Company Registration Number
03288679
Private Limited Company
Liquidation

Company Overview

About Scientia Ferrovia Ltd
SCIENTIA FERROVIA LIMITED was founded on 1996-12-02 and has its registered office in Burton-on-trent. The organisation's status is listed as "Liquidation". Scientia Ferrovia Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
SCIENTIA FERROVIA LIMITED
 
Legal Registered Office
SOCOTEC HOUSE BRETBY BUSINESS PARK
BRETBY
BURTON-ON-TRENT
DE15 0YZ
Other companies in DE15
 
Filing Information
Company Number 03288679
Company ID Number 03288679
Date formed 1996-12-02
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 31/12/2017
Account next due 30/09/2019
Latest return 02/12/2015
Return next due 30/12/2016
Type of accounts DORMANT
Last Datalog update: 2019-04-06 10:02:17
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for SCIENTIA FERROVIA 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 SCIENTIA FERROVIA LIMITED

Current Directors
Officer Role Date Appointed
ANDREW CHRISTOPHER BOLTER
Director 2014-04-22
IAN SPARKS
Director 2013-07-03
Previous Officers
Officer Role Date Appointed Date Resigned
NICHOLAS JOHN CORDEAUX WALTERS
Director 2013-07-03 2014-07-14
ALEXANDER SLEETH
Director 2010-10-05 2013-06-29
NICHOLAS WILLIAM LOUDEN
Company Secretary 2009-03-26 2013-06-28
NICHOLAS WILLIAM LOUDEN
Director 2010-10-05 2013-06-28
RICHARD ANTHONY MCBRIDE
Director 2007-09-24 2010-10-06
MARK JONATHAN SILVER
Director 2007-09-24 2010-10-05
ANDREW WATSON GIBSON
Director 2007-09-24 2009-03-31
DEBBRA NORADA TULLAH
Company Secretary 2008-10-07 2009-03-26
MICHAEL WILLIAM JONES
Company Secretary 2000-06-27 2008-08-01
MICHAEL WILLIAM JONES
Director 2000-11-21 2008-08-01
VANESSA BOLGER
Director 2007-06-03 2007-09-25
PAUL MURRAY
Director 2005-12-20 2007-06-04
RICHARD MALCOLM BAILEY
Director 1996-12-09 2005-12-20
ALAN GRANT GREIG
Company Secretary 1996-12-10 2000-06-27
PETER GRAHAM HEWETT
Company Secretary 1996-12-03 1996-12-09
GEORGE ERNEST MARCHANT
Director 1996-12-02 1996-12-09
ANTHONY DOUGLAS ROCHE
Director 1996-12-02 1996-12-09
RALPH ANTHONY PORTER
Company Secretary 1996-12-02 1996-12-03

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ANDREW CHRISTOPHER BOLTER 4SEE LTD Director 2018-07-02 CURRENT 2004-01-13 Liquidation
ANDREW CHRISTOPHER BOLTER SOCOTEC MONITORING UK LIMITED Director 2018-03-01 CURRENT 2009-12-10 Active
ANDREW CHRISTOPHER BOLTER CONSTRUCTIONFIT MONITORING LTD Director 2018-03-01 CURRENT 2012-03-23 Liquidation
ANDREW CHRISTOPHER BOLTER CALYX INVESTMENTS LIMITED Director 2018-03-01 CURRENT 2015-09-08 Active
ANDREW CHRISTOPHER BOLTER SOCOTEC UK HOLDING LIMITED Director 2017-04-03 CURRENT 2017-03-17 Active
ANDREW CHRISTOPHER BOLTER ESG EMPLOYEE SHARE SCHEME NOMINEE LIMITED Director 2014-04-22 CURRENT 2010-07-13 Liquidation
ANDREW CHRISTOPHER BOLTER MAPLEGLADE LIMITED Director 2014-04-22 CURRENT 2010-06-25 Liquidation
ANDREW CHRISTOPHER BOLTER INSPICIO ENVIRONMENTAL SERVICES GROUP LIMITED Director 2014-04-22 CURRENT 2006-03-03 Active
ANDREW CHRISTOPHER BOLTER INSPICIO FOOD TESTING LIMITED Director 2014-04-22 CURRENT 2006-06-08 Liquidation
ANDREW CHRISTOPHER BOLTER BUCKINGHAM INVESTIGATION SERVICES LIMITED Director 2014-04-22 CURRENT 2006-06-08 Active
ANDREW CHRISTOPHER BOLTER SOCOTEC UK LIMITED Director 2014-04-22 CURRENT 1993-12-14 Active
ANDREW CHRISTOPHER BOLTER SCIENTIFICS LIMITED Director 2014-04-22 CURRENT 1996-05-22 Active
ANDREW CHRISTOPHER BOLTER SOCOTEC ASBESTOS LIMITED Director 2014-04-22 CURRENT 2003-11-03 Active
ANDREW CHRISTOPHER BOLTER HENLEY WATER LIMITED Director 2014-04-22 CURRENT 1993-10-25 Liquidation
ANDREW CHRISTOPHER BOLTER ENVIRONMENTAL SCIENTIFICS GROUP HOLDINGS LIMITED Director 2014-04-22 CURRENT 2005-04-05 Active
ANDREW CHRISTOPHER BOLTER INSPICIO HOLDINGS LIMITED Director 2014-04-22 CURRENT 2005-07-05 Active
ANDREW CHRISTOPHER BOLTER ATESTA GROUP LIMITED Director 2014-04-22 CURRENT 1995-11-22 Liquidation
ANDREW CHRISTOPHER BOLTER WATERWISE TECHNOLOGY LIMITED Director 2014-04-22 CURRENT 1990-10-08 Liquidation
ANDREW CHRISTOPHER BOLTER PRECISION MONITORING AND CONTROL LIMITED Director 2014-04-22 CURRENT 1989-02-22 Liquidation
ANDREW CHRISTOPHER BOLTER SOIL MECHANICS LIMITED Director 2014-04-22 CURRENT 1943-11-27 Liquidation
ANDREW CHRISTOPHER BOLTER DIDDIMIX LIMITED Director 2013-03-28 CURRENT 1998-06-18 Dissolved 2014-04-01
ANDREW CHRISTOPHER BOLTER ABLE MIX LIMITED Director 2013-03-28 CURRENT 1992-06-24 Dissolved 2014-04-01
ANDREW CHRISTOPHER BOLTER FORT BLOCKS LIMITED Director 2012-09-03 CURRENT 1983-01-13 Dissolved 2014-01-28
ANDREW CHRISTOPHER BOLTER J. THORNBACK & SONS (SURFACING) LIMITED Director 2012-09-03 CURRENT 1958-04-25 Dissolved 2014-01-28
ANDREW CHRISTOPHER BOLTER FENLAND AGGREGATES LIMITED Director 2012-09-03 CURRENT 1933-02-24 Dissolved 2014-01-28
ANDREW CHRISTOPHER BOLTER TARMAC (OGLC) LIMITED Director 2012-09-03 CURRENT 1884-04-29 Dissolved 2014-01-28
ANDREW CHRISTOPHER BOLTER NASH ROCKS LIMITED Director 2012-09-03 CURRENT 1953-02-02 Dissolved 2014-01-28
IAN SPARKS 4SEE LTD Director 2018-07-02 CURRENT 2004-01-13 Liquidation
IAN SPARKS SOCOTEC MONITORING UK LIMITED Director 2018-03-01 CURRENT 2009-12-10 Active
IAN SPARKS CONSTRUCTIONFIT MONITORING LTD Director 2018-03-01 CURRENT 2012-03-23 Liquidation
IAN SPARKS CALYX INVESTMENTS LIMITED Director 2018-03-01 CURRENT 2015-09-08 Active
IAN SPARKS SOCOTEC UK HOLDING LIMITED Director 2017-04-03 CURRENT 2017-03-17 Active
IAN SPARKS VOELCKER HOLDINGS LIMITED Director 2013-07-03 CURRENT 1955-12-31 Dissolved 2014-10-21
IAN SPARKS ATESTA TRUSTEES LIMITED Director 2013-07-03 CURRENT 2005-12-01 Dissolved 2014-10-18
IAN SPARKS SOIL MECHANICS ENVIRONMENTAL LIMITED Director 2013-07-03 CURRENT 1994-06-21 Dissolved 2014-10-21
IAN SPARKS ENVIRONMENTAL CONTAMINATION SCIENCES LIMITED Director 2013-07-03 CURRENT 2009-05-07 Dissolved 2014-10-21
IAN SPARKS DR.AUGUSTUS VOELCKER & SONS LIMITED Director 2013-07-03 CURRENT 1972-06-20 Dissolved 2014-10-21
IAN SPARKS ENGINEERING AND RESOURCES CONSULTANTS LIMITED Director 2013-07-03 CURRENT 1891-05-23 Dissolved 2014-10-21
IAN SPARKS HARWELL SCIENTIFICS LIMITED Director 2013-07-03 CURRENT 1999-05-28 Dissolved 2014-10-18
IAN SPARKS SOIL MECHANICS ASSOCIATES LIMITED Director 2013-07-03 CURRENT 1989-12-04 Dissolved 2014-10-21
IAN SPARKS ENVIRONMENTAL CONTAMINATION SERVICES LIMITED Director 2013-07-03 CURRENT 1992-11-13 Dissolved 2014-10-21
IAN SPARKS C L ASSOCIATES LIMITED Director 2013-07-03 CURRENT 1989-11-23 Dissolved 2014-10-21
IAN SPARKS BRETBY ANALYTICAL CONSULTANTS LIMITED Director 2013-07-03 CURRENT 1991-06-04 Dissolved 2014-10-21
IAN SPARKS MOWLEM F E LIMITED Director 2013-07-03 CURRENT 1988-11-14 Dissolved 2014-10-21
IAN SPARKS ENVIRONMENTAL SCIENTIFICS LIMITED Director 2013-07-03 CURRENT 1999-06-10 Dissolved 2014-10-21
IAN SPARKS MACROCOM (534) LIMITED Director 2013-07-03 CURRENT 1999-02-04 Dissolved 2014-10-18
IAN SPARKS EXPLORATION ASSOCIATES LIMITED Director 2013-07-03 CURRENT 1989-03-06 Dissolved 2014-10-21
IAN SPARKS SCIENTIFICS GROUP SERVICES LIMITED Director 2013-07-03 CURRENT 1998-10-19 Dissolved 2014-10-18
IAN SPARKS NICHOLSON (SITE INVESTIGATION) LIMITED Director 2013-07-03 CURRENT 1998-07-27 Dissolved 2014-10-21
IAN SPARKS ANALYTICAL SERVICES CENTRE (FOOD PARK) LIMITED Director 2013-07-03 CURRENT 1991-09-25 Dissolved 2014-10-18
IAN SPARKS ESG EMPLOYEE SHARE SCHEME NOMINEE LIMITED Director 2013-07-03 CURRENT 2010-07-13 Liquidation
IAN SPARKS MAPLEGLADE LIMITED Director 2013-07-03 CURRENT 2010-06-25 Liquidation
IAN SPARKS ESG LIMITED Director 2013-07-03 CURRENT 1995-02-13 Dissolved 2014-10-21
IAN SPARKS INSPICIO ENVIRONMENTAL SERVICES GROUP LIMITED Director 2013-07-03 CURRENT 2006-03-03 Active
IAN SPARKS INSPICIO FOOD TESTING LIMITED Director 2013-07-03 CURRENT 2006-06-08 Liquidation
IAN SPARKS BUCKINGHAM INVESTIGATION SERVICES LIMITED Director 2013-07-03 CURRENT 2006-06-08 Active
IAN SPARKS SOCOTEC UK LIMITED Director 2013-07-03 CURRENT 1993-12-14 Active
IAN SPARKS SCIENTIFICS LIMITED Director 2013-07-03 CURRENT 1996-05-22 Active
IAN SPARKS SOCOTEC ASBESTOS LIMITED Director 2013-07-03 CURRENT 2003-11-03 Active
IAN SPARKS HENLEY WATER LIMITED Director 2013-07-03 CURRENT 1993-10-25 Liquidation
IAN SPARKS ENVIRONMENTAL SCIENTIFICS GROUP HOLDINGS LIMITED Director 2013-07-03 CURRENT 2005-04-05 Active
IAN SPARKS INSPICIO HOLDINGS LIMITED Director 2013-07-03 CURRENT 2005-07-05 Active
IAN SPARKS ATESTA GROUP LIMITED Director 2013-07-03 CURRENT 1995-11-22 Liquidation
IAN SPARKS ATESTA HOLDINGS LIMITED Director 2013-07-03 CURRENT 2005-06-09 Liquidation
IAN SPARKS WATERWISE TECHNOLOGY LIMITED Director 2013-07-03 CURRENT 1990-10-08 Liquidation
IAN SPARKS PRECISION MONITORING AND CONTROL LIMITED Director 2013-07-03 CURRENT 1989-02-22 Liquidation
IAN SPARKS SOIL MECHANICS LIMITED Director 2013-07-03 CURRENT 1943-11-27 Liquidation
IAN SPARKS CAIGH LTD Director 2013-04-25 CURRENT 2013-04-25 Active

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
2021-06-14LIQ13Voluntary liquidation. Notice of members return of final meeting
2019-02-18600Appointment of a voluntary liquidator
2019-02-18LRESSPResolutions passed:
  • Special resolution to wind up on 2019-01-28
2019-02-18LIQ01Voluntary liquidation declaration of solvency
2019-01-21SH19Statement of capital on 2019-01-21 GBP 1
2019-01-21SH20Statement by Directors
2019-01-21CAP-SSSolvency Statement dated 17/01/19
2019-01-21RES06Resolutions passed:
  • Resolution of reduction in issued share capital
2019-01-17SH20Statement by Directors
2019-01-17SH19Statement of capital on 2019-01-17 GBP 1
2019-01-17CAP-SSSolvency Statement dated 17/01/19
2019-01-17RES06Resolutions passed:
  • Resolution of reduction in issued share capital
2018-12-17CS01CONFIRMATION STATEMENT MADE ON 02/12/18, WITH NO UPDATES
2018-09-19AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/17
2017-12-07CS01CONFIRMATION STATEMENT MADE ON 02/12/17, WITH NO UPDATES
2017-12-06AD01REGISTERED OFFICE CHANGED ON 06/12/17 FROM Esg House Bretby Business Park Ashby Road Bretby Burton-on-Trent DE15 0YZ
2017-09-29AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/16
2016-12-07LATEST SOC07/12/16 STATEMENT OF CAPITAL;GBP 10000
2016-12-07CS01CONFIRMATION STATEMENT MADE ON 02/12/16, WITH UPDATES
2016-09-22AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/15
2015-12-03LATEST SOC03/12/15 STATEMENT OF CAPITAL;GBP 10000
2015-12-03AR0102/12/15 ANNUAL RETURN FULL LIST
2015-05-30AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/14
2014-12-22LATEST SOC22/12/14 STATEMENT OF CAPITAL;GBP 10000
2014-12-22AR0102/12/14 ANNUAL RETURN FULL LIST
2014-12-22TM01APPOINTMENT TERMINATED, DIRECTOR NICHOLAS JOHN WALTERS
2014-12-22AP01DIRECTOR APPOINTED MR ANDREW CHRISTOPHER BOLTER
2014-09-29AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/13
2013-12-23LATEST SOC23/12/13 STATEMENT OF CAPITAL;GBP 10000
2013-12-23AR0102/12/13 ANNUAL RETURN FULL LIST
2013-09-30AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12
2013-09-27TM02APPOINTMENT TERMINATED, SECRETARY NICHOLAS LOUDEN
2013-08-15AP01DIRECTOR APPOINTED IAN SPARKS
2013-08-15AP01DIRECTOR APPOINTED MR NICHOLAS JOHN WALTERS
2013-08-15TM01APPOINTMENT TERMINATED, DIRECTOR NICHOLAS LOUDEN
2013-08-15TM01APPOINTMENT TERMINATED, DIRECTOR ALEXANDER SLEETH
2012-12-04AR0102/12/12 FULL LIST
2012-09-27AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11
2012-09-07CH03SECRETARY'S CHANGE OF PARTICULARS / MR NICHOLAS WILLIAM LOUDEN / 05/09/2012
2011-12-07AR0102/12/11 FULL LIST
2011-09-28AAFULL ACCOUNTS MADE UP TO 31/12/10
2010-12-09AR0102/12/10 FULL LIST
2010-10-25AP01DIRECTOR APPOINTED ALEXANDER SLEETH
2010-10-15TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD MCBRIDE
2010-10-14AP01DIRECTOR APPOINTED MR NICHOLAS WILLIAM LOUDEN
2010-10-08TM01APPOINTMENT TERMINATED, DIRECTOR MARK SILVER
2010-10-04MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 5
2010-09-28AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09
2010-05-06AD01REGISTERED OFFICE CHANGED ON 06/05/2010 FROM 500 LONDON ROAD DERBY DE24 8BQ
2010-01-05AR0102/12/09 FULL LIST
2009-07-07AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08
2009-06-22288bAPPOINTMENT TERMINATED DIRECTOR ANDREW GIBSON
2009-03-26288bAPPOINTMENT TERMINATED SECRETARY DEBBRA TULLAH
2009-03-26288aSECRETARY APPOINTED MR NICHOLAS LOUDEN
2009-02-04363aRETURN MADE UP TO 02/12/08; FULL LIST OF MEMBERS
2008-11-02AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07
2008-10-10288aSECRETARY APPOINTED DEBBRA TULLAH
2008-08-01288bAPPOINTMENT TERMINATED DIRECTOR AND SECRETARY MICHAEL JONES
2008-06-11AUDAUDITOR'S RESIGNATION
2008-05-28395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5
2008-05-15155(6)bDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2008-05-15155(6)aDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2008-03-06403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4
2007-12-03363aRETURN MADE UP TO 02/12/07; FULL LIST OF MEMBERS
2007-12-03288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2007-10-22288bDIRECTOR RESIGNED
2007-10-19288aNEW DIRECTOR APPOINTED
2007-10-19288aNEW DIRECTOR APPOINTED
2007-10-11288aNEW DIRECTOR APPOINTED
2007-10-11225ACC. REF. DATE EXTENDED FROM 31/08/07 TO 31/12/07
2007-09-26403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-09-26403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-06-28288bDIRECTOR RESIGNED
2007-06-26AUDAUDITOR'S RESIGNATION
2007-06-25155(6)bDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2007-06-25RES01ALTERATION TO MEMORANDUM AND ARTICLES
2007-06-25155(6)aDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2007-06-25288aNEW DIRECTOR APPOINTED
2007-06-25RES07FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES
2007-06-25RES13AGREEMENTS 03/06/07
2007-06-23395PARTICULARS OF MORTGAGE/CHARGE
2007-06-12AAFULL ACCOUNTS MADE UP TO 31/08/06
2006-12-15363aRETURN MADE UP TO 02/12/06; FULL LIST OF MEMBERS
2006-12-15288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2006-01-16AAFULL ACCOUNTS MADE UP TO 31/08/05
2006-01-13288bDIRECTOR RESIGNED
2006-01-06155(6)bDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2006-01-06155(6)bDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2006-01-06155(6)aDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
Industry Information
SIC/NAIC Codes
99 - Activities of extraterritorial organisations and bodies
-
99999 - Dormant Company




Licences & Regulatory approval
We could not find any licences issued to SCIENTIA FERROVIA 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 SCIENTIA FERROVIA LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 5
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 5
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
FIXED AND FLOATING SECURITY DOCUMENT 2008-05-14 Satisfied BARCLAYS BANK PLC AS SECURITY AGENT FOR THE BENEFIT OF THE SECURED PARTIES
DEED OF ACCESSION 2007-06-04 Satisfied HSBC BANK PLC
DEBENTURE 2005-12-21 Satisfied PAUL MURRAY IN HIS CAPACITY AS SECURITY TRUSTEE FOR THE LENDERS (THE SECURITY TRUSTEE)
DEBENTURE 2005-12-21 Satisfied THE ROYAL BANK OF SCOTLAND PLC
DEBENTURE 1996-12-16 Satisfied CLYDESDALE BANK PUBLIC LIMITED COMPANY
Intangible Assets
Patents
We have not found any records of SCIENTIA FERROVIA LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for SCIENTIA FERROVIA LIMITED
Trademarks
We have not found any records of SCIENTIA FERROVIA LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for SCIENTIA FERROVIA 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 (99999 - Dormant Company) as SCIENTIA FERROVIA LIMITED are:

SERCO PUBLIC SERVICES LIMITED £ 9,957,398
APOLLO MAINTAIN LIMITED £ 8,090,732
CHARTWELLS LIMITED £ 4,475,978
DHAND HATCHARD DAVIES LIMITED £ 2,559,192
BRITISH GAS ENERGY PROCUREMENT LIMITED £ 2,192,685
CONNEXIONS WEST OF ENGLAND LIMITED £ 2,051,292
BLUE MENU LIMITED £ 1,957,210
HAYS PERSONNEL SERVICES LIMITED £ 1,393,139
KIER SOUTHERN LIMITED £ 1,191,889
DISSOLVEIT LIMITED £ 1,172,991
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
Outgoings
Business Rates/Property Tax
No properties were found where SCIENTIA FERROVIA 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
The Technology Strategy Board has not awarded SCIENTIA FERROVIA LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded SCIENTIA FERROVIA 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.