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

SOCOTEC MONITORING UK LIMITED

SOCOTEC HOUSE BRETBY BUSINESS PARK, ASHBY ROAD, BRETBY, BURTON-ON-TRENT, DE15 0YZ,
Company Registration Number
07101640
Private Limited Company
Active

Company Overview

About Socotec Monitoring Uk Ltd
SOCOTEC MONITORING UK LIMITED was founded on 2009-12-10 and has its registered office in Bretby. The organisation's status is listed as "Active". Socotec Monitoring Uk Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
SOCOTEC MONITORING UK LIMITED
 
Legal Registered Office
SOCOTEC HOUSE BRETBY BUSINESS PARK
ASHBY ROAD
BRETBY
BURTON-ON-TRENT
DE15 0YZ
Other companies in W1S
 
Previous Names
ITM MONITORING LTD28/02/2019
ITMSOIL MONITORING LTD17/11/2014
TRINITY FISHER LIMITED23/01/2014
Filing Information
Company Number 07101640
Company ID Number 07101640
Date formed 2009-12-10
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 10/12/2015
Return next due 07/01/2017
Type of accounts FULL
Last Datalog update: 2024-03-06 01:37:04
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for SOCOTEC MONITORING UK 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 SOCOTEC MONITORING UK LIMITED

Current Directors
Officer Role Date Appointed
ANDREW CHRISTOPHER BOLTER
Director 2018-03-01
JONATHAN HUMPHREY CAMPBELL SCOTT
Director 2014-02-19
IAN SPARKS
Director 2018-03-01
Previous Officers
Officer Role Date Appointed Date Resigned
JOHN DAVID EASTMAN
Director 2014-02-19 2018-03-01
NICHOLAS STEPHEN SLATER
Director 2016-10-21 2018-03-01
ANDREW MALCOLM SMALL
Director 2014-02-19 2018-03-01
JAMIE CHRISTOPHER CONSTABLE
Company Secretary 2014-10-24 2015-11-16
RJP SECRETARIES LIMITED
Company Secretary 2009-12-10 2015-11-16
PETER MARTIN WARD
Company Secretary 2014-10-24 2015-11-16
MATTHEW SWAN
Director 2011-03-10 2015-11-16
THREEV DIRECTORS LLP
Director 2009-12-10 2015-11-16
JAMIE CHRISTOPHER CONSTABLE
Director 2011-02-01 2014-10-27
PETER MARTIN WARD
Director 2011-03-10 2014-10-27
LPE SERVICES LIMITED
Company Secretary 2009-12-10 2014-07-22
SARAH MARIE STALEY
Director 2009-12-10 2011-02-01

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 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 SCIENTIA FERROVIA LIMITED Director 2014-04-22 CURRENT 1996-12-02 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
JONATHAN HUMPHREY CAMPBELL SCOTT CALYX INVESTMENTS LIMITED Director 2015-09-08 CURRENT 2015-09-08 Active
JONATHAN HUMPHREY CAMPBELL SCOTT CONSTRUCTIONFIT MONITORING LTD Director 2014-03-20 CURRENT 2012-03-23 Liquidation
JONATHAN HUMPHREY CAMPBELL SCOTT ITM RAIL LTD Director 2014-03-14 CURRENT 2012-07-25 Dissolved 2015-08-18
JONATHAN HUMPHREY CAMPBELL SCOTT JON & SIRI INVESTMENTS LTD Director 2012-03-12 CURRENT 2012-03-12 Liquidation
JONATHAN HUMPHREY CAMPBELL SCOTT KING'S CHURCH UCKFIELD LIMITED Director 2008-05-08 CURRENT 2008-05-08 Active
JONATHAN HUMPHREY CAMPBELL SCOTT CARE FOR CHILDREN (UK) Director 2005-08-17 CURRENT 2005-08-17 Active
JONATHAN HUMPHREY CAMPBELL SCOTT SLOPE INDICATOR CO. LIMITED Director 2000-02-24 CURRENT 2000-02-23 Dissolved 2014-07-22
IAN SPARKS 4SEE LTD Director 2018-07-02 CURRENT 2004-01-13 Liquidation
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 SCIENTIA FERROVIA LIMITED Director 2013-07-03 CURRENT 1996-12-02 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
2024-01-09FULL ACCOUNTS MADE UP TO 31/12/22
2023-12-12CONFIRMATION STATEMENT MADE ON 10/12/23, WITH NO UPDATES
2023-02-02Termination of appointment of Lars Kristiansen on 2023-01-31
2022-10-04FULL ACCOUNTS MADE UP TO 31/12/21
2022-10-04AAFULL ACCOUNTS MADE UP TO 31/12/21
2022-04-01AP01DIRECTOR APPOINTED MR RICHARD ANTHONY HILDICK-SMITH
2022-04-01TM01APPOINTMENT TERMINATED, DIRECTOR JONATHAN HUMPHREY CAMPBELL SCOTT
2021-12-13CONFIRMATION STATEMENT MADE ON 10/12/21, WITH UPDATES
2021-12-13CONFIRMATION STATEMENT MADE ON 10/12/21, WITH UPDATES
2021-12-13CS01CONFIRMATION STATEMENT MADE ON 10/12/21, WITH UPDATES
2021-10-28AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/20
2021-10-05AP03Appointment of Mr Lars Kristiansen as company secretary on 2021-10-05
2021-07-08CH01Director's details changed for Mr Nicolas Louis Detchepare on 2021-07-08
2021-07-08PSC05Change of details for Calyx Investments Limited as a person with significant control on 2021-07-08
2021-03-31TM01APPOINTMENT TERMINATED, DIRECTOR IAN AUSTIN SPARKS
2021-03-29AP01DIRECTOR APPOINTED MR NICOLAS DETCHEPARE
2021-01-11AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/19
2020-12-16CS01CONFIRMATION STATEMENT MADE ON 10/12/20, WITH NO UPDATES
2020-04-21TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW CHRISTOPHER BOLTER
2020-04-21TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW CHRISTOPHER BOLTER
2020-03-24AP01DIRECTOR APPOINTED MR JASON RICHARD GOODWIN
2020-03-24AP01DIRECTOR APPOINTED MR JASON RICHARD GOODWIN
2019-12-17CS01CONFIRMATION STATEMENT MADE ON 10/12/19, WITH NO UPDATES
2019-07-19AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/18
2019-03-29MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 071016400005
2019-02-28RES15CHANGE OF COMPANY NAME 28/02/19
2018-12-17CS01CONFIRMATION STATEMENT MADE ON 10/12/18, WITH NO UPDATES
2018-08-28AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/17
2018-03-02TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW SMALL
2018-03-02AD01REGISTERED OFFICE CHANGED ON 02/03/18 FROM Atlantic House, 8 Bell Lane Bell Lane Bellbrook Industrial Estate Uckfield East Sussex TN22 1QL
2018-03-02TM01APPOINTMENT TERMINATED, DIRECTOR NICHOLAS SLATER
2018-03-02TM01APPOINTMENT TERMINATED, DIRECTOR JOHN EASTMAN
2018-03-02AP01DIRECTOR APPOINTED MR ANDREW CHRISTOPHER BOLTER
2018-03-02AP01DIRECTOR APPOINTED MR IAN SPARKS
2017-12-15CS01CONFIRMATION STATEMENT MADE ON 10/12/17, WITH NO UPDATES
2017-05-30AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/16
2017-05-30AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/16
2016-12-14LATEST SOC14/12/16 STATEMENT OF CAPITAL;GBP 7
2016-12-14LATEST SOC14/12/16 STATEMENT OF CAPITAL;GBP 7
2016-12-14CS01CONFIRMATION STATEMENT MADE ON 10/12/16, WITH UPDATES
2016-12-14CS01CONFIRMATION STATEMENT MADE ON 10/12/16, WITH UPDATES
2016-11-29AA01CURREXT FROM 30/12/2016 TO 31/12/2016 ALIGNMENT WITH PARENT OR SUBSIDIARY
2016-11-29AA01CURREXT FROM 30/12/2016 TO 31/12/2016 ALIGNMENT WITH PARENT OR SUBSIDIARY
2016-10-26AP01DIRECTOR APPOINTED MR NICHOLAS STEPHEN SLATER
2016-10-26AP01DIRECTOR APPOINTED MR NICHOLAS STEPHEN SLATER
2016-06-21AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/15
2015-12-18ANNOTATIONClarification
2015-12-18RP04SECOND FILING FOR FORM TM02
2015-12-18RP04SECOND FILING FOR FORM TM02
2015-12-18RP04SECOND FILING FOR FORM TM02
2015-12-18RP04SECOND FILING FOR FORM TM01
2015-12-18RP04SECOND FILING FOR FORM TM01
2015-12-14LATEST SOC14/12/15 STATEMENT OF CAPITAL;GBP 7
2015-12-14AR0110/12/15 ANNUAL RETURN FULL LIST
2015-11-23TM02APPOINTMENT TERMINATED, SECRETARY JAMIE CONSTABLE
2015-11-23TM01APPOINTMENT TERMINATED, DIRECTOR MATTHEW SWAN
2015-11-23TM01APPOINTMENT TERMINATED, DIRECTOR THREEV DIRECTORS LLP
2015-11-23TM02APPOINTMENT TERMINATED, SECRETARY PETER WARD
2015-11-23TM02APPOINTMENT TERMINATED, SECRETARY RJP SECRETARIES LIMITED
2015-11-23AD01REGISTERED OFFICE CHANGED ON 23/11/2015 FROM 5TH FLOOR 24 OLD BOND STREET MAYFAIR LONDON W1S 4AW
2015-11-20MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 071016400003
2015-11-20MR01REGISTRATION OF A CHARGE / CHARGE CODE 071016400005
2015-04-26AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/14
2015-04-09SH02SUB-DIVISION 12/03/15
2015-04-09RES13RE-SUB DIV 12/03/2015
2015-04-09RES01ALTER ARTICLES 12/03/2015
2015-03-20LATEST SOC20/03/15 STATEMENT OF CAPITAL;GBP 7
2015-03-20SH0112/03/15 STATEMENT OF CAPITAL GBP 7
2014-12-23AR0110/12/14 FULL LIST
2014-12-16AA30/12/13 TOTAL EXEMPTION SMALL
2014-11-18MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 071016400004
2014-11-17RES15CHANGE OF NAME 05/11/2014
2014-11-17CERTNMCOMPANY NAME CHANGED ITMSOIL MONITORING LTD CERTIFICATE ISSUED ON 17/11/14
2014-11-06MEM/ARTSARTICLES OF ASSOCIATION
2014-11-06RES01ALTER ARTICLES 27/10/2014
2014-10-30AP03SECRETARY APPOINTED MR PETER MARTIN WARD
2014-10-29TM01APPOINTMENT TERMINATED, DIRECTOR PETER WARD
2014-10-29AP03SECRETARY APPOINTED MR JAMIE CHRISTOPHER CONSTABLE
2014-10-29TM01APPOINTMENT TERMINATED, DIRECTOR JAMIE CONSTABLE
2014-10-10RES01ADOPT ARTICLES 25/09/2014
2014-10-10RES12VARYING SHARE RIGHTS AND NAMES
2014-10-10SH10NOTICE OF PARTICULARS OF VARIATION OF RIGHTS ATTACHED TO SHARES
2014-10-10SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2014-09-19AA01PREVSHO FROM 31/12/2013 TO 30/12/2013
2014-09-19TM02APPOINTMENT TERMINATED, SECRETARY LPE SERVICES LIMITED
2014-05-23AA01PREVSHO FROM 30/06/2014 TO 31/12/2013
2014-04-02MR01REGISTRATION OF A CHARGE / CHARGE CODE 071016400004
2014-03-20AP01DIRECTOR APPOINTED ANDREW MALCOLM SMALL
2014-03-20AP01DIRECTOR APPOINTED MR JOHN DAVID EASTMAN
2014-03-20AP01DIRECTOR APPOINTED MR JONATHAN HUMPHREY CAMPBELL SCOTT
2014-01-30MR01REGISTRATION OF A CHARGE / CHARGE CODE 071016400003
2014-01-23RES15CHANGE OF NAME 23/01/2014
2014-01-23CERTNMCOMPANY NAME CHANGED TRINITY FISHER LIMITED CERTIFICATE ISSUED ON 23/01/14
2013-12-20LATEST SOC20/12/13 STATEMENT OF CAPITAL;GBP 1
2013-12-20AR0110/12/13 FULL LIST
2013-12-19AA01CURREXT FROM 31/12/2013 TO 30/06/2014
2013-12-17MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2013-12-17MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2013-10-02AA31/12/12 TOTAL EXEMPTION SMALL
2013-01-17AR0110/12/12 FULL LIST
2013-01-17CH02CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / THREEV DIRECTORS LLP / 17/01/2013
2012-10-01AA31/12/11 TOTAL EXEMPTION SMALL
2012-01-09AR0110/12/11 FULL LIST
2011-12-13AD01REGISTERED OFFICE CHANGED ON 13/12/2011 FROM 3RD FLOOR 35 DAVIES STREET LONDON W1K 4LS UNITED KINGDOM
2011-12-12CH02CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / THREEV DIRECTORS LLP / 01/07/2011
2011-08-18AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10
2011-08-13MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2011-07-11CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JAMIE CHRISTOPHER CONSTABLE / 01/07/2011
2011-07-08CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PETER MARTIN WARD / 01/07/2011
2011-04-12AP01DIRECTOR APPOINTED MR MATTHEW SWAN
2011-03-30AP01DIRECTOR APPOINTED MR PETER MARTIN WARD
2011-03-29TM01APPOINTMENT TERMINATED, DIRECTOR SARAH STALEY
2011-03-23AP01DIRECTOR APPOINTED MR JAMIE CHRISTOPHER CONSTABLE
2011-02-15MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2010-12-15AR0110/12/10 FULL LIST
2010-12-14AD01REGISTERED OFFICE CHANGED ON 14/12/2010 FROM 35 3RD FLOOR DAVIES STREET MAYFAIR LONDON W1K 4LS
2010-12-14CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / LPE SERVICES LIMITED / 01/11/2010
2010-08-16CH02CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / THREEV DIRECTORS LLP / 13/08/2010
2010-08-13CH02CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / THREEV DIRECTORS LLP / 13/08/2010
2010-08-13CH01DIRECTOR'S CHANGE OF PARTICULARS / SARAH MARIE STALEY / 13/08/2010
2010-07-20CH01DIRECTOR'S CHANGE OF PARTICULARS / SARAH MARIE STALEY / 20/07/2010
2010-03-03AD01REGISTERED OFFICE CHANGED ON 03/03/2010 FROM 15 WHITCOMB STREET LONDON WC2H 7HA
2009-12-10NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
96 - Other personal service activities
960 - Other personal service activities
96090 - Other service activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to SOCOTEC MONITORING UK 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 SOCOTEC MONITORING UK 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
2015-11-16 Outstanding SANTANDER UK PLC
2014-04-02 Satisfied BARCLAYS BANK PLC
2014-01-30 Satisfied JPPC SERVICES LIMITED
DEBENTURE 2011-08-12 Satisfied VENTURE FINANCE PLC
DEBENTURE 2011-02-04 Satisfied NEWKEEP LLP
Filed Financial Reports
Annual Accounts
2016-12-31
Annual Accounts
2017-12-31
Annual Accounts
2018-12-31

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 SOCOTEC MONITORING UK LIMITED

Intangible Assets
Patents
We have not found any records of SOCOTEC MONITORING UK LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for SOCOTEC MONITORING UK LIMITED
Trademarks
We have not found any records of SOCOTEC MONITORING UK LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for SOCOTEC MONITORING UK 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 (96090 - Other service activities n.e.c.) as SOCOTEC MONITORING UK LIMITED are:

VALENCIA WASTE MANAGEMENT LIMITED £ 17,058,154
QUADRON SERVICES LIMITED £ 4,296,573
WOLVERHAMPTON WASTE SERVICES LIMITED £ 2,973,240
ACTION HOUSING AND SUPPORT LIMITED £ 2,132,999
LIVING AMBITIONS LIMITED £ 2,005,572
MITIE PROPERTY SERVICES (UK) LIMITED £ 1,553,620
VOYAGE LIMITED £ 1,445,849
CHANGE, GROW, LIVE £ 1,078,543
ADT FIRE AND SECURITY PLC £ 853,354
C & S CARE SERVICES LTD £ 813,229
ENTERPRISE (AOL) LIMITED £ 457,736,317
VALENCIA WASTE MANAGEMENT LIMITED £ 420,914,388
CAPITA BIRMINGHAM LIMITED £ 169,147,480
UNITED RESPONSE £ 157,455,820
AMEY DEFENCE SERVICES LIMITED £ 132,764,259
VOYAGE LIMITED £ 116,348,465
MITIE PROPERTY SERVICES (UK) LIMITED £ 112,019,855
MUSE PLACES LIMITED £ 103,222,164
COMSERV (UK) LIMITED £ 72,988,921
THE ORDERS OF ST. JOHN CARE TRUST £ 65,367,981
ENTERPRISE (AOL) LIMITED £ 457,736,317
VALENCIA WASTE MANAGEMENT LIMITED £ 420,914,388
CAPITA BIRMINGHAM LIMITED £ 169,147,480
UNITED RESPONSE £ 157,455,820
AMEY DEFENCE SERVICES LIMITED £ 132,764,259
VOYAGE LIMITED £ 116,348,465
MITIE PROPERTY SERVICES (UK) LIMITED £ 112,019,855
MUSE PLACES LIMITED £ 103,222,164
COMSERV (UK) LIMITED £ 72,988,921
THE ORDERS OF ST. JOHN CARE TRUST £ 65,367,981
ENTERPRISE (AOL) LIMITED £ 457,736,317
VALENCIA WASTE MANAGEMENT LIMITED £ 420,914,388
CAPITA BIRMINGHAM LIMITED £ 169,147,480
UNITED RESPONSE £ 157,455,820
AMEY DEFENCE SERVICES LIMITED £ 132,764,259
VOYAGE LIMITED £ 116,348,465
MITIE PROPERTY SERVICES (UK) LIMITED £ 112,019,855
MUSE PLACES LIMITED £ 103,222,164
COMSERV (UK) LIMITED £ 72,988,921
THE ORDERS OF ST. JOHN CARE TRUST £ 65,367,981
Outgoings
Business Rates/Property Tax
No properties were found where SOCOTEC MONITORING UK 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.
Import/Export of Goods
Goods imported/exported by SOCOTEC MONITORING UK LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2017-03-0084799070
2016-11-0090318098Non-electronic and non-optical instruments, apparatus and machines for measuring or checking, n.e.s. in chapter 90
2016-10-0090158019Electronic instruments and appliances used in geodesy, topography, hydrography or oceanography (excl. compasses, rangefinders, theodolites, tachymeters "tacheometers", levels and photogrammetrical surveying instruments and appliances)
2016-09-0090318034Electronic instruments, apparatus and machines for measuring or checking geometrical quantities (excl. for inspecting semiconductor wafers or devices or for inspecting photomasks or reticles used in manufacturing semiconductor devices)
2016-07-0039174000Fittings, e.g. joints, elbows, flanges, of plastics, for tubes, pipes and hoses
2016-04-0090158099Non-electronic instruments and appliances used in oceanography (excl. compasses, rangefinders, theodolites, tachymeters "tacheometers", levels and photogrammetrical surveying instruments and appliances)
2016-03-0090158099Non-electronic instruments and appliances used in oceanography (excl. compasses, rangefinders, theodolites, tachymeters "tacheometers", levels and photogrammetrical surveying instruments and appliances)
2016-02-0085176200Machines for the reception, conversion and transmission or regeneration of voice, images or other data, incl. switching and routing apparatus (excl. telephone sets, telephones for cellular networks or for other wireless networks)
2016-02-0090159000Parts and accessories for instruments and appliances used in geodesy, topography, photogrammetrical surveying, hydrography, oceanography, hydrology, meteorology or geophysics, and for rangefinders, n.e.s.
2016-01-0090158019Electronic instruments and appliances used in geodesy, topography, hydrography or oceanography (excl. compasses, rangefinders, theodolites, tachymeters "tacheometers", levels and photogrammetrical surveying instruments and appliances)
2016-01-0085339000Parts of electrical resistors, incl. rheostats and potentiometers, n.e.s.
2016-01-0090158099Non-electronic instruments and appliances used in oceanography (excl. compasses, rangefinders, theodolites, tachymeters "tacheometers", levels and photogrammetrical surveying instruments and appliances)
2016-01-0090269000Parts and accessories for instruments and apparatus for measuring or checking the flow, level, pressure or other variables of liquids or gases, n.e.s.
2016-01-0090319085Parts and accessories for instruments, appliances and machines for measuring and checking, n.e.s.
2015-02-0190158099Non-electronic instruments and appliances used in oceanography (excl. compasses, rangefinders, theodolites, tachymeters "tacheometers", levels and photogrammetrical surveying instruments and appliances)

For goods imported into the United Kingdom, only imports originating from outside the EU are shown

Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded SOCOTEC MONITORING UK 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 SOCOTEC MONITORING UK 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.