Sciemetric Limited BIRMINGHAM


Sciemetric started in year 2002 as Private Limited Company with registration number 04509477. The Sciemetric company has been functioning successfully for 22 years now and its status is active. The firm's office is based in Birmingham at 1 Chamberlain Square Cs. Postal code: B3 3AX.

At present there are 2 directors in the the firm, namely Kevin H. and Cynthia G.. In addition one secretary - Luann T. - is with the company. At present there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Sciemetric Limited Address / Contact

Office Address 1 Chamberlain Square Cs
Town Birmingham
Post code B3 3AX
Country of origin United Kingdom

Company Information / Profile

Registration Number 04509477
Date of Incorporation Mon, 12th Aug 2002
Industry Manufacture of electronic industrial process control equipment
End of financial Year 31st December
Company age 22 years old
Account next due date Mon, 30th Sep 2024 (142 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Fri, 14th Jun 2024 (2024-06-14)
Last confirmation statement dated Wed, 31st May 2023

Company staff

Luann T.

Position: Secretary

Appointed: 18 February 2021

Kevin H.

Position: Director

Appointed: 25 August 2020

Cynthia G.

Position: Director

Appointed: 15 July 2019

Derek K.

Position: Director

Appointed: 15 July 2019

Resigned: 13 February 2020

Shawn S.

Position: Secretary

Appointed: 12 June 2019

Resigned: 05 November 2020

Paul T.

Position: Director

Appointed: 23 February 2003

Resigned: 11 August 2003

Tony M.

Position: Director

Appointed: 23 February 2003

Resigned: 13 September 2004

Alexander M.

Position: Director

Appointed: 03 December 2002

Resigned: 19 January 2007

Stephen M.

Position: Director

Appointed: 03 October 2002

Resigned: 31 October 2008

Swift Incorporations Limited

Position: Corporate Nominee Secretary

Appointed: 12 August 2002

Resigned: 12 August 2002

Nathan S.

Position: Director

Appointed: 12 August 2002

Resigned: 15 July 2019

Stephen M.

Position: Secretary

Appointed: 12 August 2002

Resigned: 31 October 2008

Instant Companies Limited

Position: Corporate Nominee Director

Appointed: 12 August 2002

Resigned: 12 August 2002

People with significant control

The list of PSCs who own or have control over the company includes 7 names. As BizStats found, there is Charles B. This PSC has 75,01-100% voting rights and has 75,01-100% shares. The second entity in the persons with significant control register is Jessica B. This PSC owns 75,01-100% shares and has 75,01-100% voting rights. Then there is James B., who also fulfils the Companies House conditions to be categorised as a person with significant control. This PSC owns 75,01-100% shares and has 75,01-100% voting rights.

Charles B.

Notified on 1 November 2017
Nature of control: right to appoint and remove directors
75,01-100% shares
75,01-100% voting rights

Jessica B.

Notified on 1 November 2017
Nature of control: right to appoint and remove directors
75,01-100% shares
75,01-100% voting rights

James B.

Notified on 1 November 2017
Nature of control: right to appoint and remove directors
75,01-100% shares
75,01-100% voting rights

Joanna B.

Notified on 1 November 2017
Nature of control: right to appoint and remove directors
75,01-100% shares
75,01-100% voting rights

Amy U.

Notified on 1 November 2017
Nature of control: right to appoint and remove directors
75,01-100% shares
75,01-100% voting rights

Richard W.

Notified on 1 November 2017
Nature of control: right to appoint and remove directors
75,01-100% shares
75,01-100% voting rights

Nathan S.

Notified on 6 April 2016
Ceased on 1 November 2017
Nature of control: significiant influence or control
75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-08-312017-08-31
Balance Sheet
Cash Bank On Hand88036 001
Debtors208 674208 249
Property Plant Equipment4 9987 259
Other
Accumulated Depreciation Impairment Property Plant Equipment6 9728 914
Increase From Depreciation Charge For Year Property Plant Equipment 1 942
Number Shares Issued Fully Paid 1 000
Par Value Share 1
Property Plant Equipment Gross Cost11 97016 173
Total Additions Including From Business Combinations Property Plant Equipment 4 203

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Officers Persons with significant control Resolution
Small company accounts made up to Sat, 31st Dec 2022
filed on: 27th, July 2023
Free Download (19 pages)

Company search