Southern Scientific Limited HENFIELD


Founded in 1984, Southern Scientific, classified under reg no. 01800317 is an active company. Currently registered at Scientific House Henfield Business Park BN5 9SL, Henfield the company has been in the business for fourty years. Its financial year was closed on Sunday 30th June and its latest financial statement was filed on 30th June 2022.

The firm has 4 directors, namely James T., Stuart M. and Mark F. and others. Of them, Richard B. has been with the company the longest, being appointed on 27 September 2011 and James T. has been with the company for the least time - from 9 December 2019. As of 10 June 2024, there were 12 ex directors - Huw L., John C. and others listed below. There were no ex secretaries.

Southern Scientific Limited Address / Contact

Office Address Scientific House Henfield Business Park
Office Address2 Shoreham Road
Town Henfield
Post code BN5 9SL
Country of origin United Kingdom

Company Information / Profile

Registration Number 01800317
Date of Incorporation Thu, 15th Mar 1984
Industry Manufacture of electronic measuring, testing etc. equipment, not for industrial process control
End of financial Year 30th June
Company age 40 years old
Account next due date Sun, 31st Mar 2024 (71 days after)
Account last made up date Thu, 30th Jun 2022
Next confirmation statement due date Mon, 1st Jul 2024 (2024-07-01)
Last confirmation statement dated Sat, 17th Jun 2023

Company staff

James T.

Position: Director

Appointed: 09 December 2019

Stuart M.

Position: Director

Appointed: 06 January 2016

Mark F.

Position: Director

Appointed: 05 May 2015

Richard B.

Position: Director

Appointed: 27 September 2011

David A.

Position: Secretary

Resigned: 12 February 1999

Huw L.

Position: Director

Appointed: 13 June 2014

Resigned: 18 June 2017

John C.

Position: Director

Appointed: 27 September 2011

Resigned: 05 October 2011

Craig B.

Position: Director

Appointed: 01 July 2010

Resigned: 31 October 2012

Craig B.

Position: Director

Appointed: 01 July 2010

Resigned: 01 July 2010

Joseph G.

Position: Director

Appointed: 01 July 2010

Resigned: 31 December 2011

Trevor N.

Position: Director

Appointed: 01 July 2010

Resigned: 24 July 2014

First Instance Secretariat Limited

Position: Corporate Secretary

Appointed: 12 February 1999

Resigned: 17 June 2010

Peter K.

Position: Director

Appointed: 22 December 1997

Resigned: 30 June 2015

John A.

Position: Director

Appointed: 10 June 1996

Resigned: 30 June 2004

Anthony K.

Position: Director

Appointed: 04 April 1996

Resigned: 31 December 2011

Kenneth F.

Position: Director

Appointed: 20 June 1991

Resigned: 31 December 2011

David A.

Position: Director

Appointed: 20 June 1991

Resigned: 05 August 2010

Joseph G.

Position: Director

Appointed: 20 June 1991

Resigned: 31 July 1998

People with significant control

The register of persons with significant control that own or control the company consists of 1 name. As we established, there is Lablogic Group Holdings Limited from Sheffield, England. The abovementioned PSC is categorised as "a private limited company", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares.

Lablogic Group Holdings Limited

Paradigm House 3 Melbourne Avenue, Broomhill, Sheffield, South Yorkshire, S10 2QJ, England

Legal authority The Companies Act 2006
Legal form Private Limited Company
Country registered United Kingdom
Place registered England And Wales
Registration number 07762538
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights

Annual reports financial information

Profit & Loss
Accounts Information Date 2020-06-302021-06-302022-06-302023-06-30
Balance Sheet
Cash Bank On Hand2 556 3263 625 9452 839 2564 474 474
Current Assets4 015 2754 779 5744 127 1415 333 119
Debtors976 036943 744951 850576 562
Net Assets Liabilities 1 850 3621 381 1832 726 687
Other Debtors 17 72095 24663 611
Property Plant Equipment101 708110 557108 906169 905
Total Inventories482 913209 885336 035282 083
Other
Accrued Liabilities Not Expressed Within Creditors Subtotal 718 870712 802898 203
Accumulated Depreciation Impairment Property Plant Equipment202 341208 724237 093282 588
Amounts Owed By Group Undertakings59 53318 1801 6952 376
Amounts Owed To Group Undertakings1 299 4001 031 2861 349 186393 899
Average Number Employees During Period17192326
Corporation Tax Payable6 09844 28367 044295 022
Creditors2 288 7892 320 8992 142 0621 878 134
Disposals Decrease In Depreciation Impairment Property Plant Equipment 29 68321 19614 802
Disposals Property Plant Equipment 39 05021 19624 500
Increase From Depreciation Charge For Year Property Plant Equipment 36 06649 56560 297
Net Current Assets Liabilities1 726 4861 739 8051 985 0793 454 985
Number Shares Issued Fully Paid   80 000
Other Creditors102 396492 516400 042610 225
Par Value Share   0
Payments Received On Account388 301718 870  
Prepayments28 08821 26237 82218 520
Profit Loss   1 345 504
Property Plant Equipment Gross Cost304 049319 281345 999452 493
Total Additions Including From Business Combinations Property Plant Equipment 54 28247 914130 994
Total Assets Less Current Liabilities1 828 1941 850 3622 093 9853 624 890
Trade Creditors Trade Payables350 888196 253227 369307 501
Trade Debtors Trade Receivables888 415886 582817 087492 055

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Mortgage Officers Persons with significant control Resolution
Small-sized company accounts made up to 30th June 2023
filed on: 22nd, March 2024
Free Download (8 pages)

Company search

Advertisements