Socotec Certification United Kingdom Limited BICESTER


Socotec Certification United Kingdom started in year 1988 as Private Limited Company with registration number 02293655. The Socotec Certification United Kingdom company has been functioning successfully for thirty six years now and its status is active. The firm's office is based in Bicester at St.edburgs Hall. Postal code: OX26 6BL. Since Tue, 18th Oct 2016 Socotec Certification United Kingdom Limited is no longer carrying the name Certification International (UK).

The firm has 3 directors, namely Benoit B., Xavier D. and Jean-Marc F.. Of them, Jean-Marc F. has been with the company the longest, being appointed on 6 October 2015 and Benoit B. has been with the company for the least time - from 18 July 2023. At present there are a few former directors listed by the firm. Their names might be found in the table below. In addition, there is one former secretary - Susan P. who worked with the the firm until 19 December 2012.

Socotec Certification United Kingdom Limited Address / Contact

Office Address St.edburgs Hall
Office Address2 Priory Road
Town Bicester
Post code OX26 6BL
Country of origin United Kingdom

Company Information / Profile

Registration Number 02293655
Date of Incorporation Wed, 7th Sep 1988
Industry Other business support service activities not elsewhere classified
End of financial Year 31st December
Company age 36 years old
Account next due date Mon, 30th Sep 2024 (132 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Tue, 26th Dec 2023 (2023-12-26)
Last confirmation statement dated Mon, 12th Dec 2022

Company staff

Benoit B.

Position: Director

Appointed: 18 July 2023

Xavier D.

Position: Director

Appointed: 02 February 2016

Jean-Marc F.

Position: Director

Appointed: 06 October 2015

Alexandre V.

Position: Director

Appointed: 01 April 2023

Resigned: 18 July 2023

Alexis D.

Position: Director

Appointed: 06 October 2015

Resigned: 01 April 2023

Emmanuel P.

Position: Director

Appointed: 19 December 2012

Resigned: 02 February 2016

Martin K.

Position: Director

Appointed: 19 December 2012

Resigned: 06 October 2015

Bird & Bird Company Secretaries Limited

Position: Corporate Secretary

Appointed: 19 December 2012

Resigned: 31 August 2021

John P.

Position: Director

Appointed: 10 January 2007

Resigned: 06 October 2015

Andrew T.

Position: Director

Appointed: 09 January 1996

Resigned: 05 September 1997

James P.

Position: Director

Appointed: 20 February 1992

Resigned: 19 December 2012

Susan P.

Position: Secretary

Appointed: 20 February 1992

Resigned: 19 December 2012

People with significant control

The register of PSCs who own or control the company is made up of 1 name. As we found, there is Certification International Limited from London, United Kingdom. The abovementioned PSC is classified as "a limited by shares", 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.

Certification International Limited

12 New Fetter Lane, London, EC4A 1JP, United Kingdom

Legal authority United Kingdom
Legal form Limited By Shares
Country registered United Kingdom
Place registered Companies House
Registration number 03005587
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Certification International (UK) October 18, 2016
Certification International March 24, 1995

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-12-312016-12-312017-12-312018-12-31
Balance Sheet
Cash Bank On Hand163 171161 70725 551110 230
Current Assets355 786314 531177 609314 610
Debtors192 615152 824152 058204 380
Net Assets Liabilities-16 103-79 396-356 476-558 503
Property Plant Equipment121 374112 35773 54931 926
Other
Accrued Liabilities Deferred Income95 57898 858135 008151 425
Accumulated Depreciation Impairment Property Plant Equipment99 523162 448205 216247 751
Amounts Owed By Group Undertakings58 97110 96419 52019 270
Amounts Owed To Group Undertakings308 365332 350413 904623 521
Average Number Employees During Period 888
Corporation Tax Payable24242424
Creditors491 762504 783606 133887 263
Future Minimum Lease Payments Under Non-cancellable Operating Leases17 71317 29117 29117 291
Increase From Depreciation Charge For Year Property Plant Equipment 62 92542 76842 535
Net Current Assets Liabilities-135 976-190 252-428 524-572 653
Other Creditors5 39512 13711 5374 062
Other Taxation Social Security Payable9 15014 055 12 719
Prepayments Accrued Income22 63432 10628 31540 594
Property Plant Equipment Gross Cost220 897274 805278 765279 677
Provisions For Liabilities Balance Sheet Subtotal1 5011 5011 50117 776
Social Security Payable  -7 062 
Total Additions Including From Business Combinations Property Plant Equipment 53 9083 960912
Total Assets Less Current Liabilities-14 602-77 895-354 975-540 727
Trade Creditors Trade Payables73 25047 35945 66095 512
Trade Debtors Trade Receivables111 010109 75497 161144 516

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Resolution
Small company accounts made up to Sat, 31st Dec 2022
filed on: 11th, October 2023
Free Download (130 pages)

Company search