Socotec Monitoring Uk Limited BRETBY


Socotec Monitoring Uk started in year 2009 as Private Limited Company with registration number 07101640. The Socotec Monitoring Uk company has been functioning successfully for 15 years now and its status is active. The firm's office is based in Bretby at Socotec House Bretby Business Park. Postal code: DE15 0YZ. Since 2019-02-28 Socotec Monitoring Uk Limited is no longer carrying the name Itm Monitoring.

The company has 3 directors, namely Richard H., Nicolas D. and Jason G.. Of them, Jason G. has been with the company the longest, being appointed on 24 March 2020 and Richard H. has been with the company for the least time - from 31 March 2022. At the moment there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Socotec Monitoring Uk Limited Address / Contact

Office Address Socotec House Bretby Business Park
Office Address2 Ashby Road
Town Bretby
Post code DE15 0YZ
Country of origin United Kingdom

Company Information / Profile

Registration Number 07101640
Date of Incorporation Thu, 10th Dec 2009
Industry Other service activities not elsewhere classified
End of financial Year 31st December
Company age 15 years old
Account next due date Sun, 31st Dec 2023 (122 days after)
Account last made up date Fri, 31st Dec 2021
Next confirmation statement due date Sun, 24th Dec 2023 (2023-12-24)
Last confirmation statement dated Sat, 10th Dec 2022

Company staff

Richard H.

Position: Director

Appointed: 31 March 2022

Nicolas D.

Position: Director

Appointed: 29 March 2021

Jason G.

Position: Director

Appointed: 24 March 2020

Daniel C.

Position: Director

Appointed: 31 March 2022

Resigned: 31 October 2023

Lars K.

Position: Secretary

Appointed: 05 October 2021

Resigned: 31 January 2023

Andrew B.

Position: Director

Appointed: 01 March 2018

Resigned: 17 April 2020

Ian S.

Position: Director

Appointed: 01 March 2018

Resigned: 31 March 2021

Nicholas S.

Position: Director

Appointed: 21 October 2016

Resigned: 01 March 2018

Peter W.

Position: Secretary

Appointed: 24 October 2014

Resigned: 16 November 2015

Jamie C.

Position: Secretary

Appointed: 24 October 2014

Resigned: 16 November 2015

Andrew S.

Position: Director

Appointed: 19 February 2014

Resigned: 01 March 2018

John E.

Position: Director

Appointed: 19 February 2014

Resigned: 01 March 2018

Jonathan S.

Position: Director

Appointed: 19 February 2014

Resigned: 31 March 2022

Peter W.

Position: Director

Appointed: 10 March 2011

Resigned: 27 October 2014

Matthew S.

Position: Director

Appointed: 10 March 2011

Resigned: 16 November 2015

Jamie C.

Position: Director

Appointed: 01 February 2011

Resigned: 27 October 2014

Rjp Secretaries Limited

Position: Corporate Secretary

Appointed: 10 December 2009

Resigned: 16 November 2015

Threev Directors Llp

Position: Corporate Director

Appointed: 10 December 2009

Resigned: 16 November 2015

Lpe Services Limited

Position: Corporate Secretary

Appointed: 10 December 2009

Resigned: 22 July 2014

Sarah S.

Position: Director

Appointed: 10 December 2009

Resigned: 01 February 2011

People with significant control

The register of PSCs who own or control the company consists of 1 name. As BizStats identified, there is Calyx Investments Limited from Bretby, England. The abovementioned PSC is categorised as "a private company 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.

Calyx Investments Limited

Socotec House Bretby Business Park, Ashby Road, Bretby, Burton-On-Trent, DE15 0YZ, England

Legal authority Companies Act 2006
Legal form Private Company Limited By Shares
Country registered England
Place registered Companies House
Registration number 09767966
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

Itm Monitoring February 28, 2019
Itmsoil Monitoring November 17, 2014
Trinity Fisher January 23, 2014

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-12-312016-12-312017-12-312018-12-31
Balance Sheet
Cash Bank On Hand258 712443 747379 383280 300
Current Assets1 175 6901 878 1342 165 0862 945 156
Debtors847 6711 302 2091 634 9842 465 583
Net Assets Liabilities716 4031 113 4991 494 8621 899 101
Other Debtors167 484203 182132 562205 677
Property Plant Equipment48 817127 381144 369117 559
Total Inventories69 307132 178150 719199 273
Other
Amount Specific Advance Or Credit Directors  14 301 
Amount Specific Advance Or Credit Made In Period Directors 13 52014 3016 958
Amount Specific Advance Or Credit Repaid In Period Directors 13 520 21 259
Accumulated Depreciation Impairment Property Plant Equipment19 26152 283123 011202 838
Amounts Owed By Group Undertakings58 471263 805538 658928 422
Amounts Recoverable On Contracts513 592695 231893 3351 263 757
Average Number Employees During Period37313234
Creditors554 52626 98610 6051 163 615
Finance Lease Liabilities Present Value Total 26 98610 60510 605
Fixed Assets95 239191 356208 344117 560
Future Minimum Lease Payments Under Non-cancellable Operating Leases 26 3205 52535 671
Increase Decrease In Property Plant Equipment 13 800  
Increase From Depreciation Charge For Year Property Plant Equipment 33 02270 72879 827
Investments Fixed Assets46 42263 97563 9751
Investments In Group Undertakings46 42263 97563 9751
Net Current Assets Liabilities621 164949 1291 297 1231 781 541
Number Shares Issued Fully Paid  70 00070 000
Other Creditors222 699284 048138 674246 291
Other Taxation Social Security Payable108 278164 830209 923184 059
Par Value Share  00
Property Plant Equipment Gross Cost68 078179 664267 380320 397
Total Additions Including From Business Combinations Property Plant Equipment 111 58687 71653 017
Total Assets Less Current Liabilities716 4031 140 4851 505 4671 899 101
Trade Creditors Trade Payables223 549463 754502 993722 660
Trade Debtors Trade Receivables108 124139 99170 42967 727

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Document replacement Incorporation Mortgage Officers Persons with significant control Resolution
Full accounts data made up to 2022-12-31
filed on: 9th, January 2024
Free Download (34 pages)

Company search

Advertisements