ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Sci Central Limited

Sci Central Limited is an active company incorporated on 14 February 2005 with the registered office located in Rugeley, Staffordshire. Sci Central Limited was registered 20 years ago.
Status
Active
Active since incorporation
Company No
05364049
Private limited company
Age
20 years
Incorporated 14 February 2005
Size
Unreported
Confirmation
Submitted
Dated 14 February 2025 (8 months ago)
Next confirmation dated 14 February 2026
Due by 28 February 2026 (3 months remaining)
Last change occurred 8 years ago
Accounts
Submitted
For period 1 Apr31 Mar 2024 (1 year)
Accounts type is Audit Exemption Subsidiary
Next accounts for period 31 March 2025
Due by 31 December 2025 (1 month remaining)
Address
Edric House, Wolseley Court Wheelhouse Road
Brereton
Rugeley
WS15 1UZ
England
Same address for the past 4 years
Telephone
08456520334
Email
Unreported
People
Officers
6
Shareholders
1
Controllers (PSC)
1
Director • Secretary • British • Lives in England • Born in Jan 1985
Director • British • Lives in England • Born in Aug 1961
Director • British • Lives in England • Born in Dec 1963
Director • British • Lives in England • Born in Dec 1991
Director • British • Lives in England • Born in Jul 1978
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Saints Reconstruction Ltd
Mr Christopher Paul Henry Dale and Mr Michael Alistair Geoffrey Somervail are mutual people.
Active
Sci Environmental Group Limited
Mr Christopher Paul Henry Dale and Mr Michael Alistair Geoffrey Somervail are mutual people.
Active
Sci Asbestos Sampling Limited
Mr Christopher Paul Henry Dale and Mr Michael Alistair Geoffrey Somervail are mutual people.
Active
Saints Restoration And Salvage Ltd
Mr Christopher Paul Henry Dale and Mr Michael Alistair Geoffrey Somervail are mutual people.
Active
Charteris Saints Limited
Mr Christopher Paul Henry Dale and Mr Michael Alistair Geoffrey Somervail are mutual people.
Active
Sci Heritage Ltd
Mr Christopher Paul Henry Dale and Mr Michael Alistair Geoffrey Somervail are mutual people.
Active
DB Logic Limited
Mr Christopher Paul Henry Dale is a mutual person.
Active
The Safety Initiative Ltd
Mr Michael Alistair Geoffrey Somervail is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
31 Mar 2024
For period 31 Mar31 Mar 2024
Traded for 12 months
Cash in Bank
£626.36K
Increased by £522.34K (+502%)
Turnover
Unreported
Same as previous period
Employees
66
Increased by 12 (+22%)
Total Assets
£5.03M
Increased by £1.64M (+48%)
Total Liabilities
-£3.92M
Increased by £1.62M (+70%)
Net Assets
£1.11M
Increased by £21.34K (+2%)
Debt Ratio (%)
78%
Increased by 10.07% (+15%)
Latest Activity
Confirmation Submitted
8 Months Ago on 20 Feb 2025
Subsidiary Accounts Submitted
10 Months Ago on 4 Jan 2025
Confirmation Submitted
1 Year 8 Months Ago on 15 Feb 2024
Abridged Accounts Submitted
2 Years 1 Month Ago on 25 Sep 2023
Confirmation Submitted
2 Years 8 Months Ago on 14 Feb 2023
Abridged Accounts Submitted
2 Years 10 Months Ago on 20 Dec 2022
Confirmation Submitted
3 Years Ago on 15 Feb 2022
Abridged Accounts Submitted
3 Years Ago on 22 Dec 2021
Mrs Sarah Lote Appointed
4 Years Ago on 1 Oct 2021
Registered Address Changed
4 Years Ago on 24 Aug 2021
Get Credit Report
Discover Sci Central Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Confirmation statement made on 14 February 2025 with no updates
Submitted on 20 Feb 2025
Consolidated accounts of parent company for subsidiary company period ending 31/03/24
Submitted on 4 Jan 2025
Audit exemption subsidiary accounts made up to 31 March 2024
Submitted on 4 Jan 2025
Notice of agreement to exemption from audit of accounts for period ending 31/03/24
Submitted on 4 Jan 2025
Audit exemption statement of guarantee by parent company for period ending 31/03/24
Submitted on 4 Jan 2025
Confirmation statement made on 14 February 2024 with no updates
Submitted on 15 Feb 2024
Unaudited abridged accounts made up to 31 March 2023
Submitted on 25 Sep 2023
Particulars of variation of rights attached to shares
Submitted on 27 May 2023
Change of share class name or designation
Submitted on 20 May 2023
Resolutions
Submitted on 20 May 2023
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year