Company NameSenator Welding & Engineering Supplies Limited
DirectorsMichael David Anthony Gray and Sally Elizabeth Gray
Company StatusActive
Company Number02737297
CategoryPrivate Limited Company
Incorporation Date4 August 1992(31 years, 9 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5190Other wholesale
SIC 46900Non-specialised wholesale trade

Directors

Director NameMr Michael David Anthony Gray
Date of BirthMarch 1975 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed01 June 2006(13 years, 10 months after company formation)
Appointment Duration17 years, 11 months
RoleOffice Manager
Country of ResidenceEngland
Correspondence Address218 Princess Margaret Road
East Tilbury
Tilbury
Essex
RM18 8SB
Director NameMrs Sally Elizabeth Gray
Date of BirthSeptember 1980 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed03 March 2009(16 years, 7 months after company formation)
Appointment Duration15 years, 1 month
RoleHairdresser
Country of ResidenceEngland
Correspondence Address218 Princess Margaret Road
East Tilbury
Tilbury
Essex
RM18 8SB
Director NameLesley Joyce Graeme
Date of BirthDecember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed04 August 1992(same day as company formation)
RoleCompany Director
Correspondence Address61 Fairview Avenue
Gillingham
Kent
ME8 0QP
Secretary NameDorothy May Graeme
NationalityBritish
StatusResigned
Appointed04 August 1992(same day as company formation)
RoleCompany Director
Correspondence Address61 Fairview Avenue
Gillingham
Kent
ME8 0QP
Director NameGwyneth Clare McCormack
Date of BirthApril 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed06 April 1993(8 months after company formation)
Appointment Duration9 years, 7 months (resigned 18 November 2002)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressKemps Farm Dennises Lane
South Ockendon
Essex
RM15 5SD
Director NameMr Kieran Andrew McCormack
Date of BirthJuly 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed19 July 1993(11 months, 2 weeks after company formation)
Appointment Duration9 years, 4 months (resigned 18 November 2002)
RoleManager
Country of ResidenceEngland
Correspondence AddressKemps Farm Dennises Lane
South Ockendon
Essex
RM15 5SD
Secretary NameJosephine Judith Tina Marshall
NationalityBritish
StatusResigned
Appointed19 July 1993(11 months, 2 weeks after company formation)
Appointment Duration9 years, 4 months (resigned 18 November 2002)
RoleCompany Director
Correspondence Address29 Corran Way
South Ockendon
Essex
RM15 6AR
Director NameKenneth Gray
Date of BirthJuly 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed06 April 1998(5 years, 8 months after company formation)
Appointment Duration10 years, 11 months (resigned 03 March 2009)
RoleSales Manager
Correspondence Address218 Princess Margaret Road
East Tilbury
Tilbury
Essex
RM18 8SB
Director NameDoreen Gray
Date of BirthSeptember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed18 November 2002(10 years, 3 months after company formation)
Appointment Duration3 years, 6 months (resigned 26 May 2006)
RoleOffice Clerk
Correspondence Address218 Princess Margaret Road
East Tilbury
Essex
RM18 8SB
Secretary NameDoreen Gray
NationalityBritish
StatusResigned
Appointed18 November 2002(10 years, 3 months after company formation)
Appointment Duration3 years, 6 months (resigned 26 May 2006)
RoleOffice Clerk
Correspondence Address218 Princess Margaret Road
East Tilbury
Essex
RM18 8SB
Secretary NameMichael David Anthony Gray
NationalityBritish
StatusResigned
Appointed01 June 2006(13 years, 10 months after company formation)
Appointment Duration9 years, 2 months (resigned 01 August 2015)
RoleOffice Manager
Correspondence Address218 Princess Margaret Road
East Tilbury
Tilbury
Essex
RM18 8SB

Contact

Websitesenatorwelding.com

Location

Registered Address15 Lampits Hill
Corringham
Stanford-Le-Hope
Essex
SS17 9AA
RegionEast of England
ConstituencySouth Basildon and East Thurrock
CountyEssex
WardCorringham and Fobbing
Built Up AreaStanford-le-Hope
Address MatchesOver 100 other UK companies use this postal address

Financials

Year2012
Turnover£322,388
Gross Profit£137,023
Net Worth£54,356
Cash£30,331
Current Liabilities£52,792

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryMicro Entity
Accounts Year End31 December

Returns

Latest Return1 July 2023 (10 months ago)
Next Return Due15 July 2024 (2 months, 2 weeks from now)

Filing History

5 October 2017Registered office address changed from 1st Floor, Broad Oak House Grover Walk Corringham, Stanford-Le-Hope Essex SS17 7LU to 15 Lampits Hill Corringham Stanford-Le-Hope Essex SS17 9AA on 5 October 2017 (1 page)
21 July 2017Total exemption full accounts made up to 31 December 2016 (14 pages)
14 July 2017Notification of Sally Elizabeth Gray as a person with significant control on 14 July 2017 (2 pages)
14 July 2017Confirmation statement made on 1 July 2017 with no updates (3 pages)
14 July 2017Notification of Sally Elizabeth Gray as a person with significant control on 6 April 2016 (2 pages)
19 July 2016Confirmation statement made on 1 July 2016 with updates (5 pages)
8 June 2016Total exemption full accounts made up to 31 December 2015 (17 pages)
6 October 2015Termination of appointment of Michael David Anthony Gray as a secretary on 1 August 2015 (1 page)
13 August 2015Annual return made up to 1 July 2015 with a full list of shareholders
Statement of capital on 2015-08-13
  • GBP 100
(5 pages)
13 August 2015Annual return made up to 1 July 2015 with a full list of shareholders
Statement of capital on 2015-08-13
  • GBP 100
(5 pages)
28 April 2015Total exemption full accounts made up to 31 December 2014 (14 pages)
6 August 2014Total exemption full accounts made up to 31 December 2013 (13 pages)
21 July 2014Annual return made up to 1 July 2014 with a full list of shareholders
Statement of capital on 2014-07-21
  • GBP 100
(5 pages)
21 July 2014Annual return made up to 1 July 2014 with a full list of shareholders
Statement of capital on 2014-07-21
  • GBP 100
(5 pages)
24 July 2013Total exemption full accounts made up to 31 December 2012 (14 pages)
18 July 2013Annual return made up to 1 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-18
(5 pages)
18 July 2013Annual return made up to 1 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-18
(5 pages)
20 July 2012Total exemption full accounts made up to 31 December 2011 (15 pages)
17 July 2012Annual return made up to 1 July 2012 with a full list of shareholders (5 pages)
17 July 2012Annual return made up to 1 July 2012 with a full list of shareholders (5 pages)
13 July 2011Annual return made up to 1 July 2011 with a full list of shareholders (5 pages)
13 July 2011Annual return made up to 1 July 2011 with a full list of shareholders (5 pages)
13 April 2011Total exemption full accounts made up to 31 December 2010 (15 pages)
5 August 2010Annual return made up to 1 July 2010 with a full list of shareholders (5 pages)
5 August 2010Annual return made up to 1 July 2010 with a full list of shareholders (5 pages)
17 May 2010Total exemption full accounts made up to 31 December 2009 (14 pages)
14 January 2010Secretary's details changed for Michael David Anthony Gray on 30 November 2009 (1 page)
14 January 2010Director's details changed for Michael David Anthony Gray on 30 November 2009 (2 pages)
14 January 2010Director's details changed for Mrs Sally Elizabeth Gray on 30 November 2009 (2 pages)
14 January 2010Secretary's details changed for Michael David Anthony Gray on 30 November 2009 (1 page)
15 July 2009Return made up to 01/07/09; full list of members (4 pages)
6 May 2009Total exemption full accounts made up to 31 December 2008 (16 pages)
18 March 2009Appointment terminated director kenneth gray (1 page)
18 March 2009Director appointed mrs sally elizabeth gray (1 page)
10 July 2008Return made up to 01/07/08; full list of members (4 pages)
8 April 2008Total exemption full accounts made up to 31 December 2007 (13 pages)
30 January 2008Registered office changed on 30/01/08 from: c/o a w fenn & co grover house grover walk corringham essex SS17 7LS (1 page)
31 July 2007Return made up to 01/07/07; full list of members (2 pages)
2 May 2007Total exemption full accounts made up to 31 December 2006 (14 pages)
18 July 2006Return made up to 01/07/06; full list of members (3 pages)
23 June 2006Secretary resigned;director resigned (1 page)
23 June 2006New secretary appointed;new director appointed (2 pages)
20 April 2006Total exemption full accounts made up to 31 December 2005 (14 pages)
5 July 2005Return made up to 01/07/05; full list of members (3 pages)
27 April 2005Total exemption full accounts made up to 31 December 2004 (14 pages)
15 July 2004Return made up to 01/07/04; full list of members (7 pages)
17 March 2004Total exemption full accounts made up to 31 December 2003 (14 pages)
8 July 2003Return made up to 01/07/03; full list of members (7 pages)
5 March 2003Total exemption full accounts made up to 31 December 2002 (13 pages)
21 November 2002Director resigned (1 page)
21 November 2002New secretary appointed;new director appointed (2 pages)
21 November 2002Secretary resigned (1 page)
21 November 2002Director resigned (1 page)
6 August 2002Return made up to 01/07/02; full list of members
  • 363(287) ‐ Registered office changed on 06/08/02
(7 pages)
6 March 2002Total exemption full accounts made up to 31 December 2001 (12 pages)
21 February 2002Ad 15/02/02--------- £ si 98@1=98 £ ic 2/100 (2 pages)
12 July 2001Return made up to 01/07/01; full list of members (7 pages)
8 March 2001Full accounts made up to 31 December 2000 (13 pages)
21 July 2000Return made up to 01/07/00; full list of members (7 pages)
10 March 2000Full accounts made up to 31 December 1999 (25 pages)
13 July 1999Return made up to 01/07/99; full list of members (6 pages)
17 February 1999Full accounts made up to 31 December 1998 (13 pages)
13 July 1998Return made up to 01/07/98; no change of members (4 pages)
13 May 1998New director appointed (2 pages)
11 February 1998Full accounts made up to 31 December 1997 (13 pages)
3 July 1997Return made up to 01/07/97; no change of members (4 pages)
14 February 1997Full accounts made up to 31 December 1996 (13 pages)
9 July 1996Return made up to 01/07/96; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
18 March 1996Director's particulars changed (1 page)
26 February 1996Full accounts made up to 31 December 1995 (12 pages)
26 July 1995Return made up to 01/07/95; no change of members (4 pages)