Company NameSenor Engineering Company Limited
DirectorsRaymond Edward Bunn and Christine Carol Bunn
Company StatusActive
Company Number03145205
CategoryPrivate Limited Company
Incorporation Date11 January 1996(28 years, 3 months ago)

Business Activity

Section CManufacturing
SIC 2875Manufacture other fabricated metal products
SIC 25990Manufacture of other fabricated metal products n.e.c.

Directors

Director NameMr Raymond Edward Bunn
Date of BirthNovember 1945 (Born 78 years ago)
NationalityBritish
StatusCurrent
Appointed11 January 1996(same day as company formation)
RoleEngineer
Country of ResidenceEngland
Correspondence Address1 New Barnes Farm Ingatestone Road
Chelmsford
Essex
CM1 3QY
Secretary NameMr Raymond Edward Bunn
NationalityBritish
StatusCurrent
Appointed11 January 1996(same day as company formation)
RoleEngineer
Country of ResidenceEngland
Correspondence Address1 New Barnes Farm Ingatestone Road
Chelmsford
Essex
CM1 3QY
Director NameChristine Carol Bunn
Date of BirthDecember 1950 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed01 October 2007(11 years, 8 months after company formation)
Appointment Duration16 years, 6 months
RoleRetailer
Country of ResidenceUnited Kingdom
Correspondence Address1 New Barnes Farm Ingatestone Road, Highwood
Chelmsford
CM1 3QY
Director NameAnthony Joseph Rose
Date of BirthJanuary 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed11 January 1996(same day as company formation)
RoleEngineer
Correspondence Address98 Broughton Road
South Woodham Ferrers
Chelmsford
Essex
CM3 5FY
Director NameKey Legal Services (Nominees) Limited (Corporation)
StatusResigned
Appointed11 January 1996(same day as company formation)
Correspondence Address20 Station Road
Radyr
Cardiff
CF15 8AA
Wales
Secretary NameKey Legal Services (Secretarial) Limited (Corporation)
StatusResigned
Appointed11 January 1996(same day as company formation)
Correspondence Address20 Station Road
Radyr
Cardiff
CF15 8AA
Wales

Contact

Telephone01708 763916
Telephone regionRomford

Location

Registered Address12 High Street
Stanford-Le-Hope
SS17 0EY
RegionEast of England
ConstituencySouth Basildon and East Thurrock
CountyEssex
WardStanford-le-Hope West
Built Up AreaStanford-le-Hope
Address MatchesOver 100 other UK companies use this postal address

Shareholders

76 at £1Mr Raymond Edward Bunn
76.00%
Ordinary
24 at £1Mrs Christine Carol Bunn
24.00%
Ordinary

Financials

Year2014
Net Worth£35,769
Cash£6,169
Current Liabilities£38,145

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return26 January 2024 (2 months, 4 weeks ago)
Next Return Due9 February 2025 (9 months, 3 weeks from now)

Charges

8 July 1996Delivered on: 18 July 1996
Persons entitled: Barclays Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding

Filing History

30 June 2020Micro company accounts made up to 31 March 2020 (5 pages)
3 February 2020Confirmation statement made on 11 January 2020 with no updates (3 pages)
5 June 2019Micro company accounts made up to 31 March 2019 (5 pages)
13 February 2019Confirmation statement made on 11 January 2019 with no updates (3 pages)
1 November 2018Micro company accounts made up to 31 March 2018 (5 pages)
5 June 2018Change of details for Mr Raymond Edward Bunn as a person with significant control on 4 June 2018 (2 pages)
4 June 2018Director's details changed for Christine Carol Bunn on 4 June 2018 (2 pages)
4 June 2018Change of details for Mr Raymond Edward Bunn as a person with significant control on 4 June 2018 (2 pages)
4 June 2018Director's details changed for Mr Raymond Edward Bunn on 4 June 2018 (2 pages)
4 June 2018Secretary's details changed for Mr Raymond Edward Bunn on 4 June 2018 (1 page)
29 January 2018Confirmation statement made on 11 January 2018 with updates (3 pages)
14 August 2017Micro company accounts made up to 31 March 2017 (5 pages)
14 August 2017Micro company accounts made up to 31 March 2017 (5 pages)
17 January 2017Confirmation statement made on 11 January 2017 with updates (5 pages)
17 January 2017Confirmation statement made on 11 January 2017 with updates (5 pages)
3 November 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
3 November 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
28 October 2016Registered office address changed from Ground Floor Office Suite 6 Sylvan Court Southfields Business Park Laindon Basildon Essex SS15 6TU to 12 High Street Stanford-Le-Hope SS17 0EY on 28 October 2016 (1 page)
28 October 2016Registered office address changed from Ground Floor Office Suite 6 Sylvan Court Southfields Business Park Laindon Basildon Essex SS15 6TU to 12 High Street Stanford-Le-Hope SS17 0EY on 28 October 2016 (1 page)
3 February 2016Annual return made up to 11 January 2016 with a full list of shareholders
Statement of capital on 2016-02-03
  • GBP 100
(5 pages)
3 February 2016Annual return made up to 11 January 2016 with a full list of shareholders
Statement of capital on 2016-02-03
  • GBP 100
(5 pages)
26 August 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
26 August 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
26 January 2015Annual return made up to 11 January 2015 with a full list of shareholders
Statement of capital on 2015-01-26
  • GBP 100
(5 pages)
26 January 2015Annual return made up to 11 January 2015 with a full list of shareholders
Statement of capital on 2015-01-26
  • GBP 100
(5 pages)
2 October 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
2 October 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
5 February 2014Annual return made up to 11 January 2014 with a full list of shareholders
Statement of capital on 2014-02-05
  • GBP 100
(5 pages)
5 February 2014Annual return made up to 11 January 2014 with a full list of shareholders
Statement of capital on 2014-02-05
  • GBP 100
(5 pages)
6 September 2013Total exemption small company accounts made up to 31 March 2013 (13 pages)
6 September 2013Total exemption small company accounts made up to 31 March 2013 (13 pages)
22 January 2013Annual return made up to 11 January 2013 with a full list of shareholders (5 pages)
22 January 2013Annual return made up to 11 January 2013 with a full list of shareholders (5 pages)
6 September 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
6 September 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
16 January 2012Annual return made up to 11 January 2012 with a full list of shareholders (5 pages)
16 January 2012Annual return made up to 11 January 2012 with a full list of shareholders (5 pages)
8 January 2012Registered office address changed from Abacus House 7 Argent Court Sylvan Way Southfields Bus Park Laindon Basildon Essex SS15 6TH on 8 January 2012 (2 pages)
8 January 2012Registered office address changed from Abacus House 7 Argent Court Sylvan Way Southfields Bus Park Laindon Basildon Essex SS15 6TH on 8 January 2012 (2 pages)
8 January 2012Registered office address changed from Abacus House 7 Argent Court Sylvan Way Southfields Bus Park Laindon Basildon Essex SS15 6TH on 8 January 2012 (2 pages)
24 August 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
24 August 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
14 January 2011Annual return made up to 11 January 2011 with a full list of shareholders (5 pages)
14 January 2011Annual return made up to 11 January 2011 with a full list of shareholders (5 pages)
30 June 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
30 June 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
20 January 2010Director's details changed for Raymond Edward Bunn on 11 January 2010 (2 pages)
20 January 2010Director's details changed for Raymond Edward Bunn on 11 January 2010 (2 pages)
20 January 2010Director's details changed for Christine Carol Bunn on 11 January 2010 (2 pages)
20 January 2010Director's details changed for Christine Carol Bunn on 11 January 2010 (2 pages)
20 January 2010Annual return made up to 11 January 2010 with a full list of shareholders (5 pages)
20 January 2010Annual return made up to 11 January 2010 with a full list of shareholders (5 pages)
29 July 2009Total exemption small company accounts made up to 31 March 2009 (4 pages)
29 July 2009Total exemption small company accounts made up to 31 March 2009 (4 pages)
23 January 2009Return made up to 11/01/09; full list of members (4 pages)
23 January 2009Return made up to 11/01/09; full list of members (4 pages)
29 July 2008Total exemption small company accounts made up to 31 March 2008 (4 pages)
29 July 2008Total exemption small company accounts made up to 31 March 2008 (4 pages)
17 January 2008Return made up to 11/01/08; full list of members (3 pages)
17 January 2008Director's particulars changed (1 page)
17 January 2008Director's particulars changed (1 page)
17 January 2008Return made up to 11/01/08; full list of members (3 pages)
10 October 2007New director appointed (2 pages)
10 October 2007New director appointed (2 pages)
1 October 2007Director resigned (1 page)
1 October 2007Director resigned (1 page)
3 July 2007Total exemption small company accounts made up to 31 March 2007 (4 pages)
3 July 2007Total exemption small company accounts made up to 31 March 2007 (4 pages)
18 January 2007Return made up to 11/01/07; full list of members (3 pages)
18 January 2007Return made up to 11/01/07; full list of members (3 pages)
4 November 2006Total exemption small company accounts made up to 31 March 2006 (4 pages)
4 November 2006Total exemption small company accounts made up to 31 March 2006 (4 pages)
19 January 2006Return made up to 11/01/06; full list of members (3 pages)
19 January 2006Return made up to 11/01/06; full list of members (3 pages)
23 August 2005Total exemption small company accounts made up to 31 March 2005 (4 pages)
23 August 2005Total exemption small company accounts made up to 31 March 2005 (4 pages)
19 January 2005Return made up to 11/01/05; full list of members (8 pages)
19 January 2005Return made up to 11/01/05; full list of members (8 pages)
20 August 2004Total exemption small company accounts made up to 31 March 2004 (4 pages)
20 August 2004Total exemption small company accounts made up to 31 March 2004 (4 pages)
23 January 2004Return made up to 11/01/04; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
23 January 2004Return made up to 11/01/04; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
21 July 2003Total exemption small company accounts made up to 31 March 2003 (4 pages)
21 July 2003Total exemption small company accounts made up to 31 March 2003 (4 pages)
16 January 2003Return made up to 11/01/03; full list of members (8 pages)
16 January 2003Return made up to 11/01/03; full list of members (8 pages)
19 July 2002Total exemption small company accounts made up to 31 March 2002 (4 pages)
19 July 2002Total exemption small company accounts made up to 31 March 2002 (4 pages)
23 January 2002Return made up to 11/01/02; full list of members (7 pages)
23 January 2002Return made up to 11/01/02; full list of members (7 pages)
22 August 2001Total exemption small company accounts made up to 31 March 2001 (4 pages)
22 August 2001Total exemption small company accounts made up to 31 March 2001 (4 pages)
22 January 2001Return made up to 11/01/01; full list of members (7 pages)
22 January 2001Return made up to 11/01/01; full list of members (7 pages)
18 July 2000Accounts for a small company made up to 31 March 2000 (4 pages)
18 July 2000Accounts for a small company made up to 31 March 2000 (4 pages)
25 January 2000Return made up to 11/01/00; full list of members (7 pages)
25 January 2000Return made up to 11/01/00; full list of members (7 pages)
3 June 1999Accounts for a small company made up to 31 March 1999 (4 pages)
3 June 1999Accounts for a small company made up to 31 March 1999 (4 pages)
12 January 1999Return made up to 11/01/99; no change of members (4 pages)
12 January 1999Return made up to 11/01/99; no change of members (4 pages)
29 June 1998Accounts for a small company made up to 31 March 1998 (4 pages)
29 June 1998Accounts for a small company made up to 31 March 1998 (4 pages)
6 February 1998Return made up to 11/01/98; full list of members (6 pages)
6 February 1998Return made up to 11/01/98; full list of members (6 pages)
4 July 1997Full accounts made up to 31 March 1997 (5 pages)
4 July 1997Full accounts made up to 31 March 1997 (5 pages)
29 January 1997Return made up to 11/01/97; full list of members
  • 363(287) ‐ Registered office changed on 29/01/97
(6 pages)
29 January 1997Return made up to 11/01/97; full list of members
  • 363(287) ‐ Registered office changed on 29/01/97
(6 pages)
18 July 1996Particulars of mortgage/charge (3 pages)
18 July 1996Particulars of mortgage/charge (3 pages)
3 July 1996Accounting reference date notified as 31/03 (1 page)
3 July 1996Accounting reference date notified as 31/03 (1 page)
17 January 1996Secretary resigned (1 page)
17 January 1996Director resigned (1 page)
17 January 1996New secretary appointed;new director appointed (2 pages)
17 January 1996Director resigned (1 page)
17 January 1996New secretary appointed;new director appointed (2 pages)
17 January 1996New director appointed (2 pages)
17 January 1996Secretary resigned (1 page)
17 January 1996New director appointed (2 pages)
11 January 1996Incorporation (16 pages)
11 January 1996Incorporation (16 pages)