Woodford Green
Essex
IG8 8HD
Director Name | Mr Gary Walter Harvey |
---|---|
Date of Birth | March 1957 (Born 67 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 September 2015(15 years, 3 months after company formation) |
Appointment Duration | 8 years, 7 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Laurence Walter House Addison Road Chilton Industrial Estate Sudbury Suffolk CO10 2YW |
Director Name | Mr Nicholas Gary Harvey |
---|---|
Date of Birth | November 1987 (Born 36 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 September 2015(15 years, 3 months after company formation) |
Appointment Duration | 8 years, 7 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Laurence Walter House Addison Road Chilton Industrial Estate Sudbury Suffolk CO10 2YW |
Director Name | Mr Nicholas Francis Smith |
---|---|
Date of Birth | December 1958 (Born 65 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 September 2015(15 years, 3 months after company formation) |
Appointment Duration | 8 years, 7 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Laurence Walter House Addison Road Chilton Industrial Estate Sudbury Suffolk CO10 2YW |
Director Name | Ian Edmund Munroe |
---|---|
Date of Birth | March 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 June 2000(3 weeks, 4 days after company formation) |
Appointment Duration | 15 years, 3 months (resigned 01 September 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 4 Thayers Farm Road Beckenham Kent BR3 4LZ |
Secretary Name | Ian Edmund Munroe |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 June 2000(3 weeks, 4 days after company formation) |
Appointment Duration | 15 years, 3 months (resigned 01 September 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 4 Thayers Farm Road Beckenham Kent BR3 4LZ |
Secretary Name | Mr Howard Frankson |
---|---|
Status | Resigned |
Appointed | 05 April 2015(14 years, 11 months after company formation) |
Appointment Duration | 4 months, 4 weeks (resigned 01 September 2015) |
Role | Company Director |
Correspondence Address | 2 Millbrook Leybourne West Malling Kent ME19 5QJ |
Secretary Name | Mr Gary Walter Harvey |
---|---|
Status | Resigned |
Appointed | 01 September 2015(15 years, 3 months after company formation) |
Appointment Duration | Resigned same day (resigned 01 September 2015) |
Role | Company Director |
Correspondence Address | St. Michaels Newton Green Sudbury Suffolk CO10 0QF |
Secretary Name | Mr John Keith Bedford |
---|---|
Status | Resigned |
Appointed | 01 September 2015(15 years, 3 months after company formation) |
Appointment Duration | 5 years, 11 months (resigned 30 July 2021) |
Role | Company Director |
Correspondence Address | Laurence Walter House Addison Road Chilton Indutsrial Estate Sudbury Suffolk CO10 2YW |
Director Name | Douglas Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 May 2000(same day as company formation) |
Correspondence Address | Regent House 316 Beulah Hill London SE19 3HF |
Secretary Name | M W Douglas & Company Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 May 2000(same day as company formation) |
Correspondence Address | Regent House 316 Beulah Hill London SE19 3HP |
Website | www.sensorcom.com |
---|---|
Email address | [email protected] |
Telephone | 020 86394440 |
Telephone region | London |
Registered Address | Laurence Walter House Addison Road Chilton Industrial Estate Sudbury Suffolk CO10 2YW |
---|---|
Region | East of England |
Constituency | South Suffolk |
County | Suffolk |
Parish | Sudbury |
Ward | Sudbury East |
Built Up Area | Sudbury |
Address Matches | Over 10 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £426,908 |
Cash | £13,451 |
Current Liabilities | £326,732 |
Latest Accounts | 31 October 2022 (1 year, 5 months ago) |
---|---|
Next Accounts Due | 31 July 2024 (3 months, 1 week from now) |
Accounts Category | Small |
Accounts Year End | 31 October |
Latest Return | 28 February 2024 (1 month, 3 weeks ago) |
---|---|
Next Return Due | 14 March 2025 (10 months, 3 weeks from now) |
4 July 2016 | Delivered on: 11 July 2016 Persons entitled: Clydesdale Bank PLC (Trading as Both Clydesdale Bank and Yorkshire Bank) Classification: A registered charge Outstanding |
---|---|
19 June 2009 | Delivered on: 25 June 2009 Persons entitled: Barclays Bank PLC Classification: Fixed & floating charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. Outstanding |
24 September 2001 | Delivered on: 1 October 2001 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 |
26 August 2020 | Accounts for a small company made up to 31 October 2019 (10 pages) |
---|---|
2 March 2020 | Confirmation statement made on 28 February 2020 with updates (4 pages) |
9 July 2019 | Current accounting period extended from 30 August 2019 to 31 October 2019 (1 page) |
17 June 2019 | Accounts for a small company made up to 31 August 2018 (10 pages) |
24 May 2019 | Previous accounting period shortened from 31 August 2018 to 30 August 2018 (1 page) |
28 February 2019 | Confirmation statement made on 28 February 2019 with updates (4 pages) |
23 November 2018 | Termination of appointment of Howard Frankson as a secretary on 1 September 2015 (1 page) |
24 September 2018 | Director's details changed for Mr Nicholas Gary Harvey on 27 February 2018 (2 pages) |
14 September 2018 | Director's details changed for Mr Nicholas Francis Smith on 27 February 2018 (2 pages) |
14 September 2018 | Director's details changed for Mr Gary Walter Harvey on 27 February 2018 (2 pages) |
14 September 2018 | Secretary's details changed for Mr John Keith Bedford on 27 February 2018 (1 page) |
17 May 2018 | Accounts for a small company made up to 31 August 2017 (10 pages) |
11 May 2018 | Confirmation statement made on 11 May 2018 with updates (4 pages) |
2 May 2018 | Termination of appointment of Gary Walter Harvey as a secretary on 1 September 2015 (1 page) |
1 March 2018 | Appointment of Mr Howard Frankson as a secretary on 5 April 2015 (2 pages) |
1 March 2018 | Registered office address changed from 19-20 Bourne Court Unity Trading Estate Southend Road Woodford Green Essex IG8 8HD England to Laurence Walter House Addison Road Chilton Industrial Estate Sudbury Suffolk CO10 2YW on 1 March 2018 (1 page) |
1 June 2017 | Accounts for a small company made up to 31 August 2016 (10 pages) |
1 June 2017 | Accounts for a small company made up to 31 August 2016 (10 pages) |
12 May 2017 | Confirmation statement made on 11 May 2017 with updates (5 pages) |
12 May 2017 | Confirmation statement made on 11 May 2017 with updates (5 pages) |
11 May 2017 | Appointment of Mr Gary Walter Harvey as a secretary on 1 September 2015 (2 pages) |
11 May 2017 | Secretary's details changed for Mr John Keith Bedford on 1 September 2015 (1 page) |
11 May 2017 | Secretary's details changed for Mr John Keith Bedford on 1 September 2015 (1 page) |
11 May 2017 | Secretary's details changed for Mr Gary Walter Harvey on 1 September 2015 (1 page) |
11 May 2017 | Appointment of Mr Gary Walter Harvey as a secretary on 1 September 2015 (2 pages) |
11 May 2017 | Secretary's details changed for Mr Gary Walter Harvey on 1 September 2015 (1 page) |
18 September 2016 | Memorandum and Articles of Association (4 pages) |
18 September 2016 | Resolutions
|
18 September 2016 | Memorandum and Articles of Association (4 pages) |
11 July 2016 | Registration of charge 039910380003, created on 4 July 2016 (23 pages) |
11 July 2016 | Registration of charge 039910380003, created on 4 July 2016 (23 pages) |
27 June 2016 | Satisfaction of charge 1 in full (1 page) |
27 June 2016 | Satisfaction of charge 1 in full (1 page) |
27 June 2016 | Registered office address changed from Lynwood House Crofton Road Orpington Kent BR6 8QE to 19-20 Bourne Court Unity Trading Estate Southend Road Woodford Green Essex IG8 8HD on 27 June 2016 (1 page) |
27 June 2016 | Satisfaction of charge 2 in full (1 page) |
27 June 2016 | Satisfaction of charge 2 in full (1 page) |
27 June 2016 | Registered office address changed from Lynwood House Crofton Road Orpington Kent BR6 8QE to 19-20 Bourne Court Unity Trading Estate Southend Road Woodford Green Essex IG8 8HD on 27 June 2016 (1 page) |
26 May 2016 | Total exemption small company accounts made up to 31 August 2015 (7 pages) |
26 May 2016 | Total exemption small company accounts made up to 31 August 2015 (7 pages) |
12 May 2016 | Annual return made up to 11 May 2016 with a full list of shareholders Statement of capital on 2016-05-12
|
12 May 2016 | Annual return made up to 11 May 2016 with a full list of shareholders Statement of capital on 2016-05-12
|
11 May 2016 | Director's details changed for Richard Sinclair Frankson on 10 May 2016 (2 pages) |
11 May 2016 | Director's details changed for Mr Nicholas Gary Harvey on 10 May 2016 (2 pages) |
11 May 2016 | Director's details changed for Mr Nicholas Gary Harvey on 10 May 2016 (2 pages) |
11 May 2016 | Director's details changed for Mr Nicholas Francis Smith on 10 May 2016 (2 pages) |
11 May 2016 | Director's details changed for Mr Nicholas Francis Smith on 10 May 2016 (2 pages) |
11 May 2016 | Director's details changed for Richard Sinclair Frankson on 10 May 2016 (2 pages) |
3 September 2015 | Appointment of Mr Nicholas Gary Harvey as a director on 1 September 2015 (2 pages) |
3 September 2015 | Appointment of Mr John Keith Bedford as a secretary on 1 September 2015 (2 pages) |
3 September 2015 | Appointment of Mr Nicholas Francis Smith as a director on 1 September 2015 (2 pages) |
3 September 2015 | Termination of appointment of Ian Edmund Munroe as a secretary on 1 September 2015 (1 page) |
3 September 2015 | Appointment of Mr Gary Walter Harvey as a director on 1 September 2015 (2 pages) |
3 September 2015 | Termination of appointment of Ian Edmund Munroe as a secretary on 1 September 2015 (1 page) |
3 September 2015 | Appointment of Mr Nicholas Francis Smith as a director on 1 September 2015 (2 pages) |
3 September 2015 | Appointment of Mr Nicholas Gary Harvey as a director on 1 September 2015 (2 pages) |
3 September 2015 | Appointment of Mr Gary Walter Harvey as a director on 1 September 2015 (2 pages) |
3 September 2015 | Termination of appointment of Ian Edmund Munroe as a director on 1 September 2015 (1 page) |
3 September 2015 | Appointment of Mr John Keith Bedford as a secretary on 1 September 2015 (2 pages) |
3 September 2015 | Termination of appointment of Ian Edmund Munroe as a director on 1 September 2015 (1 page) |
21 May 2015 | Total exemption small company accounts made up to 31 August 2014 (6 pages) |
21 May 2015 | Total exemption small company accounts made up to 31 August 2014 (6 pages) |
12 May 2015 | Annual return made up to 11 May 2015 with a full list of shareholders Statement of capital on 2015-05-12
|
12 May 2015 | Annual return made up to 11 May 2015 with a full list of shareholders Statement of capital on 2015-05-12
|
13 May 2014 | Annual return made up to 11 May 2014 with a full list of shareholders Statement of capital on 2014-05-13
|
13 May 2014 | Annual return made up to 11 May 2014 with a full list of shareholders Statement of capital on 2014-05-13
|
16 April 2014 | Total exemption small company accounts made up to 31 August 2013 (6 pages) |
16 April 2014 | Total exemption small company accounts made up to 31 August 2013 (6 pages) |
14 May 2013 | Annual return made up to 11 May 2013 with a full list of shareholders (5 pages) |
14 May 2013 | Annual return made up to 11 May 2013 with a full list of shareholders (5 pages) |
1 May 2013 | Total exemption small company accounts made up to 31 August 2012 (6 pages) |
1 May 2013 | Total exemption small company accounts made up to 31 August 2012 (6 pages) |
15 May 2012 | Annual return made up to 11 May 2012 with a full list of shareholders (5 pages) |
15 May 2012 | Annual return made up to 11 May 2012 with a full list of shareholders (5 pages) |
8 March 2012 | Total exemption small company accounts made up to 31 August 2011 (6 pages) |
8 March 2012 | Total exemption small company accounts made up to 31 August 2011 (6 pages) |
16 May 2011 | Annual return made up to 11 May 2011 with a full list of shareholders (14 pages) |
16 May 2011 | Annual return made up to 11 May 2011 with a full list of shareholders (14 pages) |
11 May 2011 | Total exemption small company accounts made up to 31 August 2010 (6 pages) |
11 May 2011 | Total exemption small company accounts made up to 31 August 2010 (6 pages) |
25 May 2010 | Secretary's details changed for Ian Edmund Munroe on 10 May 2010 (3 pages) |
25 May 2010 | Secretary's details changed for Ian Edmund Munroe on 10 May 2010 (3 pages) |
25 May 2010 | Director's details changed for Richard Sinclair Frankson on 10 May 2010 (3 pages) |
25 May 2010 | Director's details changed for Richard Sinclair Frankson on 10 May 2010 (3 pages) |
25 May 2010 | Director's details changed for Ian Edmund Munroe on 10 May 2010 (3 pages) |
25 May 2010 | Annual return made up to 11 May 2010 with a full list of shareholders (14 pages) |
25 May 2010 | Director's details changed for Ian Edmund Munroe on 10 May 2010 (3 pages) |
25 May 2010 | Annual return made up to 11 May 2010 with a full list of shareholders (14 pages) |
2 March 2010 | Total exemption small company accounts made up to 31 August 2009 (6 pages) |
2 March 2010 | Total exemption small company accounts made up to 31 August 2009 (6 pages) |
25 June 2009 | Particulars of a mortgage or charge / charge no: 2 (10 pages) |
25 June 2009 | Particulars of a mortgage or charge / charge no: 2 (10 pages) |
18 May 2009 | Return made up to 11/05/09; full list of members (5 pages) |
18 May 2009 | Return made up to 11/05/09; full list of members (5 pages) |
16 May 2009 | Accounts for a small company made up to 31 August 2008 (6 pages) |
16 May 2009 | Accounts for a small company made up to 31 August 2008 (6 pages) |
19 May 2008 | Return made up to 11/05/08; full list of members (5 pages) |
19 May 2008 | Return made up to 11/05/08; full list of members (5 pages) |
16 May 2008 | Accounts for a small company made up to 31 August 2007 (6 pages) |
16 May 2008 | Accounts for a small company made up to 31 August 2007 (6 pages) |
29 May 2007 | Return made up to 11/05/07; full list of members (5 pages) |
29 May 2007 | Return made up to 11/05/07; full list of members (5 pages) |
11 April 2007 | Accounts for a small company made up to 31 August 2006 (7 pages) |
11 April 2007 | Accounts for a small company made up to 31 August 2006 (7 pages) |
25 May 2006 | Return made up to 11/05/06; full list of members (5 pages) |
25 May 2006 | Return made up to 11/05/06; full list of members (5 pages) |
21 April 2006 | Accounts for a small company made up to 31 August 2005 (6 pages) |
21 April 2006 | Accounts for a small company made up to 31 August 2005 (6 pages) |
18 May 2005 | Return made up to 11/05/05; full list of members (5 pages) |
18 May 2005 | Return made up to 11/05/05; full list of members (5 pages) |
17 December 2004 | Accounts for a small company made up to 31 August 2004 (6 pages) |
17 December 2004 | Accounts for a small company made up to 31 August 2004 (6 pages) |
11 May 2004 | Return made up to 11/05/04; full list of members (5 pages) |
11 May 2004 | Return made up to 11/05/04; full list of members (5 pages) |
20 January 2004 | Accounts for a small company made up to 31 August 2003 (6 pages) |
20 January 2004 | Accounts for a small company made up to 31 August 2003 (6 pages) |
18 May 2003 | Return made up to 11/05/03; full list of members (5 pages) |
18 May 2003 | Return made up to 11/05/03; full list of members (5 pages) |
6 January 2003 | Accounts for a small company made up to 31 August 2002 (6 pages) |
6 January 2003 | Accounts for a small company made up to 31 August 2002 (6 pages) |
20 May 2002 | Return made up to 11/05/02; full list of members (5 pages) |
20 May 2002 | Return made up to 11/05/02; full list of members (5 pages) |
27 January 2002 | Accounts for a small company made up to 31 August 2001 (6 pages) |
27 January 2002 | Accounts for a small company made up to 31 August 2001 (6 pages) |
1 October 2001 | Particulars of mortgage/charge (4 pages) |
1 October 2001 | Particulars of mortgage/charge (4 pages) |
11 June 2001 | Accounting reference date extended from 31/05/01 to 31/08/01 (1 page) |
11 June 2001 | Accounting reference date extended from 31/05/01 to 31/08/01 (1 page) |
1 June 2001 | Return made up to 11/05/01; full list of members (5 pages) |
1 June 2001 | Return made up to 11/05/01; full list of members (5 pages) |
27 June 2000 | New director appointed (2 pages) |
27 June 2000 | Registered office changed on 27/06/00 from: regent house 316 beulah hill london SE19 3HF (1 page) |
27 June 2000 | New director appointed (2 pages) |
27 June 2000 | Registered office changed on 27/06/00 from: regent house 316 beulah hill london SE19 3HF (1 page) |
27 June 2000 | New secretary appointed;new director appointed (2 pages) |
27 June 2000 | New secretary appointed;new director appointed (2 pages) |
17 May 2000 | Director resigned (1 page) |
17 May 2000 | Secretary resigned (1 page) |
17 May 2000 | Secretary resigned (1 page) |
17 May 2000 | Director resigned (1 page) |
11 May 2000 | Incorporation (16 pages) |
11 May 2000 | Incorporation (16 pages) |