This company is commonly known as 4t2 Sensors Ltd. The company was founded 7 years ago and was given the registration number 10435806. The firm's registered office is in SUTTON COLDFIELD. You can find them at 335 Jockey Road, , Sutton Coldfield, West Midlands. This company's SIC code is 71121 - Engineering design activities for industrial process and production.
Name | : | 4T2 SENSORS LTD |
---|---|---|
Company Number | : | 10435806 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 19 October 2016 |
End of financial year | : | 31 October 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 335 Jockey Road, Sutton Coldfield, West Midlands, United Kingdom, B73 5XE |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
37, Fir Tree Avenue, Wallingford, United Kingdom, OX10 0PD | Director | 03 October 2018 | Active |
Masonic Building, 9 Mill Street, Sutton Coldfield, England, B72 1TJ | Director | 21 February 2018 | Active |
Masonic Building, 9 Mill Street, Sutton Coldfield, England, B72 1TJ | Director | 01 May 2023 | Active |
Masonic Building, 9 Mill Street, Sutton Coldfield, England, B72 1TJ | Director | 21 February 2018 | Active |
Masonic Building, 9 Mill Street, Sutton Coldfield, England, B72 1TJ | Director | 31 March 2017 | Active |
Masonic Building, 9 Mill Street, Sutton Coldfield, England, B72 1TJ | Director | 21 February 2018 | Active |
Masonic Building, 9 Mill Street, Sutton Coldfield, England, B72 1TJ | Director | 24 October 2016 | Active |
Masonic Building, 9 Mill Street, Sutton Coldfield, England, B72 1TJ | Director | 21 February 2018 | Active |
Woodberry House, 2 Woodberry Grove, Finchley, United Kingdom, N12 0DR | Director | 19 October 2016 | Active |
335, Jockey Road, Sutton Coldfield, United Kingdom, B73 5XE | Director | 21 February 2018 | Active |
Dr. Alexander Edward Smith | ||
Notified on | : | 01 November 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1974 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Masonic Building, 9 Mill Street, Sutton Coldfield, England, B72 1TJ |
Nature of control | : |
|
Maxim Harry Joseph Swinbourne | ||
Notified on | : | 24 October 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1975 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Masonic Building, 9 Mill Street, Sutton Coldfield, England, B72 1TJ |
Nature of control | : |
|
Fd Secretarial Ltd | ||
Notified on | : | 19 October 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | Woodberry House, 2 Woodberry Grove, Finchley, United Kingdom, |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-12-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-12-06 | Officers | Appoint person director company with name date. | Download |
2023-07-14 | Accounts | Accounts with accounts type micro entity. | Download |
2022-12-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-07-29 | Accounts | Accounts with accounts type micro entity. | Download |
2021-12-03 | Address | Change registered office address company with date old address new address. | Download |
2021-11-30 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-11-30 | Persons with significant control | Change to a person with significant control. | Download |
2021-11-30 | Persons with significant control | Change to a person with significant control. | Download |
2021-09-01 | Accounts | Accounts with accounts type micro entity. | Download |
2021-01-26 | Confirmation statement | Confirmation statement with updates. | Download |
2021-01-25 | Capital | Capital allotment shares. | Download |
2021-01-12 | Capital | Capital alter shares subdivision. | Download |
2020-12-21 | Resolution | Resolution. | Download |
2020-11-30 | Accounts | Accounts with accounts type micro entity. | Download |
2019-11-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-07-11 | Accounts | Accounts with accounts type micro entity. | Download |
2018-11-22 | Officers | Termination director company with name termination date. | Download |
2018-11-22 | Confirmation statement | Confirmation statement with updates. | Download |
2018-11-22 | Officers | Appoint person director company with name date. | Download |
2018-07-12 | Accounts | Accounts with accounts type micro entity. | Download |
2018-04-23 | Officers | Change person director company with change date. | Download |
2018-03-29 | Resolution | Resolution. | Download |
2018-03-07 | Persons with significant control | Change to a person with significant control. | Download |
2018-03-07 | Officers | Appoint person director company with name date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.