UKBizDB.co.uk

4T2 SENSORS LTD

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

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.

Company Information

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:
  • 71121 - Engineering design activities for industrial process and production

Office Address & Contact

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

Company Officers

Personal InformationRoleAppointedStatus
37, Fir Tree Avenue, Wallingford, United Kingdom, OX10 0PD

Director03 October 2018Active
Masonic Building, 9 Mill Street, Sutton Coldfield, England, B72 1TJ

Director21 February 2018Active
Masonic Building, 9 Mill Street, Sutton Coldfield, England, B72 1TJ

Director01 May 2023Active
Masonic Building, 9 Mill Street, Sutton Coldfield, England, B72 1TJ

Director21 February 2018Active
Masonic Building, 9 Mill Street, Sutton Coldfield, England, B72 1TJ

Director31 March 2017Active
Masonic Building, 9 Mill Street, Sutton Coldfield, England, B72 1TJ

Director21 February 2018Active
Masonic Building, 9 Mill Street, Sutton Coldfield, England, B72 1TJ

Director24 October 2016Active
Masonic Building, 9 Mill Street, Sutton Coldfield, England, B72 1TJ

Director21 February 2018Active
Woodberry House, 2 Woodberry Grove, Finchley, United Kingdom, N12 0DR

Director19 October 2016Active
335, Jockey Road, Sutton Coldfield, United Kingdom, B73 5XE

Director21 February 2018Active

People with Significant Control

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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-12-06Confirmation statement

Confirmation statement with no updates.

Download
2023-12-06Officers

Appoint person director company with name date.

Download
2023-07-14Accounts

Accounts with accounts type micro entity.

Download
2022-12-12Confirmation statement

Confirmation statement with no updates.

Download
2022-07-29Accounts

Accounts with accounts type micro entity.

Download
2021-12-03Address

Change registered office address company with date old address new address.

Download
2021-11-30Confirmation statement

Confirmation statement with no updates.

Download
2021-11-30Persons with significant control

Change to a person with significant control.

Download
2021-11-30Persons with significant control

Change to a person with significant control.

Download
2021-09-01Accounts

Accounts with accounts type micro entity.

Download
2021-01-26Confirmation statement

Confirmation statement with updates.

Download
2021-01-25Capital

Capital allotment shares.

Download
2021-01-12Capital

Capital alter shares subdivision.

Download
2020-12-21Resolution

Resolution.

Download
2020-11-30Accounts

Accounts with accounts type micro entity.

Download
2019-11-18Confirmation statement

Confirmation statement with no updates.

Download
2019-07-11Accounts

Accounts with accounts type micro entity.

Download
2018-11-22Officers

Termination director company with name termination date.

Download
2018-11-22Confirmation statement

Confirmation statement with updates.

Download
2018-11-22Officers

Appoint person director company with name date.

Download
2018-07-12Accounts

Accounts with accounts type micro entity.

Download
2018-04-23Officers

Change person director company with change date.

Download
2018-03-29Resolution

Resolution.

Download
2018-03-07Persons with significant control

Change to a person with significant control.

Download
2018-03-07Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.