UKBizDB.co.uk

SENATE GROUP LIMITED

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

This company is commonly known as Senate Group Limited. The company was founded 124 years ago and was given the registration number 00063261. The firm's registered office is in SHELDON. You can find them at Ground Floor, Eagle Court 2 Hatchford Brook, Hatchford Way, Sheldon, Birmingham. This company's SIC code is 74990 - Non-trading company.

Company Information

Name:SENATE GROUP LIMITED
Company Number:00063261
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:09 August 1899
End of financial year:31 December 2020
Jurisdiction:England - Wales
Industry Codes:
  • 74990 - Non-trading company

Office Address & Contact

Registered Address:Ground Floor, Eagle Court 2 Hatchford Brook, Hatchford Way, Sheldon, Birmingham, England, B26 3RZ
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
C/O Bdo Llp 5 Temple Square, Temple Street, Liverpool, L2 5RH

Director01 December 2019Active
C/O Bdo Llp 5 Temple Square, Temple Street, Liverpool, L2 5RH

Director28 April 2015Active
20, Rue Du Mont Valerien, Saint Cloud, 92 210

Secretary22 October 2007Active
4 St Ives Close, Digswell, Welwyn, AL6 0BB

Secretary-Active
15 Kyle Way, Nether Poppleton, York, YO26 6RH

Secretary01 March 2004Active
6 Rue De La Grange Bateliere, Paris, France, FOREIGN

Secretary02 March 2001Active
49 Temple Avenue, London, N20 9EL

Secretary03 June 2003Active
15 The Drive, Buckhurst Hill, IG9 5RB

Secretary31 July 1992Active
7 Rue Rouget De Lisle, St-Germain-En-Laye, France,

Secretary02 April 2001Active
Saling House, Bardfield Saling, Braintree, CM7 5EQ

Director-Active
20, Rue Du Mont Valerien, Saint Cloud, 92 210

Director22 October 2007Active
4 St Ives Close, Digswell, Welwyn, AL6 0BB

Director-Active
Kyalami, 12 Elmwood Park, Gerrards Cross, SL9 7EP

Director03 June 2003Active
57 St Albans Road, New Barnet, EN5 4LN

Director29 May 2001Active
Flat 2, 29 Ferncourt Avenue Hampstead, London, NW3 7PG

Director24 February 2003Active
5th, Floor Maple House, Mutton Lane, Potters Bar, United Kingdom, EN6 5BS

Director22 June 2010Active
15 Kyle Way, Nether Poppleton, York, YO26 6RH

Director31 October 2005Active
Flat 7 73 Onslow Gardens, London, SW7 3QD

Director31 October 2005Active
Hameau De Passy, 48 Rue De Passy, Paris, France, FOREIGN

Director02 March 2001Active
Maple House, Mutton Lane, Potters Bar, England, EN6 5BS

Director28 April 2015Active
15 The Drive, Buckhurst Hill, IG9 5RB

Director31 July 1992Active
5th Floor, Maple House, Mutton Lane, Potters Bar, EN6 5BS

Director17 December 2008Active
14 Manor Mansions, Belsize Grove, London, NW3 4NB

Director02 March 2001Active
7 Rue Rouget De Lisle, St-Germain-En-Laye, France,

Director02 April 2001Active
39 Ovington Street, London, SW3 2JA

Director16 October 2007Active
41 Rue Du Temple, Paris, France, FOREIGN

Director31 October 2005Active
185 Rue De La Pompe, Paris F 75116, France, FOREIGN

Director01 September 2002Active
36 Rue De Richelieu, 75001 Paris, France, FOREIGN

Director-Active
32 Avenue De Friedland, Paris, France, FOREIGN

Director-Active

People with Significant Control

Rexel Senate Limited
Notified on:30 June 2016
Status:Active
Country of residence:England
Address:Eagle Court 2, Hatchford Way, Birmingham, England, B26 3RZ
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 (6 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
2023-05-28Gazette

Gazette dissolved liquidation.

Download
2023-02-28Insolvency

Liquidation voluntary members return of final meeting.

Download
2022-03-15Address

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

Download
2022-03-15Confirmation statement

Confirmation statement with updates.

Download
2022-03-15Insolvency

Liquidation voluntary appointment of liquidator.

Download
2022-03-15Insolvency

Liquidation voluntary declaration of solvency.

Download
2022-03-12Resolution

Resolution.

Download
2021-11-24Capital

Capital statement capital company with date currency figure.

Download
2021-11-24Capital

Legacy.

Download
2021-11-24Insolvency

Legacy.

Download
2021-11-24Resolution

Resolution.

Download
2021-09-04Accounts

Accounts with accounts type dormant.

Download
2021-07-29Officers

Change person director company with change date.

Download
2021-04-08Confirmation statement

Confirmation statement with no updates.

Download
2020-12-30Accounts

Accounts with accounts type dormant.

Download
2020-03-13Confirmation statement

Confirmation statement with no updates.

Download
2019-12-06Officers

Appoint person director company with name date.

Download
2019-12-06Officers

Termination director company with name termination date.

Download
2019-09-05Accounts

Accounts with accounts type dormant.

Download
2019-03-12Confirmation statement

Confirmation statement with no updates.

Download
2018-06-19Accounts

Accounts with accounts type dormant.

Download
2018-03-12Confirmation statement

Confirmation statement with no updates.

Download
2017-10-03Accounts

Accounts with accounts type dormant.

Download
2017-03-13Confirmation statement

Confirmation statement with updates.

Download
2016-10-01Accounts

Accounts with accounts type dormant.

Download

Copyright © 2024. All rights reserved.