UKBizDB.co.uk

SENATOR INTERNATIONAL LIMITED

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

This company is commonly known as Senator International Limited. The company was founded 46 years ago and was given the registration number 01323955. The firm's registered office is in ACCRINGTON. You can find them at Syke Side Drive, Altham Business Park, Accrington, Lancashire. This company's SIC code is 31090 - Manufacture of other furniture.

Company Information

Name:SENATOR INTERNATIONAL LIMITED
Company Number:01323955
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:01 August 1977
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 31090 - Manufacture of other furniture

Office Address & Contact

Registered Address:Syke Side Drive, Altham Business Park, Accrington, Lancashire, BB5 5YE
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
The Barn, Old Langho Road, Old Langho, Blackburn, BB6 8AW

Secretary13 April 2006Active
Salesbury Hall, Salesbury Hall Road, Ribchester, Preston, Great Britain, PR3 3XU

Director22 December 1999Active
Salesbury Hall, Salesbury Hall Road, Ribchester, Preston, PR3 3XU

Director-Active
Salesbury Hall, Salesbury Hall Road, Ribchester, Preston, PR3 3XU

Director-Active
The Barn, Old Langho Road, Old Langho, Blackburn, BB6 8AW

Director23 December 1997Active
Syke Side Drive, Altham Business Park, Accrington, BB5 5YE

Director04 July 2017Active
16 Summerfields, St Annes, FY8 2TR

Secretary11 February 1999Active
Salesbury Hall, Salesbury Hall Road, Ribchester, Preston, PR3 3XU

Secretary-Active
4 The Willows, Mellor Brook, Blackburn, BB2 7PX

Secretary01 January 2004Active
3 Bank Top Grove, Bolton, BL1 8SL

Director-Active
16 Summerfields, St Annes, FY8 2TR

Director-Active
11 Carleton Avenue, Simonstone, Burnley, BB12 7JA

Director11 March 1993Active
Syke Side Drive, Altham Business Park, Accrington, BB5 5YE

Director25 July 2014Active
Croft Cottage Roughwood Lane, Chalfont St Giles, HP8 4AA

Director-Active
25 Nuthatch Gardens, Reigate, RH2 7RH

Director06 October 1999Active
40 Fernlea Drive, Clayton Le Moors, Accrington, BB5 5TL

Director-Active
1 Bank Top Cottage, Gallows Lane, Ribchester, Preston, PR3 3XX

Director11 March 1996Active
38 Jacks Key Drive, Darwen, BB3 2LG

Director-Active
4 The Willows, Mellor Brook, Blackburn, BB2 7PX

Director01 August 1999Active
18 Woodlands Grove, Darwen, BB3 1JZ

Director01 November 1993Active

People with Significant Control

Mr Colin Mustoe
Notified on:06 April 2016
Status:Active
Date of birth:July 1945
Nationality:British
Address:Syke Side Drive, Altham Business Park, Accrington, BB5 5YE
Nature of control:
  • Ownership of shares 50 to 75 percent

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 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-01-23Confirmation statement

Confirmation statement with no updates.

Download
2023-10-03Accounts

Accounts with accounts type group.

Download
2023-01-23Confirmation statement

Confirmation statement with no updates.

Download
2022-09-14Accounts

Accounts with accounts type group.

Download
2022-02-02Confirmation statement

Confirmation statement with no updates.

Download
2021-07-31Accounts

Accounts with accounts type group.

Download
2021-01-14Confirmation statement

Confirmation statement with no updates.

Download
2020-09-29Accounts

Accounts with accounts type group.

Download
2020-01-07Confirmation statement

Confirmation statement with no updates.

Download
2019-09-20Accounts

Accounts with accounts type group.

Download
2019-01-03Confirmation statement

Confirmation statement with no updates.

Download
2018-09-04Accounts

Accounts with accounts type group.

Download
2018-06-27Persons with significant control

Notification of a person with significant control.

Download
2018-03-07Persons with significant control

Withdrawal of a person with significant control statement.

Download
2018-01-15Persons with significant control

Notification of a person with significant control.

Download
2018-01-15Confirmation statement

Confirmation statement with no updates.

Download
2017-11-09Mortgage

Mortgage satisfy charge full.

Download
2017-11-09Mortgage

Mortgage satisfy charge full.

Download
2017-11-09Mortgage

Mortgage satisfy charge full.

Download
2017-11-09Mortgage

Mortgage satisfy charge full.

Download
2017-11-09Mortgage

Mortgage satisfy charge full.

Download
2017-11-09Mortgage

Mortgage satisfy charge full.

Download
2017-11-09Mortgage

Mortgage satisfy charge full.

Download
2017-11-09Mortgage

Mortgage satisfy charge full.

Download
2017-11-09Mortgage

Mortgage satisfy charge full.

Download

Copyright © 2024. All rights reserved.