This company is commonly known as Senator Welding & Engineering Supplies Limited. The company was founded 31 years ago and was given the registration number 02737297. The firm's registered office is in STANFORD-LE-HOPE. You can find them at 15 Lampits Hill, Corringham, Stanford-le-hope, Essex. This company's SIC code is 46900 - Non-specialised wholesale trade.
Name | : | SENATOR WELDING & ENGINEERING SUPPLIES LIMITED |
---|---|---|
Company Number | : | 02737297 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 04 August 1992 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 15 Lampits Hill, Corringham, Stanford-le-hope, Essex, England, SS17 9AA |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
218, Princess Margaret Road, East Tilbury, Tilbury, RM18 8SB | Director | 01 June 2006 | Active |
218, Princess Margaret Road, East Tilbury, Tilbury, United Kingdom, RM18 8SB | Director | 03 March 2009 | Active |
61 Fairview Avenue, Gillingham, ME8 0QP | Nominee Secretary | 04 August 1992 | Active |
218 Princess Margaret Road, East Tilbury, RM18 8SB | Secretary | 18 November 2002 | Active |
218, Princess Margaret Road, East Tilbury, Tilbury, England, RM18 8SB | Secretary | 01 June 2006 | Active |
29 Corran Way, South Ockendon, RM15 6AR | Secretary | - | Active |
61 Fairview Avenue, Gillingham, ME8 0QP | Nominee Director | 04 August 1992 | Active |
218 Princess Margaret Road, East Tilbury, RM18 8SB | Director | 18 November 2002 | Active |
218 Princess Margaret Road, East Tilbury, Tilbury, RM18 8SB | Director | 06 April 1998 | Active |
Kemps Farm Dennises Lane, South Ockendon, RM15 5SD | Director | 06 April 1993 | Active |
Kemps Farm Dennises Lane, South Ockendon, RM15 5SD | Director | - | Active |
Mr Michael David Anthony Gray | ||
Notified on | : | 01 July 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1975 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 218, Princess Margaret Road, Tilbury, England, RM18 8SB |
Nature of control | : |
|
Mrs Sally Elizabeth Gray | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1980 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 15, Lampits Hill, Stanford-Le-Hope, England, SS17 9AA |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-07-25 | Accounts | Accounts with accounts type micro entity. | Download |
2023-07-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-08-12 | Accounts | Accounts with accounts type micro entity. | Download |
2022-07-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-07-13 | Accounts | Accounts with accounts type micro entity. | Download |
2021-07-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-09-03 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-07-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-08-06 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-07-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-07-24 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-07-09 | Persons with significant control | Change to a person with significant control. | Download |
2018-07-06 | Persons with significant control | Change to a person with significant control. | Download |
2018-05-24 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-10-05 | Address | Change registered office address company with date old address new address. | Download |
2017-07-21 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-07-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-07-14 | Persons with significant control | Notification of a person with significant control. | Download |
2016-07-19 | Confirmation statement | Confirmation statement with updates. | Download |
2016-06-08 | Accounts | Accounts with accounts type total exemption full. | Download |
2015-10-06 | Officers | Termination secretary company with name termination date. | Download |
2015-08-13 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-04-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2014-08-06 | Accounts | Accounts with accounts type total exemption full. | Download |
2014-07-21 | Annual return | Annual return company with made up date full list shareholders. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.