UKBizDB.co.uk

SENATOR WELDING & ENGINEERING SUPPLIES LIMITED

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

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.

Company Information

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:
  • 46900 - Non-specialised wholesale trade

Office Address & Contact

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

Company Officers

Personal InformationRoleAppointedStatus
218, Princess Margaret Road, East Tilbury, Tilbury, RM18 8SB

Director01 June 2006Active
218, Princess Margaret Road, East Tilbury, Tilbury, United Kingdom, RM18 8SB

Director03 March 2009Active
61 Fairview Avenue, Gillingham, ME8 0QP

Nominee Secretary04 August 1992Active
218 Princess Margaret Road, East Tilbury, RM18 8SB

Secretary18 November 2002Active
218, Princess Margaret Road, East Tilbury, Tilbury, England, RM18 8SB

Secretary01 June 2006Active
29 Corran Way, South Ockendon, RM15 6AR

Secretary-Active
61 Fairview Avenue, Gillingham, ME8 0QP

Nominee Director04 August 1992Active
218 Princess Margaret Road, East Tilbury, RM18 8SB

Director18 November 2002Active
218 Princess Margaret Road, East Tilbury, Tilbury, RM18 8SB

Director06 April 1998Active
Kemps Farm Dennises Lane, South Ockendon, RM15 5SD

Director06 April 1993Active
Kemps Farm Dennises Lane, South Ockendon, RM15 5SD

Director-Active

People with Significant Control

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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 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 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-07-25Accounts

Accounts with accounts type micro entity.

Download
2023-07-21Confirmation statement

Confirmation statement with no updates.

Download
2022-08-12Accounts

Accounts with accounts type micro entity.

Download
2022-07-08Confirmation statement

Confirmation statement with no updates.

Download
2021-07-13Accounts

Accounts with accounts type micro entity.

Download
2021-07-09Confirmation statement

Confirmation statement with no updates.

Download
2020-09-03Accounts

Accounts with accounts type total exemption full.

Download
2020-07-15Confirmation statement

Confirmation statement with no updates.

Download
2019-08-06Accounts

Accounts with accounts type total exemption full.

Download
2019-07-16Confirmation statement

Confirmation statement with no updates.

Download
2018-07-24Confirmation statement

Confirmation statement with no updates.

Download
2018-07-09Persons with significant control

Change to a person with significant control.

Download
2018-07-06Persons with significant control

Change to a person with significant control.

Download
2018-05-24Accounts

Accounts with accounts type total exemption full.

Download
2017-10-05Address

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

Download
2017-07-21Accounts

Accounts with accounts type total exemption full.

Download
2017-07-14Confirmation statement

Confirmation statement with no updates.

Download
2017-07-14Persons with significant control

Notification of a person with significant control.

Download
2016-07-19Confirmation statement

Confirmation statement with updates.

Download
2016-06-08Accounts

Accounts with accounts type total exemption full.

Download
2015-10-06Officers

Termination secretary company with name termination date.

Download
2015-08-13Annual return

Annual return company with made up date full list shareholders.

Download
2015-04-28Accounts

Accounts with accounts type total exemption full.

Download
2014-08-06Accounts

Accounts with accounts type total exemption full.

Download
2014-07-21Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.