This company is commonly known as Sencia Limited. The company was founded 26 years ago and was given the registration number 03474312. The firm's registered office is in SHEFFIELD. You can find them at 12 Europa View, Sheffield Business Park, Sheffield, . This company's SIC code is 78109 - Other activities of employment placement agencies.
Name | : | SENCIA LIMITED |
---|---|---|
Company Number | : | 03474312 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 01 December 1997 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 12 Europa View, Sheffield Business Park, Sheffield, England, S9 1XH |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
First Floor Cygnet House, 1 Jenkin Road, Sheffield, England, S9 1AT | Director | 02 October 2020 | Active |
First Floor Cygnet House, 1 Jenkin Road, Sheffield, England, S9 1AT | Director | 02 October 2020 | Active |
First Floor Cygnet House, 1 Jenkin Road, Sheffield, England, S9 1AT | Director | 01 May 2021 | Active |
First Floor Cygnet House, 1 Jenkin Road, Sheffield, England, S9 1AT | Director | 02 October 2020 | Active |
Interserve, 12 Europa View, Sheffield Business Park, Sheffield, United Kingdom, S9 1XH | Director | 04 November 2019 | Active |
17 Woodlands Lane, Quarndon, Derby, DE22 5JU | Secretary | 07 December 2004 | Active |
12, Europa View, Sheffield Business Park, Sheffield, United Kingdom, S9 1XH | Secretary | 01 August 2012 | Active |
Bank Green House, Fox Lane, Millthorpe, S18 7WG | Secretary | 31 July 2008 | Active |
395, George Road, Erdington, Birmingham, England, B23 7RZ | Secretary | 04 December 2014 | Active |
80 Guildhall Street, Bury St Edmunds, IP33 1QB | Nominee Secretary | 01 December 1997 | Active |
12, Europa View, Sheffield Business Park, Sheffield, United Kingdom, S9 1XH | Secretary | 29 October 2010 | Active |
12, Europa View, Sheffield Business Park, Sheffield, United Kingdom, S9 1XH | Secretary | 25 May 2011 | Active |
14 Endean Court, Wivenhoe, Colchester, CO7 9SG | Secretary | 23 June 1998 | Active |
80 Guildhall Street, Bury St Edmunds, IP33 1QB | Corporate Secretary | 31 December 1997 | Active |
12, Europa View, Sheffield Business Park, Sheffield, United Kingdom, S9 1XH | Director | 01 August 2012 | Active |
5 Pine Tree Close, Newbold Verdon, Leicester, LE9 9PW | Director | 07 December 2004 | Active |
17 Woodlands Lane, Quarndon, Derby, DE22 5JU | Director | 07 December 2004 | Active |
1 Gordon Way, Dovercourt, Harwich, CO12 3TW | Director | 24 December 1997 | Active |
5 Wallis Court, Colchester, CO3 5XU | Director | 23 June 1998 | Active |
12, Europa View, Sheffield Business Park, Sheffield, United Kingdom, S9 1XH | Director | 03 October 2012 | Active |
12 Europa View, Sheffield Business Park, Sheffield, England, S9 1XH | Director | 01 June 2020 | Active |
12, Europa View, Sheffield Business Park, Sheffield, United Kingdom, S9 1XH | Director | 28 January 2011 | Active |
48 Sandicroft Close, Birchwood, Warrington, WA3 7LA | Director | 01 January 2009 | Active |
6 Fernlea Road, Harwich, CO12 3BW | Director | 23 June 1998 | Active |
Interserve Learning & Employment, 12 Europa View, Sheffield Business Park, Sheffield, England, S9 1XH | Director | 26 October 2018 | Active |
Bank Green House, Fox Lane, Millthorpe, S18 7WG | Director | 22 October 2007 | Active |
Interserve House, Ruscombe Park, Twyford, Reading, RG10 9JU | Director | 14 November 2016 | Active |
Interserve House, Ruscombe Park, Twyford, Reading, England, RG10 9JU | Director | 04 December 2014 | Active |
14, Sandy Lane, Weaverham, Northwich, United Kingdom, CW8 3PX | Director | 13 October 2008 | Active |
Jarretts, 80 Fulmer Rd, Gerrards Cross, SL9 7EG | Director | 07 December 2004 | Active |
80 Guildhall Street, Bury St Edmunds, IP33 1QB | Nominee Director | 01 December 1997 | Active |
Interserve House Ruscombe Park, Ruscombe, Reading, England, RG10 9JU | Director | 14 November 2016 | Active |
12 Europa View, Sheffield Business Park, Sheffield, England, S9 1XH | Director | 07 August 2015 | Active |
Wortley Bank Barn, Bank Lane, Wortley, Sheffield, England, S35 7DG | Director | 22 October 2007 | Active |
17, Wollescote Drive, Solihull, England, B91 3YN | Director | 02 February 2009 | Active |
Esg Intermediate Holdings Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Interserve House, Ruscombe Park, Twyford, Reading, England, RG10 9JU |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-12-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-08-21 | Address | Change registered office address company with date old address new address. | Download |
2023-07-18 | Accounts | Accounts with accounts type audit exemption subsiduary. | Download |
2023-07-18 | Accounts | Legacy. | Download |
2023-07-18 | Other | Legacy. | Download |
2023-07-18 | Other | Legacy. | Download |
2023-06-26 | Other | Legacy. | Download |
2023-06-26 | Other | Legacy. | Download |
2022-12-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-05-09 | Accounts | Accounts with accounts type audit exemption subsiduary. | Download |
2022-05-09 | Accounts | Legacy. | Download |
2022-05-09 | Other | Legacy. | Download |
2022-05-09 | Other | Legacy. | Download |
2022-04-25 | Accounts | Change account reference date company previous extended. | Download |
2021-12-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-07-14 | Accounts | Accounts with accounts type full. | Download |
2021-05-14 | Officers | Appoint person director company with name date. | Download |
2021-03-19 | Accounts | Accounts with accounts type full. | Download |
2021-01-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-12-21 | Accounts | Change account reference date company previous shortened. | Download |
2020-10-29 | Resolution | Resolution. | Download |
2020-10-28 | Mortgage | Mortgage satisfy charge full. | Download |
2020-10-28 | Mortgage | Mortgage satisfy charge full. | Download |
2020-10-28 | Mortgage | Mortgage satisfy charge full. | Download |
2020-10-19 | Incorporation | Memorandum articles. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.