UKBizDB.co.uk

SENCIA LIMITED

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

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.

Company Information

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:
  • 78109 - Other activities of employment placement agencies

Office Address & Contact

Registered Address:12 Europa View, Sheffield Business Park, Sheffield, England, S9 1XH
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
First Floor Cygnet House, 1 Jenkin Road, Sheffield, England, S9 1AT

Director02 October 2020Active
First Floor Cygnet House, 1 Jenkin Road, Sheffield, England, S9 1AT

Director02 October 2020Active
First Floor Cygnet House, 1 Jenkin Road, Sheffield, England, S9 1AT

Director01 May 2021Active
First Floor Cygnet House, 1 Jenkin Road, Sheffield, England, S9 1AT

Director02 October 2020Active
Interserve, 12 Europa View, Sheffield Business Park, Sheffield, United Kingdom, S9 1XH

Director04 November 2019Active
17 Woodlands Lane, Quarndon, Derby, DE22 5JU

Secretary07 December 2004Active
12, Europa View, Sheffield Business Park, Sheffield, United Kingdom, S9 1XH

Secretary01 August 2012Active
Bank Green House, Fox Lane, Millthorpe, S18 7WG

Secretary31 July 2008Active
395, George Road, Erdington, Birmingham, England, B23 7RZ

Secretary04 December 2014Active
80 Guildhall Street, Bury St Edmunds, IP33 1QB

Nominee Secretary01 December 1997Active
12, Europa View, Sheffield Business Park, Sheffield, United Kingdom, S9 1XH

Secretary29 October 2010Active
12, Europa View, Sheffield Business Park, Sheffield, United Kingdom, S9 1XH

Secretary25 May 2011Active
14 Endean Court, Wivenhoe, Colchester, CO7 9SG

Secretary23 June 1998Active
80 Guildhall Street, Bury St Edmunds, IP33 1QB

Corporate Secretary31 December 1997Active
12, Europa View, Sheffield Business Park, Sheffield, United Kingdom, S9 1XH

Director01 August 2012Active
5 Pine Tree Close, Newbold Verdon, Leicester, LE9 9PW

Director07 December 2004Active
17 Woodlands Lane, Quarndon, Derby, DE22 5JU

Director07 December 2004Active
1 Gordon Way, Dovercourt, Harwich, CO12 3TW

Director24 December 1997Active
5 Wallis Court, Colchester, CO3 5XU

Director23 June 1998Active
12, Europa View, Sheffield Business Park, Sheffield, United Kingdom, S9 1XH

Director03 October 2012Active
12 Europa View, Sheffield Business Park, Sheffield, England, S9 1XH

Director01 June 2020Active
12, Europa View, Sheffield Business Park, Sheffield, United Kingdom, S9 1XH

Director28 January 2011Active
48 Sandicroft Close, Birchwood, Warrington, WA3 7LA

Director01 January 2009Active
6 Fernlea Road, Harwich, CO12 3BW

Director23 June 1998Active
Interserve Learning & Employment, 12 Europa View, Sheffield Business Park, Sheffield, England, S9 1XH

Director26 October 2018Active
Bank Green House, Fox Lane, Millthorpe, S18 7WG

Director22 October 2007Active
Interserve House, Ruscombe Park, Twyford, Reading, RG10 9JU

Director14 November 2016Active
Interserve House, Ruscombe Park, Twyford, Reading, England, RG10 9JU

Director04 December 2014Active
14, Sandy Lane, Weaverham, Northwich, United Kingdom, CW8 3PX

Director13 October 2008Active
Jarretts, 80 Fulmer Rd, Gerrards Cross, SL9 7EG

Director07 December 2004Active
80 Guildhall Street, Bury St Edmunds, IP33 1QB

Nominee Director01 December 1997Active
Interserve House Ruscombe Park, Ruscombe, Reading, England, RG10 9JU

Director14 November 2016Active
12 Europa View, Sheffield Business Park, Sheffield, England, S9 1XH

Director07 August 2015Active
Wortley Bank Barn, Bank Lane, Wortley, Sheffield, England, S35 7DG

Director22 October 2007Active
17, Wollescote Drive, Solihull, England, B91 3YN

Director02 February 2009Active

People with Significant Control

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:
  • 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
2023-12-13Confirmation statement

Confirmation statement with no updates.

Download
2023-08-21Address

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

Download
2023-07-18Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2023-07-18Accounts

Legacy.

Download
2023-07-18Other

Legacy.

Download
2023-07-18Other

Legacy.

Download
2023-06-26Other

Legacy.

Download
2023-06-26Other

Legacy.

Download
2022-12-01Confirmation statement

Confirmation statement with no updates.

Download
2022-05-09Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2022-05-09Accounts

Legacy.

Download
2022-05-09Other

Legacy.

Download
2022-05-09Other

Legacy.

Download
2022-04-25Accounts

Change account reference date company previous extended.

Download
2021-12-12Confirmation statement

Confirmation statement with no updates.

Download
2021-07-14Accounts

Accounts with accounts type full.

Download
2021-05-14Officers

Appoint person director company with name date.

Download
2021-03-19Accounts

Accounts with accounts type full.

Download
2021-01-08Confirmation statement

Confirmation statement with no updates.

Download
2020-12-21Accounts

Change account reference date company previous shortened.

Download
2020-10-29Resolution

Resolution.

Download
2020-10-28Mortgage

Mortgage satisfy charge full.

Download
2020-10-28Mortgage

Mortgage satisfy charge full.

Download
2020-10-28Mortgage

Mortgage satisfy charge full.

Download
2020-10-19Incorporation

Memorandum articles.

Download

Copyright © 2024. All rights reserved.