This company is commonly known as Senior Architectural Systems Limited. The company was founded 24 years ago and was given the registration number 03909137. The firm's registered office is in DONCASTER. You can find them at Eland Road, Denaby Main, Doncaster, South Yorkshire. This company's SIC code is 46720 - Wholesale of metals and metal ores.
Name | : | SENIOR ARCHITECTURAL SYSTEMS LIMITED |
---|---|---|
Company Number | : | 03909137 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 18 January 2000 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Eland Road, Denaby Main, Doncaster, South Yorkshire, DN12 4HA |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Eland Road, Denaby Main, Doncaster, DN12 4HA | Director | 19 October 2018 | Active |
Eland Road, Denaby Main, Doncaster, DN12 4HA | Director | 01 January 2014 | Active |
Eland Road, Denaby Main, Doncaster, DN12 4HA | Director | 01 October 2007 | Active |
Eland Road, Denaby Main, Doncaster, DN12 4HA | Director | 01 July 2015 | Active |
Eland Road, Denaby Main, Doncaster, DN12 4HA | Secretary | 16 August 2011 | Active |
5 High Alder Road, Bessacarr, Doncaster, DN4 7BB | Secretary | 30 November 2003 | Active |
Eland Road, Denaby Main, Doncaster, DN12 4HA | Secretary | 01 December 2010 | Active |
36 Long Lane, Honley, Huddersfield, HD7 2EA | Secretary | 24 June 2000 | Active |
2, Verity Walk, Harrogate, HG2 9QE | Secretary | 18 March 2010 | Active |
12 York Place, Leeds, LS1 2DS | Corporate Nominee Secretary | 18 January 2000 | Active |
Dearne Mill House, 19a Cuckstool Road Denby Dale, Huddersfield, HD8 8RF | Director | 05 June 2003 | Active |
Eland Road, Denaby Main, Doncaster, DN12 4HA | Director | 01 July 2014 | Active |
Flakk Barn, Clytha Hill, Abergavenny, NP7 9BH | Director | 24 June 2000 | Active |
36 Long Lane, Honley, Huddersfield, HD7 2EA | Director | 24 June 2000 | Active |
2 Verity Walk, Harrogate, HG2 9QE | Director | 10 January 2001 | Active |
12 York Place, Leeds, LS1 2DS | Corporate Nominee Director | 18 January 2000 | Active |
12 York Place, Leeds, LS1 2DS | Corporate Director | 18 January 2000 | Active |
Mr Sven Olof Lennart Jonsson | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1955 |
Nationality | : | Swedish |
Address | : | Eland Road, Doncaster, DN12 4HA |
Nature of control | : |
|
Clytha Holdings Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Eland Road, Denaby Main, Doncaster, England, DN12 4HA |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-01-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-09-18 | Accounts | Accounts with accounts type full. | Download |
2023-01-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-05-17 | Accounts | Accounts with accounts type full. | Download |
2022-01-17 | Officers | Change person director company with change date. | Download |
2022-01-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-01-08 | Accounts | Accounts with accounts type full. | Download |
2021-11-16 | Accounts | Change account reference date company current shortened. | Download |
2021-07-29 | Mortgage | Mortgage satisfy charge full. | Download |
2021-07-29 | Mortgage | Mortgage satisfy charge full. | Download |
2021-03-11 | Accounts | Accounts with accounts type full. | Download |
2021-01-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-01-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-01-08 | Accounts | Accounts with accounts type full. | Download |
2020-01-02 | Officers | Change person director company with change date. | Download |
2020-01-02 | Officers | Change person director company with change date. | Download |
2019-03-04 | Accounts | Accounts with accounts type full. | Download |
2019-01-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-12-21 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2018-12-20 | Mortgage | Mortgage satisfy charge full. | Download |
2018-12-20 | Mortgage | Mortgage satisfy charge full. | Download |
2018-12-20 | Mortgage | Mortgage satisfy charge full. | Download |
2018-12-20 | Mortgage | Mortgage satisfy charge full. | Download |
2018-11-05 | Resolution | Resolution. | Download |
2018-10-29 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.