UKBizDB.co.uk

SENIOR ARCHITECTURAL SYSTEMS LIMITED

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

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.

Company Information

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:
  • 46720 - Wholesale of metals and metal ores

Office Address & Contact

Registered Address:Eland Road, Denaby Main, Doncaster, South Yorkshire, DN12 4HA
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Eland Road, Denaby Main, Doncaster, DN12 4HA

Director19 October 2018Active
Eland Road, Denaby Main, Doncaster, DN12 4HA

Director01 January 2014Active
Eland Road, Denaby Main, Doncaster, DN12 4HA

Director01 October 2007Active
Eland Road, Denaby Main, Doncaster, DN12 4HA

Director01 July 2015Active
Eland Road, Denaby Main, Doncaster, DN12 4HA

Secretary16 August 2011Active
5 High Alder Road, Bessacarr, Doncaster, DN4 7BB

Secretary30 November 2003Active
Eland Road, Denaby Main, Doncaster, DN12 4HA

Secretary01 December 2010Active
36 Long Lane, Honley, Huddersfield, HD7 2EA

Secretary24 June 2000Active
2, Verity Walk, Harrogate, HG2 9QE

Secretary18 March 2010Active
12 York Place, Leeds, LS1 2DS

Corporate Nominee Secretary18 January 2000Active
Dearne Mill House, 19a Cuckstool Road Denby Dale, Huddersfield, HD8 8RF

Director05 June 2003Active
Eland Road, Denaby Main, Doncaster, DN12 4HA

Director01 July 2014Active
Flakk Barn, Clytha Hill, Abergavenny, NP7 9BH

Director24 June 2000Active
36 Long Lane, Honley, Huddersfield, HD7 2EA

Director24 June 2000Active
2 Verity Walk, Harrogate, HG2 9QE

Director10 January 2001Active
12 York Place, Leeds, LS1 2DS

Corporate Nominee Director18 January 2000Active
12 York Place, Leeds, LS1 2DS

Corporate Director18 January 2000Active

People with Significant Control

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:
  • Significant influence or 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:
  • 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
2024-01-08Confirmation statement

Confirmation statement with no updates.

Download
2023-09-18Accounts

Accounts with accounts type full.

Download
2023-01-09Confirmation statement

Confirmation statement with no updates.

Download
2022-05-17Accounts

Accounts with accounts type full.

Download
2022-01-17Officers

Change person director company with change date.

Download
2022-01-10Confirmation statement

Confirmation statement with no updates.

Download
2022-01-08Accounts

Accounts with accounts type full.

Download
2021-11-16Accounts

Change account reference date company current shortened.

Download
2021-07-29Mortgage

Mortgage satisfy charge full.

Download
2021-07-29Mortgage

Mortgage satisfy charge full.

Download
2021-03-11Accounts

Accounts with accounts type full.

Download
2021-01-08Confirmation statement

Confirmation statement with no updates.

Download
2020-01-20Confirmation statement

Confirmation statement with no updates.

Download
2020-01-08Accounts

Accounts with accounts type full.

Download
2020-01-02Officers

Change person director company with change date.

Download
2020-01-02Officers

Change person director company with change date.

Download
2019-03-04Accounts

Accounts with accounts type full.

Download
2019-01-09Confirmation statement

Confirmation statement with no updates.

Download
2018-12-21Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2018-12-20Mortgage

Mortgage satisfy charge full.

Download
2018-12-20Mortgage

Mortgage satisfy charge full.

Download
2018-12-20Mortgage

Mortgage satisfy charge full.

Download
2018-12-20Mortgage

Mortgage satisfy charge full.

Download
2018-11-05Resolution

Resolution.

Download
2018-10-29Mortgage

Mortgage create with deed with charge number charge creation date.

Download

Copyright © 2024. All rights reserved.