This company is commonly known as Senior Engineered Products Ltd. The company was founded 21 years ago and was given the registration number 04496035. The firm's registered office is in PETERBOROUGH. You can find them at Unit 11 Sabre Way, Edgerley Drain Road, Peterborough, Cambridgeshire. This company's SIC code is 71129 - Other engineering activities.
Name | : | SENIOR ENGINEERED PRODUCTS LTD |
---|---|---|
Company Number | : | 04496035 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 26 July 2002 |
End of financial year | : | 30 November 2021 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Unit 11 Sabre Way, Edgerley Drain Road, Peterborough, Cambridgeshire, PE1 5EJ |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
9/10 The Crescent, Wisbech, United Kingdom, PE13 1EH | Director | 20 May 2021 | Active |
6 Elm Tree Rise, Hampton In Arden, Solihull, United Kingdom, B92 0AG | Director | 13 July 2021 | Active |
2 Walnut Grove, Werrington, Peterborough, PE4 6SX | Secretary | 19 December 2002 | Active |
Unit 11, Sabre Way, Edgerley Drain Road, Peterborough, PE1 5EJ | Secretary | 29 December 2008 | Active |
84 Crowland Road, Eye, Peterborough, PE6 7TR | Secretary | 26 July 2002 | Active |
5, Jupiter House, Calleva Park, Aldermaston, Reading, RG7 8NN | Corporate Nominee Secretary | 26 July 2002 | Active |
Unit 11 Sabre Way, Edgerley Drain Road, Peterborough, United Kingdom, PE1 5EJ | Director | 30 November 2002 | Active |
2 Newlands Road, Haconby, Bourne, PE10 0UT | Director | 26 July 2002 | Active |
7, Meadow Road, Market Deeping, Peterborough, England, PE6 8PF | Director | 01 December 2012 | Active |
66, Fountains Place, Eye, Peterborough, England, PE6 7XX | Director | 01 December 2012 | Active |
5, Jupiter House, Calleva Park, Aldermaston, Reading, RG7 8NN | Corporate Nominee Director | 26 July 2002 | Active |
Mr Justin Ray Gaggini | ||
Notified on | : | 15 December 2021 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1972 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 9/10, The Crescent, Wisbech, England, PE13 1EH |
Nature of control | : |
|
Dr Adam Richard Pilarski | ||
Notified on | : | 08 December 2021 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1985 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 9/10 The Crescent, Wisbech, United Kingdom, PE13 1EH |
Nature of control | : |
|
Mr Richard Pilarski | ||
Notified on | : | 26 July 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1952 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 9/10 The Crescent, Wisbech, United Kingdom, PE13 1EH |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-05-09 | Gazette | Gazette dissolved voluntary. | Download |
2023-02-21 | Gazette | Gazette notice voluntary. | Download |
2023-02-09 | Dissolution | Dissolution application strike off company. | Download |
2023-02-01 | Mortgage | Mortgage satisfy charge full. | Download |
2023-02-01 | Mortgage | Mortgage satisfy charge full. | Download |
2022-07-28 | Confirmation statement | Confirmation statement with updates. | Download |
2022-07-28 | Persons with significant control | Notification of a person with significant control. | Download |
2022-07-28 | Persons with significant control | Notification of a person with significant control. | Download |
2022-07-28 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-06-16 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-12-21 | Address | Change registered office address company with date old address new address. | Download |
2021-08-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-08-02 | Officers | Termination secretary company with name termination date. | Download |
2021-08-02 | Officers | Termination director company with name termination date. | Download |
2021-07-13 | Officers | Appoint person director company with name date. | Download |
2021-05-20 | Officers | Appoint person director company with name date. | Download |
2021-04-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-04-22 | Accounts | Change account reference date company previous extended. | Download |
2020-08-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-01-14 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-07-30 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-07-25 | Officers | Change person director company with change date. | Download |
2019-07-25 | Officers | Change person secretary company with change date. | Download |
2019-03-15 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-08-03 | Confirmation statement | Confirmation statement with no updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.