UKBizDB.co.uk

SENIOR ENGINEERED PRODUCTS LTD

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

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.

Company Information

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:
  • 71129 - Other engineering activities

Office Address & Contact

Registered Address:Unit 11 Sabre Way, Edgerley Drain Road, Peterborough, Cambridgeshire, PE1 5EJ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
9/10 The Crescent, Wisbech, United Kingdom, PE13 1EH

Director20 May 2021Active
6 Elm Tree Rise, Hampton In Arden, Solihull, United Kingdom, B92 0AG

Director13 July 2021Active
2 Walnut Grove, Werrington, Peterborough, PE4 6SX

Secretary19 December 2002Active
Unit 11, Sabre Way, Edgerley Drain Road, Peterborough, PE1 5EJ

Secretary29 December 2008Active
84 Crowland Road, Eye, Peterborough, PE6 7TR

Secretary26 July 2002Active
5, Jupiter House, Calleva Park, Aldermaston, Reading, RG7 8NN

Corporate Nominee Secretary26 July 2002Active
Unit 11 Sabre Way, Edgerley Drain Road, Peterborough, United Kingdom, PE1 5EJ

Director30 November 2002Active
2 Newlands Road, Haconby, Bourne, PE10 0UT

Director26 July 2002Active
7, Meadow Road, Market Deeping, Peterborough, England, PE6 8PF

Director01 December 2012Active
66, Fountains Place, Eye, Peterborough, England, PE6 7XX

Director01 December 2012Active
5, Jupiter House, Calleva Park, Aldermaston, Reading, RG7 8NN

Corporate Nominee Director26 July 2002Active

People with Significant Control

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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
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:
  • Ownership of shares 75 to 100 percent

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
2023-05-09Gazette

Gazette dissolved voluntary.

Download
2023-02-21Gazette

Gazette notice voluntary.

Download
2023-02-09Dissolution

Dissolution application strike off company.

Download
2023-02-01Mortgage

Mortgage satisfy charge full.

Download
2023-02-01Mortgage

Mortgage satisfy charge full.

Download
2022-07-28Confirmation statement

Confirmation statement with updates.

Download
2022-07-28Persons with significant control

Notification of a person with significant control.

Download
2022-07-28Persons with significant control

Notification of a person with significant control.

Download
2022-07-28Persons with significant control

Cessation of a person with significant control.

Download
2022-06-16Accounts

Accounts with accounts type total exemption full.

Download
2021-12-21Address

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

Download
2021-08-02Confirmation statement

Confirmation statement with no updates.

Download
2021-08-02Officers

Termination secretary company with name termination date.

Download
2021-08-02Officers

Termination director company with name termination date.

Download
2021-07-13Officers

Appoint person director company with name date.

Download
2021-05-20Officers

Appoint person director company with name date.

Download
2021-04-29Accounts

Accounts with accounts type total exemption full.

Download
2021-04-22Accounts

Change account reference date company previous extended.

Download
2020-08-03Confirmation statement

Confirmation statement with no updates.

Download
2020-01-14Accounts

Accounts with accounts type total exemption full.

Download
2019-07-30Confirmation statement

Confirmation statement with no updates.

Download
2019-07-25Officers

Change person director company with change date.

Download
2019-07-25Officers

Change person secretary company with change date.

Download
2019-03-15Accounts

Accounts with accounts type total exemption full.

Download
2018-08-03Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.