UKBizDB.co.uk

SENIOR INTERNET LIMITED

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

This company is commonly known as Senior Internet Limited. The company was founded 24 years ago and was given the registration number 03901114. The firm's registered office is in NOTTINGHAM. You can find them at Unit 13 Poplars Court, Lenton Lane, Nottingham, . This company's SIC code is 62020 - Information technology consultancy activities.

Company Information

Name:SENIOR INTERNET LIMITED
Company Number:03901114
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:30 December 1999
End of financial year:31 January 2023
Jurisdiction:England - Wales
Industry Codes:
  • 62020 - Information technology consultancy activities

Office Address & Contact

Registered Address:Unit 13 Poplars Court, Lenton Lane, Nottingham, England, NG7 2RR
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Gothic House, Barker Gate, Nottingham, England, NG1 1JU

Director01 March 2019Active
1, Millidge Close, Nottingham, England, NG5 5UU

Director29 November 2017Active
The Stables, 196 Porchester Road, Nottingham, England, NG3 6LH

Secretary11 February 2000Active
46a Syon Lane, Isleworth, TW7 5NQ

Corporate Nominee Secretary30 December 1999Active
137, Canal Street, Nottingham, Uk, NG1 7HD

Director20 December 2010Active
11 Chester House, Redcliffe Road, Nottingham, NG3 5AW

Director11 February 2000Active
1, Kilby Avenue, Nottingham, England, NG3 7DD

Director20 October 2016Active
137, Canal Street, Nottingham, Uk, NG1 7HD

Director20 December 2010Active
The Stables, 196 Porchester Road, Nottingham, England, NG3 6LH

Director11 February 2000Active
The Stables, 196 Porchester Road, Nottingham, England, NG3 6LH

Director11 February 2000Active
46a Syon Lane, Isleworth, TW7 5NQ

Corporate Nominee Director30 December 1999Active

People with Significant Control

Mr Peter David Senior
Notified on:06 April 2016
Status:Active
Date of birth:June 1959
Nationality:British
Country of residence:England
Address:16a, Villa Road, Nottingham, England, NG3 4GG
Nature of control:
  • Ownership of shares 50 to 75 percent as firm
Mrs Patricia Mary Senior
Notified on:06 April 2016
Status:Active
Date of birth:March 1970
Nationality:British
Country of residence:England
Address:16a, Villa Road, Nottingham, England, NG3 4GG
Nature of control:
  • Ownership of shares 25 to 50 percent as firm
Senior Digital Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:137, Canal Street, Nottingham, England, NG1 7HD
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 (7 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
2024-01-04Confirmation statement

Confirmation statement with no updates.

Download
2024-01-02Accounts

Accounts with accounts type total exemption full.

Download
2023-10-31Accounts

Change account reference date company previous shortened.

Download
2023-10-10Address

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

Download
2023-01-18Accounts

Accounts with accounts type total exemption full.

Download
2023-01-05Confirmation statement

Confirmation statement with no updates.

Download
2022-01-06Confirmation statement

Confirmation statement with no updates.

Download
2021-10-26Accounts

Accounts with accounts type total exemption full.

Download
2021-01-22Accounts

Accounts with accounts type total exemption full.

Download
2021-01-05Confirmation statement

Confirmation statement with no updates.

Download
2020-08-04Address

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

Download
2020-02-24Mortgage

Mortgage satisfy charge full.

Download
2020-02-20Officers

Termination director company with name termination date.

Download
2020-02-20Officers

Termination director company with name termination date.

Download
2020-02-20Officers

Termination secretary company with name termination date.

Download
2020-01-02Confirmation statement

Confirmation statement with no updates.

Download
2019-10-26Accounts

Accounts with accounts type total exemption full.

Download
2019-09-26Officers

Change person director company with change date.

Download
2019-07-30Persons with significant control

Cessation of a person with significant control.

Download
2019-07-30Persons with significant control

Cessation of a person with significant control.

Download
2019-07-17Address

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

Download
2019-03-06Officers

Appoint person director company with name date.

Download
2019-03-06Officers

Termination director company with name termination date.

Download
2019-03-06Accounts

Change account reference date company previous shortened.

Download
2019-02-13Mortgage

Mortgage create with deed with charge number charge creation date.

Download

Copyright © 2024. All rights reserved.