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.
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 | : |
|
Registered Address | : | Unit 13 Poplars Court, Lenton Lane, Nottingham, England, NG7 2RR |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Gothic House, Barker Gate, Nottingham, England, NG1 1JU | Director | 01 March 2019 | Active |
1, Millidge Close, Nottingham, England, NG5 5UU | Director | 29 November 2017 | Active |
The Stables, 196 Porchester Road, Nottingham, England, NG3 6LH | Secretary | 11 February 2000 | Active |
46a Syon Lane, Isleworth, TW7 5NQ | Corporate Nominee Secretary | 30 December 1999 | Active |
137, Canal Street, Nottingham, Uk, NG1 7HD | Director | 20 December 2010 | Active |
11 Chester House, Redcliffe Road, Nottingham, NG3 5AW | Director | 11 February 2000 | Active |
1, Kilby Avenue, Nottingham, England, NG3 7DD | Director | 20 October 2016 | Active |
137, Canal Street, Nottingham, Uk, NG1 7HD | Director | 20 December 2010 | Active |
The Stables, 196 Porchester Road, Nottingham, England, NG3 6LH | Director | 11 February 2000 | Active |
The Stables, 196 Porchester Road, Nottingham, England, NG3 6LH | Director | 11 February 2000 | Active |
46a Syon Lane, Isleworth, TW7 5NQ | Corporate Nominee Director | 30 December 1999 | Active |
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-01-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2024-01-02 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-10-31 | Accounts | Change account reference date company previous shortened. | Download |
2023-10-10 | Address | Change registered office address company with date old address new address. | Download |
2023-01-18 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-01-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-01-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-10-26 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-01-22 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-01-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-08-04 | Address | Change registered office address company with date old address new address. | Download |
2020-02-24 | Mortgage | Mortgage satisfy charge full. | Download |
2020-02-20 | Officers | Termination director company with name termination date. | Download |
2020-02-20 | Officers | Termination director company with name termination date. | Download |
2020-02-20 | Officers | Termination secretary company with name termination date. | Download |
2020-01-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-10-26 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-09-26 | Officers | Change person director company with change date. | Download |
2019-07-30 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-07-30 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-07-17 | Address | Change registered office address company with date old address new address. | Download |
2019-03-06 | Officers | Appoint person director company with name date. | Download |
2019-03-06 | Officers | Termination director company with name termination date. | Download |
2019-03-06 | Accounts | Change account reference date company previous shortened. | Download |
2019-02-13 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.