UKBizDB.co.uk

SENSE ENTERPRISE SOLUTIONS LIMITED

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

This company is commonly known as Sense Enterprise Solutions Limited. The company was founded 24 years ago and was given the registration number 03852727. The firm's registered office is in MANCHESTER. You can find them at Baltimore House, 50 Kansas Avenue, Manchester, . This company's SIC code is 74990 - Non-trading company.

Company Information

Name:SENSE ENTERPRISE SOLUTIONS LIMITED
Company Number:03852727
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:04 October 1999
End of financial year:30 November 2020
Jurisdiction:England - Wales
Industry Codes:
  • 74990 - Non-trading company

Office Address & Contact

Registered Address:Baltimore House, 50 Kansas Avenue, Manchester, M50 2GL
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Baltimore House, 50 Kansas Avenue, Manchester, M50 2GL

Secretary07 September 2018Active
Baltimore House, 50 Kansas Avenue, Manchester, M50 2GL

Director04 March 2021Active
Baltimore House, 50 Kansas Avenue, Manchester, M50 2GL

Director26 October 2016Active
Baltimore House, 50 Kansas Avenue, Manchester, United Kingdom, M50 2GL

Secretary04 March 2011Active
3 Kedleston Close, Hardwick Gardens, Huthwaite, Sutton In Ashfield, NG17 2SE

Secretary11 May 2000Active
12 York Place, Leeds, LS1 2DS

Corporate Nominee Secretary04 October 1999Active
Winds Crest, 60 Forest Lane, Papplewick, Nottingham, England, NG15 8FF

Director25 October 2010Active
Winds Crest, 60 Forest Lane, Papplewick, Nottingham, NG15 8FF

Director11 May 2000Active
Baltimore House, 50 Kansas Avenue, Manchester, United Kingdom, M50 2GL

Director04 March 2011Active
29 Turnley Road, South Normanton, DE55 2FB

Director11 May 2000Active
Baltimore House, 50 Kansas Avenue, Manchester, M50 2GL

Director31 December 2013Active
Baltimore House, 50 Kansas Avenue, Manchester, United Kingdom, M50 2GL

Director04 March 2011Active
3 Kedleston Close, Hardwick Gardens, Huthwaite, Sutton In Ashfield, NG17 2SE

Director11 May 2000Active
Baltimore House, 50 Kansas Avenue, Manchester, United Kingdom, M50 2GL

Director04 March 2011Active
Baltimore House, 50 Kansas Avenue, Manchester, M50 2GL

Director26 October 2016Active
12 York Place, Leeds, LS1 2DS

Corporate Nominee Director04 October 1999Active

People with Significant Control

K3 Ax Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Baltimore House, 50 Kansas Avenue, Salford, England, M50 2GL
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 (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 (5 months remaining)

Company Filing History

DateCategoryDescription
2022-05-24Gazette

Gazette dissolved voluntary.

Download
2021-11-06Dissolution

Dissolution voluntary strike off suspended.

Download
2021-10-19Gazette

Gazette notice voluntary.

Download
2021-10-06Dissolution

Dissolution application strike off company.

Download
2021-05-10Accounts

Accounts with accounts type dormant.

Download
2021-03-14Officers

Appoint person director company with name date.

Download
2021-03-11Officers

Termination director company with name termination date.

Download
2020-12-13Confirmation statement

Confirmation statement with no updates.

Download
2020-12-04Accounts

Accounts with accounts type dormant.

Download
2019-12-13Confirmation statement

Confirmation statement with no updates.

Download
2019-04-05Accounts

Accounts with accounts type dormant.

Download
2018-12-13Confirmation statement

Confirmation statement with no updates.

Download
2018-09-10Officers

Appoint person secretary company with name date.

Download
2018-09-10Officers

Termination secretary company with name termination date.

Download
2018-04-17Accounts

Accounts with accounts type dormant.

Download
2017-12-13Confirmation statement

Confirmation statement with no updates.

Download
2017-05-10Accounts

Change account reference date company current extended.

Download
2017-01-16Accounts

Accounts with accounts type dormant.

Download
2016-12-13Confirmation statement

Confirmation statement with updates.

Download
2016-11-22Officers

Termination director company with name termination date.

Download
2016-10-28Officers

Termination director company with name termination date.

Download
2016-10-28Officers

Appoint person director company with name date.

Download
2016-10-28Officers

Appoint person director company with name date.

Download
2016-02-18Accounts

Accounts with accounts type dormant.

Download
2015-12-14Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.