This company is commonly known as Sense Products Limited. The company was founded 11 years ago and was given the registration number 08196617. The firm's registered office is in LONDON. You can find them at Smb/jre 87-91, Newman Street, London, . This company's SIC code is 10890 - Manufacture of other food products n.e.c..
Name | : | SENSE PRODUCTS LIMITED |
---|---|---|
Company Number | : | 08196617 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 30 August 2012 |
End of financial year | : | 31 December 2019 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Smb/jre 87-91, Newman Street, London, England, W1T 3EY |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Flat 2, 185, Stoke Newington High Street, London, England, N16 0LH | Director | 30 August 2012 | Active |
Flat 2, 185, Stoke Newington High Street, London, England, N16 0LH | Director | 18 December 2019 | Active |
Smb/Jre 87-91, Newman Street, London, England, W1T 3EY | Secretary | 19 November 2018 | Active |
Smb/Jre 87-91, Newman Street, London, England, W1T 3EY | Director | 30 August 2012 | Active |
87- 91, Newman Street, London, England, W1T 3EY | Director | 02 November 2019 | Active |
Aviation House, 125 Kingsway, London, England, WC2B 6NH | Director | 24 October 2018 | Active |
Aviation House, 125 Kingsway, London, England, WC2B 6NH | Director | 18 October 2018 | Active |
Smb/Jre 87-91, Newman Street, London, England, W1T 3EY | Director | 30 August 2012 | Active |
Mr Christopher David Kingsman | ||
Notified on | : | 18 October 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1975 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Aviation House, 125 Kingsway, London, England, WC2B 6NH |
Nature of control | : |
|
Mr Jonathan Rhys Ebsworth | ||
Notified on | : | 30 June 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1963 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Flat 2, 185, Stoke Newington High Street, London, England, N16 0LH |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-05-23 | Gazette | Gazette dissolved compulsory. | Download |
2023-01-15 | Address | Change registered office address company with date old address new address. | Download |
2022-01-08 | Dissolution | Dissolved compulsory strike off suspended. | Download |
2021-11-30 | Gazette | Gazette notice compulsory. | Download |
2021-09-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-10-13 | Confirmation statement | Confirmation statement with updates. | Download |
2020-10-13 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-08-05 | Capital | Capital allotment shares. | Download |
2020-08-05 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-01-08 | Officers | Appoint person director company with name date. | Download |
2019-12-18 | Officers | Termination director company with name termination date. | Download |
2019-12-02 | Officers | Appoint person director company with name date. | Download |
2019-11-18 | Officers | Termination secretary company with name termination date. | Download |
2019-11-18 | Officers | Termination director company with name termination date. | Download |
2019-09-23 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-09-12 | Confirmation statement | Confirmation statement with updates. | Download |
2019-04-04 | Officers | Termination director company with name termination date. | Download |
2018-11-22 | Officers | Appoint person secretary company with name date. | Download |
2018-11-15 | Accounts | Change account reference date company current extended. | Download |
2018-11-14 | Persons with significant control | Notification of a person with significant control. | Download |
2018-11-14 | Officers | Termination director company with name termination date. | Download |
2018-11-14 | Officers | Appoint person director company with name date. | Download |
2018-11-14 | Officers | Termination director company with name termination date. | Download |
2018-11-14 | Officers | Appoint person director company with name date. | Download |
2018-10-24 | Capital | Capital allotment shares. | Download |
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2024. All rights reserved.