Warning: file_put_contents(c/70d0909e897c8dd00d2bd7bdd76b491e.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 297
Sensebest Limited, M1 4EX Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

SENSEBEST LIMITED

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

This company is commonly known as Sensebest Limited. The company was founded 48 years ago and was given the registration number 01254122. The firm's registered office is in MANCHESTER. You can find them at 2nd Floor Hanover House, 30 Charlotte Street, Manchester, . This company's SIC code is 71121 - Engineering design activities for industrial process and production.

Company Information

Name:SENSEBEST LIMITED
Company Number:01254122
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:08 April 1976
End of financial year:31 May 2021
Jurisdiction:England - Wales
Industry Codes:
  • 71121 - Engineering design activities for industrial process and production

Office Address & Contact

Registered Address:2nd Floor Hanover House, 30 Charlotte Street, Manchester, M1 4EX
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
6 Broad Dykes View, Kingswells, Aberdeen, AB15 8UG

Secretary16 November 2008Active
6 Broaddykes View, Kingswell, Aberdeen, United Kingdom, AB15 8UG

Director-Active
28 Fortuna Grove, Levenshulme, Manchester, M19 2BP

Secretary-Active
6 Broad Dykes View, Kingswells, Aberdeen, AB15 8UG

Director-Active

People with Significant Control

Mrs Gwendoline Jones
Notified on:06 April 2016
Status:Active
Date of birth:January 1953
Nationality:British
Country of residence:United Kingdom
Address:6 Broaddykes View, Kingswells, Aberdeen, United Kingdom, AB15 8UG
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Michael Alexander Jones
Notified on:06 April 2016
Status:Active
Date of birth:May 1951
Nationality:British
Country of residence:United Kingdom
Address:6 Broaddykes View, Kingswell, Aberdeen, United Kingdom, AB15 8UG
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 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 (8 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2022-08-23Gazette

Gazette dissolved voluntary.

Download
2022-06-07Gazette

Gazette notice voluntary.

Download
2022-05-25Dissolution

Dissolution application strike off company.

Download
2022-03-01Confirmation statement

Confirmation statement with no updates.

Download
2022-02-17Accounts

Accounts with accounts type micro entity.

Download
2021-03-02Confirmation statement

Confirmation statement with no updates.

Download
2021-02-24Accounts

Accounts with accounts type micro entity.

Download
2020-02-26Confirmation statement

Confirmation statement with no updates.

Download
2020-02-25Accounts

Accounts with accounts type micro entity.

Download
2019-02-20Confirmation statement

Confirmation statement with updates.

Download
2019-02-19Accounts

Accounts with accounts type micro entity.

Download
2018-07-31Confirmation statement

Confirmation statement with no updates.

Download
2018-07-27Persons with significant control

Change to a person with significant control.

Download
2018-07-27Persons with significant control

Change to a person with significant control.

Download
2018-02-22Accounts

Accounts with accounts type micro entity.

Download
2017-08-02Confirmation statement

Confirmation statement with updates.

Download
2017-02-20Accounts

Accounts with accounts type total exemption small.

Download
2016-08-18Confirmation statement

Confirmation statement with updates.

Download
2016-07-08Officers

Change person director company with change date.

Download
2016-02-25Accounts

Accounts with accounts type total exemption small.

Download
2015-09-03Annual return

Annual return company with made up date full list shareholders.

Download
2015-04-01Officers

Termination director company with name termination date.

Download
2015-02-17Accounts

Accounts with accounts type total exemption small.

Download
2014-08-21Annual return

Annual return company with made up date full list shareholders.

Download
2014-02-25Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.