This company is commonly known as Senseco Systems Limited. The company was founded 15 years ago and was given the registration number 06840964. The firm's registered office is in GILLINGHAM. You can find them at 6 Ambley Green Ambley Green, Gillingham Business Park, Gillingham, Kent. This company's SIC code is 43210 - Electrical installation.
Name | : | SENSECO SYSTEMS LIMITED |
---|---|---|
Company Number | : | 06840964 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 09 March 2009 |
End of financial year | : | 30 April 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 6 Ambley Green Ambley Green, Gillingham Business Park, Gillingham, Kent, ME8 0NJ |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
6 Ambley Green, Gillingham Business Park, Gillingham, Me8 0nj, United Kingdom, ME8 0NJ | Director | 26 June 2023 | Active |
Unit 6, Ambley Green, Gillingham Business Park, Gillingham, United Kingdom, ME8 0NJ | Director | 01 November 2010 | Active |
Unit 6, Ambley Green, Gillingham Business Park, Gillingham, United Kingdom, ME8 0NJ | Director | 09 March 2009 | Active |
6 Ambley Green, Ambley Green, Gillingham Business Park, Gillingham, ME8 0NJ | Director | 13 November 2020 | Active |
White Friars, Boley Hill, Rochester, United Kingdom, ME1 1TE | Director | 09 March 2009 | Active |
1 The Street, Newnham, Sittingbourne, United Kingdom, ME9 0LQ | Director | 09 March 2009 | Active |
3rd Floor, 50 Curzon Street, London, England, W1J 7UW | Director | 31 December 2019 | Active |
6 Ambley Green, Ambley Green, Gillingham Business Park, Gillingham, ME8 0NJ | Director | 31 December 2019 | Active |
Fire And Security Holdings Limited | ||
Notified on | : | 31 December 2019 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | 3rd Floor, 100 Wigmore Street, London, England, W1U 3RN |
Nature of control | : |
|
Mr Brian Anthony Kingham | ||
Notified on | : | 15 May 2019 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1944 |
Nationality | : | Irish |
Address | : | 6 Ambley Green, Ambley Green, Gillingham, ME8 0NJ |
Nature of control | : |
|
Mr Sean Eric Ashton | ||
Notified on | : | 30 June 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1969 |
Nationality | : | British |
Address | : | 6 Ambley Green, Ambley Green, Gillingham, ME8 0NJ |
Nature of control | : |
|
Mr Stephen Barry Thomas | ||
Notified on | : | 30 June 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1971 |
Nationality | : | British |
Address | : | 6 Ambley Green, Ambley Green, Gillingham, ME8 0NJ |
Nature of control | : |
|
Mr David Andrew Goodsell | ||
Notified on | : | 30 June 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1969 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 1 The Street, Newnham, Sittingbourne, United Kingdom, ME9 0LQ |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-12-21 | Accounts | Accounts with accounts type full. | Download |
2023-06-28 | Officers | Appoint person director company with name date. | Download |
2023-06-23 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2023-02-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-01-04 | Accounts | Accounts with accounts type full. | Download |
2022-03-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-01-28 | Accounts | Accounts with accounts type full. | Download |
2021-07-19 | Officers | Change person director company with change date. | Download |
2021-07-19 | Officers | Change person director company with change date. | Download |
2021-05-07 | Officers | Termination director company with name termination date. | Download |
2021-02-25 | Confirmation statement | Confirmation statement with updates. | Download |
2021-01-25 | Persons with significant control | Change to a person with significant control. | Download |
2020-11-18 | Officers | Appoint person director company with name date. | Download |
2020-11-18 | Officers | Termination director company with name termination date. | Download |
2020-11-18 | Officers | Termination director company with name termination date. | Download |
2020-11-02 | Accounts | Accounts with accounts type full. | Download |
2020-02-27 | Confirmation statement | Confirmation statement with updates. | Download |
2020-01-28 | Resolution | Resolution. | Download |
2020-01-14 | Persons with significant control | Notification of a person with significant control. | Download |
2020-01-14 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-01-14 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-01-14 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-01-14 | Officers | Appoint person director company with name date. | Download |
2020-01-14 | Officers | Appoint person director company with name date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.