UKBizDB.co.uk

SENSECO SYSTEMS LIMITED

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

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.

Company Information

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:
  • 43210 - Electrical installation
  • 80200 - Security systems service activities

Office Address & Contact

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

Company Officers

Personal InformationRoleAppointedStatus
6 Ambley Green, Gillingham Business Park, Gillingham, Me8 0nj, United Kingdom, ME8 0NJ

Director26 June 2023Active
Unit 6, Ambley Green, Gillingham Business Park, Gillingham, United Kingdom, ME8 0NJ

Director01 November 2010Active
Unit 6, Ambley Green, Gillingham Business Park, Gillingham, United Kingdom, ME8 0NJ

Director09 March 2009Active
6 Ambley Green, Ambley Green, Gillingham Business Park, Gillingham, ME8 0NJ

Director13 November 2020Active
White Friars, Boley Hill, Rochester, United Kingdom, ME1 1TE

Director09 March 2009Active
1 The Street, Newnham, Sittingbourne, United Kingdom, ME9 0LQ

Director09 March 2009Active
3rd Floor, 50 Curzon Street, London, England, W1J 7UW

Director31 December 2019Active
6 Ambley Green, Ambley Green, Gillingham Business Park, Gillingham, ME8 0NJ

Director31 December 2019Active

People with Significant Control

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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
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:
  • Ownership of shares 25 to 50 percent
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:
  • Ownership of shares 25 to 50 percent
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:
  • Ownership of shares 25 to 50 percent

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

Company Filing History

DateCategoryDescription
2024-03-28Confirmation statement

Confirmation statement with no updates.

Download
2023-12-21Accounts

Accounts with accounts type full.

Download
2023-06-28Officers

Appoint person director company with name date.

Download
2023-06-23Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-02-28Confirmation statement

Confirmation statement with no updates.

Download
2023-01-04Accounts

Accounts with accounts type full.

Download
2022-03-03Confirmation statement

Confirmation statement with no updates.

Download
2022-01-28Accounts

Accounts with accounts type full.

Download
2021-07-19Officers

Change person director company with change date.

Download
2021-07-19Officers

Change person director company with change date.

Download
2021-05-07Officers

Termination director company with name termination date.

Download
2021-02-25Confirmation statement

Confirmation statement with updates.

Download
2021-01-25Persons with significant control

Change to a person with significant control.

Download
2020-11-18Officers

Appoint person director company with name date.

Download
2020-11-18Officers

Termination director company with name termination date.

Download
2020-11-18Officers

Termination director company with name termination date.

Download
2020-11-02Accounts

Accounts with accounts type full.

Download
2020-02-27Confirmation statement

Confirmation statement with updates.

Download
2020-01-28Resolution

Resolution.

Download
2020-01-14Persons with significant control

Notification of a person with significant control.

Download
2020-01-14Persons with significant control

Cessation of a person with significant control.

Download
2020-01-14Persons with significant control

Cessation of a person with significant control.

Download
2020-01-14Persons with significant control

Cessation of a person with significant control.

Download
2020-01-14Officers

Appoint person director company with name date.

Download
2020-01-14Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.