UKBizDB.co.uk

SENSOR HIGHWAY LIMITED

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

This company is commonly known as Sensor Highway Limited. The company was founded 28 years ago and was given the registration number 03148432. The firm's registered office is in WEST SUSSEX. You can find them at Schlumberger House Buckingham Gate, Gatwick Airport, West Sussex, . This company's SIC code is 09100 - Support activities for petroleum and natural gas extraction.

Company Information

Name:SENSOR HIGHWAY LIMITED
Company Number:03148432
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:19 January 1996
End of financial year:31 December 2021
Jurisdiction:England - Wales
Industry Codes:
  • 09100 - Support activities for petroleum and natural gas extraction

Office Address & Contact

Registered Address:Schlumberger House Buckingham Gate, Gatwick Airport, West Sussex, RH6 0NZ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
29, Lauderdale Mansions, Lauderdale Road, London, United Kingdom, W9 1LX

Director06 December 2021Active
1, Enterprise Drive, Westhill Industrial Estate, Westhill, Aberdeen, Aberdeenshire, Scotland, AB32 6TQ

Director18 August 2022Active
The Haywain Church Lane, Princes Risborough, HP27 9AW

Secretary29 November 1996Active
Schlumberger House, Buckingham Gate, Gatwick Airport, West Sussex, United Kingdom, RH6 ONZ

Secretary23 April 2004Active
14 Fair View, Alresford, SO24 9PR

Secretary19 January 1996Active
62, Buckingham Gate, London, United Kingdom, SW1E 6AJ

Secretary29 May 2020Active
Poplar Barn, Grafton, Bampton, OX18 2RY

Secretary03 December 2001Active
Schlumberger House, Buckingham Gate, Gatwick Airport, West Sussex, United Kingdom, RH6 0NZ

Secretary01 January 2016Active
151, Lavender Hill, Flat 1, London, SW11 5QJ

Director04 August 2009Active
The Haywain Church Lane, Princes Risborough, HP27 9AW

Director29 November 1996Active
Wykeham Abbey, Scarborough, YO13 9QS

Director19 January 1996Active
Schlumberger House, Buckingham Gate, Gatwick Airport, West Sussex, United Kingdom, RH6 ONZ

Director01 May 2009Active
33 Tyne Crescent, Brickhill, Bedford, MK41 7UJ

Director03 December 2001Active
62, Buckingham Gate, London, United Kingdom, SW1E 6AJ

Director29 March 2019Active
Flat 18 10 Horseshoe Bridge, Quay 2000, Southampton, SO17 2NP

Director15 August 2003Active
Victory House, Manor Royal, Crawley, United Kingdom, RH10 9LU

Director01 September 2012Active
The Town Mill, Mill Lane, Alresford, SO24 9DD

Director12 February 1996Active
120, Rue Des Bigauds, 78750, Mareil-Marly, France,

Director04 August 2009Active
Barnfell House, Landford, Salisbury, SP5 2QP

Director19 January 1996Active
Schlumberger House, Buckingham Gate, Gatwick Airport, West Sussex, United Kingdom, RH6 0NZ

Director13 August 2012Active
28, Mount Ash Road, London, SE26 6LY

Director09 October 2008Active
The Dolls House, Toothill, Romsey, SO51 9LN

Director01 June 2005Active
62, Buckingham Gate, London, United Kingdom, SW1E 6AJ

Director29 May 2020Active
3 Russet Glade, Cranmore Lane, Aldershot, GU11 3BF

Director19 January 1996Active
Meadows, Martyr Worthy, Winchester, SO21 1DZ

Director01 March 1997Active
Poplar Barn, Grafton, Bampton, OX18 2RY

Director03 December 2001Active
90 Reeters Ridge Road, Westport, Usa, IRISH

Director16 March 2000Active
Advent Cottage, School Road, Bursledon, Southampton, United Kingdom, SO31 8BY

Director19 May 2009Active
Merry Hills Cottage, Merry Hills Lane Loxwood, Billingshurst, RH14 0RB

Director23 November 2000Active
Schlumberger House, Buckingham Gate, Gatwick Airport, West Sussex, United Kingdom, RH6 0NZ

Director09 October 2008Active
Schlumberger House, Buckingham Gate, Gatwick Airport, West Sussex, United Kingdom, RH6 ONZ

Director01 December 2014Active
1, Enterprise Drive, Westhill Industrial Estate, Westhill, Aberdeen, Aberdeenshire, Scotland, AB32 6TQ

Director18 January 2021Active
Schlumberger House, Buckingham Gate, Gatwick Airport, West Sussex, United Kingdom, RH6 ONZ

Director01 January 2016Active
The Old Post Office, Easton, Winchester, SO21 1EF

Director19 January 1996Active
Blairs Culterhouse Road, Milltimber, Aberdeen, Scotland, AB13 0EZ

Director18 February 1997Active

People with Significant Control

Schlumberger Oilfield Uk Plc
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:Minerva, Manor Royal, Crawley, United Kingdom, RH10 9BU
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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2023-12-21Miscellaneous

Court order.

Download
2023-12-01Miscellaneous

Court order.

Download
2023-12-01Gazette

Gazette dissolved compulsory.

Download
2023-11-23Resolution

Resolution.

Download
2023-09-06Accounts

Accounts with accounts type full.

Download
2023-01-23Confirmation statement

Confirmation statement with no updates.

Download
2022-08-19Officers

Appoint person director company with name date.

Download
2022-08-05Officers

Termination director company with name termination date.

Download
2022-08-02Officers

Termination director company with name termination date.

Download
2022-07-19Persons with significant control

Change to a person with significant control.

Download
2022-07-15Address

Change registered office address company with date old address new address.

Download
2022-04-04Persons with significant control

Change to a person with significant control without name date.

Download
2022-01-23Confirmation statement

Confirmation statement with no updates.

Download
2021-12-07Officers

Appoint person director company with name date.

Download
2021-12-01Accounts

Accounts with accounts type full.

Download
2021-09-09Officers

Termination secretary company with name termination date.

Download
2021-09-09Officers

Termination director company with name termination date.

Download
2021-06-02Capital

Capital statement capital company with date currency figure.

Download
2021-05-06Capital

Legacy.

Download
2021-05-06Insolvency

Legacy.

Download
2021-05-06Resolution

Resolution.

Download
2021-03-19Officers

Change person director company with change date.

Download
2021-03-02Officers

Appoint person director company with name date.

Download
2021-02-04Confirmation statement

Confirmation statement with no updates.

Download
2020-11-20Accounts

Accounts with accounts type full.

Download

Copyright © 2024. All rights reserved.