UKBizDB.co.uk

SENSORCOM LIMITED

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

This company is commonly known as Sensorcom Limited. The company was founded 24 years ago and was given the registration number 03991038. The firm's registered office is in SUDBURY. You can find them at Laurence Walter House Addison Road, Chilton Industrial Estate, Sudbury, Suffolk. This company's SIC code is 32500 - Manufacture of medical and dental instruments and supplies.

Company Information

Name:SENSORCOM LIMITED
Company Number:03991038
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:11 May 2000
End of financial year:31 October 2022
Jurisdiction:England - Wales
Industry Codes:
  • 32500 - Manufacture of medical and dental instruments and supplies

Office Address & Contact

Registered Address:Laurence Walter House Addison Road, Chilton Industrial Estate, Sudbury, Suffolk, United Kingdom, CO10 2YW
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Laurence Walter House, Addison Road, Chilton Industrial Estate, Sudbury, United Kingdom, CO10 2YW

Director01 September 2015Active
Laurence Walter House, Addison Road, Chilton Industrial Estate, Sudbury, United Kingdom, CO10 2YW

Director01 September 2015Active
Laurence Walter House, Addison Road, Chilton Industrial Estate, Sudbury, United Kingdom, CO10 2YW

Director01 September 2015Active
Laurence Walter House, Addison Road, Chilton Indutsrial Estate, Sudbury, England, CO10 2YW

Secretary01 September 2015Active
2 Millbrook, Leybourne, West Malling, United Kingdom, ME19 5QJ

Secretary05 April 2015Active
St. Michaels, Newton Green, Sudbury, United Kingdom, CO10 0QF

Secretary01 September 2015Active
4, Thayers Farm Road, Beckenham, BR3 4LZ

Secretary05 June 2000Active
Regent House, 316 Beulah Hill, London, SE19 3HP

Corporate Nominee Secretary11 May 2000Active
19-20 Bourne Court, Southend Road, Woodford Green, United Kingdom, IG8 8HD

Director05 June 2000Active
4, Thayers Farm Road, Beckenham, BR3 4LZ

Director05 June 2000Active
Regent House, 316 Beulah Hill, London, SE19 3HF

Corporate Nominee Director11 May 2000Active

People with Significant Control

Hbs Electronics (Holdings) Limited
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:Laurence Walter House, Addison Road, Sudbury, United Kingdom, CO10 2YW
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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-02-29Confirmation statement

Confirmation statement with updates.

Download
2023-07-26Accounts

Accounts with accounts type small.

Download
2023-05-31Officers

Termination director company with name termination date.

Download
2023-03-07Mortgage

Mortgage satisfy charge full.

Download
2023-03-01Confirmation statement

Confirmation statement with updates.

Download
2022-05-10Accounts

Accounts with accounts type audited abridged.

Download
2022-03-01Confirmation statement

Confirmation statement with updates.

Download
2021-08-02Officers

Termination secretary company with name termination date.

Download
2021-07-30Accounts

Accounts with accounts type small.

Download
2021-03-01Confirmation statement

Confirmation statement with updates.

Download
2020-08-26Accounts

Accounts with accounts type small.

Download
2020-03-02Confirmation statement

Confirmation statement with updates.

Download
2019-07-09Accounts

Change account reference date company current extended.

Download
2019-06-17Accounts

Accounts with accounts type small.

Download
2019-05-24Accounts

Change account reference date company previous shortened.

Download
2019-02-28Confirmation statement

Confirmation statement with updates.

Download
2018-11-23Officers

Termination secretary company with name termination date.

Download
2018-09-24Officers

Change person director company with change date.

Download
2018-09-14Officers

Change person secretary company with change date.

Download
2018-09-14Officers

Change person director company with change date.

Download
2018-09-14Officers

Change person director company with change date.

Download
2018-05-17Accounts

Accounts with accounts type small.

Download
2018-05-11Confirmation statement

Confirmation statement with updates.

Download
2018-05-02Officers

Termination secretary company with name termination date.

Download
2018-03-01Officers

Appoint person secretary company with name date.

Download

Copyright © 2024. All rights reserved.