This company is commonly known as Sensormatic Commercial/industrial Limited. The company was founded 32 years ago and was given the registration number 02709753. The firm's registered office is in NEWTON HEATH. You can find them at Tyco Park, Grimshaw Lane, Newton Heath, Manchester. This company's SIC code is 82990 - Other business support service activities n.e.c..
Name | : | SENSORMATIC COMMERCIAL/INDUSTRIAL LIMITED |
---|---|---|
Company Number | : | 02709753 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 27 April 1992 |
End of financial year | : | 30 September 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Tyco Park, Grimshaw Lane, Newton Heath, Manchester, M40 2WL |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
195, Airport Road West, Belfast, United Kingdom, BT3 9ED | Director | 14 August 2020 | Active |
The Hub, Central Boulevard, Blythe Valley Park, Solihull, United Kingdom, BG90 8BG | Director | 14 August 2023 | Active |
Security House, The Summit, Hanworth Road, Sunbury-On-Thames, TW16 5DB | Secretary | 26 February 2011 | Active |
396 Eastcote Lane, Harrow, HA2 9AJ | Secretary | 12 October 2001 | Active |
47 Arklay Close, Uxbridge, UB8 3WP | Secretary | 23 July 2002 | Active |
Brook Cottage, Risborough Road, Little Kimble, HP17 0UF | Secretary | 02 October 2000 | Active |
Treetops 31 Creslow Way, Stone, Aylesbury, HP17 8YN | Secretary | 28 February 1999 | Active |
22 The Heritage, Leyland, Preston, PR25 3ZJ | Secretary | 04 January 2008 | Active |
Pooh Corner, Church Farm Lane, Marsworth, HP23 4ND | Secretary | 23 February 1993 | Active |
1, Flemings, Great Warley, Brentwood, CM13 3DH | Secretary | 16 May 1996 | Active |
59 High View Road, South Woodford, London, E18 2HL | Secretary | 22 July 1992 | Active |
18 Goose Acre, Cheddington, Leighton Buzzard, LU7 0SR | Secretary | 25 January 1999 | Active |
10 Upper Bank Street, London, E14 5JJ | Corporate Nominee Secretary | 27 April 1992 | Active |
Tyco Park, Grimshaw Lane, Newton Heath, M40 2WL | Director | 31 December 2018 | Active |
17 The Albany, Woodford Green, IG8 0TJ | Director | 22 July 1992 | Active |
Tyco Park, Grimshaw Lane, Newton Heath, M40 2WL | Director | 31 August 2017 | Active |
47 Arklay Close, Uxbridge, UB8 3WP | Director | 23 July 2002 | Active |
Tyco Park, Grimshaw Lane, Newton Heath, M40 2WL | Director | 18 January 2010 | Active |
114 Humber Road, Blackheath, London, SE3 7LK | Director | 27 April 1992 | Active |
9 Brinklow Crescent, Shooters Hill, London, SE18 3BS | Director | 17 March 2004 | Active |
Winkins Wood Farm, Shillinglee Road Plaistow, Billingshurst, RH14 0PQ | Director | 23 February 1993 | Active |
7 Merrilyn Close, Claygate, Esher, KT10 0EQ | Director | 22 July 1992 | Active |
Brook Cottage, Risborough Road, Little Kimble, HP17 0UF | Director | 23 July 2002 | Active |
Brook Cottage, Risborough Road, Little Kimble, HP17 0UF | Director | 02 October 2000 | Active |
Tyco Park, Grimshaw Lane, Newton Heath, M40 2WL | Director | 05 January 2009 | Active |
2, Orchard End, Hemingbrough, Selby, United Kingdom, YO8 6RJ | Director | 04 June 2008 | Active |
Treetops 31 Creslow Way, Stone, Aylesbury, HP17 8YN | Director | 25 January 1999 | Active |
Tyco Park, Grimshaw Lane, Newton Heath, M40 2WL | Director | 09 January 2020 | Active |
Flat 4, Spiers Wharf, Glasgow, G4 9TB | Director | 23 February 1993 | Active |
Security House The Summit, Hanworth Road, Sunbury-On-Thames, TW16 5DB | Director | 18 January 2010 | Active |
8 Wood Aven Drive, Stewartfield, East Kilbride, G74 4UE | Director | 12 October 2001 | Active |
Wyndham House, Coppice Way, Haywards Heath, RH16 4NN | Director | 16 May 1996 | Active |
1, Flemings, Great Warley, Brentwood, CM13 3DH | Director | 12 January 1996 | Active |
24 St Helens Road, Ormskirk, L39 4QR | Director | 04 January 2008 | Active |
3792 North West 65th Lane, Boca Raton, Usa, 33496 | Director | 01 July 1998 | Active |
Johnson Controls International Plc | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | Ireland |
Address | : | 1, Albert Quay, Cork, Ireland, |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-12-13 | Accounts | Accounts with accounts type full. | Download |
2023-08-24 | Officers | Termination director company with name termination date. | Download |
2023-08-24 | Officers | Appoint person director company with name date. | Download |
2023-04-27 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-03-24 | Address | Change sail address company with old address new address. | Download |
2022-07-08 | Accounts | Accounts with accounts type full. | Download |
2022-06-30 | Address | Change sail address company with old address new address. | Download |
2022-05-24 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-07-12 | Accounts | Accounts with accounts type full. | Download |
2021-05-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-09-11 | Accounts | Accounts with accounts type full. | Download |
2020-08-14 | Officers | Appoint person director company with name date. | Download |
2020-08-14 | Officers | Termination director company with name termination date. | Download |
2020-05-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-01-15 | Officers | Termination director company with name termination date. | Download |
2020-01-15 | Officers | Appoint person director company with name date. | Download |
2019-10-08 | Accounts | Accounts with accounts type full. | Download |
2019-05-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-01-08 | Accounts | Accounts with accounts type full. | Download |
2019-01-04 | Officers | Termination director company with name termination date. | Download |
2019-01-04 | Officers | Appoint person director company with name date. | Download |
2018-07-13 | Persons with significant control | Notification of a person with significant control. | Download |
2018-07-13 | Persons with significant control | Withdrawal of a person with significant control statement. | Download |
2018-05-10 | Confirmation statement | Confirmation statement with no updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.