UKBizDB.co.uk

SENSORMATIC COMMERCIAL/INDUSTRIAL LIMITED

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

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..

Company Information

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:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:Tyco Park, Grimshaw Lane, Newton Heath, Manchester, M40 2WL
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
195, Airport Road West, Belfast, United Kingdom, BT3 9ED

Director14 August 2020Active
The Hub, Central Boulevard, Blythe Valley Park, Solihull, United Kingdom, BG90 8BG

Director14 August 2023Active
Security House, The Summit, Hanworth Road, Sunbury-On-Thames, TW16 5DB

Secretary26 February 2011Active
396 Eastcote Lane, Harrow, HA2 9AJ

Secretary12 October 2001Active
47 Arklay Close, Uxbridge, UB8 3WP

Secretary23 July 2002Active
Brook Cottage, Risborough Road, Little Kimble, HP17 0UF

Secretary02 October 2000Active
Treetops 31 Creslow Way, Stone, Aylesbury, HP17 8YN

Secretary28 February 1999Active
22 The Heritage, Leyland, Preston, PR25 3ZJ

Secretary04 January 2008Active
Pooh Corner, Church Farm Lane, Marsworth, HP23 4ND

Secretary23 February 1993Active
1, Flemings, Great Warley, Brentwood, CM13 3DH

Secretary16 May 1996Active
59 High View Road, South Woodford, London, E18 2HL

Secretary22 July 1992Active
18 Goose Acre, Cheddington, Leighton Buzzard, LU7 0SR

Secretary25 January 1999Active
10 Upper Bank Street, London, E14 5JJ

Corporate Nominee Secretary27 April 1992Active
Tyco Park, Grimshaw Lane, Newton Heath, M40 2WL

Director31 December 2018Active
17 The Albany, Woodford Green, IG8 0TJ

Director22 July 1992Active
Tyco Park, Grimshaw Lane, Newton Heath, M40 2WL

Director31 August 2017Active
47 Arklay Close, Uxbridge, UB8 3WP

Director23 July 2002Active
Tyco Park, Grimshaw Lane, Newton Heath, M40 2WL

Director18 January 2010Active
114 Humber Road, Blackheath, London, SE3 7LK

Director27 April 1992Active
9 Brinklow Crescent, Shooters Hill, London, SE18 3BS

Director17 March 2004Active
Winkins Wood Farm, Shillinglee Road Plaistow, Billingshurst, RH14 0PQ

Director23 February 1993Active
7 Merrilyn Close, Claygate, Esher, KT10 0EQ

Director22 July 1992Active
Brook Cottage, Risborough Road, Little Kimble, HP17 0UF

Director23 July 2002Active
Brook Cottage, Risborough Road, Little Kimble, HP17 0UF

Director02 October 2000Active
Tyco Park, Grimshaw Lane, Newton Heath, M40 2WL

Director05 January 2009Active
2, Orchard End, Hemingbrough, Selby, United Kingdom, YO8 6RJ

Director04 June 2008Active
Treetops 31 Creslow Way, Stone, Aylesbury, HP17 8YN

Director25 January 1999Active
Tyco Park, Grimshaw Lane, Newton Heath, M40 2WL

Director09 January 2020Active
Flat 4, Spiers Wharf, Glasgow, G4 9TB

Director23 February 1993Active
Security House The Summit, Hanworth Road, Sunbury-On-Thames, TW16 5DB

Director18 January 2010Active
8 Wood Aven Drive, Stewartfield, East Kilbride, G74 4UE

Director12 October 2001Active
Wyndham House, Coppice Way, Haywards Heath, RH16 4NN

Director16 May 1996Active
1, Flemings, Great Warley, Brentwood, CM13 3DH

Director12 January 1996Active
24 St Helens Road, Ormskirk, L39 4QR

Director04 January 2008Active
3792 North West 65th Lane, Boca Raton, Usa, 33496

Director01 July 1998Active

People with Significant Control

Johnson Controls International Plc
Notified on:06 April 2016
Status:Active
Country of residence:Ireland
Address:1, Albert Quay, Cork, Ireland,
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 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-03-18Confirmation statement

Confirmation statement with no updates.

Download
2023-12-13Accounts

Accounts with accounts type full.

Download
2023-08-24Officers

Termination director company with name termination date.

Download
2023-08-24Officers

Appoint person director company with name date.

Download
2023-04-27Confirmation statement

Confirmation statement with no updates.

Download
2023-03-24Address

Change sail address company with old address new address.

Download
2022-07-08Accounts

Accounts with accounts type full.

Download
2022-06-30Address

Change sail address company with old address new address.

Download
2022-05-24Confirmation statement

Confirmation statement with no updates.

Download
2021-07-12Accounts

Accounts with accounts type full.

Download
2021-05-11Confirmation statement

Confirmation statement with no updates.

Download
2020-09-11Accounts

Accounts with accounts type full.

Download
2020-08-14Officers

Appoint person director company with name date.

Download
2020-08-14Officers

Termination director company with name termination date.

Download
2020-05-05Confirmation statement

Confirmation statement with no updates.

Download
2020-01-15Officers

Termination director company with name termination date.

Download
2020-01-15Officers

Appoint person director company with name date.

Download
2019-10-08Accounts

Accounts with accounts type full.

Download
2019-05-07Confirmation statement

Confirmation statement with no updates.

Download
2019-01-08Accounts

Accounts with accounts type full.

Download
2019-01-04Officers

Termination director company with name termination date.

Download
2019-01-04Officers

Appoint person director company with name date.

Download
2018-07-13Persons with significant control

Notification of a person with significant control.

Download
2018-07-13Persons with significant control

Withdrawal of a person with significant control statement.

Download
2018-05-10Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.