UKBizDB.co.uk

SENSTRONICS HOLDINGS LIMITED

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

This company is commonly known as Senstronics Holdings Limited. The company was founded 18 years ago and was given the registration number 05632471. The firm's registered office is in LONDON. You can find them at 12 New Fetter Lane, , London, . This company's SIC code is 70100 - Activities of head offices.

Company Information

Name:SENSTRONICS HOLDINGS LIMITED
Company Number:05632471
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:22 November 2005
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 70100 - Activities of head offices

Office Address & Contact

Registered Address:12 New Fetter Lane, London, United Kingdom, EC4A 1JP
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
12, New Fetter Lane, London, United Kingdom, EC4A 1JP

Corporate Secretary17 February 2010Active
Danfoss Gmbh, Carl-Legien-Strasse 8, Offenbach Am Main, Germany, 63073

Director05 September 2019Active
12, New Fetter Lane, London, United Kingdom, EC4A 1JP

Director27 September 2022Active
Danfoss B.V., Vareseweg 105, Rotterdam, Netherlands, 3047 AT

Director16 March 2021Active
159, Swanson Road, Boxborough, United States, 01719

Director28 March 2022Active
7th, Floor Beaufort House, 15 St Botolph Street, London, United Kingdom, EC3A 7NJ

Corporate Secretary15 December 2005Active
5th Floor Alder Castle, 10 Noble Street, London, EC2V 7QJ

Corporate Secretary22 November 2005Active
1, Cowles Rd, Plainville, United States, 06062-1198

Director05 December 2019Active
12, New Fetter Lane, London, United Kingdom, EC4A 1JP

Director04 August 2020Active
219 Long Neck Point Road, Darien, Usa,

Director14 December 2005Active
12, New Fetter Lane, London, United Kingdom, EC4A 1JP

Director01 December 2014Active
L21, S31, Nordborgvej 81, Nordborg, Denmark, 6430

Director12 March 2013Active
Danfoss A/S, L20-S33, Nordborgvej 81, Nordborg 6430, Denmark,

Director23 June 2015Active
81, Nordborgvej, Nordborg, Denmark,

Director01 October 2014Active
E4, 209, Nordborgvej 81, Nordborg, Denmark, 6430

Director12 March 2013Active
Skovhoj 86, Horuphav, Sydals, Denmark,

Director15 February 2007Active
Skovbrynet 12, Nordborg, Denmark,

Director14 December 2005Active
1, Cowles Rd, Plainville, United States, 06062

Director23 April 2021Active
Fortive Sensing Technologies/125, Powder Forest Drive, Simsbury, United States, 06089

Director31 December 2017Active
12, New Fetter Lane, London, United Kingdom, EC4A 1JP

Director01 July 2016Active
Fjordvej 12, Egemsund, Denamrk,

Director14 December 2005Active
12, New Fetter Lane, London, United Kingdom, EC4A 1JP

Director30 June 2016Active
Gl. Aabenraavej 18, -, Graasten, DK - 6300

Director18 December 2008Active
12 Rosedene Gardens, Fleet, GU51 4NQ

Director14 December 2005Active
Alder Castle, 10 Noble Street, London, EC2V 7QJ

Corporate Director22 November 2005Active

People with Significant Control

Tga Industries Limited
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:Gilbarco Veeder-Root, Crompton Close, Basildon, United Kingdom, SS14 3BA
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 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 (6 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
2023-11-28Confirmation statement

Confirmation statement with no updates.

Download
2023-09-20Accounts

Accounts with accounts type group.

Download
2023-02-09Gazette

Gazette filings brought up to date.

Download
2023-02-08Confirmation statement

Confirmation statement with no updates.

Download
2023-02-08Officers

Appoint person director company with name date.

Download
2023-02-08Officers

Termination director company with name termination date.

Download
2023-02-07Gazette

Gazette notice compulsory.

Download
2022-10-07Accounts

Accounts with accounts type group.

Download
2022-06-01Officers

Appoint person director company with name date.

Download
2022-06-01Officers

Termination director company with name termination date.

Download
2021-11-22Confirmation statement

Confirmation statement with no updates.

Download
2021-09-03Accounts

Accounts with accounts type group.

Download
2021-05-28Officers

Termination director company with name termination date.

Download
2021-05-28Officers

Appoint person director company with name date.

Download
2021-05-20Officers

Appoint person director company with name date.

Download
2021-05-19Officers

Termination director company with name termination date.

Download
2021-01-06Accounts

Accounts with accounts type group.

Download
2020-11-23Confirmation statement

Confirmation statement with no updates.

Download
2020-08-05Officers

Termination director company with name termination date.

Download
2020-08-05Officers

Appoint person director company with name date.

Download
2019-12-30Officers

Appoint person director company with name date.

Download
2019-12-20Officers

Termination director company with name termination date.

Download
2019-11-20Confirmation statement

Confirmation statement with no updates.

Download
2019-10-09Officers

Appoint person director company with name date.

Download
2019-09-30Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.