UKBizDB.co.uk

SENTEX ASSOCIATES LIMITED

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

This company is commonly known as Sentex Associates Limited. The company was founded 7 years ago and was given the registration number 10596267. The firm's registered office is in CHORLEY. You can find them at Vantage House Euxton Lane, Euxton, Chorley, Lancashire. This company's SIC code is 99999 - Dormant Company.

Company Information

Name:SENTEX ASSOCIATES LIMITED
Company Number:10596267
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:01 February 2017
End of financial year:31 August 2022
Jurisdiction:England - Wales
Industry Codes:
  • 99999 - Dormant Company

Office Address & Contact

Registered Address:Vantage House Euxton Lane, Euxton, Chorley, Lancashire, England, PR7 6TB
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Vantage House Euxton Lane, Euxton, Chorley, England, PR7 6TB

Secretary21 July 2017Active
Vantage House Euxton Lane, Euxton, Chorley, England, PR7 6TB

Director21 July 2017Active
Vantage House Euxton Lane, Euxton, Chorley, England, PR7 6TB

Director21 July 2017Active
Vantage House Euxton Lane, Euxton, Chorley, England, PR7 6TB

Director21 July 2017Active
Winnington House, 2 Woodberry Grove, Finchley, United Kingdom, N12 0DR

Director01 February 2017Active

People with Significant Control

Expert Group (2021) Limited
Notified on:21 December 2021
Status:Active
Country of residence:England
Address:Vantage House, Euxton Lane, Chorley, England, PR7 6TB
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Christopher Horridge
Notified on:02 April 2020
Status:Active
Date of birth:September 1980
Nationality:British
Country of residence:England
Address:Vantage House Euxton Lane, Euxton, Chorley, England, PR7 6TB
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr James Robert Waldron
Notified on:02 April 2020
Status:Active
Date of birth:May 1976
Nationality:British
Country of residence:England
Address:Vantage House Euxton Lane, Euxton, Chorley, England, PR7 6TB
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Stuart Hindle
Notified on:31 January 2018
Status:Active
Date of birth:July 1968
Nationality:British
Country of residence:England
Address:Vantage House Euxton Lane, Euxton, Chorley, England, PR7 6TB
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
  • Right to appoint and remove directors
Woodberry Secretarial Limited
Notified on:01 February 2017
Status:Active
Country of residence:United Kingdom
Address:Winnington House, 2 Woodberry Grove, London, United Kingdom,
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 (5 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
2023-07-10Confirmation statement

Confirmation statement with no updates.

Download
2023-05-26Accounts

Accounts with accounts type total exemption full.

Download
2022-06-30Confirmation statement

Confirmation statement with updates.

Download
2022-05-25Accounts

Accounts with accounts type total exemption full.

Download
2022-01-04Persons with significant control

Notification of a person with significant control.

Download
2022-01-04Persons with significant control

Cessation of a person with significant control.

Download
2022-01-04Persons with significant control

Cessation of a person with significant control.

Download
2022-01-04Persons with significant control

Cessation of a person with significant control.

Download
2021-10-28Persons with significant control

Change to a person with significant control.

Download
2021-10-28Officers

Change person director company with change date.

Download
2021-07-02Confirmation statement

Confirmation statement with no updates.

Download
2021-05-27Confirmation statement

Confirmation statement with updates.

Download
2021-04-30Accounts

Accounts with accounts type total exemption full.

Download
2020-10-22Confirmation statement

Second filing of confirmation statement with made up date.

Download
2020-10-01Persons with significant control

Notification of a person with significant control.

Download
2020-10-01Persons with significant control

Change to a person with significant control.

Download
2020-10-01Persons with significant control

Notification of a person with significant control.

Download
2020-07-17Officers

Change person director company with change date.

Download
2020-07-03Confirmation statement

Confirmation statement with no updates.

Download
2020-04-21Accounts

Accounts with accounts type total exemption full.

Download
2020-02-26Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-02-25Mortgage

Mortgage satisfy charge full.

Download
2020-02-25Mortgage

Mortgage satisfy charge full.

Download
2020-02-25Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-06-26Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.