UKBizDB.co.uk

SENTINEL MANUFACTURING LIMITED

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

This company is commonly known as Sentinel Manufacturing Limited. The company was founded 33 years ago and was given the registration number 02545042. The firm's registered office is in SHREWSBURY. You can find them at March Way, Battlefield Ent Park, Shrewsbury, . This company's SIC code is 25620 - Machining.

Company Information

Name:SENTINEL MANUFACTURING LIMITED
Company Number:02545042
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:02 October 1990
End of financial year:30 June 2022
Jurisdiction:England - Wales
Industry Codes:
  • 25620 - Machining

Office Address & Contact

Registered Address:March Way, Battlefield Ent Park, Shrewsbury, SY1 3JE
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
March Way, Battlefield Ent Park, Shrewsbury, England, SY1 3JE

Director25 January 2001Active
6 Carlton Close, Bicton Heath, Shrewsbury, SY3 5JA

Secretary-Active
6 Carlton Close, Bicton Heath, Shrewsbury, SY3 5JA

Director-Active
34 Brook Road, Bomere Heath, Shrewsbury, SY4 3PU

Director-Active

People with Significant Control

Mr Charles Kenneth James
Notified on:01 July 2016
Status:Active
Date of birth:November 1939
Nationality:British
Country of residence:United Kingdom
Address:6 Carlton Close, Bicton Heath, Shrewsbury, United Kingdom, SY3 5JA
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Charles Paul James
Notified on:01 July 2016
Status:Active
Date of birth:October 1971
Nationality:British
Country of residence:United Kingdom
Address:6 Carlton Close, Bicton Heath, Shrewsbury, United Kingdom, SY3 5JA
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Karl Jonathan Rees
Notified on:01 July 2016
Status:Active
Date of birth:August 1976
Nationality:British
Country of residence:United Kingdom
Address:122, Ralph Road, Shirley, United Kingdom, B90 3JY
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mrs Michelle Morfydd Rimmer
Notified on:01 July 2016
Status:Active
Date of birth:May 1972
Nationality:British
Country of residence:United Kingdom
Address:58, Hough Green, Chester, United Kingdom, CH4 8JQ
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 (8 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
2024-03-23Insolvency

Liquidation in administration move to dissolution.

Download
2024-03-23Insolvency

Liquidation in administration progress report.

Download
2023-10-24Insolvency

Liquidation in administration progress report.

Download
2023-06-07Insolvency

Liquidation administration notice deemed approval of proposals.

Download
2023-05-22Insolvency

Liquidation in administration proposals.

Download
2023-05-11Confirmation statement

Confirmation statement with updates.

Download
2023-04-11Address

Change registered office address company with date old address new address.

Download
2023-04-11Insolvency

Liquidation in administration appointment of administrator.

Download
2023-03-27Change of name

Certificate change of name company.

Download
2023-03-27Mortgage

Mortgage satisfy charge full.

Download
2023-03-23Accounts

Accounts with accounts type small.

Download
2023-03-01Mortgage

Mortgage satisfy charge full.

Download
2022-09-18Confirmation statement

Confirmation statement with updates.

Download
2022-03-31Accounts

Accounts with accounts type small.

Download
2021-09-20Confirmation statement

Confirmation statement with updates.

Download
2021-06-29Accounts

Accounts with accounts type small.

Download
2020-09-18Confirmation statement

Confirmation statement with updates.

Download
2020-07-31Officers

Change person director company with change date.

Download
2020-07-31Persons with significant control

Change to a person with significant control.

Download
2020-07-31Officers

Change person director company with change date.

Download
2019-12-13Accounts

Accounts with accounts type small.

Download
2019-10-04Confirmation statement

Confirmation statement with updates.

Download
2019-10-03Persons with significant control

Cessation of a person with significant control.

Download
2019-10-02Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-09-12Officers

Termination secretary company with name termination date.

Download

Copyright © 2024. All rights reserved.