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.
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 | : |
|
Registered Address | : | March Way, Battlefield Ent Park, Shrewsbury, SY1 3JE |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
March Way, Battlefield Ent Park, Shrewsbury, England, SY1 3JE | Director | 25 January 2001 | Active |
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 |
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-23 | Insolvency | Liquidation in administration move to dissolution. | Download |
2024-03-23 | Insolvency | Liquidation in administration progress report. | Download |
2023-10-24 | Insolvency | Liquidation in administration progress report. | Download |
2023-06-07 | Insolvency | Liquidation administration notice deemed approval of proposals. | Download |
2023-05-22 | Insolvency | Liquidation in administration proposals. | Download |
2023-05-11 | Confirmation statement | Confirmation statement with updates. | Download |
2023-04-11 | Address | Change registered office address company with date old address new address. | Download |
2023-04-11 | Insolvency | Liquidation in administration appointment of administrator. | Download |
2023-03-27 | Change of name | Certificate change of name company. | Download |
2023-03-27 | Mortgage | Mortgage satisfy charge full. | Download |
2023-03-23 | Accounts | Accounts with accounts type small. | Download |
2023-03-01 | Mortgage | Mortgage satisfy charge full. | Download |
2022-09-18 | Confirmation statement | Confirmation statement with updates. | Download |
2022-03-31 | Accounts | Accounts with accounts type small. | Download |
2021-09-20 | Confirmation statement | Confirmation statement with updates. | Download |
2021-06-29 | Accounts | Accounts with accounts type small. | Download |
2020-09-18 | Confirmation statement | Confirmation statement with updates. | Download |
2020-07-31 | Officers | Change person director company with change date. | Download |
2020-07-31 | Persons with significant control | Change to a person with significant control. | Download |
2020-07-31 | Officers | Change person director company with change date. | Download |
2019-12-13 | Accounts | Accounts with accounts type small. | Download |
2019-10-04 | Confirmation statement | Confirmation statement with updates. | Download |
2019-10-03 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-10-02 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2019-09-12 | Officers | Termination secretary company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.