UKBizDB.co.uk

SENTRYBAY LIMITED

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

This company is commonly known as Sentrybay Limited. The company was founded 16 years ago and was given the registration number 06370537. The firm's registered office is in BURNLEY. You can find them at 1st Floor Block C The Wharf, Manchester Road, Burnley, Lancashire. This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:SENTRYBAY LIMITED
Company Number:06370537
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:13 September 2007
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:1st Floor Block C The Wharf, Manchester Road, Burnley, Lancashire, England, BB11 1JG
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
20, Little Britain, London, England, EC1A 7DH

Director30 May 2023Active
20, Little Britain, London, England, EC1A 7DH

Director27 February 2024Active
1st Floor, Block C, The Wharf, Manchester Road, Burnley, England, BB11 1JG

Director13 September 2007Active
1st Floor, Block C, The Wharf, Manchester Road, Burnley, England, BB11 1JG

Secretary14 November 2018Active
3, Carver Close, Chiswick, London, W4 5BP

Secretary13 September 2007Active
4th Floor, 24 Old Bond Street, London, England, W1S 4AW

Corporate Secretary13 June 2023Active
20, Little Britain, London, England, EC1A 7DH

Corporate Secretary14 December 2015Active
New City House 71 Rivington Street, London, EC2A 3AY

Corporate Secretary13 September 2007Active
1st Floor, Block C, The Wharf, Manchester Road, Burnley, England, BB11 1JG

Director14 November 2018Active
20, Little Britain, London, England, EC1A 7DH

Director11 January 2011Active
1st Floor Block C, The Wharf, Manchester Road, Burnley, England, BB11 1JG

Director10 December 2020Active
Marlborough House, Victoria Road South, Chelmsford, United Kingdom, CM1 1LN

Director01 December 2011Active
1st Floor, Block C, The Wharf, Manchester Road, Burnley, England, BB11 1JG

Director14 November 2018Active
20, Little Britain, London, England, EC1A 7DH

Director07 May 2008Active
1st Floor Block C, The Wharf, Manchester Road, Burnley, England, BB11 1JG

Director13 September 2007Active
4th Floor, 24 Old Bond Street, London, England, W1S 4AW

Corporate Director30 May 2023Active
New City House 71 Rivington Street, London, EC2A 3AY

Corporate Director13 September 2007Active

People with Significant Control

Sentrybay Holdings Limited
Notified on:30 May 2023
Status:Active
Country of residence:England
Address:4th Floor, 24 Old Bond Street, London, England, W1S 4AW
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Blackspace Security Limited
Notified on:14 November 2018
Status:Active
Country of residence:United Kingdom
Address:Primrose Studios, Primrose Road, Clitheroe, United Kingdom, BB7 1BT
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Mr David Lynch Waterson
Notified on:06 April 2016
Status:Active
Date of birth:July 1957
Nationality:British
Country of residence:England
Address:20, Little Britain, London, England, EC1A 7DH
Nature of control:
  • Significant influence or control
Mr Marcus Andrew Whittington
Notified on:06 April 2016
Status:Active
Date of birth:November 1969
Nationality:New Zealander
Country of residence:England
Address:1st Floor Block C, The Wharf, Burnley, England, BB11 1JG
Nature of control:
  • Significant influence or control
Mr David Harold Thompson
Notified on:06 April 2016
Status:Active
Date of birth:April 1956
Nationality:British
Country of residence:England
Address:20, Little Britain, London, England, EC1A 7DH
Nature of control:
  • Significant influence or control
Mr David Brian Byford
Notified on:06 April 2016
Status:Active
Date of birth:July 1965
Nationality:British
Country of residence:England
Address:20, Little Britain, London, England, EC1A 7DH
Nature of control:
  • Significant influence or control

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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-05-03Accounts

Accounts amended with accounts type small.

Download
2024-04-15Confirmation statement

Confirmation statement with updates.

Download
2024-02-27Officers

Appoint person director company with name date.

Download
2024-02-15Officers

Termination director company with name termination date.

Download
2024-02-15Officers

Termination secretary company with name termination date.

Download
2024-02-14Address

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

Download
2024-02-02Incorporation

Memorandum articles.

Download
2024-02-02Resolution

Resolution.

Download
2024-01-29Mortgage

Mortgage satisfy charge full.

Download
2024-01-29Mortgage

Mortgage satisfy charge full.

Download
2024-01-29Mortgage

Mortgage satisfy charge full.

Download
2024-01-29Mortgage

Mortgage satisfy charge full.

Download
2024-01-29Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2024-01-12Accounts

Change account reference date company previous extended.

Download
2023-06-19Incorporation

Memorandum articles.

Download
2023-06-16Resolution

Resolution.

Download
2023-06-15Officers

Appoint corporate secretary company with name date.

Download
2023-06-07Officers

Appoint person director company with name date.

Download
2023-06-07Address

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

Download
2023-06-07Persons with significant control

Notification of a person with significant control.

Download
2023-06-07Persons with significant control

Cessation of a person with significant control.

Download
2023-06-07Officers

Appoint corporate director company with name date.

Download
2023-06-07Officers

Termination director company with name termination date.

Download
2023-06-07Officers

Termination director company with name termination date.

Download
2023-06-07Officers

Termination secretary company with name termination date.

Download

Copyright © 2024. All rights reserved.