About

Registered Number: 03750828
Date of Incorporation: 12/04/1999 (25 years ago)
Company Status: Active
Registered Address: West End Farm Barn, Chedzoy Lane, Bridgwater, TA7 8QS,

 

A.M. Sensors Ltd was registered on 12 April 1999 and are based in Bridgwater. We don't know the number of employees at this company. The current directors of A.M. Sensors Ltd are listed as Harford, Matthew, Mellick, Benjamin, Barham, Mark, Harford, Vera Audrey, Osmond, Nicholas Charles in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HARFORD, Matthew 01 October 2011 - 1
MELLICK, Benjamin 20 November 2017 - 1
BARHAM, Mark 01 October 2014 15 November 2017 1
HARFORD, Vera Audrey 12 May 1999 15 November 2017 1
OSMOND, Nicholas Charles 01 October 2011 15 November 2017 1

Filing History

Document Type Date
AA - Annual Accounts 12 May 2020
CS01 - N/A 05 February 2020
AA - Annual Accounts 17 July 2019
CS01 - N/A 13 March 2019
PSC01 - N/A 12 March 2019
SH01 - Return of Allotment of shares 12 March 2019
PSC07 - N/A 12 March 2019
SH01 - Return of Allotment of shares 12 March 2019
AP01 - Appointment of director 26 January 2019
CS01 - N/A 05 December 2018
AA01 - Change of accounting reference date 25 October 2018
TM01 - Termination of appointment of director 27 September 2018
TM01 - Termination of appointment of director 27 September 2018
AD01 - Change of registered office address 27 September 2018
AD01 - Change of registered office address 23 September 2018
AA - Annual Accounts 26 June 2018
RESOLUTIONS - N/A 11 January 2018
AP01 - Appointment of director 02 December 2017
AP01 - Appointment of director 27 November 2017
TM01 - Termination of appointment of director 25 November 2017
TM01 - Termination of appointment of director 25 November 2017
TM01 - Termination of appointment of director 25 November 2017
TM02 - Termination of appointment of secretary 25 November 2017
TM01 - Termination of appointment of director 25 November 2017
CS01 - N/A 25 November 2017
TM01 - Termination of appointment of director 11 November 2017
RP04CS01 - N/A 11 September 2017
SH08 - Notice of name or other designation of class of shares 17 August 2017
RESOLUTIONS - N/A 15 August 2017
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 15 August 2017
SH19 - Statement of capital 15 August 2017
CAP-SS - N/A 15 August 2017
RESOLUTIONS - N/A 14 August 2017
CS01 - N/A 03 May 2017
AA - Annual Accounts 21 December 2016
AP01 - Appointment of director 07 December 2016
AD01 - Change of registered office address 27 July 2016
AD01 - Change of registered office address 25 July 2016
AA - Annual Accounts 29 June 2016
AR01 - Annual Return 30 April 2016
CH01 - Change of particulars for director 30 April 2016
CH01 - Change of particulars for director 30 April 2016
AD01 - Change of registered office address 30 April 2016
AA - Annual Accounts 25 June 2015
AR01 - Annual Return 30 April 2015
AP01 - Appointment of director 30 April 2015
AA - Annual Accounts 28 May 2014
AR01 - Annual Return 29 April 2014
MR01 - N/A 08 August 2013
AR01 - Annual Return 15 May 2013
AA - Annual Accounts 26 February 2013
AR01 - Annual Return 17 April 2012
AP01 - Appointment of director 17 April 2012
AP01 - Appointment of director 17 April 2012
AA - Annual Accounts 17 April 2012
AA - Annual Accounts 22 June 2011
AR01 - Annual Return 17 April 2011
AA - Annual Accounts 17 June 2010
AR01 - Annual Return 06 May 2010
CH01 - Change of particulars for director 06 May 2010
CH01 - Change of particulars for director 06 May 2010
CH01 - Change of particulars for director 06 May 2010
CH01 - Change of particulars for director 06 May 2010
AA - Annual Accounts 25 June 2009
363a - Annual Return 16 April 2009
287 - Change in situation or address of Registered Office 03 December 2008
AA - Annual Accounts 29 May 2008
363a - Annual Return 24 April 2008
AA - Annual Accounts 27 June 2007
363a - Annual Return 16 April 2007
363a - Annual Return 11 May 2006
AA - Annual Accounts 29 March 2006
287 - Change in situation or address of Registered Office 11 July 2005
AA - Annual Accounts 25 April 2005
363s - Annual Return 14 April 2005
288a - Notice of appointment of directors or secretaries 04 November 2004
363s - Annual Return 05 May 2004
AA - Annual Accounts 14 November 2003
363s - Annual Return 03 May 2003
AA - Annual Accounts 21 November 2002
363s - Annual Return 05 May 2002
AA - Annual Accounts 09 November 2001
363s - Annual Return 24 April 2001
AA - Annual Accounts 15 December 2000
AA - Annual Accounts 28 November 2000
225 - Change of Accounting Reference Date 09 October 2000
363s - Annual Return 13 April 2000
225 - Change of Accounting Reference Date 09 September 1999
395 - Particulars of a mortgage or charge 07 July 1999
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 20 May 1999
288b - Notice of resignation of directors or secretaries 20 May 1999
288b - Notice of resignation of directors or secretaries 20 May 1999
288a - Notice of appointment of directors or secretaries 20 May 1999
288a - Notice of appointment of directors or secretaries 20 May 1999
288a - Notice of appointment of directors or secretaries 20 May 1999
287 - Change in situation or address of Registered Office 20 May 1999
NEWINC - New incorporation documents 12 April 1999

Mortgages & Charges

Description Date Status Charge by
A registered charge 06 August 2013 Outstanding

N/A

Debenture 30 June 1999 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.