About

Registered Number: 01389049
Date of Incorporation: 14/09/1978 (45 years and 7 months ago)
Company Status: Active
Registered Address: 32a Rye Street, Bishop's Stortford, Hertfordshire, CM23 2HG

 

Having been setup in 1978, Displaysense Ltd have registered office in Bishop's Stortford in Hertfordshire. This business is VAT Registered. Currently we aren't aware of the number of employees at the this business. The companies directors are listed as Crawford, James Robert, Gilbertson, Carrie, Robson, Ian Paul, Stephens, Jane Elizabeth, Stock, Pauline Frances, Cheevers, Matthew, Jones, Kelly, Stock, Andrew Rothwell Lievesley, Whittle, Stephen Martin.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CRAWFORD, James Robert 01 August 2000 - 1
GILBERTSON, Carrie 01 September 2020 - 1
ROBSON, Ian Paul 01 April 1999 - 1
CHEEVERS, Matthew 19 January 2016 30 September 2016 1
JONES, Kelly 01 April 2010 04 July 2014 1
STOCK, Andrew Rothwell Lievesley N/A 31 March 1999 1
WHITTLE, Stephen Martin 01 April 2010 05 September 2011 1
Secretary Name Appointed Resigned Total Appointments
STEPHENS, Jane Elizabeth 01 April 1999 22 April 2004 1
STOCK, Pauline Frances N/A 31 March 1999 1

Filing History

Document Type Date
CS01 - N/A 22 September 2020
AP01 - Appointment of director 02 September 2020
AA - Annual Accounts 20 July 2020
AA - Annual Accounts 14 October 2019
CS01 - N/A 18 September 2019
AA - Annual Accounts 30 November 2018
CS01 - N/A 24 September 2018
CS01 - N/A 18 September 2017
AA - Annual Accounts 12 July 2017
TM01 - Termination of appointment of director 03 October 2016
CS01 - N/A 19 September 2016
AA - Annual Accounts 13 July 2016
AP01 - Appointment of director 20 January 2016
AR01 - Annual Return 21 September 2015
AA - Annual Accounts 12 August 2015
AR01 - Annual Return 18 September 2014
TM01 - Termination of appointment of director 08 July 2014
AA - Annual Accounts 13 June 2014
AR01 - Annual Return 23 September 2013
AA - Annual Accounts 04 July 2013
AR01 - Annual Return 20 September 2012
AA - Annual Accounts 18 June 2012
AR01 - Annual Return 19 September 2011
TM01 - Termination of appointment of director 14 September 2011
AA - Annual Accounts 07 July 2011
AR01 - Annual Return 20 September 2010
AA - Annual Accounts 16 July 2010
AP01 - Appointment of director 07 April 2010
AP01 - Appointment of director 07 April 2010
CH01 - Change of particulars for director 06 October 2009
CH03 - Change of particulars for secretary 06 October 2009
CH01 - Change of particulars for director 05 October 2009
363a - Annual Return 23 September 2009
AA - Annual Accounts 24 August 2009
363a - Annual Return 18 September 2008
287 - Change in situation or address of Registered Office 21 July 2008
AA - Annual Accounts 21 July 2008
AA - Annual Accounts 29 October 2007
363a - Annual Return 18 September 2007
363a - Annual Return 22 November 2006
288c - Notice of change of directors or secretaries or in their particulars 22 November 2006
288c - Notice of change of directors or secretaries or in their particulars 22 November 2006
AA - Annual Accounts 26 July 2006
395 - Particulars of a mortgage or charge 11 April 2006
363a - Annual Return 21 September 2005
288c - Notice of change of directors or secretaries or in their particulars 21 September 2005
288c - Notice of change of directors or secretaries or in their particulars 21 September 2005
287 - Change in situation or address of Registered Office 21 September 2005
AA - Annual Accounts 25 May 2005
363s - Annual Return 28 October 2004
AA - Annual Accounts 19 August 2004
288b - Notice of resignation of directors or secretaries 27 April 2004
288a - Notice of appointment of directors or secretaries 27 April 2004
363s - Annual Return 26 September 2003
AA - Annual Accounts 18 June 2003
363s - Annual Return 16 October 2002
AA - Annual Accounts 13 September 2002
CERTNM - Change of name certificate 16 May 2002
AA - Annual Accounts 30 January 2002
363s - Annual Return 08 October 2001
CERTNM - Change of name certificate 22 May 2001
AA - Annual Accounts 30 January 2001
363s - Annual Return 07 November 2000
288a - Notice of appointment of directors or secretaries 18 September 2000
287 - Change in situation or address of Registered Office 23 February 2000
AA - Annual Accounts 27 January 2000
363s - Annual Return 20 October 1999
288b - Notice of resignation of directors or secretaries 12 May 1999
288b - Notice of resignation of directors or secretaries 12 May 1999
288a - Notice of appointment of directors or secretaries 12 May 1999
288a - Notice of appointment of directors or secretaries 12 May 1999
287 - Change in situation or address of Registered Office 11 May 1999
AA - Annual Accounts 08 October 1998
363s - Annual Return 08 October 1998
AA - Annual Accounts 22 January 1998
363s - Annual Return 16 October 1997
363s - Annual Return 30 October 1996
AA - Annual Accounts 29 August 1996
363s - Annual Return 08 November 1995
AA - Annual Accounts 02 August 1995
363s - Annual Return 28 October 1994
AA - Annual Accounts 14 July 1994
287 - Change in situation or address of Registered Office 10 June 1994
AA - Annual Accounts 25 January 1994
363s - Annual Return 07 November 1993
363s - Annual Return 13 October 1992
AA - Annual Accounts 23 June 1992
AA - Annual Accounts 21 October 1991
363b - Annual Return 21 October 1991
AA - Annual Accounts 26 October 1990
363 - Annual Return 26 October 1990
AA - Annual Accounts 09 February 1990
363 - Annual Return 09 February 1990
AA - Annual Accounts 22 February 1989
363 - Annual Return 22 February 1989
288 - N/A 06 April 1988
AA - Annual Accounts 06 April 1988
363 - Annual Return 06 April 1988
288 - N/A 15 April 1987
AA - Annual Accounts 06 April 1987
363 - Annual Return 06 April 1987
363 - Annual Return 07 October 1981
NEWINC - New incorporation documents 14 September 1978

Mortgages & Charges

Description Date Status Charge by
Rent deposit deed 22 March 2006 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.