About

Registered Number: 01169328
Date of Incorporation: 07/05/1974 (50 years and 11 months ago)
Company Status: Liquidation
Registered Address: 200 Berkshire Place, Winnersh Triangle, Berkshire, RG41 5RD

 

Elmwood Sensors Ltd was founded on 07 May 1974 and are based in Winnersh Triangle, Berkshire, it's status in the Companies House registry is set to "Liquidation". We do not know the number of employees at this business. This business has 6 directors listed as Murrer, Gregory, Spence, Martin Carl, Sisec Limited, Bennett, Dale Lawrence, Ragan, John Edward, Schneider, Douglas Harry at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BENNETT, Dale Lawrence N/A 09 April 1992 1
RAGAN, John Edward 09 April 1992 01 February 1995 1
SCHNEIDER, Douglas Harry N/A 17 September 1995 1
Secretary Name Appointed Resigned Total Appointments
MURRER, Gregory 09 April 1992 27 September 1993 1
SPENCE, Martin Carl N/A 27 September 1993 1
SISEC LIMITED 30 June 2008 29 January 2016 1

Filing History

Document Type Date
CH01 - Change of particulars for director 24 September 2020
CH01 - Change of particulars for director 24 September 2020
RESOLUTIONS - N/A 23 September 2020
LIQ MISC RES - N/A 23 September 2020
600 - Notice of appointment of Liquidator in a voluntary winding up 23 September 2020
LIQ01 - N/A 23 September 2020
CS01 - N/A 04 September 2020
RESOLUTIONS - N/A 27 January 2020
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 27 January 2020
SH19 - Statement of capital 27 January 2020
CAP-SS - N/A 27 January 2020
AA - Annual Accounts 02 September 2019
CS01 - N/A 21 August 2019
AD02 - Notification of Single Alternative Inspection Location (SAIL) 20 May 2019
AP01 - Appointment of director 25 March 2019
PSC02 - N/A 20 March 2019
PSC07 - N/A 20 March 2019
AD01 - Change of registered office address 13 March 2019
SH01 - Return of Allotment of shares 31 October 2018
TM01 - Termination of appointment of director 29 October 2018
AP01 - Appointment of director 26 October 2018
AP01 - Appointment of director 26 October 2018
RESOLUTIONS - N/A 19 September 2018
CC04 - Statement of companies objects 19 September 2018
CS01 - N/A 14 September 2018
AA - Annual Accounts 09 March 2018
AD02 - Notification of Single Alternative Inspection Location (SAIL) 22 November 2017
CS01 - N/A 19 September 2017
AA - Annual Accounts 16 May 2017
RP04AP01 - N/A 25 April 2017
TM01 - Termination of appointment of director 24 February 2017
AP01 - Appointment of director 23 February 2017
TM01 - Termination of appointment of director 17 October 2016
AP01 - Appointment of director 14 October 2016
CS01 - N/A 30 September 2016
AA - Annual Accounts 01 April 2016
TM02 - Termination of appointment of secretary 01 February 2016
AUD - Auditor's letter of resignation 14 December 2015
AR01 - Annual Return 30 November 2015
TM01 - Termination of appointment of director 27 November 2015
AA - Annual Accounts 14 May 2015
TM01 - Termination of appointment of director 27 April 2015
CH01 - Change of particulars for director 20 November 2014
AR01 - Annual Return 17 September 2014
AA - Annual Accounts 16 June 2014
AR01 - Annual Return 19 September 2013
TM01 - Termination of appointment of director 03 June 2013
AP01 - Appointment of director 03 June 2013
AA - Annual Accounts 20 May 2013
CH01 - Change of particulars for director 08 May 2013
AR01 - Annual Return 24 September 2012
AD01 - Change of registered office address 10 September 2012
AA - Annual Accounts 08 February 2012
CH01 - Change of particulars for director 31 October 2011
AR01 - Annual Return 13 October 2011
CH01 - Change of particulars for director 13 October 2011
CH01 - Change of particulars for director 13 October 2011
CH01 - Change of particulars for director 13 October 2011
CH01 - Change of particulars for director 11 October 2011
CH01 - Change of particulars for director 11 October 2011
CH01 - Change of particulars for director 11 October 2011
CH01 - Change of particulars for director 11 October 2011
AA - Annual Accounts 28 January 2011
AP01 - Appointment of director 11 October 2010
TM01 - Termination of appointment of director 08 October 2010
TM01 - Termination of appointment of director 08 October 2010
AR01 - Annual Return 17 September 2010
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 19 August 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 19 August 2010
AA - Annual Accounts 21 January 2010
363a - Annual Return 24 September 2009
353a - Register of members in non-legible form 23 September 2009
288a - Notice of appointment of directors or secretaries 21 July 2009
AA - Annual Accounts 27 March 2009
363a - Annual Return 07 October 2008
288a - Notice of appointment of directors or secretaries 23 September 2008
AA - Annual Accounts 22 July 2008
288b - Notice of resignation of directors or secretaries 15 July 2008
288a - Notice of appointment of directors or secretaries 12 February 2008
288b - Notice of resignation of directors or secretaries 11 January 2008
363a - Annual Return 17 September 2007
353 - Register of members 17 September 2007
AA - Annual Accounts 22 July 2007
363a - Annual Return 19 September 2006
AA - Annual Accounts 22 August 2006
288c - Notice of change of directors or secretaries or in their particulars 24 April 2006
AA - Annual Accounts 06 February 2006
288a - Notice of appointment of directors or secretaries 01 November 2005
288b - Notice of resignation of directors or secretaries 01 November 2005
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 05 October 2005
363a - Annual Return 26 September 2005
288b - Notice of resignation of directors or secretaries 21 April 2005
288a - Notice of appointment of directors or secretaries 21 April 2005
AA - Annual Accounts 13 April 2005
363a - Annual Return 07 March 2005
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 01 October 2004
288b - Notice of resignation of directors or secretaries 07 July 2004
AA - Annual Accounts 14 May 2004
288a - Notice of appointment of directors or secretaries 30 December 2003
288c - Notice of change of directors or secretaries or in their particulars 22 November 2003
288b - Notice of resignation of directors or secretaries 20 November 2003
288b - Notice of resignation of directors or secretaries 23 October 2003
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 08 October 2003
363a - Annual Return 07 October 2003
AUD - Auditor's letter of resignation 29 September 2003
288c - Notice of change of directors or secretaries or in their particulars 03 July 2003
AUD - Auditor's letter of resignation 14 March 2003
353 - Register of members 27 February 2003
288b - Notice of resignation of directors or secretaries 14 February 2003
288a - Notice of appointment of directors or secretaries 14 February 2003
AUD - Auditor's letter of resignation 24 January 2003
288a - Notice of appointment of directors or secretaries 23 January 2003
288a - Notice of appointment of directors or secretaries 02 January 2003
288a - Notice of appointment of directors or secretaries 04 December 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 28 November 2002
225 - Change of Accounting Reference Date 28 November 2002
288a - Notice of appointment of directors or secretaries 22 November 2002
288a - Notice of appointment of directors or secretaries 20 November 2002
288b - Notice of resignation of directors or secretaries 21 October 2002
288b - Notice of resignation of directors or secretaries 21 October 2002
288b - Notice of resignation of directors or secretaries 21 October 2002
287 - Change in situation or address of Registered Office 21 October 2002
RESOLUTIONS - N/A 16 October 2002
RESOLUTIONS - N/A 16 October 2002
123 - Notice of increase in nominal capital 16 October 2002
403a - Declaration of satisfaction in full or in part of a mortgage or charge 10 October 2002
403a - Declaration of satisfaction in full or in part of a mortgage or charge 10 October 2002
AA - Annual Accounts 10 October 2002
363a - Annual Return 24 September 2002
363(353) - N/A 24 September 2002
403a - Declaration of satisfaction in full or in part of a mortgage or charge 13 September 2002
AA - Annual Accounts 14 November 2001
363a - Annual Return 17 October 2001
288b - Notice of resignation of directors or secretaries 17 August 2001
288a - Notice of appointment of directors or secretaries 30 April 2001
288b - Notice of resignation of directors or secretaries 06 April 2001
288a - Notice of appointment of directors or secretaries 15 March 2001
288b - Notice of resignation of directors or secretaries 06 March 2001
RESOLUTIONS - N/A 20 December 2000
AA - Annual Accounts 20 December 2000
363s - Annual Return 11 October 2000
AA - Annual Accounts 26 July 2000
288b - Notice of resignation of directors or secretaries 31 January 2000
288c - Notice of change of directors or secretaries or in their particulars 24 December 1999
287 - Change in situation or address of Registered Office 15 December 1999
363a - Annual Return 05 October 1999
288a - Notice of appointment of directors or secretaries 02 September 1999
288b - Notice of resignation of directors or secretaries 07 June 1999
225 - Change of Accounting Reference Date 30 March 1999
AA - Annual Accounts 05 March 1999
288b - Notice of resignation of directors or secretaries 05 March 1999
288a - Notice of appointment of directors or secretaries 27 January 1999
288b - Notice of resignation of directors or secretaries 27 January 1999
363a - Annual Return 25 September 1998
288c - Notice of change of directors or secretaries or in their particulars 13 July 1998
288a - Notice of appointment of directors or secretaries 01 February 1998
288b - Notice of resignation of directors or secretaries 22 January 1998
AA - Annual Accounts 15 October 1997
363a - Annual Return 23 September 1997
288c - Notice of change of directors or secretaries or in their particulars 08 September 1997
287 - Change in situation or address of Registered Office 30 July 1997
AA - Annual Accounts 04 October 1996
363a - Annual Return 20 September 1996
288 - N/A 23 May 1996
AA - Annual Accounts 04 October 1995
363x - Annual Return 13 September 1995
288 - N/A 23 June 1995
288 - N/A 10 March 1995
AA - Annual Accounts 13 October 1994
363x - Annual Return 22 September 1994
363x - Annual Return 13 November 1993
AA - Annual Accounts 11 November 1993
288 - N/A 01 November 1993
288 - N/A 13 October 1993
288 - N/A 13 October 1993
287 - Change in situation or address of Registered Office 13 October 1993
288 - N/A 13 October 1993
AUD - Auditor's letter of resignation 10 May 1993
363b - Annual Return 07 May 1993
288 - N/A 06 May 1993
288 - N/A 06 May 1993
AA - Annual Accounts 06 November 1992
288 - N/A 21 July 1992
288 - N/A 21 July 1992
363b - Annual Return 20 September 1991
AA - Annual Accounts 21 June 1991
RESOLUTIONS - N/A 22 February 1991
AA - Annual Accounts 27 September 1990
363 - Annual Return 27 September 1990
288 - N/A 21 September 1990
288 - N/A 21 September 1990
RESOLUTIONS - N/A 13 July 1989
AA - Annual Accounts 06 July 1989
363 - Annual Return 06 July 1989
AA - Annual Accounts 22 July 1988
363 - Annual Return 22 July 1988
288 - N/A 19 January 1988
AA - Annual Accounts 06 October 1987
363 - Annual Return 06 October 1987
288 - N/A 18 June 1987
288 - N/A 16 January 1987
AA - Annual Accounts 08 July 1986
363 - Annual Return 08 July 1986
288 - N/A 03 May 1986
AA - Annual Accounts 15 November 1975

Mortgages & Charges

Description Date Status Charge by
Mortgage 17 February 1982 Fully Satisfied

N/A

Further charge 23 December 1975 Fully Satisfied

N/A

Legal charge 18 November 1974 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.