About

Registered Number: 03416339
Date of Incorporation: 07/08/1997 (26 years and 8 months ago)
Company Status: Active
Registered Address: 23-25 Waterloo Place, Warwick Street, Leamington Spa, CV32 5LA,

 

Having been setup in 1997, First Sensor Technics Ltd are based in Leamington Spa, it's status is listed as "Active". There are 7 directors listed as Burgtorf, Stephen, Graham, Gordon Charles, Green, Collette Anne, Oettl, Josef Ludwig, Bell, Richard, Green, Martin James, Harris, Anthony Fenton for the business in the Companies House registry. First Sensor Technics Ltd is VAT Registered. We do not know the number of employees at this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
GRAHAM, Gordon Charles 23 October 2017 - 1
BELL, Richard 01 February 2009 24 October 2017 1
GREEN, Martin James 07 August 1997 01 February 2009 1
HARRIS, Anthony Fenton 07 August 1997 31 December 2002 1
Secretary Name Appointed Resigned Total Appointments
BURGTORF, Stephen 01 January 2012 - 1
GREEN, Collette Anne 31 December 2002 12 April 2006 1
OETTL, Josef Ludwig 12 April 2006 31 December 2011 1

Filing History

Document Type Date
CS01 - N/A 18 June 2020
AA - Annual Accounts 04 March 2020
AA - Annual Accounts 20 June 2019
CS01 - N/A 12 June 2019
CS01 - N/A 18 June 2018
AA - Annual Accounts 22 March 2018
PSC09 - N/A 07 March 2018
TM01 - Termination of appointment of director 24 October 2017
AP01 - Appointment of director 24 October 2017
PSC02 - N/A 30 June 2017
CS01 - N/A 21 June 2017
AA - Annual Accounts 04 May 2017
AD01 - Change of registered office address 02 March 2017
AR01 - Annual Return 06 July 2016
AA - Annual Accounts 13 May 2016
AA - Annual Accounts 05 August 2015
AR01 - Annual Return 23 June 2015
CERTNM - Change of name certificate 01 May 2015
AR01 - Annual Return 11 July 2014
AD01 - Change of registered office address 20 June 2014
AA - Annual Accounts 04 April 2014
AR01 - Annual Return 17 June 2013
AA - Annual Accounts 15 April 2013
CERTNM - Change of name certificate 05 July 2012
CONNOT - N/A 05 July 2012
AR01 - Annual Return 27 June 2012
CERTNM - Change of name certificate 18 June 2012
AA - Annual Accounts 23 February 2012
AP03 - Appointment of secretary 09 January 2012
TM02 - Termination of appointment of secretary 09 January 2012
AR01 - Annual Return 21 June 2011
AA - Annual Accounts 05 April 2011
AR01 - Annual Return 22 July 2010
CH01 - Change of particulars for director 22 July 2010
CH03 - Change of particulars for secretary 22 July 2010
AD01 - Change of registered office address 14 July 2010
AA - Annual Accounts 01 February 2010
363a - Annual Return 23 June 2009
AA - Annual Accounts 06 April 2009
288a - Notice of appointment of directors or secretaries 23 February 2009
288b - Notice of resignation of directors or secretaries 23 February 2009
363a - Annual Return 01 July 2008
AA - Annual Accounts 17 March 2008
363a - Annual Return 22 June 2007
AA - Annual Accounts 22 May 2007
363a - Annual Return 20 July 2006
AA - Annual Accounts 08 June 2006
287 - Change in situation or address of Registered Office 07 June 2006
288b - Notice of resignation of directors or secretaries 28 April 2006
288a - Notice of appointment of directors or secretaries 28 April 2006
RESOLUTIONS - N/A 20 April 2006
169 - Return by a company purchasing its own shares 28 March 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 22 March 2006
363s - Annual Return 09 June 2005
AA - Annual Accounts 17 May 2005
363s - Annual Return 25 June 2004
AA - Annual Accounts 25 March 2004
CERTNM - Change of name certificate 02 December 2003
363s - Annual Return 21 July 2003
AA - Annual Accounts 24 April 2003
288a - Notice of appointment of directors or secretaries 10 January 2003
288b - Notice of resignation of directors or secretaries 10 January 2003
363s - Annual Return 26 July 2002
AA - Annual Accounts 15 April 2002
363s - Annual Return 31 July 2001
AA - Annual Accounts 11 June 2001
363s - Annual Return 10 August 2000
AA - Annual Accounts 28 April 2000
363s - Annual Return 05 August 1999
AA - Annual Accounts 09 April 1999
363s - Annual Return 01 September 1998
225 - Change of Accounting Reference Date 01 June 1998
288a - Notice of appointment of directors or secretaries 12 August 1997
288a - Notice of appointment of directors or secretaries 12 August 1997
288b - Notice of resignation of directors or secretaries 12 August 1997
288b - Notice of resignation of directors or secretaries 12 August 1997
NEWINC - New incorporation documents 07 August 1997

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.