About

Registered Number: 01004312
Date of Incorporation: 10/03/1971 (54 years and 1 month ago)
Company Status: Active
Registered Address: 26 Brandize Park, Okehampton, Devon, EX20 1EQ

 

Founded in 1971, Pressure Sensors Ltd have registered office in Devon. We do not know the number of employees at the business. The business has 5 directors listed.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ORCHARD, Alan 12 July 2005 - 1
ORCHARD, Jennifer Wendy 12 July 2005 - 1
DE'ATH LANCASTER, Julie Helen N/A 14 September 2005 1
LANCASTER, Charles George N/A 17 April 2004 1
Secretary Name Appointed Resigned Total Appointments
DE'ATH LANCASTER, Sophie 03 February 2004 12 July 2005 1

Filing History

Document Type Date
CS01 - N/A 02 April 2020
AA - Annual Accounts 05 November 2019
CS01 - N/A 05 April 2019
AA - Annual Accounts 02 November 2018
CS01 - N/A 09 April 2018
AA - Annual Accounts 14 November 2017
CS01 - N/A 04 April 2017
AA - Annual Accounts 19 May 2016
AR01 - Annual Return 06 April 2016
AR01 - Annual Return 27 April 2015
AD01 - Change of registered office address 27 April 2015
AD01 - Change of registered office address 27 April 2015
AA - Annual Accounts 13 April 2015
AA - Annual Accounts 25 July 2014
AR01 - Annual Return 15 April 2014
AA - Annual Accounts 30 May 2013
AR01 - Annual Return 23 April 2013
AA - Annual Accounts 02 October 2012
AR01 - Annual Return 12 April 2012
AA - Annual Accounts 25 November 2011
AR01 - Annual Return 15 April 2011
AA - Annual Accounts 29 November 2010
AR01 - Annual Return 21 April 2010
AA - Annual Accounts 30 December 2009
363a - Annual Return 30 April 2009
AA - Annual Accounts 01 November 2008
363a - Annual Return 03 April 2008
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 03 April 2008
353 - Register of members 02 April 2008
287 - Change in situation or address of Registered Office 04 February 2008
AA - Annual Accounts 16 July 2007
363a - Annual Return 11 May 2007
AA - Annual Accounts 18 January 2007
363a - Annual Return 28 April 2006
353 - Register of members 28 April 2006
287 - Change in situation or address of Registered Office 28 April 2006
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 28 April 2006
288b - Notice of resignation of directors or secretaries 26 September 2005
288a - Notice of appointment of directors or secretaries 22 September 2005
288a - Notice of appointment of directors or secretaries 22 September 2005
288b - Notice of resignation of directors or secretaries 22 September 2005
287 - Change in situation or address of Registered Office 22 September 2005
AA - Annual Accounts 24 August 2005
363s - Annual Return 05 July 2005
AA - Annual Accounts 11 August 2004
363s - Annual Return 14 April 2004
288b - Notice of resignation of directors or secretaries 10 March 2004
288a - Notice of appointment of directors or secretaries 25 February 2004
AA - Annual Accounts 19 June 2003
363s - Annual Return 12 April 2003
AA - Annual Accounts 04 July 2002
363s - Annual Return 11 April 2002
288c - Notice of change of directors or secretaries or in their particulars 20 November 2001
288c - Notice of change of directors or secretaries or in their particulars 20 November 2001
AA - Annual Accounts 21 June 2001
363s - Annual Return 13 April 2001
AA - Annual Accounts 26 June 2000
363s - Annual Return 18 April 2000
AA - Annual Accounts 16 June 1999
363s - Annual Return 09 April 1999
AA - Annual Accounts 13 July 1998
363s - Annual Return 29 April 1998
AA - Annual Accounts 09 July 1997
363s - Annual Return 11 April 1997
AA - Annual Accounts 01 February 1997
363s - Annual Return 14 April 1996
403a - Declaration of satisfaction in full or in part of a mortgage or charge 21 October 1995
AA - Annual Accounts 20 October 1995
287 - Change in situation or address of Registered Office 20 October 1995
403a - Declaration of satisfaction in full or in part of a mortgage or charge 12 October 1995
363s - Annual Return 25 April 1995
AA - Annual Accounts 14 January 1995
363s - Annual Return 07 April 1994
AA - Annual Accounts 08 February 1994
363s - Annual Return 26 April 1993
AA - Annual Accounts 11 November 1992
363s - Annual Return 13 April 1992
AA - Annual Accounts 03 September 1991
363a - Annual Return 23 April 1991
363a - Annual Return 06 March 1991
AA - Annual Accounts 22 February 1991
288 - N/A 22 February 1991
363 - Annual Return 02 January 1990
AA - Annual Accounts 24 July 1989
169 - Return by a company purchasing its own shares 06 July 1989
RESOLUTIONS - N/A 27 June 1989
288 - N/A 27 June 1989
AA - Annual Accounts 05 June 1989
363 - Annual Return 24 January 1989
403a - Declaration of satisfaction in full or in part of a mortgage or charge 13 December 1988
AA - Annual Accounts 21 September 1987
363 - Annual Return 21 September 1987
AA - Annual Accounts 17 July 1986
363 - Annual Return 17 July 1986

Mortgages & Charges

Description Date Status Charge by
Guarantee & debenture 30 June 1981 Outstanding

N/A

Debenture 18 April 1977 Fully Satisfied

N/A

Legal charge 10 June 1976 Outstanding

N/A

Legal charge 10 June 1976 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.