About

Registered Number: 04423957
Date of Incorporation: 24/04/2002 (22 years ago)
Company Status: Active
Registered Address: C/O Langtons 11th Floor The Plaza, 100 Old Hall Street, Liverpool, L3 9QJ,

 

Senate Mech Ltd was established in 2002, it's status is listed as "Active". The business has 5 directors listed at Companies House. We do not know the number of employees at Senate Mech Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CROSBY, Colin John 07 April 2003 - 1
VOGEL, Kiera Elizabeth 23 March 2016 - 1
LAW, Ann 23 March 2016 13 February 2017 1
RIGBY, John 07 April 2003 01 November 2017 1
AJM MANAGEMENT LIMITED 13 February 2017 27 February 2017 1

Filing History

Document Type Date
CS01 - N/A 10 August 2020
PSC07 - N/A 09 June 2020
PSC05 - N/A 09 June 2020
TM01 - Termination of appointment of director 09 June 2020
AA - Annual Accounts 05 June 2020
CS01 - N/A 27 January 2020
AA - Annual Accounts 27 August 2019
MR04 - N/A 21 May 2019
AP01 - Appointment of director 19 May 2019
CS01 - N/A 05 February 2019
AA - Annual Accounts 05 October 2018
CS01 - N/A 26 January 2018
PSC04 - N/A 25 January 2018
PSC02 - N/A 25 January 2018
PSC07 - N/A 25 January 2018
PSC07 - N/A 25 January 2018
TM01 - Termination of appointment of director 22 November 2017
TM02 - Termination of appointment of secretary 22 November 2017
RESOLUTIONS - N/A 13 November 2017
AA - Annual Accounts 07 August 2017
MR01 - N/A 21 July 2017
CH01 - Change of particulars for director 06 April 2017
CH01 - Change of particulars for director 03 April 2017
CS01 - N/A 29 March 2017
CH01 - Change of particulars for director 29 March 2017
CH03 - Change of particulars for secretary 29 March 2017
CH01 - Change of particulars for director 29 March 2017
CH01 - Change of particulars for director 29 March 2017
TM01 - Termination of appointment of director 27 February 2017
AP02 - Appointment of corporate director 14 February 2017
TM01 - Termination of appointment of director 14 February 2017
AA - Annual Accounts 10 January 2017
MR04 - N/A 20 December 2016
AD01 - Change of registered office address 13 September 2016
AR01 - Annual Return 24 March 2016
AP01 - Appointment of director 23 March 2016
AP01 - Appointment of director 23 March 2016
CH01 - Change of particulars for director 08 February 2016
AA - Annual Accounts 23 December 2015
AR01 - Annual Return 27 April 2015
AA - Annual Accounts 19 January 2015
AR01 - Annual Return 02 April 2014
AA - Annual Accounts 16 December 2013
AR01 - Annual Return 26 April 2013
AA - Annual Accounts 31 January 2013
AR01 - Annual Return 02 May 2012
AA - Annual Accounts 21 December 2011
AR01 - Annual Return 27 April 2011
AA - Annual Accounts 11 October 2010
AR01 - Annual Return 04 May 2010
CH01 - Change of particulars for director 04 May 2010
CH01 - Change of particulars for director 04 May 2010
AA - Annual Accounts 17 November 2009
363a - Annual Return 27 April 2009
AA - Annual Accounts 13 August 2008
363a - Annual Return 29 April 2008
AA - Annual Accounts 21 January 2008
363s - Annual Return 03 August 2007
363s - Annual Return 11 May 2007
AA - Annual Accounts 09 November 2006
363s - Annual Return 03 May 2006
AA - Annual Accounts 15 July 2005
363s - Annual Return 27 April 2005
AA - Annual Accounts 23 February 2005
363s - Annual Return 28 July 2004
395 - Particulars of a mortgage or charge 23 June 2004
AA - Annual Accounts 09 February 2004
288a - Notice of appointment of directors or secretaries 12 May 2003
288a - Notice of appointment of directors or secretaries 12 May 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 12 May 2003
363s - Annual Return 06 May 2003
288a - Notice of appointment of directors or secretaries 29 May 2002
288a - Notice of appointment of directors or secretaries 13 May 2002
287 - Change in situation or address of Registered Office 13 May 2002
288b - Notice of resignation of directors or secretaries 03 May 2002
288b - Notice of resignation of directors or secretaries 03 May 2002
287 - Change in situation or address of Registered Office 03 May 2002
NEWINC - New incorporation documents 24 April 2002

Mortgages & Charges

Description Date Status Charge by
A registered charge 19 July 2017 Fully Satisfied

N/A

Debenture 18 June 2004 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.