About

Registered Number: 03474312
Date of Incorporation: 01/12/1997 (26 years and 5 months ago)
Company Status: Active
Registered Address: Interserve House Ruscombe Park, Twyford, Reading, Berkshire, RG10 9JU

 

Established in 1997, Sencia Ltd are based in Reading in Berkshire. We do not know the number of employees at Sencia Ltd. This business has 12 directors.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BOORMAN, Larraine Alma 07 December 2004 28 February 2007 1
COLE, Roger David Stephen 24 December 1997 07 December 2004 1
DALE, Frances Ann 23 June 1998 07 December 2004 1
FRYAR, Diane 01 January 2009 27 July 2011 1
GOOD, Derek John 23 June 1998 07 December 2004 1
KNIGHT, Paul Roden 13 October 2008 19 June 2009 1
WATSON, Terry 28 February 2007 13 October 2008 1
Secretary Name Appointed Resigned Total Appointments
DOBSON, Joanna 01 August 2012 04 December 2014 1
KEEN, Richard 04 December 2014 18 May 2018 1
SHEPHERD, Richard John 29 October 2010 25 May 2011 1
THURSTON, Mark Stuart 25 May 2011 01 August 2012 1
WHITE, Julie-Anne Anne 23 June 1998 07 December 2004 1

Filing History

Document Type Date
TM01 - Termination of appointment of director 01 July 2020
AP01 - Appointment of director 03 June 2020
MR01 - N/A 15 March 2020
AA - Annual Accounts 03 March 2020
TM01 - Termination of appointment of director 29 January 2020
AA01 - Change of accounting reference date 20 December 2019
CS01 - N/A 02 December 2019
AP01 - Appointment of director 05 November 2019
MR01 - N/A 23 October 2019
TM01 - Termination of appointment of director 12 July 2019
MR04 - N/A 03 April 2019
MR01 - N/A 19 March 2019
CS01 - N/A 07 December 2018
AP01 - Appointment of director 07 November 2018
TM01 - Termination of appointment of director 06 November 2018
AA - Annual Accounts 22 June 2018
TM02 - Termination of appointment of secretary 03 June 2018
RESOLUTIONS - N/A 30 May 2018
MR01 - N/A 04 May 2018
CS01 - N/A 05 December 2017
TM01 - Termination of appointment of director 29 November 2017
MR04 - N/A 21 November 2017
MR04 - N/A 21 November 2017
AA - Annual Accounts 23 May 2017
CS01 - N/A 18 January 2017
AP01 - Appointment of director 05 December 2016
AP01 - Appointment of director 14 November 2016
TM01 - Termination of appointment of director 14 November 2016
AA - Annual Accounts 09 November 2016
AR01 - Annual Return 15 December 2015
AP01 - Appointment of director 21 August 2015
AA01 - Change of accounting reference date 09 April 2015
AA - Annual Accounts 30 March 2015
AA01 - Change of accounting reference date 13 March 2015
AR01 - Annual Return 16 January 2015
MISC - Miscellaneous document 13 January 2015
MISC - Miscellaneous document 13 January 2015
AUD - Auditor's letter of resignation 23 December 2014
AD01 - Change of registered office address 17 December 2014
TM01 - Termination of appointment of director 17 December 2014
TM01 - Termination of appointment of director 17 December 2014
AA01 - Change of accounting reference date 17 December 2014
TM02 - Termination of appointment of secretary 17 December 2014
AP01 - Appointment of director 16 December 2014
AP01 - Appointment of director 16 December 2014
AP03 - Appointment of secretary 16 December 2014
MR04 - N/A 12 November 2014
MR04 - N/A 12 November 2014
MR04 - N/A 12 November 2014
MR04 - N/A 12 November 2014
AA - Annual Accounts 06 March 2014
AR01 - Annual Return 19 December 2013
TM01 - Termination of appointment of director 10 December 2013
AA - Annual Accounts 16 April 2013
AR01 - Annual Return 24 December 2012
AP01 - Appointment of director 04 October 2012
AP03 - Appointment of secretary 10 September 2012
AP01 - Appointment of director 10 September 2012
TM01 - Termination of appointment of director 10 September 2012
TM02 - Termination of appointment of secretary 10 September 2012
MG01 - Particulars of a mortgage or charge 02 August 2012
AA - Annual Accounts 30 July 2012
CH01 - Change of particulars for director 01 May 2012
AR01 - Annual Return 22 December 2011
TM01 - Termination of appointment of director 28 July 2011
AP03 - Appointment of secretary 26 May 2011
AP01 - Appointment of director 26 May 2011
TM01 - Termination of appointment of director 26 May 2011
TM02 - Termination of appointment of secretary 26 May 2011
AA - Annual Accounts 09 May 2011
AP01 - Appointment of director 28 January 2011
AR01 - Annual Return 10 December 2010
MG01 - Particulars of a mortgage or charge 10 December 2010
TM01 - Termination of appointment of director 03 December 2010
CH03 - Change of particulars for secretary 24 November 2010
AP03 - Appointment of secretary 24 November 2010
TM01 - Termination of appointment of director 24 November 2010
TM02 - Termination of appointment of secretary 24 November 2010
MG02 - Statement of satisfaction in full or in part of mortgage or charge 28 June 2010
MG02 - Statement of satisfaction in full or in part of mortgage or charge 28 June 2010
MG02 - Statement of satisfaction in full or in part of mortgage or charge 28 June 2010
MG01 - Particulars of a mortgage or charge 07 April 2010
RESOLUTIONS - N/A 01 April 2010
AA - Annual Accounts 30 December 2009
AR01 - Annual Return 22 December 2009
MG02 - Statement of satisfaction in full or in part of mortgage or charge 18 December 2009
CH01 - Change of particulars for director 06 November 2009
CH01 - Change of particulars for director 06 November 2009
287 - Change in situation or address of Registered Office 18 September 2009
395 - Particulars of a mortgage or charge 16 September 2009
288b - Notice of resignation of directors or secretaries 20 July 2009
288a - Notice of appointment of directors or secretaries 31 March 2009
288a - Notice of appointment of directors or secretaries 25 February 2009
395 - Particulars of a mortgage or charge 04 February 2009
288a - Notice of appointment of directors or secretaries 03 February 2009
363a - Annual Return 29 January 2009
AA - Annual Accounts 26 January 2009
395 - Particulars of a mortgage or charge 05 November 2008
287 - Change in situation or address of Registered Office 04 November 2008
288b - Notice of resignation of directors or secretaries 13 October 2008
288a - Notice of appointment of directors or secretaries 10 September 2008
288b - Notice of resignation of directors or secretaries 10 September 2008
288b - Notice of resignation of directors or secretaries 10 September 2008
AA - Annual Accounts 24 April 2008
225 - Change of Accounting Reference Date 18 April 2008
395 - Particulars of a mortgage or charge 16 April 2008
287 - Change in situation or address of Registered Office 18 February 2008
AA - Annual Accounts 29 January 2008
363a - Annual Return 08 January 2008
288a - Notice of appointment of directors or secretaries 08 January 2008
288a - Notice of appointment of directors or secretaries 08 January 2008
287 - Change in situation or address of Registered Office 08 January 2008
395 - Particulars of a mortgage or charge 13 November 2007
395 - Particulars of a mortgage or charge 10 November 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 02 November 2007
RESOLUTIONS - N/A 30 October 2007
155(6)a - Declaration in relation to assistance for the acquisition of shares 30 October 2007
155(6)a - Declaration in relation to assistance for the acquisition of shares 30 October 2007
288c - Notice of change of directors or secretaries or in their particulars 16 August 2007
288c - Notice of change of directors or secretaries or in their particulars 15 August 2007
288a - Notice of appointment of directors or secretaries 14 August 2007
288b - Notice of resignation of directors or secretaries 14 August 2007
AA - Annual Accounts 10 February 2007
363a - Annual Return 12 January 2007
288b - Notice of resignation of directors or secretaries 12 January 2007
287 - Change in situation or address of Registered Office 31 August 2006
CERTNM - Change of name certificate 16 August 2006
363a - Annual Return 09 February 2006
288c - Notice of change of directors or secretaries or in their particulars 08 February 2006
287 - Change in situation or address of Registered Office 15 December 2005
AA - Annual Accounts 18 October 2005
CERTNM - Change of name certificate 15 August 2005
287 - Change in situation or address of Registered Office 11 April 2005
287 - Change in situation or address of Registered Office 28 February 2005
395 - Particulars of a mortgage or charge 22 December 2004
288a - Notice of appointment of directors or secretaries 21 December 2004
288a - Notice of appointment of directors or secretaries 21 December 2004
288a - Notice of appointment of directors or secretaries 21 December 2004
288b - Notice of resignation of directors or secretaries 21 December 2004
288b - Notice of resignation of directors or secretaries 21 December 2004
288b - Notice of resignation of directors or secretaries 21 December 2004
288b - Notice of resignation of directors or secretaries 21 December 2004
395 - Particulars of a mortgage or charge 16 December 2004
RESOLUTIONS - N/A 15 December 2004
RESOLUTIONS - N/A 15 December 2004
155(6)a - Declaration in relation to assistance for the acquisition of shares 15 December 2004
AUD - Auditor's letter of resignation 15 December 2004
363s - Annual Return 14 December 2004
AA - Annual Accounts 17 November 2004
403a - Declaration of satisfaction in full or in part of a mortgage or charge 12 March 2004
AA - Annual Accounts 30 January 2004
363s - Annual Return 18 December 2003
AA - Annual Accounts 07 February 2003
363s - Annual Return 02 January 2003
AA - Annual Accounts 29 January 2002
363s - Annual Return 28 December 2001
AA - Annual Accounts 10 January 2001
363s - Annual Return 21 December 2000
363s - Annual Return 04 January 2000
AA - Annual Accounts 04 October 1999
363s - Annual Return 04 January 1999
RESOLUTIONS - N/A 30 June 1998
MEM/ARTS - N/A 30 June 1998
288a - Notice of appointment of directors or secretaries 30 June 1998
288a - Notice of appointment of directors or secretaries 30 June 1998
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 30 June 1998
288b - Notice of resignation of directors or secretaries 30 June 1998
288a - Notice of appointment of directors or secretaries 30 June 1998
395 - Particulars of a mortgage or charge 26 March 1998
SA - Shares agreement 24 February 1998
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 24 February 1998
288b - Notice of resignation of directors or secretaries 22 January 1998
225 - Change of Accounting Reference Date 22 January 1998
RESOLUTIONS - N/A 16 January 1998
RESOLUTIONS - N/A 16 January 1998
RESOLUTIONS - N/A 16 January 1998
123 - Notice of increase in nominal capital 16 January 1998
287 - Change in situation or address of Registered Office 16 January 1998
288a - Notice of appointment of directors or secretaries 16 January 1998
288a - Notice of appointment of directors or secretaries 16 January 1998
288b - Notice of resignation of directors or secretaries 16 January 1998
CERTNM - Change of name certificate 15 January 1998
NEWINC - New incorporation documents 01 December 1997

Mortgages & Charges

Description Date Status Charge by
A registered charge 27 February 2020 Outstanding

N/A

A registered charge 14 October 2019 Outstanding

N/A

A registered charge 15 March 2019 Outstanding

N/A

A registered charge 01 May 2018 Fully Satisfied

N/A

Debenture 23 July 2012 Fully Satisfied

N/A

Rent deposit deed 03 December 2010 Fully Satisfied

N/A

Debenture 24 March 2010 Fully Satisfied

N/A

Rent deposit deed 04 September 2009 Fully Satisfied

N/A

Rent deposit deed 02 February 2009 Fully Satisfied

N/A

Rent deposit deed 31 October 2008 Fully Satisfied

N/A

Rent deposit deed 02 April 2008 Fully Satisfied

N/A

Guarantee & debenture 31 October 2007 Fully Satisfied

N/A

Composite guarantee and debenture 22 October 2007 Fully Satisfied

N/A

Guarantee & debenture 07 December 2004 Fully Satisfied

N/A

Debenture 07 December 2004 Fully Satisfied

N/A

Mortgage debenture 17 March 1998 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.