About

Registered Number: 05746389
Date of Incorporation: 16/03/2006 (18 years and 1 month ago)
Company Status: Active
Registered Address: Speedwell Mill, Old Coach Road, Tansley Matlock, Derbyshire, DE4 5FY

 

Seneca Ip Ltd was founded on 16 March 2006 and are based in Tansley Matlock, it's status in the Companies House registry is set to "Active". The current directors of this business are listed as Hedger, John David, Balloch, Roger William, Buchanan, Jamie Alister, Buchanan, Nicholas Gordon, Clay, Andrew Timothy, Cordery, Roger Michael, Field, David Andrew, Sargeant, Anthony John. We do not know the number of employees at this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HEDGER, John David 10 October 2012 - 1
BALLOCH, Roger William 10 February 2010 16 December 2011 1
BUCHANAN, Jamie Alister 16 December 2011 11 October 2012 1
BUCHANAN, Nicholas Gordon 27 March 2006 24 September 2008 1
CLAY, Andrew Timothy 14 July 2009 11 February 2010 1
CORDERY, Roger Michael 23 September 2008 14 July 2009 1
FIELD, David Andrew 27 March 2006 30 May 2008 1
SARGEANT, Anthony John 14 July 2009 28 October 2009 1

Filing History

Document Type Date
CS01 - N/A 07 October 2020
CS01 - N/A 01 May 2020
AA - Annual Accounts 14 October 2019
CS01 - N/A 09 April 2019
AA - Annual Accounts 19 December 2018
CS01 - N/A 26 March 2018
AA - Annual Accounts 12 December 2017
CS01 - N/A 22 March 2017
AA - Annual Accounts 26 October 2016
AR01 - Annual Return 22 March 2016
AA - Annual Accounts 29 December 2015
AR01 - Annual Return 09 April 2015
AA - Annual Accounts 23 December 2014
AR01 - Annual Return 11 April 2014
AA - Annual Accounts 16 October 2013
RESOLUTIONS - N/A 25 September 2013
CC04 - Statement of companies objects 25 September 2013
SH01 - Return of Allotment of shares 25 September 2013
AR01 - Annual Return 02 April 2013
AA - Annual Accounts 24 December 2012
AP01 - Appointment of director 15 October 2012
TM01 - Termination of appointment of director 15 October 2012
AA - Annual Accounts 12 April 2012
AR01 - Annual Return 21 March 2012
AP01 - Appointment of director 01 February 2012
TM01 - Termination of appointment of director 16 December 2011
AR01 - Annual Return 31 May 2011
AA - Annual Accounts 31 March 2011
CERTNM - Change of name certificate 23 November 2010
CONNOT - N/A 23 November 2010
RESOLUTIONS - N/A 15 November 2010
CONNOT - N/A 15 November 2010
AR01 - Annual Return 19 August 2010
DISS40 - Notice of striking-off action discontinued 12 June 2010
AA - Annual Accounts 10 June 2010
GAZ1 - First notification of strike-off action in London Gazette 04 May 2010
TM01 - Termination of appointment of director 15 February 2010
AP01 - Appointment of director 15 February 2010
TM01 - Termination of appointment of director 10 December 2009
288a - Notice of appointment of directors or secretaries 16 July 2009
288a - Notice of appointment of directors or secretaries 16 July 2009
288b - Notice of resignation of directors or secretaries 16 July 2009
363a - Annual Return 09 June 2009
AA - Annual Accounts 20 February 2009
395 - Particulars of a mortgage or charge 29 December 2008
288b - Notice of resignation of directors or secretaries 01 October 2008
288a - Notice of appointment of directors or secretaries 01 October 2008
288b - Notice of resignation of directors or secretaries 28 July 2008
363a - Annual Return 25 July 2008
AA - Annual Accounts 15 July 2008
395 - Particulars of a mortgage or charge 23 April 2008
287 - Change in situation or address of Registered Office 21 January 2008
288c - Notice of change of directors or secretaries or in their particulars 19 June 2007
363a - Annual Return 15 June 2007
395 - Particulars of a mortgage or charge 22 April 2006
288a - Notice of appointment of directors or secretaries 21 April 2006
288a - Notice of appointment of directors or secretaries 21 April 2006
288b - Notice of resignation of directors or secretaries 17 March 2006
288b - Notice of resignation of directors or secretaries 17 March 2006
NEWINC - New incorporation documents 16 March 2006

Mortgages & Charges

Description Date Status Charge by
Debenture 18 April 2006 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.