About

Registered Number: 04331550
Date of Incorporation: 29/11/2001 (22 years and 5 months ago)
Company Status: Active
Registered Address: LAWRENCE YOUNG LTD, Hart House, Priestley Road, Basingstoke, Hampshire, RG24 9PU

 

Senetas Europe Ltd was registered on 29 November 2001 and has its registered office in Basingstoke, it's status at Companies House is "Active". 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
WALLACE, Graham Charles 01 September 2017 - 1
WILSON, Andrew Redding 05 October 2010 - 1
GREENWOOD, Ian Robert 01 May 2002 21 November 2003 1
JONES, Gareth Wynford 29 November 2001 01 September 2017 1
SMITH, Peter Richard 01 May 2002 05 October 2010 1
WALLACE, Graham Charles 01 May 2002 31 October 2003 1
Secretary Name Appointed Resigned Total Appointments
WILSON, Andrew Redding 05 October 2010 - 1
JONES, Diane 29 November 2001 30 October 2002 1

Filing History

Document Type Date
AA - Annual Accounts 30 September 2020
CS01 - N/A 03 December 2019
PSC04 - N/A 22 September 2019
AA - Annual Accounts 25 July 2019
CS01 - N/A 06 December 2018
AA - Annual Accounts 21 September 2018
CS01 - N/A 29 November 2017
AA - Annual Accounts 27 October 2017
AP01 - Appointment of director 12 September 2017
TM01 - Termination of appointment of director 12 September 2017
AA - Annual Accounts 30 March 2017
CS01 - N/A 30 November 2016
AA - Annual Accounts 31 March 2016
AR01 - Annual Return 01 December 2015
AA - Annual Accounts 30 March 2015
AR01 - Annual Return 13 February 2015
AA - Annual Accounts 31 March 2014
AR01 - Annual Return 27 December 2013
AA - Annual Accounts 30 March 2013
AR01 - Annual Return 05 December 2012
AD04 - Change of location of company records to the registered office 04 December 2012
AA - Annual Accounts 29 March 2012
AR01 - Annual Return 17 February 2012
AR01 - Annual Return 04 January 2011
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 03 January 2011
AD04 - Change of location of company records to the registered office 03 January 2011
AD02 - Notification of Single Alternative Inspection Location (SAIL) 03 January 2011
AD01 - Change of registered office address 03 January 2011
AA01 - Change of accounting reference date 03 January 2011
AP03 - Appointment of secretary 19 October 2010
AP01 - Appointment of director 18 October 2010
CERTNM - Change of name certificate 14 October 2010
AD01 - Change of registered office address 14 October 2010
TM01 - Termination of appointment of director 14 October 2010
CONNOT - N/A 14 October 2010
TM02 - Termination of appointment of secretary 14 October 2010
AA - Annual Accounts 27 September 2010
MG02 - Statement of satisfaction in full or in part of mortgage or charge 18 May 2010
AR01 - Annual Return 02 December 2009
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 02 December 2009
CH01 - Change of particulars for director 02 December 2009
AD02 - Notification of Single Alternative Inspection Location (SAIL) 02 December 2009
CH01 - Change of particulars for director 02 December 2009
AA - Annual Accounts 31 October 2009
363a - Annual Return 16 January 2009
AA - Annual Accounts 08 December 2008
363a - Annual Return 05 December 2007
288c - Notice of change of directors or secretaries or in their particulars 05 December 2007
AA - Annual Accounts 16 October 2007
363a - Annual Return 05 December 2006
288c - Notice of change of directors or secretaries or in their particulars 05 December 2006
287 - Change in situation or address of Registered Office 05 December 2006
AA - Annual Accounts 27 September 2006
AA - Annual Accounts 14 December 2005
363a - Annual Return 29 November 2005
363s - Annual Return 21 January 2005
363s - Annual Return 06 January 2005
AA - Annual Accounts 24 December 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 04 March 2004
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 04 March 2004
288a - Notice of appointment of directors or secretaries 07 February 2004
288b - Notice of resignation of directors or secretaries 22 December 2003
288b - Notice of resignation of directors or secretaries 18 November 2003
395 - Particulars of a mortgage or charge 02 August 2003
AA - Annual Accounts 02 July 2003
288a - Notice of appointment of directors or secretaries 26 June 2003
363s - Annual Return 31 January 2003
225 - Change of Accounting Reference Date 23 December 2002
288b - Notice of resignation of directors or secretaries 12 November 2002
287 - Change in situation or address of Registered Office 09 October 2002
288a - Notice of appointment of directors or secretaries 07 June 2002
288a - Notice of appointment of directors or secretaries 06 June 2002
288a - Notice of appointment of directors or secretaries 06 June 2002
288b - Notice of resignation of directors or secretaries 28 December 2001
288b - Notice of resignation of directors or secretaries 28 December 2001
288a - Notice of appointment of directors or secretaries 28 December 2001
288a - Notice of appointment of directors or secretaries 28 December 2001
NEWINC - New incorporation documents 29 November 2001

Mortgages & Charges

Description Date Status Charge by
All assets debenture 30 July 2003 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.