About

Registered Number: 03901114
Date of Incorporation: 30/12/1999 (24 years and 3 months ago)
Company Status: Active
Registered Address: Unit 13 Poplars Court, Lenton Lane, Nottingham, NG7 2RR,

 

Senior Internet Ltd was registered on 30 December 1999 with its registered office in Nottingham, it's status at Companies House is "Active". We do not know the number of employees at the company. The companies directors are listed as Drage, Richard Edward, Arnold, Steven Halsey, Blankley, John, Mactaggart, Benjamin Thomas, Moseley, Christopher James, Senior, Peter David.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DRAGE, Richard Edward 01 March 2019 - 1
ARNOLD, Steven Halsey 20 December 2010 30 March 2016 1
BLANKLEY, John 11 February 2000 22 September 2000 1
MACTAGGART, Benjamin Thomas 20 October 2016 08 February 2019 1
MOSELEY, Christopher James 20 December 2010 30 March 2016 1
SENIOR, Peter David 11 February 2000 17 February 2020 1

Filing History

Document Type Date
AD01 - Change of registered office address 04 August 2020
MR04 - N/A 24 February 2020
TM01 - Termination of appointment of director 20 February 2020
TM01 - Termination of appointment of director 20 February 2020
TM02 - Termination of appointment of secretary 20 February 2020
CS01 - N/A 02 January 2020
AA - Annual Accounts 26 October 2019
CH01 - Change of particulars for director 26 September 2019
PSC07 - N/A 30 July 2019
PSC07 - N/A 30 July 2019
AD01 - Change of registered office address 17 July 2019
AP01 - Appointment of director 06 March 2019
TM01 - Termination of appointment of director 06 March 2019
AA01 - Change of accounting reference date 06 March 2019
MR01 - N/A 13 February 2019
CS01 - N/A 04 January 2019
AA - Annual Accounts 29 November 2018
RESOLUTIONS - N/A 17 January 2018
CH01 - Change of particulars for director 08 January 2018
CS01 - N/A 07 January 2018
AP01 - Appointment of director 07 January 2018
AA - Annual Accounts 29 November 2017
CS01 - N/A 06 January 2017
AP01 - Appointment of director 25 October 2016
AA - Annual Accounts 05 August 2016
TM01 - Termination of appointment of director 03 May 2016
CH01 - Change of particulars for director 03 May 2016
TM01 - Termination of appointment of director 03 May 2016
CH01 - Change of particulars for director 03 May 2016
CH03 - Change of particulars for secretary 03 May 2016
AR01 - Annual Return 18 January 2016
AA - Annual Accounts 08 October 2015
AR01 - Annual Return 16 January 2015
AA - Annual Accounts 21 November 2014
AR01 - Annual Return 20 January 2014
AA - Annual Accounts 03 October 2013
AR01 - Annual Return 20 January 2013
AA - Annual Accounts 31 October 2012
CH03 - Change of particulars for secretary 24 August 2012
CH01 - Change of particulars for director 24 August 2012
AR01 - Annual Return 21 January 2012
AA - Annual Accounts 26 October 2011
AR01 - Annual Return 17 January 2011
AP01 - Appointment of director 29 December 2010
AP01 - Appointment of director 23 December 2010
AA - Annual Accounts 25 October 2010
AR01 - Annual Return 20 January 2010
CH01 - Change of particulars for director 20 January 2010
CH01 - Change of particulars for director 20 January 2010
AA - Annual Accounts 13 November 2009
363a - Annual Return 21 January 2009
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 21 January 2009
AA - Annual Accounts 11 December 2008
287 - Change in situation or address of Registered Office 09 April 2008
363a - Annual Return 30 January 2008
353 - Register of members 30 January 2008
AA - Annual Accounts 30 April 2007
363a - Annual Return 15 January 2007
AA - Annual Accounts 30 May 2006
363a - Annual Return 31 January 2006
288c - Notice of change of directors or secretaries or in their particulars 31 January 2006
288c - Notice of change of directors or secretaries or in their particulars 31 January 2006
AA - Annual Accounts 27 April 2005
363s - Annual Return 10 January 2005
AA - Annual Accounts 20 May 2004
287 - Change in situation or address of Registered Office 20 May 2004
363s - Annual Return 07 January 2004
AA - Annual Accounts 22 April 2003
363s - Annual Return 08 January 2003
AA - Annual Accounts 24 April 2002
363s - Annual Return 18 January 2002
RESOLUTIONS - N/A 16 June 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 16 June 2001
123 - Notice of increase in nominal capital 16 June 2001
AA - Annual Accounts 22 February 2001
225 - Change of Accounting Reference Date 22 February 2001
287 - Change in situation or address of Registered Office 22 February 2001
363s - Annual Return 13 February 2001
288b - Notice of resignation of directors or secretaries 12 October 2000
CERTNM - Change of name certificate 20 April 2000
288b - Notice of resignation of directors or secretaries 19 April 2000
288b - Notice of resignation of directors or secretaries 19 April 2000
288a - Notice of appointment of directors or secretaries 19 April 2000
288a - Notice of appointment of directors or secretaries 19 April 2000
288a - Notice of appointment of directors or secretaries 19 April 2000
225 - Change of Accounting Reference Date 19 April 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 19 April 2000
287 - Change in situation or address of Registered Office 18 February 2000
NEWINC - New incorporation documents 30 December 1999

Mortgages & Charges

Description Date Status Charge by
A registered charge 12 February 2019 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.