About

Registered Number: 01811681
Date of Incorporation: 26/04/1984 (40 years ago)
Company Status: Active
Registered Address: 3 Landau Court Tanbank, Wellington, Telford, Shropshire, TF1 1HE

 

Senoplast (UK) Ltd was registered on 26 April 1984, it has a status of "Active". This company employs 1-10 people. The companies directors are Klepsch, Guenter, Brooks, Philip Charles, Klepsch, Wilhelm.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
KLEPSCH, Guenter 17 September 2013 - 1
BROOKS, Philip Charles 12 October 1999 31 March 2005 1
KLEPSCH, Wilhelm N/A 17 September 2013 1

Filing History

Document Type Date
CS01 - N/A 03 May 2020
AA - Annual Accounts 06 October 2019
CS01 - N/A 13 May 2019
AA - Annual Accounts 01 October 2018
CS01 - N/A 01 May 2018
AA - Annual Accounts 25 September 2017
CS01 - N/A 11 May 2017
AA - Annual Accounts 08 October 2016
AA01 - Change of accounting reference date 12 July 2016
AR01 - Annual Return 06 May 2016
AA - Annual Accounts 01 October 2015
AR01 - Annual Return 21 May 2015
AA - Annual Accounts 17 December 2014
AR01 - Annual Return 08 May 2014
AP01 - Appointment of director 02 October 2013
TM01 - Termination of appointment of director 02 October 2013
AA - Annual Accounts 20 September 2013
AR01 - Annual Return 06 June 2013
AA - Annual Accounts 17 December 2012
AR01 - Annual Return 24 April 2012
AA - Annual Accounts 30 September 2011
AR01 - Annual Return 11 May 2011
AA - Annual Accounts 11 January 2011
AR01 - Annual Return 24 May 2010
CH01 - Change of particulars for director 24 May 2010
CH04 - Change of particulars for corporate secretary 24 May 2010
AUD - Auditor's letter of resignation 23 March 2010
AA - Annual Accounts 05 January 2010
363a - Annual Return 11 May 2009
AA - Annual Accounts 05 February 2009
363a - Annual Return 20 June 2008
AA - Annual Accounts 17 October 2007
363a - Annual Return 25 May 2007
AA - Annual Accounts 12 December 2006
363a - Annual Return 26 May 2006
288a - Notice of appointment of directors or secretaries 23 September 2005
288b - Notice of resignation of directors or secretaries 13 September 2005
AA - Annual Accounts 09 August 2005
363s - Annual Return 29 June 2005
288b - Notice of resignation of directors or secretaries 05 April 2005
AA - Annual Accounts 14 September 2004
363s - Annual Return 06 May 2004
AA - Annual Accounts 15 October 2003
395 - Particulars of a mortgage or charge 23 May 2003
363s - Annual Return 20 May 2003
AA - Annual Accounts 02 August 2002
363s - Annual Return 01 June 2002
AA - Annual Accounts 24 July 2001
363s - Annual Return 04 June 2001
AA - Annual Accounts 23 January 2001
288b - Notice of resignation of directors or secretaries 20 October 2000
363s - Annual Return 08 June 2000
288a - Notice of appointment of directors or secretaries 25 October 1999
288a - Notice of appointment of directors or secretaries 25 October 1999
AA - Annual Accounts 07 October 1999
363s - Annual Return 11 June 1999
AA - Annual Accounts 23 July 1998
363s - Annual Return 11 June 1998
AA - Annual Accounts 03 July 1997
363s - Annual Return 12 June 1997
AA - Annual Accounts 20 June 1996
363s - Annual Return 29 May 1996
AA - Annual Accounts 12 June 1995
363s - Annual Return 24 May 1995
AA - Annual Accounts 04 August 1994
363s - Annual Return 13 May 1994
288 - N/A 13 May 1994
AUD - Auditor's letter of resignation 07 February 1994
RESOLUTIONS - N/A 31 August 1993
RESOLUTIONS - N/A 31 August 1993
RESOLUTIONS - N/A 31 August 1993
AA - Annual Accounts 29 July 1993
363s - Annual Return 17 May 1993
288 - N/A 20 January 1993
287 - Change in situation or address of Registered Office 20 January 1993
AA - Annual Accounts 07 October 1992
363b - Annual Return 16 June 1992
AA - Annual Accounts 18 March 1992
288 - N/A 02 December 1991
363b - Annual Return 02 July 1991
AA - Annual Accounts 27 February 1991
288 - N/A 14 December 1990
363 - Annual Return 19 June 1990
288 - N/A 28 March 1990
288 - N/A 23 August 1989
AA - Annual Accounts 08 June 1989
363 - Annual Return 14 April 1989
288 - N/A 14 April 1989
RESOLUTIONS - N/A 12 October 1988
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 16 September 1988
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 16 September 1988
AA - Annual Accounts 11 August 1988
363 - Annual Return 18 March 1988
AA - Annual Accounts 11 March 1988
288 - N/A 03 March 1988
288 - N/A 27 January 1988
287 - Change in situation or address of Registered Office 17 December 1987
288 - N/A 16 December 1987
363 - Annual Return 11 November 1987
288 - N/A 29 October 1987
AA - Annual Accounts 09 September 1987
288 - N/A 05 November 1986
288 - N/A 11 June 1986
363 - Annual Return 03 June 1986
363 - Annual Return 09 May 1986
287 - Change in situation or address of Registered Office 02 May 1986
NEWINC - New incorporation documents 26 April 1984
MISC - Miscellaneous document 26 April 1984

Mortgages & Charges

Description Date Status Charge by
Legal charge 19 May 2003 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.