About

Registered Number: 01584796
Date of Incorporation: 09/09/1981 (42 years and 7 months ago)
Company Status: Active
Registered Address: 49 North Road, Great Abington, Cambridge, CB21 6AS

 

Founded in 1981, Senova Ltd has its registered office in Cambridge, it's status in the Companies House registry is set to "Active". There are 12 directors listed for the company in the Companies House registry. We don't know the number of employees at this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ARVIDSSON, Ulf Bertil Cronje 02 February 1995 04 February 1999 1
CRIES, Manfred N/A 28 January 1992 1
JACOBSSON, Bengt Martin 15 May 1995 31 August 2006 1
KVYLENSTJERNA, Carl Goran Jan 23 June 1994 15 May 1995 1
LEKANDER, Monika Christina 20 October 2005 31 August 2006 1
LUETH, Friedrich Wilhelm 23 June 1994 31 December 1995 1
MALMBERG, Bo Christer Werner 04 February 1999 31 December 2005 1
MOBERG, Sten Lennart 23 June 1994 31 December 2005 1
SANDAHL, Sven Torkel 23 June 1994 02 February 1995 1
SCHUMANN, Heinz 07 February 1996 12 March 1998 1
Secretary Name Appointed Resigned Total Appointments
THOMSON, Catherine Anne Macleod 25 April 2017 - 1
CHALMERS, Alan David Hutchison 27 October 2014 24 February 2017 1

Filing History

Document Type Date
AA - Annual Accounts 30 December 2019
CS01 - N/A 31 October 2019
AA - Annual Accounts 11 February 2019
CS01 - N/A 31 October 2018
RESOLUTIONS - N/A 11 May 2018
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 11 May 2018
SH19 - Statement of capital 11 May 2018
CAP-SS - N/A 11 May 2018
AA - Annual Accounts 27 February 2018
CS01 - N/A 31 October 2017
AP03 - Appointment of secretary 28 April 2017
TM02 - Termination of appointment of secretary 27 March 2017
AA - Annual Accounts 06 March 2017
CS01 - N/A 11 November 2016
AA - Annual Accounts 02 March 2016
TM01 - Termination of appointment of director 11 January 2016
AR01 - Annual Return 24 November 2015
AA - Annual Accounts 11 March 2015
AR01 - Annual Return 05 November 2014
TM02 - Termination of appointment of secretary 30 October 2014
AP03 - Appointment of secretary 30 October 2014
AA - Annual Accounts 26 February 2014
AR01 - Annual Return 07 November 2013
AA - Annual Accounts 22 January 2013
AR01 - Annual Return 01 November 2012
TM01 - Termination of appointment of director 01 November 2012
AA - Annual Accounts 23 February 2012
AR01 - Annual Return 01 November 2011
AA - Annual Accounts 10 March 2011
AR01 - Annual Return 05 November 2010
AA - Annual Accounts 18 February 2010
AR01 - Annual Return 10 November 2009
CH01 - Change of particulars for director 10 November 2009
CH01 - Change of particulars for director 10 November 2009
CH01 - Change of particulars for director 10 November 2009
CH03 - Change of particulars for secretary 10 November 2009
AA - Annual Accounts 16 March 2009
363a - Annual Return 26 November 2008
MISC - Miscellaneous document 11 July 2008
AA - Annual Accounts 28 January 2008
363s - Annual Return 08 February 2007
288a - Notice of appointment of directors or secretaries 26 January 2007
288b - Notice of resignation of directors or secretaries 04 January 2007
395 - Particulars of a mortgage or charge 29 December 2006
225 - Change of Accounting Reference Date 07 November 2006
288a - Notice of appointment of directors or secretaries 02 October 2006
RESOLUTIONS - N/A 14 September 2006
288b - Notice of resignation of directors or secretaries 14 September 2006
288b - Notice of resignation of directors or secretaries 14 September 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 14 September 2006
123 - Notice of increase in nominal capital 14 September 2006
288a - Notice of appointment of directors or secretaries 14 September 2006
CERTNM - Change of name certificate 06 September 2006
AA - Annual Accounts 07 August 2006
363s - Annual Return 21 March 2006
288b - Notice of resignation of directors or secretaries 09 February 2006
288b - Notice of resignation of directors or secretaries 09 February 2006
288a - Notice of appointment of directors or secretaries 02 December 2005
AA - Annual Accounts 24 May 2005
363s - Annual Return 15 March 2005
AA - Annual Accounts 08 July 2004
363s - Annual Return 11 February 2004
CERTNM - Change of name certificate 08 January 2004
AA - Annual Accounts 20 March 2003
363s - Annual Return 12 March 2003
AA - Annual Accounts 11 October 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 23 July 2002
363s - Annual Return 01 March 2002
AA - Annual Accounts 18 October 2001
363s - Annual Return 22 February 2001
AA - Annual Accounts 06 October 2000
363s - Annual Return 30 March 2000
288a - Notice of appointment of directors or secretaries 30 July 1999
AA - Annual Accounts 15 May 1999
288b - Notice of resignation of directors or secretaries 15 April 1999
363s - Annual Return 15 April 1999
AA - Annual Accounts 27 October 1998
288b - Notice of resignation of directors or secretaries 02 April 1998
363s - Annual Return 02 April 1998
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 13 March 1998
RESOLUTIONS - N/A 16 December 1997
RESOLUTIONS - N/A 16 December 1997
123 - Notice of increase in nominal capital 16 December 1997
AA - Annual Accounts 28 April 1997
363s - Annual Return 07 March 1997
288a - Notice of appointment of directors or secretaries 31 December 1996
AA - Annual Accounts 24 September 1996
288 - N/A 13 June 1996
363s - Annual Return 22 March 1996
288 - N/A 22 March 1996
288 - N/A 22 March 1996
363s - Annual Return 11 December 1995
AA - Annual Accounts 12 September 1995
RESOLUTIONS - N/A 23 December 1994
RESOLUTIONS - N/A 23 December 1994
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 23 December 1994
123 - Notice of increase in nominal capital 23 December 1994
AA - Annual Accounts 04 October 1994
287 - Change in situation or address of Registered Office 23 September 1994
288 - N/A 23 September 1994
288 - N/A 23 September 1994
288 - N/A 23 September 1994
288 - N/A 23 September 1994
363s - Annual Return 31 March 1994
288 - N/A 31 March 1994
AAMD - Amended Accounts 05 April 1993
AA - Annual Accounts 03 March 1993
363s - Annual Return 01 March 1993
288 - N/A 01 March 1993
AA - Annual Accounts 03 July 1992
288 - N/A 24 March 1992
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 24 March 1992
363b - Annual Return 11 March 1992
363(287) - N/A 11 March 1992
288 - N/A 29 May 1991
363a - Annual Return 29 May 1991
AA - Annual Accounts 11 April 1991
AA - Annual Accounts 11 July 1990
363 - Annual Return 09 March 1990
AA - Annual Accounts 19 September 1989
287 - Change in situation or address of Registered Office 27 April 1989
363 - Annual Return 05 April 1989
AA - Annual Accounts 07 June 1988
363 - Annual Return 04 March 1988
AA - Annual Accounts 25 June 1987
363 - Annual Return 11 April 1987
AA - Annual Accounts 25 July 1986

Mortgages & Charges

Description Date Status Charge by
Debenture 18 December 2006 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.