About

Registered Number: 05005857
Date of Incorporation: 05/01/2004 (20 years and 3 months ago)
Company Status: Active
Registered Address: Meadow Farm, 414 Leverington, Common, Wisbech, Cambridgeshire, PE13 5JH

 

Sens Horticulture Ltd was registered on 05 January 2004, it's status is listed as "Active". This company has only one director listed. We do not know the number of employees at the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
GODFREY, Edward Jonathon 05 January 2004 - 1

Filing History

Document Type Date
AA - Annual Accounts 25 February 2020
CS01 - N/A 12 January 2020
CS01 - N/A 09 January 2019
AA - Annual Accounts 13 November 2018
CS01 - N/A 10 January 2018
AA - Annual Accounts 24 October 2017
CS01 - N/A 06 January 2017
AA - Annual Accounts 08 December 2016
AR01 - Annual Return 11 January 2016
AA - Annual Accounts 10 December 2015
AR01 - Annual Return 16 January 2015
AA - Annual Accounts 20 October 2014
AR01 - Annual Return 17 January 2014
AA - Annual Accounts 11 November 2013
AR01 - Annual Return 07 January 2013
MG02 - Statement of satisfaction in full or in part of mortgage or charge 31 October 2012
AA - Annual Accounts 31 October 2012
AA - Annual Accounts 31 January 2012
AR01 - Annual Return 23 January 2012
AR01 - Annual Return 31 January 2011
AA - Annual Accounts 12 November 2010
AA01 - Change of accounting reference date 17 March 2010
AR01 - Annual Return 05 February 2010
CH01 - Change of particulars for director 05 February 2010
CH01 - Change of particulars for director 05 February 2010
AA - Annual Accounts 06 August 2009
403a - Declaration of satisfaction in full or in part of a mortgage or charge 20 May 2009
395 - Particulars of a mortgage or charge 20 March 2009
363a - Annual Return 23 January 2009
AA - Annual Accounts 29 August 2008
363a - Annual Return 09 January 2008
AA - Annual Accounts 22 August 2007
395 - Particulars of a mortgage or charge 02 March 2007
363a - Annual Return 11 January 2007
AA - Annual Accounts 15 August 2006
363a - Annual Return 24 January 2006
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 24 January 2006
353 - Register of members 24 January 2006
287 - Change in situation or address of Registered Office 24 January 2006
AA - Annual Accounts 05 October 2005
363s - Annual Return 11 January 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 20 May 2004
225 - Change of Accounting Reference Date 20 May 2004
395 - Particulars of a mortgage or charge 03 April 2004
288a - Notice of appointment of directors or secretaries 23 January 2004
288a - Notice of appointment of directors or secretaries 16 January 2004
288b - Notice of resignation of directors or secretaries 16 January 2004
288b - Notice of resignation of directors or secretaries 16 January 2004
NEWINC - New incorporation documents 05 January 2004

Mortgages & Charges

Description Date Status Charge by
Debenture 18 March 2009 Outstanding

N/A

Debenture 28 February 2007 Fully Satisfied

N/A

Debenture 30 March 2004 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.