About

Registered Number: 00668759
Date of Incorporation: 29/08/1960 (63 years and 8 months ago)
Company Status: Active
Registered Address: 2 Chancellor Court Occam Road, Surrey Research Park, Guildford, GU2 7AH,

 

Having been setup in 1960, Sens-tech Ltd have registered office in Guildford, it's status at Companies House is "Active". There are 12 directors listed for this company. 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
GIBBINS, Simon Mark 04 November 2019 - 1
JAYE, Stephen Christopher 28 September 2007 - 1
NEVILLE, Paul Howard 04 November 2019 - 1
FREDERIKSEN, Jan 01 October 1991 18 January 2010 1
GRIFFITHS, John Hugh N/A 30 September 1991 1
MCALPINE, Ronald Marshall N/A 18 May 2007 1
PICKERING, Derek Gregory 03 December 1993 28 September 2007 1
WADE, Clifford 07 January 1994 31 March 2005 1
WRIGHT, Anthony George N/A 18 May 2007 1
Secretary Name Appointed Resigned Total Appointments
DAVIDSON-SHRINE, Gregory 04 December 2019 - 1
JAYE, Stephen Christopher 19 January 2010 16 March 2016 1
ROWE, Nicholas 05 November 2019 04 December 2019 1

Filing History

Document Type Date
CS01 - N/A 14 September 2020
AA - Annual Accounts 27 December 2019
AP03 - Appointment of secretary 04 December 2019
TM02 - Termination of appointment of secretary 04 December 2019
PSC02 - N/A 08 November 2019
PSC07 - N/A 07 November 2019
AP01 - Appointment of director 06 November 2019
AD01 - Change of registered office address 05 November 2019
AP03 - Appointment of secretary 05 November 2019
AP01 - Appointment of director 05 November 2019
CS01 - N/A 20 September 2019
CH01 - Change of particulars for director 01 May 2019
PSC04 - N/A 01 May 2019
AA - Annual Accounts 01 October 2018
CS01 - N/A 19 September 2018
AAMD - Amended Accounts 06 December 2017
AA - Annual Accounts 21 November 2017
CS01 - N/A 05 October 2017
AD01 - Change of registered office address 15 June 2017
AA - Annual Accounts 09 October 2016
CS01 - N/A 29 September 2016
MR04 - N/A 18 July 2016
CH01 - Change of particulars for director 16 March 2016
TM02 - Termination of appointment of secretary 16 March 2016
MR01 - N/A 24 February 2016
AA - Annual Accounts 09 November 2015
AR01 - Annual Return 14 October 2015
MISC - Miscellaneous document 04 March 2015
AA - Annual Accounts 28 October 2014
AR01 - Annual Return 30 September 2014
MR01 - N/A 21 January 2014
AA - Annual Accounts 19 November 2013
MR04 - N/A 12 November 2013
MR04 - N/A 12 November 2013
AR01 - Annual Return 28 October 2013
AA - Annual Accounts 12 December 2012
AR01 - Annual Return 05 October 2012
AR01 - Annual Return 19 September 2011
AA - Annual Accounts 10 August 2011
AA - Annual Accounts 14 October 2010
AR01 - Annual Return 09 September 2010
AP03 - Appointment of secretary 20 July 2010
TM01 - Termination of appointment of director 03 February 2010
MG01 - Particulars of a mortgage or charge 30 January 2010
TM02 - Termination of appointment of secretary 21 January 2010
TM01 - Termination of appointment of director 21 January 2010
AD01 - Change of registered office address 11 November 2009
AA - Annual Accounts 18 September 2009
363a - Annual Return 15 September 2009
AA - Annual Accounts 06 October 2008
363a - Annual Return 16 September 2008
288b - Notice of resignation of directors or secretaries 06 March 2008
288a - Notice of appointment of directors or secretaries 06 March 2008
AA - Annual Accounts 23 December 2007
288b - Notice of resignation of directors or secretaries 19 October 2007
288a - Notice of appointment of directors or secretaries 19 October 2007
288a - Notice of appointment of directors or secretaries 19 October 2007
363s - Annual Return 21 September 2007
288b - Notice of resignation of directors or secretaries 22 June 2007
288b - Notice of resignation of directors or secretaries 22 June 2007
288b - Notice of resignation of directors or secretaries 21 June 2007
288b - Notice of resignation of directors or secretaries 21 June 2007
MEM/ARTS - N/A 30 May 2007
MEM/ARTS - N/A 25 May 2007
CERTNM - Change of name certificate 16 May 2007
AA - Annual Accounts 17 October 2006
363s - Annual Return 19 September 2006
363s - Annual Return 04 October 2005
AA - Annual Accounts 02 September 2005
AA - Annual Accounts 25 November 2004
363s - Annual Return 13 September 2004
AUD - Auditor's letter of resignation 07 January 2004
363s - Annual Return 30 September 2003
AA - Annual Accounts 26 September 2003
AA - Annual Accounts 22 October 2002
363s - Annual Return 11 October 2002
RESOLUTIONS - N/A 28 February 2002
403a - Declaration of satisfaction in full or in part of a mortgage or charge 14 January 2002
395 - Particulars of a mortgage or charge 14 January 2002
403a - Declaration of satisfaction in full or in part of a mortgage or charge 11 January 2002
403a - Declaration of satisfaction in full or in part of a mortgage or charge 11 January 2002
AA - Annual Accounts 31 October 2001
363s - Annual Return 25 September 2001
363s - Annual Return 27 September 2000
AA - Annual Accounts 13 July 2000
RESOLUTIONS - N/A 22 May 2000
MEM/ARTS - N/A 22 May 2000
RESOLUTIONS - N/A 17 May 2000
363s - Annual Return 27 September 1999
AA - Annual Accounts 02 September 1999
AA - Annual Accounts 03 December 1998
363s - Annual Return 28 September 1998
AUD - Auditor's letter of resignation 21 September 1998
AA - Annual Accounts 28 October 1997
363s - Annual Return 16 September 1997
395 - Particulars of a mortgage or charge 20 August 1997
RESOLUTIONS - N/A 06 June 1997
RESOLUTIONS - N/A 06 June 1997
AA - Annual Accounts 30 January 1997
363s - Annual Return 17 September 1996
288 - N/A 20 November 1995
AA - Annual Accounts 19 October 1995
363s - Annual Return 15 September 1995
288 - N/A 15 September 1995
225(2) - Notice by a holding or subsidiary company of a new accounting reference date given after the end of an accounting reference period 07 July 1995
AA - Annual Accounts 31 October 1994
363s - Annual Return 31 October 1994
288 - N/A 02 March 1994
AA - Annual Accounts 09 February 1994
CERTNM - Change of name certificate 03 February 1994
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 25 January 1994
395 - Particulars of a mortgage or charge 21 January 1994
155(6)a - Declaration in relation to assistance for the acquisition of shares 20 January 1994
288 - N/A 16 January 1994
288 - N/A 16 January 1994
288 - N/A 16 January 1994
288 - N/A 16 January 1994
288 - N/A 16 January 1994
288 - N/A 16 January 1994
288 - N/A 16 January 1994
288 - N/A 16 January 1994
395 - Particulars of a mortgage or charge 13 January 1994
288 - N/A 21 December 1993
288 - N/A 03 November 1993
363s - Annual Return 03 November 1993
AA - Annual Accounts 11 January 1993
363s - Annual Return 09 October 1992
288 - N/A 16 February 1992
288 - N/A 17 October 1991
AA - Annual Accounts 18 September 1991
363b - Annual Return 18 September 1991
288 - N/A 06 August 1991
288 - N/A 11 March 1991
AA - Annual Accounts 24 October 1990
363 - Annual Return 24 October 1990
288 - N/A 21 June 1990
288 - N/A 14 March 1990
AA - Annual Accounts 05 October 1989
363 - Annual Return 05 October 1989
AA - Annual Accounts 22 November 1988
363 - Annual Return 22 November 1988
AA - Annual Accounts 15 October 1987
363 - Annual Return 15 October 1987
288 - N/A 19 February 1987
AA - Annual Accounts 29 December 1986
363 - Annual Return 29 December 1986
288 - N/A 08 July 1986
CERTNM - Change of name certificate 02 May 1974
MISC - Miscellaneous document 29 August 1960
NEWINC - New incorporation documents 29 August 1960

Mortgages & Charges

Description Date Status Charge by
A registered charge 22 February 2016 Outstanding

N/A

A registered charge 14 January 2014 Fully Satisfied

N/A

Debenture 18 January 2010 Fully Satisfied

N/A

Debenture 08 January 2002 Fully Satisfied

N/A

Supplemental deed dated 18/08/97 and created by electron tubes limited and/or all or any other companies named therein for securing 18 August 1997 Fully Satisfied

N/A

Fixed and floating charge 08 January 1994 Fully Satisfied

N/A

Collateral debenture 08 January 1994 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.