Senseal Ltd was founded on 18 August 2000 and has its registered office in Rutland, it's status in the Companies House registry is set to "Active". Currently we aren't aware of the number of employees at the the business. The companies directors are Senogles, Christopher Mark, Senogles, Karen Elizabeth.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
SENOGLES, Christopher Mark | 18 August 2000 | - | 1 |
SENOGLES, Karen Elizabeth | 18 August 2000 | 21 December 2012 | 1 |
Document Type | Date | |
---|---|---|
AA - Annual Accounts | 08 April 2020 | |
CS01 - N/A | 29 August 2019 | |
AA - Annual Accounts | 30 April 2019 | |
MR04 - N/A | 02 April 2019 | |
CS01 - N/A | 24 September 2018 | |
AA - Annual Accounts | 26 April 2018 | |
CS01 - N/A | 19 September 2017 | |
AA - Annual Accounts | 28 April 2017 | |
CS01 - N/A | 24 August 2016 | |
AA - Annual Accounts | 26 April 2016 | |
AR01 - Annual Return | 21 September 2015 | |
AA - Annual Accounts | 29 April 2015 | |
AD01 - Change of registered office address | 14 April 2015 | |
AR01 - Annual Return | 18 August 2014 | |
AA - Annual Accounts | 30 May 2014 | |
AR01 - Annual Return | 10 September 2013 | |
AA - Annual Accounts | 26 April 2013 | |
TM01 - Termination of appointment of director | 21 December 2012 | |
AR01 - Annual Return | 21 August 2012 | |
DISS40 - Notice of striking-off action discontinued | 01 August 2012 | |
GAZ1 - First notification of strike-off action in London Gazette | 31 July 2012 | |
AA - Annual Accounts | 30 July 2012 | |
MG01 - Particulars of a mortgage or charge | 08 December 2011 | |
AR01 - Annual Return | 27 October 2011 | |
AA - Annual Accounts | 04 May 2011 | |
AR01 - Annual Return | 17 September 2010 | |
CH01 - Change of particulars for director | 17 September 2010 | |
CH01 - Change of particulars for director | 17 September 2010 | |
CH03 - Change of particulars for secretary | 17 September 2010 | |
AA - Annual Accounts | 05 May 2010 | |
AR01 - Annual Return | 18 November 2009 | |
395 - Particulars of a mortgage or charge | 12 September 2009 | |
AA - Annual Accounts | 02 July 2009 | |
363a - Annual Return | 26 September 2008 | |
AA - Annual Accounts | 21 July 2008 | |
363a - Annual Return | 12 September 2007 | |
288c - Notice of change of directors or secretaries or in their particulars | 12 September 2007 | |
288c - Notice of change of directors or secretaries or in their particulars | 12 September 2007 | |
AA - Annual Accounts | 05 June 2007 | |
363a - Annual Return | 20 September 2006 | |
AA - Annual Accounts | 05 June 2006 | |
363a - Annual Return | 22 August 2005 | |
AA - Annual Accounts | 06 June 2005 | |
AA - Annual Accounts | 18 February 2005 | |
363s - Annual Return | 09 November 2004 | |
363s - Annual Return | 07 October 2003 | |
363s - Annual Return | 05 June 2003 | |
AA - Annual Accounts | 04 June 2003 | |
AA - Annual Accounts | 16 June 2002 | |
225 - Change of Accounting Reference Date | 16 June 2002 | |
363s - Annual Return | 10 September 2001 | |
287 - Change in situation or address of Registered Office | 12 September 2000 | |
288b - Notice of resignation of directors or secretaries | 12 September 2000 | |
288b - Notice of resignation of directors or secretaries | 12 September 2000 | |
288a - Notice of appointment of directors or secretaries | 12 September 2000 | |
288a - Notice of appointment of directors or secretaries | 12 September 2000 | |
NEWINC - New incorporation documents | 18 August 2000 |
Description | Date | Status | Charge by |
---|---|---|---|
All assets debenture | 01 December 2011 | Outstanding |
N/A |
Debenture | 11 September 2009 | Fully Satisfied |
N/A |