About

Registered Number: 04055939
Date of Incorporation: 18/08/2000 (23 years and 8 months ago)
Company Status: Active
Registered Address: MRS SARAH SMITH, 8 Main Street, Cold Overton, Oakham, Rutland, LE15 7QA

 

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.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
SENOGLES, Christopher Mark 18 August 2000 - 1
SENOGLES, Karen Elizabeth 18 August 2000 21 December 2012 1

Filing History

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

Mortgages & Charges

Description Date Status Charge by
All assets debenture 01 December 2011 Outstanding

N/A

Debenture 11 September 2009 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.