About

Registered Number: 06840964
Date of Incorporation: 09/03/2009 (15 years and 1 month ago)
Company Status: Active
Registered Address: 6 Ambley Green Ambley Green, Gillingham Business Park, Gillingham, Kent, ME8 0NJ

 

Having been setup in 2009, Senseco Systems Ltd are based in Gillingham, it has a status of "Active". The current directors of Senseco Systems Ltd are Ashton, Sean Eric, Duhan, Michael Keith, Goodsell, David Andrew. We don't currently know the number of employees at this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ASHTON, Sean Eric 09 March 2009 - 1
DUHAN, Michael Keith 01 November 2010 - 1
GOODSELL, David Andrew 09 March 2009 15 May 2019 1

Filing History

Document Type Date
CS01 - N/A 27 February 2020
RESOLUTIONS - N/A 28 January 2020
PSC02 - N/A 14 January 2020
PSC07 - N/A 14 January 2020
PSC07 - N/A 14 January 2020
PSC07 - N/A 14 January 2020
AP01 - Appointment of director 14 January 2020
AP01 - Appointment of director 14 January 2020
AA - Annual Accounts 28 August 2019
RESOLUTIONS - N/A 08 June 2019
PSC01 - N/A 15 May 2019
PSC07 - N/A 15 May 2019
TM01 - Termination of appointment of director 15 May 2019
CS01 - N/A 05 March 2019
PSC04 - N/A 05 March 2019
CH01 - Change of particulars for director 05 March 2019
AA - Annual Accounts 06 September 2018
CS01 - N/A 06 March 2018
AA - Annual Accounts 14 September 2017
CS01 - N/A 07 March 2017
AA - Annual Accounts 10 August 2016
AR01 - Annual Return 01 March 2016
CH01 - Change of particulars for director 01 March 2016
AA - Annual Accounts 21 September 2015
RESOLUTIONS - N/A 23 March 2015
SH01 - Return of Allotment of shares 23 March 2015
SH10 - Notice of particulars of variation of rights attached to shares 23 March 2015
CC04 - Statement of companies objects 23 March 2015
AR01 - Annual Return 04 March 2015
CH01 - Change of particulars for director 04 March 2015
AA - Annual Accounts 06 August 2014
AD01 - Change of registered office address 30 April 2014
AR01 - Annual Return 25 February 2014
MR01 - N/A 07 December 2013
AA - Annual Accounts 13 August 2013
AR01 - Annual Return 28 February 2013
CH01 - Change of particulars for director 28 February 2013
AA - Annual Accounts 16 October 2012
AR01 - Annual Return 02 March 2012
AA - Annual Accounts 03 August 2011
AD01 - Change of registered office address 25 May 2011
AR01 - Annual Return 02 March 2011
CH01 - Change of particulars for director 02 March 2011
SH01 - Return of Allotment of shares 21 February 2011
CH01 - Change of particulars for director 17 December 2010
AP01 - Appointment of director 09 November 2010
MG01 - Particulars of a mortgage or charge 09 October 2010
AA - Annual Accounts 22 July 2010
AA01 - Change of accounting reference date 08 April 2010
AR01 - Annual Return 11 March 2010
CH01 - Change of particulars for director 11 March 2010
CH01 - Change of particulars for director 11 March 2010
CH01 - Change of particulars for director 11 March 2010
NEWINC - New incorporation documents 09 March 2009

Mortgages & Charges

Description Date Status Charge by
A registered charge 06 December 2013 Outstanding

N/A

Debenture 05 October 2010 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.