About

Registered Number: 03513777
Date of Incorporation: 19/02/1998 (26 years and 3 months ago)
Company Status: Active
Registered Address: Kernow Coatings Limited, Kernick Road, Penryn, Cornwall, TR10 9DQ

 

Founded in 1998, Sensitisers Group Ltd has its registered office in Cornwall, it's status in the Companies House registry is set to "Active". There are 2 directors listed as Colak, Bosiljko, Boyes, Kevin Crawford for the company at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
COLAK, Bosiljko 09 December 2013 - 1
Secretary Name Appointed Resigned Total Appointments
BOYES, Kevin Crawford 11 May 2011 16 May 2017 1

Filing History

Document Type Date
AA - Annual Accounts 16 December 2019
CS01 - N/A 03 December 2019
MR01 - N/A 23 March 2019
AA - Annual Accounts 20 December 2018
CS01 - N/A 29 November 2018
AA - Annual Accounts 03 January 2018
CS01 - N/A 12 December 2017
TM01 - Termination of appointment of director 17 May 2017
TM02 - Termination of appointment of secretary 17 May 2017
AA - Annual Accounts 09 December 2016
CS01 - N/A 07 December 2016
AR01 - Annual Return 07 December 2015
AA - Annual Accounts 19 November 2015
AR01 - Annual Return 05 December 2014
AA - Annual Accounts 19 November 2014
SH03 - Return of purchase of own shares 17 January 2014
RESOLUTIONS - N/A 07 January 2014
SH06 - Notice of cancellation of shares 07 January 2014
TM01 - Termination of appointment of director 31 December 2013
AP01 - Appointment of director 11 December 2013
AR01 - Annual Return 06 December 2013
AA - Annual Accounts 21 November 2013
AR01 - Annual Return 06 December 2012
CH01 - Change of particulars for director 06 December 2012
AA - Annual Accounts 22 November 2012
SH01 - Return of Allotment of shares 07 December 2011
AR01 - Annual Return 07 December 2011
AA - Annual Accounts 23 November 2011
TM02 - Termination of appointment of secretary 12 May 2011
AP03 - Appointment of secretary 12 May 2011
AR01 - Annual Return 07 December 2010
AA - Annual Accounts 29 November 2010
AP01 - Appointment of director 08 October 2010
SH06 - Notice of cancellation of shares 12 July 2010
SH03 - Return of purchase of own shares 12 July 2010
RESOLUTIONS - N/A 06 July 2010
SH06 - Notice of cancellation of shares 06 July 2010
AP01 - Appointment of director 04 June 2010
TM01 - Termination of appointment of director 03 June 2010
AR01 - Annual Return 18 December 2009
CH01 - Change of particulars for director 10 December 2009
CH01 - Change of particulars for director 10 December 2009
CH01 - Change of particulars for director 10 December 2009
CH03 - Change of particulars for secretary 10 December 2009
AA - Annual Accounts 21 November 2009
363a - Annual Return 08 December 2008
288c - Notice of change of directors or secretaries or in their particulars 08 December 2008
AA - Annual Accounts 04 December 2008
363a - Annual Return 06 December 2007
AA - Annual Accounts 26 November 2007
169 - Return by a company purchasing its own shares 21 December 2006
AA - Annual Accounts 18 December 2006
RESOLUTIONS - N/A 11 December 2006
363a - Annual Return 07 December 2006
288b - Notice of resignation of directors or secretaries 29 August 2006
AA - Annual Accounts 13 December 2005
363a - Annual Return 06 December 2005
288c - Notice of change of directors or secretaries or in their particulars 06 December 2005
RESOLUTIONS - N/A 16 May 2005
AA - Annual Accounts 13 December 2004
363s - Annual Return 13 December 2004
288b - Notice of resignation of directors or secretaries 07 June 2004
288a - Notice of appointment of directors or secretaries 07 June 2004
288a - Notice of appointment of directors or secretaries 07 June 2004
169 - Return by a company purchasing its own shares 13 January 2004
363s - Annual Return 05 January 2004
RESOLUTIONS - N/A 24 December 2003
AA - Annual Accounts 14 December 2003
288b - Notice of resignation of directors or secretaries 16 April 2003
288b - Notice of resignation of directors or secretaries 16 April 2003
363s - Annual Return 16 December 2002
AA - Annual Accounts 16 December 2002
288c - Notice of change of directors or secretaries or in their particulars 28 August 2002
287 - Change in situation or address of Registered Office 05 April 2002
363s - Annual Return 12 December 2001
AA - Annual Accounts 12 December 2001
288c - Notice of change of directors or secretaries or in their particulars 23 January 2001
363s - Annual Return 07 December 2000
AA - Annual Accounts 07 December 2000
287 - Change in situation or address of Registered Office 20 March 2000
AUD - Auditor's letter of resignation 03 March 2000
363s - Annual Return 14 December 1999
AA - Annual Accounts 14 December 1999
288a - Notice of appointment of directors or secretaries 16 November 1999
363b - Annual Return 31 December 1998
353 - Register of members 31 December 1998
RESOLUTIONS - N/A 10 December 1998
RESOLUTIONS - N/A 10 December 1998
RESOLUTIONS - N/A 10 December 1998
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 10 December 1998
123 - Notice of increase in nominal capital 10 December 1998
MEM/ARTS - N/A 10 December 1998
288b - Notice of resignation of directors or secretaries 09 December 1998
288a - Notice of appointment of directors or secretaries 09 December 1998
288a - Notice of appointment of directors or secretaries 09 December 1998
225 - Change of Accounting Reference Date 20 July 1998
288b - Notice of resignation of directors or secretaries 16 April 1998
288b - Notice of resignation of directors or secretaries 20 February 1998
NEWINC - New incorporation documents 19 February 1998

Mortgages & Charges

Description Date Status Charge by
A registered charge 20 March 2019 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.