About

Registered Number: 03148432
Date of Incorporation: 19/01/1996 (28 years and 3 months ago)
Company Status: Active
Registered Address: Schlumberger House Buckingham Gate, Gatwick Airport, West Sussex, RH6 0NZ

 

Sensor Highway Ltd was founded on 19 January 1996 and has its registered office in West Sussex, it has a status of "Active". We don't currently know the number of employees at this business. The companies directors are listed as Higgins, Mark Roman, Smoker, Simon, Jaime, Cesar, Mccann, Dominic Patrick Joseph, Piesse, Alan Roger, Reynolds, John Thomas, Rist, Samantha Martha, Roberson, Iain Malcolm at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
JAIME, Cesar 15 August 2003 19 May 2005 1
MCCANN, Dominic Patrick Joseph 01 June 2005 12 May 2009 1
PIESSE, Alan Roger 19 January 1996 03 December 2001 1
REYNOLDS, John Thomas 16 March 2000 03 December 2001 1
RIST, Samantha Martha 19 May 2009 01 February 2010 1
ROBERSON, Iain Malcolm 23 November 2000 03 December 2001 1
Secretary Name Appointed Resigned Total Appointments
HIGGINS, Mark Roman 29 May 2020 - 1
SMOKER, Simon 01 January 2016 29 May 2020 1

Filing History

Document Type Date
AP03 - Appointment of secretary 10 June 2020
TM02 - Termination of appointment of secretary 10 June 2020
AP01 - Appointment of director 10 June 2020
TM01 - Termination of appointment of director 10 June 2020
CH01 - Change of particulars for director 10 June 2020
CS01 - N/A 21 January 2020
AA - Annual Accounts 08 October 2019
TM01 - Termination of appointment of director 02 April 2019
AP01 - Appointment of director 02 April 2019
CS01 - N/A 21 January 2019
AA - Annual Accounts 03 October 2018
CS01 - N/A 19 January 2018
AA - Annual Accounts 26 September 2017
TM01 - Termination of appointment of director 14 June 2017
CS01 - N/A 23 February 2017
AA - Annual Accounts 14 September 2016
TM01 - Termination of appointment of director 15 April 2016
AR01 - Annual Return 01 February 2016
AP01 - Appointment of director 08 January 2016
TM01 - Termination of appointment of director 07 January 2016
TM02 - Termination of appointment of secretary 07 January 2016
AP03 - Appointment of secretary 06 January 2016
CH01 - Change of particulars for director 30 December 2015
CH01 - Change of particulars for director 28 October 2015
CH01 - Change of particulars for director 27 October 2015
CH01 - Change of particulars for director 27 October 2015
CH01 - Change of particulars for director 26 October 2015
CH03 - Change of particulars for secretary 26 October 2015
AA - Annual Accounts 14 October 2015
AD01 - Change of registered office address 01 May 2015
AR01 - Annual Return 16 February 2015
AP01 - Appointment of director 03 December 2014
AA - Annual Accounts 02 October 2014
TM01 - Termination of appointment of director 05 September 2014
AR01 - Annual Return 21 January 2014
CH01 - Change of particulars for director 08 January 2014
CH03 - Change of particulars for secretary 08 January 2014
CH01 - Change of particulars for director 07 January 2014
CH03 - Change of particulars for secretary 07 January 2014
AA - Annual Accounts 27 September 2013
RESOLUTIONS - N/A 05 March 2013
CC04 - Statement of companies objects 05 March 2013
AR01 - Annual Return 29 January 2013
AP01 - Appointment of director 25 September 2012
TM01 - Termination of appointment of director 20 September 2012
TM01 - Termination of appointment of director 13 August 2012
AP01 - Appointment of director 13 August 2012
AA - Annual Accounts 09 August 2012
AR01 - Annual Return 25 January 2012
AA - Annual Accounts 23 September 2011
AR01 - Annual Return 19 January 2011
AA - Annual Accounts 02 October 2010
TM01 - Termination of appointment of director 23 March 2010
AR01 - Annual Return 19 February 2010
TM01 - Termination of appointment of director 03 February 2010
TM01 - Termination of appointment of director 09 January 2010
287 - Change in situation or address of Registered Office 28 September 2009
AA - Annual Accounts 17 September 2009
288b - Notice of resignation of directors or secretaries 26 August 2009
288a - Notice of appointment of directors or secretaries 21 August 2009
288a - Notice of appointment of directors or secretaries 12 August 2009
288a - Notice of appointment of directors or secretaries 20 May 2009
288a - Notice of appointment of directors or secretaries 19 May 2009
288b - Notice of resignation of directors or secretaries 14 May 2009
288c - Notice of change of directors or secretaries or in their particulars 10 February 2009
363a - Annual Return 10 February 2009
288a - Notice of appointment of directors or secretaries 24 October 2008
288a - Notice of appointment of directors or secretaries 24 October 2008
AA - Annual Accounts 13 October 2008
287 - Change in situation or address of Registered Office 02 October 2008
363a - Annual Return 29 January 2008
AA - Annual Accounts 12 September 2007
363a - Annual Return 13 February 2007
RESOLUTIONS - N/A 18 January 2007
AA - Annual Accounts 05 November 2006
363a - Annual Return 15 February 2006
RESOLUTIONS - N/A 27 January 2006
RESOLUTIONS - N/A 27 January 2006
RESOLUTIONS - N/A 27 January 2006
MEM/ARTS - N/A 27 January 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 27 January 2006
123 - Notice of increase in nominal capital 27 January 2006
AA - Annual Accounts 21 December 2005
288c - Notice of change of directors or secretaries or in their particulars 19 July 2005
288a - Notice of appointment of directors or secretaries 17 June 2005
288b - Notice of resignation of directors or secretaries 07 June 2005
AA - Annual Accounts 05 February 2005
363a - Annual Return 03 February 2005
287 - Change in situation or address of Registered Office 18 January 2005
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 29 October 2004
288a - Notice of appointment of directors or secretaries 04 May 2004
363a - Annual Return 25 January 2004
AA - Annual Accounts 04 November 2003
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 27 October 2003
288a - Notice of appointment of directors or secretaries 19 September 2003
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 05 April 2003
RESOLUTIONS - N/A 20 March 2003
AUD - Auditor's letter of resignation 17 March 2003
AA - Annual Accounts 28 January 2003
363a - Annual Return 24 January 2003
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 10 October 2002
403a - Declaration of satisfaction in full or in part of a mortgage or charge 07 September 2002
403a - Declaration of satisfaction in full or in part of a mortgage or charge 07 September 2002
403a - Declaration of satisfaction in full or in part of a mortgage or charge 07 September 2002
403a - Declaration of satisfaction in full or in part of a mortgage or charge 07 September 2002
RESOLUTIONS - N/A 16 August 2002
RESOLUTIONS - N/A 16 August 2002
RESOLUTIONS - N/A 16 August 2002
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 16 August 2002
288c - Notice of change of directors or secretaries or in their particulars 30 July 2002
395 - Particulars of a mortgage or charge 15 March 2002
225 - Change of Accounting Reference Date 07 March 2002
363s - Annual Return 04 February 2002
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 03 January 2002
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 03 January 2002
AUD - Auditor's letter of resignation 20 December 2001
288b - Notice of resignation of directors or secretaries 19 December 2001
288b - Notice of resignation of directors or secretaries 19 December 2001
288b - Notice of resignation of directors or secretaries 19 December 2001
288b - Notice of resignation of directors or secretaries 19 December 2001
288b - Notice of resignation of directors or secretaries 19 December 2001
288b - Notice of resignation of directors or secretaries 19 December 2001
288b - Notice of resignation of directors or secretaries 19 December 2001
288b - Notice of resignation of directors or secretaries 19 December 2001
288a - Notice of appointment of directors or secretaries 19 December 2001
288a - Notice of appointment of directors or secretaries 19 December 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 13 December 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 13 December 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 13 December 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 13 December 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 13 December 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 13 December 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 13 December 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 13 December 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 13 December 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 13 December 2001
287 - Change in situation or address of Registered Office 13 December 2001
AUD - Auditor's letter of resignation 11 December 2001
SA - Shares agreement 27 November 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 27 November 2001
AA - Annual Accounts 26 November 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 10 October 2001
SA - Shares agreement 31 August 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 31 August 2001
RESOLUTIONS - N/A 27 July 2001
RESOLUTIONS - N/A 27 July 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 27 July 2001
123 - Notice of increase in nominal capital 27 July 2001
RESOLUTIONS - N/A 21 June 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 26 April 2001
287 - Change in situation or address of Registered Office 11 April 2001
363s - Annual Return 19 February 2001
AA - Annual Accounts 23 January 2001
288a - Notice of appointment of directors or secretaries 19 December 2000
395 - Particulars of a mortgage or charge 12 October 2000
AA - Annual Accounts 18 April 2000
288a - Notice of appointment of directors or secretaries 24 March 2000
363s - Annual Return 24 February 2000
RESOLUTIONS - N/A 14 February 2000
RESOLUTIONS - N/A 14 February 2000
RESOLUTIONS - N/A 14 February 2000
RESOLUTIONS - N/A 14 February 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 14 February 2000
123 - Notice of increase in nominal capital 14 February 2000
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 12 January 2000
363s - Annual Return 26 January 1999
AA - Annual Accounts 29 December 1998
RESOLUTIONS - N/A 19 February 1998
MEM/ARTS - N/A 19 February 1998
363s - Annual Return 11 February 1998
395 - Particulars of a mortgage or charge 28 January 1998
RESOLUTIONS - N/A 30 December 1997
RESOLUTIONS - N/A 30 December 1997
RESOLUTIONS - N/A 30 December 1997
RESOLUTIONS - N/A 30 December 1997
MEM/ARTS - N/A 30 December 1997
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 30 December 1997
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 30 December 1997
123 - Notice of increase in nominal capital 30 December 1997
AA - Annual Accounts 11 November 1997
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 23 June 1997
287 - Change in situation or address of Registered Office 16 May 1997
288a - Notice of appointment of directors or secretaries 12 May 1997
288a - Notice of appointment of directors or secretaries 12 May 1997
288b - Notice of resignation of directors or secretaries 28 April 1997
288b - Notice of resignation of directors or secretaries 28 April 1997
RESOLUTIONS - N/A 17 March 1997
RESOLUTIONS - N/A 17 March 1997
RESOLUTIONS - N/A 17 March 1997
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 17 March 1997
363s - Annual Return 28 February 1997
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 28 February 1997
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 28 February 1997
288b - Notice of resignation of directors or secretaries 21 December 1996
288a - Notice of appointment of directors or secretaries 21 December 1996
225 - Change of Accounting Reference Date 11 December 1996
395 - Particulars of a mortgage or charge 29 August 1996
88(2)P - N/A 23 August 1996
288 - N/A 04 March 1996
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 31 January 1996
NEWINC - New incorporation documents 19 January 1996

Mortgages & Charges

Description Date Status Charge by
Rent deposit deed 04 March 2002 Fully Satisfied

N/A

Rent deposit deed 29 September 2000 Fully Satisfied

N/A

Rent deposit deed 27 January 1998 Fully Satisfied

N/A

Debenture 23 August 1996 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.