About

Registered Number: 03239581
Date of Incorporation: 19/08/1996 (28 years and 8 months ago)
Company Status: Active
Registered Address: 21g Vale Business Park, Llandow, Cowbridge, Vale Of Glamorgan, CF71 7PF

 

Sensor Techniques Ltd was founded on 19 August 1996 and are based in Vale Of Glamorgan, it's status is listed as "Active". The current directors of this business are Forrest, Jane, Forrest, Jane, Forrest, Robert Mark, Willisson, Carol Betty, Jepson, Derrick John. The business is VAT Registered. We don't currently know the number of employees at this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
FORREST, Jane 03 April 2015 - 1
FORREST, Robert Mark 19 August 1996 - 1
JEPSON, Derrick John 04 March 1999 01 October 1999 1
Secretary Name Appointed Resigned Total Appointments
FORREST, Jane 05 June 2000 - 1
WILLISSON, Carol Betty 01 April 1997 05 June 2000 1

Filing History

Document Type Date
CS01 - N/A 19 August 2020
AA - Annual Accounts 14 April 2020
CS01 - N/A 19 August 2019
AA - Annual Accounts 11 April 2019
CS01 - N/A 20 August 2018
AA - Annual Accounts 29 March 2018
CS01 - N/A 21 August 2017
AA - Annual Accounts 20 April 2017
CS01 - N/A 23 August 2016
AA - Annual Accounts 27 May 2016
RESOLUTIONS - N/A 21 April 2016
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 21 April 2016
SH19 - Statement of capital 21 April 2016
CAP-SS - N/A 21 April 2016
AR01 - Annual Return 27 August 2015
CH01 - Change of particulars for director 27 August 2015
RESOLUTIONS - N/A 30 April 2015
SH06 - Notice of cancellation of shares 30 April 2015
AP01 - Appointment of director 30 April 2015
SH03 - Return of purchase of own shares 30 April 2015
AA - Annual Accounts 02 March 2015
AR01 - Annual Return 21 August 2014
MR04 - N/A 23 July 2014
AA - Annual Accounts 17 March 2014
CH03 - Change of particulars for secretary 20 November 2013
CH03 - Change of particulars for secretary 19 November 2013
CH01 - Change of particulars for director 19 November 2013
CH03 - Change of particulars for secretary 19 November 2013
AR01 - Annual Return 19 August 2013
AA - Annual Accounts 10 April 2013
AR01 - Annual Return 20 August 2012
AA - Annual Accounts 01 March 2012
AR01 - Annual Return 23 August 2011
AA - Annual Accounts 07 March 2011
AR01 - Annual Return 23 August 2010
CH01 - Change of particulars for director 23 August 2010
AA - Annual Accounts 07 April 2010
363a - Annual Return 20 August 2009
AA - Annual Accounts 11 March 2009
363a - Annual Return 20 August 2008
AA - Annual Accounts 15 May 2008
363a - Annual Return 21 August 2007
AA - Annual Accounts 16 April 2007
169 - Return by a company purchasing its own shares 12 February 2007
363a - Annual Return 05 September 2006
AA - Annual Accounts 28 March 2006
363a - Annual Return 15 September 2005
AA - Annual Accounts 05 April 2005
169 - Return by a company purchasing its own shares 26 January 2005
363s - Annual Return 20 October 2004
169 - Return by a company purchasing its own shares 04 May 2004
AA - Annual Accounts 14 April 2004
363s - Annual Return 31 August 2003
AA - Annual Accounts 24 April 2003
363s - Annual Return 17 September 2002
AA - Annual Accounts 17 July 2002
363s - Annual Return 28 October 2001
AA - Annual Accounts 06 September 2001
363s - Annual Return 01 November 2000
288b - Notice of resignation of directors or secretaries 01 November 2000
288b - Notice of resignation of directors or secretaries 01 November 2000
288a - Notice of appointment of directors or secretaries 01 November 2000
AA - Annual Accounts 25 October 2000
288b - Notice of resignation of directors or secretaries 12 October 1999
363s - Annual Return 08 October 1999
AA - Annual Accounts 29 July 1999
395 - Particulars of a mortgage or charge 04 June 1999
RESOLUTIONS - N/A 13 May 1999
RESOLUTIONS - N/A 13 May 1999
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 13 May 1999
123 - Notice of increase in nominal capital 13 May 1999
288a - Notice of appointment of directors or secretaries 12 April 1999
363s - Annual Return 17 September 1998
288a - Notice of appointment of directors or secretaries 17 September 1998
AA - Annual Accounts 17 June 1998
363s - Annual Return 20 August 1997
225 - Change of Accounting Reference Date 08 June 1997
288b - Notice of resignation of directors or secretaries 14 May 1997
287 - Change in situation or address of Registered Office 14 May 1997
288a - Notice of appointment of directors or secretaries 14 May 1997
RESOLUTIONS - N/A 14 April 1997
RESOLUTIONS - N/A 09 April 1997
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 09 April 1997
123 - Notice of increase in nominal capital 09 April 1997
NEWINC - New incorporation documents 19 August 1996

Mortgages & Charges

Description Date Status Charge by
Deed of charge 25 May 1999 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.