About

Registered Number: 03448665
Date of Incorporation: 13/10/1997 (26 years and 6 months ago)
Company Status: Active
Registered Address: Unit 3 Plot 21 Merlin Way, Quarry Hill Industrial Estate, Ilkeston, Derbyshire, DE7 4RA

 

Having been setup in 1997, Sensory Technology Ltd are based in Ilkeston, Derbyshire, it's status is listed as "Active". There are 6 directors listed as Howe, Rebecca Jane, Howe, Rebecca Jane, Howe, Robert Charles, Benyon, Freda Mary, Benyon, Jan, Hughson, Philip Stewart for Sensory Technology Ltd in the Companies House registry. 1-10 people are employed by the organisation. The organisation is registered for VAT.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HOWE, Rebecca Jane 12 April 2011 - 1
HOWE, Robert Charles 01 January 2008 - 1
BENYON, Jan 22 October 1997 03 April 2009 1
HUGHSON, Philip Stewart 12 April 2011 23 December 2014 1
Secretary Name Appointed Resigned Total Appointments
HOWE, Rebecca Jane 03 April 2009 - 1
BENYON, Freda Mary 22 October 1997 03 April 2009 1

Filing History

Document Type Date
CS01 - N/A 02 October 2020
AA - Annual Accounts 29 June 2020
CS01 - N/A 11 October 2019
CH01 - Change of particulars for director 11 October 2019
CH01 - Change of particulars for director 11 October 2019
PSC04 - N/A 11 October 2019
PSC04 - N/A 09 October 2019
PSC04 - N/A 09 October 2019
AA - Annual Accounts 03 July 2019
MR04 - N/A 29 March 2019
MR04 - N/A 29 March 2019
MR01 - N/A 15 March 2019
MR01 - N/A 15 March 2019
CS01 - N/A 18 October 2018
AA - Annual Accounts 22 August 2018
RESOLUTIONS - N/A 05 March 2018
CS01 - N/A 12 October 2017
AA - Annual Accounts 30 August 2017
CS01 - N/A 05 October 2016
CH03 - Change of particulars for secretary 03 June 2016
CH01 - Change of particulars for director 03 June 2016
AA - Annual Accounts 01 June 2016
AR01 - Annual Return 21 October 2015
AA - Annual Accounts 17 September 2015
TM01 - Termination of appointment of director 26 January 2015
AR01 - Annual Return 07 November 2014
MR04 - N/A 15 October 2014
AA - Annual Accounts 23 September 2014
MR01 - N/A 24 October 2013
AR01 - Annual Return 15 October 2013
MR04 - N/A 01 October 2013
MR01 - N/A 15 August 2013
AA - Annual Accounts 29 May 2013
RESOLUTIONS - N/A 17 April 2013
CC04 - Statement of companies objects 17 April 2013
SH01 - Return of Allotment of shares 17 April 2013
AR01 - Annual Return 16 October 2012
AA - Annual Accounts 26 September 2012
AD01 - Change of registered office address 04 July 2012
MG01 - Particulars of a mortgage or charge 26 April 2012
CH01 - Change of particulars for director 01 November 2011
AR01 - Annual Return 28 October 2011
CH03 - Change of particulars for secretary 28 October 2011
AA - Annual Accounts 26 October 2011
MG01 - Particulars of a mortgage or charge 15 April 2011
AP01 - Appointment of director 13 April 2011
AP01 - Appointment of director 12 April 2011
CH01 - Change of particulars for director 12 April 2011
AR01 - Annual Return 25 October 2010
AA - Annual Accounts 20 August 2010
AR01 - Annual Return 31 October 2009
CH01 - Change of particulars for director 30 October 2009
CH03 - Change of particulars for secretary 30 October 2009
AA - Annual Accounts 08 September 2009
288a - Notice of appointment of directors or secretaries 09 April 2009
288b - Notice of resignation of directors or secretaries 09 April 2009
288b - Notice of resignation of directors or secretaries 09 April 2009
287 - Change in situation or address of Registered Office 07 April 2009
363a - Annual Return 21 October 2008
AA - Annual Accounts 01 July 2008
288a - Notice of appointment of directors or secretaries 17 January 2008
363a - Annual Return 23 October 2007
AA - Annual Accounts 28 July 2007
363a - Annual Return 18 October 2006
AA - Annual Accounts 16 May 2006
363a - Annual Return 19 October 2005
AA - Annual Accounts 12 May 2005
363s - Annual Return 28 October 2004
CERTNM - Change of name certificate 23 August 2004
AA - Annual Accounts 17 May 2004
363s - Annual Return 29 October 2003
AA - Annual Accounts 23 April 2003
363s - Annual Return 22 October 2002
AA - Annual Accounts 10 May 2002
363s - Annual Return 15 November 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 14 April 2001
AA - Annual Accounts 13 February 2001
363s - Annual Return 07 November 2000
AA - Annual Accounts 31 January 2000
363s - Annual Return 09 November 1999
AA - Annual Accounts 30 July 1999
CERTNM - Change of name certificate 25 February 1999
363s - Annual Return 16 October 1998
225 - Change of Accounting Reference Date 04 August 1998
288b - Notice of resignation of directors or secretaries 07 November 1997
288b - Notice of resignation of directors or secretaries 07 November 1997
288a - Notice of appointment of directors or secretaries 31 October 1997
288a - Notice of appointment of directors or secretaries 31 October 1997
287 - Change in situation or address of Registered Office 30 October 1997
NEWINC - New incorporation documents 13 October 1997

Mortgages & Charges

Description Date Status Charge by
A registered charge 13 March 2019 Outstanding

N/A

A registered charge 13 March 2019 Outstanding

N/A

A registered charge 17 October 2013 Fully Satisfied

N/A

A registered charge 14 August 2013 Fully Satisfied

N/A

Legal mortgage 24 April 2012 Fully Satisfied

N/A

Debenture 14 April 2011 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.