About

Registered Number: 02112692
Date of Incorporation: 19/03/1987 (37 years and 1 month ago)
Company Status: Active
Registered Address: Orchard House, Evesham Road, Broadway, Worcestershire, WR12 7HU

 

Senstar Ltd was registered on 19 March 1987, it's status in the Companies House registry is set to "Active". Haubert, Fabien William, Sharon, Dror, Nowakowski, Mark Tadeusz, Bullivant, Malcolm Edward, Clifton, Ronald W, Dekel, Izhar, Even-ezra, Jacob, Koursh, Saar, Livneh, Eitan, Morgenstern, Zeev, Norton, Christopher James, Oliver, Robin Alister, Perry, Jacob, Rack, Michael, Sczepanski, John, Steadman, William Edward are listed as the directors of the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HAUBERT, Fabien William 25 September 2019 - 1
SHARON, Dror 25 September 2019 - 1
BULLIVANT, Malcolm Edward 31 January 2016 25 September 2019 1
CLIFTON, Ronald W 22 August 1994 11 February 1998 1
DEKEL, Izhar 11 February 1998 02 November 2009 1
EVEN-EZRA, Jacob 11 February 1998 02 November 2009 1
KOURSH, Saar 31 January 2016 31 May 2018 1
LIVNEH, Eitan 20 April 2010 31 January 2016 1
MORGENSTERN, Zeev 02 November 2009 11 April 2010 1
NORTON, Christopher James 30 June 2006 14 February 2011 1
OLIVER, Robin Alister N/A 11 March 1994 1
PERRY, Jacob 04 November 2009 15 February 2013 1
RACK, Michael 01 April 2004 24 March 2006 1
SCZEPANSKI, John 11 February 1998 02 November 2009 1
STEADMAN, William Edward N/A 07 April 1994 1
Secretary Name Appointed Resigned Total Appointments
NOWAKOWSKI, Mark Tadeusz 14 June 2011 17 September 2015 1

Filing History

Document Type Date
AA - Annual Accounts 30 September 2020
PSC02 - N/A 03 December 2019
PSC09 - N/A 03 December 2019
CS01 - N/A 05 November 2019
AA - Annual Accounts 30 September 2019
AP01 - Appointment of director 26 September 2019
TM01 - Termination of appointment of director 26 September 2019
AP01 - Appointment of director 26 September 2019
CS01 - N/A 05 December 2018
AA - Annual Accounts 07 November 2018
TM01 - Termination of appointment of director 28 August 2018
CS01 - N/A 01 December 2017
AA - Annual Accounts 28 September 2017
CS01 - N/A 24 November 2016
AA - Annual Accounts 30 September 2016
AA - Annual Accounts 11 March 2016
AP01 - Appointment of director 04 February 2016
TM01 - Termination of appointment of director 02 February 2016
AP01 - Appointment of director 02 February 2016
AR01 - Annual Return 25 November 2015
TM02 - Termination of appointment of secretary 18 September 2015
TM01 - Termination of appointment of director 18 September 2015
AR01 - Annual Return 11 December 2014
AA - Annual Accounts 23 September 2014
RESOLUTIONS - N/A 24 April 2014
AR01 - Annual Return 21 November 2013
AA - Annual Accounts 25 October 2013
TM01 - Termination of appointment of director 08 October 2013
AR01 - Annual Return 19 November 2012
AA - Annual Accounts 10 July 2012
AR01 - Annual Return 15 November 2011
AP03 - Appointment of secretary 11 October 2011
AA - Annual Accounts 27 July 2011
AP01 - Appointment of director 15 June 2011
AR01 - Annual Return 11 April 2011
TM01 - Termination of appointment of director 16 February 2011
TM02 - Termination of appointment of secretary 16 February 2011
AA - Annual Accounts 25 September 2010
AP01 - Appointment of director 28 April 2010
TM01 - Termination of appointment of director 20 April 2010
AR01 - Annual Return 17 February 2010
CH01 - Change of particulars for director 17 February 2010
CH03 - Change of particulars for secretary 17 February 2010
AP01 - Appointment of director 04 November 2009
TM01 - Termination of appointment of director 02 November 2009
TM01 - Termination of appointment of director 02 November 2009
AP01 - Appointment of director 02 November 2009
TM01 - Termination of appointment of director 02 November 2009
AA - Annual Accounts 01 October 2009
363a - Annual Return 04 March 2009
AA - Annual Accounts 24 September 2008
CERTNM - Change of name certificate 02 July 2008
CERTNM - Change of name certificate 24 May 2008
CERTNM - Change of name certificate 01 May 2008
363a - Annual Return 30 April 2008
AA - Annual Accounts 13 September 2007
363a - Annual Return 13 March 2007
288c - Notice of change of directors or secretaries or in their particulars 13 March 2007
288b - Notice of resignation of directors or secretaries 13 October 2006
288a - Notice of appointment of directors or secretaries 14 September 2006
288a - Notice of appointment of directors or secretaries 14 September 2006
AA - Annual Accounts 19 July 2006
288b - Notice of resignation of directors or secretaries 09 May 2006
363a - Annual Return 13 February 2006
AA - Annual Accounts 18 November 2005
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 01 November 2005
288b - Notice of resignation of directors or secretaries 28 October 2005
288a - Notice of appointment of directors or secretaries 28 October 2005
363s - Annual Return 07 April 2005
AA - Annual Accounts 13 August 2004
288a - Notice of appointment of directors or secretaries 07 May 2004
363s - Annual Return 19 March 2004
AA - Annual Accounts 27 September 2003
363s - Annual Return 17 February 2003
AA - Annual Accounts 20 June 2002
363s - Annual Return 19 February 2002
AA - Annual Accounts 08 August 2001
363s - Annual Return 14 February 2001
AA - Annual Accounts 06 October 2000
363s - Annual Return 11 February 2000
AA - Annual Accounts 20 June 1999
287 - Change in situation or address of Registered Office 17 March 1999
363s - Annual Return 11 March 1999
AA - Annual Accounts 14 December 1998
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 14 October 1998
288a - Notice of appointment of directors or secretaries 02 June 1998
288a - Notice of appointment of directors or secretaries 02 June 1998
288a - Notice of appointment of directors or secretaries 18 May 1998
287 - Change in situation or address of Registered Office 18 May 1998
288b - Notice of resignation of directors or secretaries 18 May 1998
363s - Annual Return 18 May 1998
AA - Annual Accounts 30 September 1997
CERTNM - Change of name certificate 02 July 1997
363s - Annual Return 29 January 1997
288b - Notice of resignation of directors or secretaries 20 December 1996
AA - Annual Accounts 16 September 1996
363s - Annual Return 25 January 1996
AA - Annual Accounts 02 November 1995
363s - Annual Return 20 February 1995
288 - N/A 24 October 1994
AA - Annual Accounts 03 October 1994
288 - N/A 28 March 1994
363s - Annual Return 20 February 1994
AA - Annual Accounts 17 January 1994
363s - Annual Return 14 February 1993
AA - Annual Accounts 04 September 1992
363s - Annual Return 24 January 1992
AA - Annual Accounts 23 December 1991
363a - Annual Return 04 March 1991
AA - Annual Accounts 18 February 1991
363 - Annual Return 14 February 1990
288 - N/A 15 January 1990
288 - N/A 07 November 1989
AA - Annual Accounts 08 August 1989
RESOLUTIONS - N/A 25 July 1989
GEN117 - N/A 25 July 1989
363 - Annual Return 22 June 1989
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 16 March 1989
288 - N/A 14 March 1989
CERTNM - Change of name certificate 03 March 1989
CERTNM - Change of name certificate 03 March 1989
RESOLUTIONS - N/A 01 March 1989
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 01 March 1989
123 - Notice of increase in nominal capital 01 March 1989
287 - Change in situation or address of Registered Office 28 February 1989
288 - N/A 28 February 1989
287 - Change in situation or address of Registered Office 18 January 1989
AC42 - N/A 17 November 1988
AC07 - N/A 27 October 1988
288 - N/A 10 June 1987
288 - N/A 10 June 1987
287 - Change in situation or address of Registered Office 10 June 1987
288 - N/A 04 June 1987
CERTINC - N/A 19 March 1987
NEWINC - New incorporation documents 19 March 1987

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.