About

Registered Number: 02545042
Date of Incorporation: 02/10/1990 (34 years and 6 months ago)
Company Status: Active
Registered Address: March Way, Battlefield Ent Park, Shrewsbury, SY1 3JE

 

Sentinel Manufacturing Ltd was founded on 02 October 1990 and are based in Shrewsbury, it's status is listed as "Active". The current directors of this company are James, Charles Paul, James, Charles Kenneth, Rees, Brian. This business currently employs 21-50 people. This business is registered for VAT in the UK.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
JAMES, Charles Paul 25 January 2001 - 1
JAMES, Charles Kenneth N/A 15 July 2019 1
REES, Brian N/A 10 May 2008 1

Filing History

Document Type Date
CS01 - N/A 18 September 2020
CH01 - Change of particulars for director 31 July 2020
PSC04 - N/A 31 July 2020
CH01 - Change of particulars for director 31 July 2020
AA - Annual Accounts 13 December 2019
CS01 - N/A 04 October 2019
PSC07 - N/A 03 October 2019
MR01 - N/A 02 October 2019
TM02 - Termination of appointment of secretary 12 September 2019
TM01 - Termination of appointment of director 12 September 2019
AA01 - Change of accounting reference date 20 June 2019
AA - Annual Accounts 30 April 2019
CS01 - N/A 18 September 2018
AA - Annual Accounts 08 March 2018
CS01 - N/A 01 November 2017
AA - Annual Accounts 18 April 2017
CS01 - N/A 18 October 2016
MR04 - N/A 28 June 2016
MR01 - N/A 16 May 2016
MR04 - N/A 11 May 2016
AA01 - Change of accounting reference date 11 December 2015
AA - Annual Accounts 10 December 2015
AR01 - Annual Return 30 October 2015
AA - Annual Accounts 06 January 2015
AR01 - Annual Return 10 November 2014
AA - Annual Accounts 03 December 2013
AR01 - Annual Return 29 October 2013
AA - Annual Accounts 28 March 2013
AR01 - Annual Return 30 October 2012
AA - Annual Accounts 08 December 2011
AR01 - Annual Return 01 November 2011
AA - Annual Accounts 27 October 2010
AR01 - Annual Return 13 October 2010
AA - Annual Accounts 25 January 2010
AR01 - Annual Return 08 October 2009
363a - Annual Return 13 October 2008
AA - Annual Accounts 07 October 2008
288b - Notice of resignation of directors or secretaries 12 May 2008
AA - Annual Accounts 01 May 2008
363a - Annual Return 04 October 2007
353 - Register of members 17 September 2007
395 - Particulars of a mortgage or charge 24 May 2007
AA - Annual Accounts 29 March 2007
363s - Annual Return 25 October 2006
AA - Annual Accounts 02 May 2006
363s - Annual Return 01 March 2006
AA - Annual Accounts 28 April 2005
363s - Annual Return 06 October 2004
AA - Annual Accounts 06 May 2004
363s - Annual Return 20 October 2003
395 - Particulars of a mortgage or charge 03 June 2003
225 - Change of Accounting Reference Date 04 April 2003
AA - Annual Accounts 07 March 2003
363s - Annual Return 04 November 2002
363s - Annual Return 24 September 2001
AA - Annual Accounts 11 September 2001
288a - Notice of appointment of directors or secretaries 31 January 2001
363s - Annual Return 18 October 2000
AA - Annual Accounts 18 August 2000
363s - Annual Return 19 October 1999
AA - Annual Accounts 04 August 1999
AA - Annual Accounts 01 March 1999
363s - Annual Return 22 January 1999
AA - Annual Accounts 26 February 1998
363s - Annual Return 09 October 1997
AA - Annual Accounts 05 March 1997
363s - Annual Return 08 October 1996
AA - Annual Accounts 04 March 1996
403a - Declaration of satisfaction in full or in part of a mortgage or charge 24 January 1996
363s - Annual Return 25 October 1995
395 - Particulars of a mortgage or charge 20 June 1995
AA - Annual Accounts 28 February 1995
363s - Annual Return 29 November 1994
395 - Particulars of a mortgage or charge 08 November 1994
AA - Annual Accounts 07 March 1994
363s - Annual Return 30 September 1993
AA - Annual Accounts 02 March 1993
363s - Annual Return 07 October 1992
RESOLUTIONS - N/A 26 March 1992
AA - Annual Accounts 24 March 1992
AA - Annual Accounts 24 March 1992
363b - Annual Return 13 February 1992
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 10 June 1991
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 15 October 1990
288 - N/A 15 October 1990
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 11 October 1990
287 - Change in situation or address of Registered Office 11 October 1990
288 - N/A 11 October 1990
NEWINC - New incorporation documents 02 October 1990

Mortgages & Charges

Description Date Status Charge by
A registered charge 30 September 2019 Outstanding

N/A

A registered charge 12 May 2016 Outstanding

N/A

All assets debenture 17 May 2007 Fully Satisfied

N/A

Mortgage deed 28 May 2003 Outstanding

N/A

Single debenture 14 June 1995 Fully Satisfied

N/A

Deposit agreement 31 October 1994 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.