About

Registered Number: 04477365
Date of Incorporation: 04/07/2002 (21 years and 9 months ago)
Company Status: Active
Registered Address: 3rd Floor 1 Ashley Road, Altrincham, Cheshire, WA14 2DT

 

Sherborne Sensors Ltd was registered on 04 July 2002, it's status at Companies House is "Active". The companies directors are listed as Baker, Michael Anthony, Butler, Robin Philip, Eeles, Angela Leah. We do not know the number of employees at this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BAKER, Michael Anthony 16 July 2002 28 September 2012 1
BUTLER, Robin Philip 16 July 2002 28 September 2012 1
EELES, Angela Leah 17 July 2002 18 February 2011 1

Filing History

Document Type Date
AA - Annual Accounts 01 October 2020
CS01 - N/A 30 April 2020
CH01 - Change of particulars for director 30 April 2020
AA - Annual Accounts 02 October 2019
CS01 - N/A 30 April 2019
CH01 - Change of particulars for director 30 April 2019
AA - Annual Accounts 09 October 2018
CS01 - N/A 30 April 2018
AA - Annual Accounts 02 October 2017
CS01 - N/A 16 May 2017
AA - Annual Accounts 02 October 2016
AR01 - Annual Return 13 June 2016
CH01 - Change of particulars for director 29 October 2015
AA - Annual Accounts 14 October 2015
CH01 - Change of particulars for director 02 September 2015
CH01 - Change of particulars for director 02 September 2015
AR01 - Annual Return 29 July 2015
AP04 - Appointment of corporate secretary 18 June 2015
AD01 - Change of registered office address 18 June 2015
AA - Annual Accounts 13 August 2014
AR01 - Annual Return 16 July 2014
AA - Annual Accounts 24 September 2013
AR01 - Annual Return 29 July 2013
TM02 - Termination of appointment of secretary 22 January 2013
AA01 - Change of accounting reference date 24 October 2012
AP01 - Appointment of director 03 October 2012
AP01 - Appointment of director 03 October 2012
TM02 - Termination of appointment of secretary 02 October 2012
AP04 - Appointment of corporate secretary 02 October 2012
TM01 - Termination of appointment of director 02 October 2012
TM01 - Termination of appointment of director 02 October 2012
AD01 - Change of registered office address 01 October 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 27 September 2012
RESOLUTIONS - N/A 07 September 2012
MEM/ARTS - N/A 07 September 2012
AA - Annual Accounts 30 August 2012
AR01 - Annual Return 16 July 2012
AA - Annual Accounts 07 October 2011
AR01 - Annual Return 05 July 2011
SH03 - Return of purchase of own shares 24 March 2011
TM01 - Termination of appointment of director 16 March 2011
SH06 - Notice of cancellation of shares 16 March 2011
RESOLUTIONS - N/A 02 March 2011
AA - Annual Accounts 05 October 2010
AR01 - Annual Return 19 July 2010
CH01 - Change of particulars for director 14 July 2010
CH01 - Change of particulars for director 14 July 2010
CH01 - Change of particulars for director 14 July 2010
CH03 - Change of particulars for secretary 14 July 2010
AA - Annual Accounts 17 September 2009
363a - Annual Return 10 July 2009
AA - Annual Accounts 07 October 2008
363a - Annual Return 12 September 2008
AA - Annual Accounts 11 October 2007
363a - Annual Return 11 July 2007
287 - Change in situation or address of Registered Office 05 July 2007
AA - Annual Accounts 16 April 2007
395 - Particulars of a mortgage or charge 22 November 2006
363s - Annual Return 11 July 2006
AA - Annual Accounts 14 February 2006
363s - Annual Return 13 July 2005
MEM/ARTS - N/A 14 January 2005
AA - Annual Accounts 01 December 2004
363s - Annual Return 22 July 2004
AA - Annual Accounts 26 February 2004
363s - Annual Return 11 November 2003
225 - Change of Accounting Reference Date 20 January 2003
RESOLUTIONS - N/A 04 August 2002
RESOLUTIONS - N/A 04 August 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 04 August 2002
123 - Notice of increase in nominal capital 04 August 2002
395 - Particulars of a mortgage or charge 25 July 2002
288b - Notice of resignation of directors or secretaries 24 July 2002
288b - Notice of resignation of directors or secretaries 24 July 2002
288a - Notice of appointment of directors or secretaries 24 July 2002
288a - Notice of appointment of directors or secretaries 23 July 2002
288a - Notice of appointment of directors or secretaries 23 July 2002
287 - Change in situation or address of Registered Office 11 July 2002
CERTNM - Change of name certificate 05 July 2002
NEWINC - New incorporation documents 04 July 2002

Mortgages & Charges

Description Date Status Charge by
Debenture 09 November 2006 Outstanding

N/A

Fixed and floating charge 17 July 2002 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.