Company NameTelco Sensors Ltd
DirectorsPaul Dearden and Helen Clare Dearden
Company StatusActive
Company Number04000150
CategoryPrivate Limited Company
Incorporation Date23 May 2000(23 years, 11 months ago)
Previous NameTelco Sensors (UK) Ltd

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5118Agents in particular products
SIC 46180Agents specialised in the sale of other particular products

Directors

Director NamePaul Dearden
Date of BirthMay 1960 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed25 May 2000(2 days after company formation)
Appointment Duration23 years, 11 months
RoleManager
Country of ResidenceEngland
Correspondence Address25 The Borders Industrial Park
River Lane
Chester
CH4 8RJ
Wales
Director NameMrs Helen Clare Dearden
Date of BirthMarch 1963 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed26 May 2000(3 days after company formation)
Appointment Duration23 years, 11 months
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address25 The Borders Industrial Park
River Lane
Chester
CH4 8RJ
Wales
Secretary NameMrs Helen Clare Dearden
NationalityBritish
StatusCurrent
Appointed26 May 2000(3 days after company formation)
Appointment Duration23 years, 11 months
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address25 The Borders Industrial Park
River Lane
Chester
CH4 8RJ
Wales
Director NameMr Thomas Philip Fisher
Date of BirthMarch 1925 (Born 99 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2001(11 months, 1 week after company formation)
Appointment Duration20 years, 4 months (resigned 31 August 2021)
RoleRetired Civil Servant
Country of ResidenceWales
Correspondence Address25 The Borders Industrial Park
River Lane
Chester
CH4 8RJ
Wales
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed23 May 2000(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed23 May 2000(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS

Contact

Websitetelcosensors.co.uk

Location

Registered Address25 The Borders Industrial Park
River Lane
Chester
CH4 8RJ
Wales
ConstituencyAlyn and Deeside
ParishSaltney
WardSaltney Mold Junction
Built Up AreaChester

Shareholders

100 at £1Control Line LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£224,034
Cash£95,478
Current Liabilities£84,967

Accounts

Latest Accounts31 May 2023 (11 months ago)
Next Accounts Due28 February 2025 (10 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 May

Returns

Latest Return23 May 2023 (11 months, 1 week ago)
Next Return Due6 June 2024 (1 month from now)

Filing History

8 September 2020Director's details changed for Mr Thomas Philip Fisher on 25 August 2020 (2 pages)
8 September 2020Director's details changed for Paul Dearden on 25 August 2020 (2 pages)
8 September 2020Director's details changed for Mrs Helen Clare Dearden on 28 August 2020 (2 pages)
8 September 2020Secretary's details changed for Mrs Helen Clare Dearden on 25 August 2020 (1 page)
16 August 2020Total exemption full accounts made up to 31 May 2020 (8 pages)
1 June 2020Confirmation statement made on 23 May 2020 with no updates (3 pages)
13 July 2019Total exemption full accounts made up to 31 May 2019 (8 pages)
23 May 2019Confirmation statement made on 23 May 2019 with no updates (3 pages)
12 June 2018Total exemption full accounts made up to 31 May 2018 (8 pages)
23 May 2018Confirmation statement made on 23 May 2018 with no updates (3 pages)
15 September 2017Total exemption full accounts made up to 31 May 2017 (9 pages)
15 September 2017Total exemption full accounts made up to 31 May 2017 (9 pages)
25 May 2017Confirmation statement made on 23 May 2017 with updates (5 pages)
25 May 2017Confirmation statement made on 23 May 2017 with updates (5 pages)
13 December 2016Total exemption small company accounts made up to 31 May 2016 (4 pages)
13 December 2016Total exemption small company accounts made up to 31 May 2016 (4 pages)
26 May 2016Annual return made up to 23 May 2016 with a full list of shareholders
Statement of capital on 2016-05-26
  • GBP 100
(6 pages)
26 May 2016Annual return made up to 23 May 2016 with a full list of shareholders
Statement of capital on 2016-05-26
  • GBP 100
(6 pages)
7 August 2015Total exemption small company accounts made up to 31 May 2015 (8 pages)
7 August 2015Total exemption small company accounts made up to 31 May 2015 (8 pages)
26 May 2015Annual return made up to 23 May 2015 with a full list of shareholders
Statement of capital on 2015-05-26
  • GBP 100
(6 pages)
26 May 2015Annual return made up to 23 May 2015 with a full list of shareholders
Statement of capital on 2015-05-26
  • GBP 100
(6 pages)
12 September 2014Total exemption small company accounts made up to 31 May 2014 (8 pages)
12 September 2014Total exemption small company accounts made up to 31 May 2014 (8 pages)
12 June 2014Annual return made up to 23 May 2014 with a full list of shareholders
Statement of capital on 2014-06-12
  • GBP 100
(6 pages)
12 June 2014Annual return made up to 23 May 2014 with a full list of shareholders
Statement of capital on 2014-06-12
  • GBP 100
(6 pages)
25 August 2013Total exemption small company accounts made up to 31 May 2013 (8 pages)
25 August 2013Total exemption small company accounts made up to 31 May 2013 (8 pages)
28 May 2013Annual return made up to 23 May 2013 with a full list of shareholders (6 pages)
28 May 2013Registered office address changed from Quarry Cottage Stannage Lane, Churton Chester Cheshire CH3 6LE on 28 May 2013 (1 page)
28 May 2013Annual return made up to 23 May 2013 with a full list of shareholders (6 pages)
28 May 2013Registered office address changed from Quarry Cottage Stannage Lane, Churton Chester Cheshire CH3 6LE on 28 May 2013 (1 page)
2 September 2012Total exemption small company accounts made up to 31 May 2012 (10 pages)
2 September 2012Total exemption small company accounts made up to 31 May 2012 (10 pages)
28 May 2012Annual return made up to 23 May 2012 with a full list of shareholders (6 pages)
28 May 2012Annual return made up to 23 May 2012 with a full list of shareholders (6 pages)
17 November 2011Total exemption small company accounts made up to 31 May 2011 (5 pages)
17 November 2011Total exemption small company accounts made up to 31 May 2011 (5 pages)
3 June 2011Annual return made up to 23 May 2011 with a full list of shareholders (6 pages)
3 June 2011Annual return made up to 23 May 2011 with a full list of shareholders (6 pages)
23 July 2010Total exemption small company accounts made up to 31 May 2010 (6 pages)
23 July 2010Total exemption small company accounts made up to 31 May 2010 (6 pages)
26 May 2010Director's details changed for Thomas Philip Fisher on 23 May 2010 (2 pages)
26 May 2010Director's details changed for Thomas Philip Fisher on 23 May 2010 (2 pages)
26 May 2010Annual return made up to 23 May 2010 with a full list of shareholders (5 pages)
26 May 2010Annual return made up to 23 May 2010 with a full list of shareholders (5 pages)
22 July 2009Total exemption small company accounts made up to 31 May 2009 (5 pages)
22 July 2009Total exemption small company accounts made up to 31 May 2009 (5 pages)
5 June 2009Return made up to 23/05/09; full list of members (4 pages)
5 June 2009Return made up to 23/05/09; full list of members (4 pages)
6 August 2008Total exemption small company accounts made up to 31 May 2008 (5 pages)
6 August 2008Total exemption small company accounts made up to 31 May 2008 (5 pages)
29 May 2008Return made up to 23/05/08; full list of members (4 pages)
29 May 2008Return made up to 23/05/08; full list of members (4 pages)
2 August 2007Total exemption small company accounts made up to 31 May 2007 (5 pages)
2 August 2007Total exemption small company accounts made up to 31 May 2007 (5 pages)
29 May 2007Return made up to 23/05/07; full list of members (2 pages)
29 May 2007Return made up to 23/05/07; full list of members (2 pages)
10 July 2006Total exemption small company accounts made up to 31 May 2006 (5 pages)
10 July 2006Total exemption small company accounts made up to 31 May 2006 (5 pages)
7 June 2006Return made up to 23/05/06; full list of members (2 pages)
7 June 2006Return made up to 23/05/06; full list of members (2 pages)
21 July 2005Total exemption small company accounts made up to 31 May 2005 (5 pages)
21 July 2005Total exemption small company accounts made up to 31 May 2005 (5 pages)
14 June 2005Return made up to 23/05/05; full list of members (3 pages)
14 June 2005Return made up to 23/05/05; full list of members (3 pages)
13 July 2004Total exemption small company accounts made up to 31 May 2004 (5 pages)
13 July 2004Total exemption small company accounts made up to 31 May 2004 (5 pages)
4 June 2004Return made up to 23/05/04; full list of members (7 pages)
4 June 2004Return made up to 23/05/04; full list of members (7 pages)
19 August 2003Total exemption small company accounts made up to 31 May 2003 (5 pages)
19 August 2003Total exemption small company accounts made up to 31 May 2003 (5 pages)
19 May 2003Return made up to 23/05/03; full list of members (7 pages)
19 May 2003Return made up to 23/05/03; full list of members (7 pages)
6 July 2002Total exemption small company accounts made up to 31 May 2002 (5 pages)
6 July 2002Total exemption small company accounts made up to 31 May 2002 (5 pages)
11 June 2002Return made up to 23/05/02; full list of members (7 pages)
11 June 2002Return made up to 23/05/02; full list of members (7 pages)
17 October 2001Total exemption small company accounts made up to 31 May 2001 (5 pages)
17 October 2001Total exemption small company accounts made up to 31 May 2001 (5 pages)
4 June 2001New director appointed (2 pages)
4 June 2001New director appointed (2 pages)
4 June 2001Return made up to 23/05/01; full list of members (6 pages)
4 June 2001Return made up to 23/05/01; full list of members (6 pages)
29 August 2000Company name changed telco sensors (uk) LTD\certificate issued on 30/08/00 (2 pages)
29 August 2000Company name changed telco sensors (uk) LTD\certificate issued on 30/08/00 (2 pages)
8 June 2000New director appointed (2 pages)
8 June 2000New secretary appointed;new director appointed (2 pages)
8 June 2000New director appointed (2 pages)
8 June 2000Ad 25/05/00--------- £ si 1@1=1 £ ic 1/2 (2 pages)
8 June 2000New secretary appointed;new director appointed (2 pages)
8 June 2000Ad 25/05/00--------- £ si 1@1=1 £ ic 1/2 (2 pages)
30 May 2000Director resigned (1 page)
30 May 2000Director resigned (1 page)
30 May 2000Secretary resigned (1 page)
30 May 2000Secretary resigned (1 page)
23 May 2000Incorporation (12 pages)
23 May 2000Incorporation (12 pages)