Hathersage
Derbyshire
S32 1AR
Director Name | Mr Neil Gavin Sherman |
---|---|
Date of Birth | November 1965 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 December 2010(1 month, 4 weeks after company formation) |
Appointment Duration | 13 years, 4 months |
Role | Manager |
Country of Residence | England |
Correspondence Address | Forest Wing Langley Hall Langley Macclesfield Cheshire SK11 0BZ |
Director Name | Caroline Louise Litchfield |
---|---|
Date of Birth | March 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 October 2010(same day as company formation) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 5th Floor, 55 King Street Manchester Lancashire M2 4LQ |
Director Name | CS Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 October 2010(same day as company formation) |
Correspondence Address | 5th Floor, 55 King Street Manchester Lancashire M2 4LQ |
Secretary Name | CS Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 October 2010(same day as company formation) |
Correspondence Address | 5th Floor, 55 King Street Manchester Lancashire M2 4LQ |
Website | www.sensorysecure.com/ |
---|---|
Telephone | 01625 505720 |
Telephone region | Macclesfield |
Registered Address | Unit G1 Redwood Court Tytherington Business Park Macclesfield Cheshire SK10 2XH |
---|---|
Region | North West |
Constituency | Macclesfield |
County | Cheshire |
Parish | Macclesfield |
Ward | Macclesfield Tytherington |
Built Up Area | Macclesfield |
Address Matches | 2 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | -£46,449 |
Cash | £357 |
Current Liabilities | £46,806 |
Latest Accounts | 30 June 2023 (10 months ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
Latest Return | 12 October 2023 (6 months, 2 weeks ago) |
---|---|
Next Return Due | 26 October 2024 (6 months from now) |
23 October 2020 | Confirmation statement made on 12 October 2020 with no updates (3 pages) |
---|---|
1 July 2020 | Change of details for Mr Martyn William Weaver as a person with significant control on 1 July 2020 (2 pages) |
20 March 2020 | Total exemption full accounts made up to 30 June 2019 (4 pages) |
17 October 2019 | Confirmation statement made on 12 October 2019 with no updates (3 pages) |
25 March 2019 | Total exemption full accounts made up to 30 June 2018 (4 pages) |
12 October 2018 | Confirmation statement made on 12 October 2018 with no updates (3 pages) |
28 February 2018 | Total exemption full accounts made up to 30 June 2017 (5 pages) |
25 October 2017 | Confirmation statement made on 12 October 2017 with no updates (3 pages) |
25 October 2017 | Confirmation statement made on 12 October 2017 with no updates (3 pages) |
4 December 2016 | Consolidation of shares on 1 July 2016 (6 pages) |
4 December 2016 | Consolidation of shares on 1 July 2016 (6 pages) |
23 November 2016 | Total exemption small company accounts made up to 30 June 2016 (7 pages) |
23 November 2016 | Total exemption small company accounts made up to 30 June 2016 (7 pages) |
11 November 2016 | Confirmation statement made on 12 October 2016 with updates (6 pages) |
11 November 2016 | Confirmation statement made on 12 October 2016 with updates (6 pages) |
24 March 2016 | Total exemption small company accounts made up to 30 June 2015 (3 pages) |
24 March 2016 | Total exemption small company accounts made up to 30 June 2015 (3 pages) |
6 November 2015 | Annual return made up to 12 October 2015 with a full list of shareholders Statement of capital on 2015-11-06
|
6 November 2015 | Annual return made up to 12 October 2015 with a full list of shareholders Statement of capital on 2015-11-06
|
16 March 2015 | Total exemption small company accounts made up to 30 June 2014 (5 pages) |
16 March 2015 | Total exemption small company accounts made up to 30 June 2014 (5 pages) |
10 November 2014 | Annual return made up to 12 October 2014 with a full list of shareholders Statement of capital on 2014-11-10
|
10 November 2014 | Annual return made up to 12 October 2014 with a full list of shareholders Statement of capital on 2014-11-10
|
6 November 2013 | Annual return made up to 12 October 2013 with a full list of shareholders Statement of capital on 2013-11-06
|
6 November 2013 | Annual return made up to 12 October 2013 with a full list of shareholders Statement of capital on 2013-11-06
|
19 August 2013 | Total exemption small company accounts made up to 30 June 2013 (5 pages) |
19 August 2013 | Total exemption small company accounts made up to 30 June 2013 (5 pages) |
18 March 2013 | Total exemption small company accounts made up to 30 June 2012 (5 pages) |
18 March 2013 | Total exemption small company accounts made up to 30 June 2012 (5 pages) |
7 November 2012 | Annual return made up to 12 October 2012 with a full list of shareholders (4 pages) |
7 November 2012 | Annual return made up to 12 October 2012 with a full list of shareholders (4 pages) |
3 April 2012 | Total exemption small company accounts made up to 30 June 2011 (5 pages) |
3 April 2012 | Total exemption small company accounts made up to 30 June 2011 (5 pages) |
5 December 2011 | Annual return made up to 12 October 2011 with a full list of shareholders (4 pages) |
5 December 2011 | Annual return made up to 12 October 2011 with a full list of shareholders (4 pages) |
20 January 2011 | Current accounting period shortened from 31 October 2011 to 30 June 2011 (3 pages) |
20 January 2011 | Appointment of Mr. Neil Gavin Sherman as a director (3 pages) |
20 January 2011 | Appointment of Matthew Lewis Glossop as a director (3 pages) |
20 January 2011 | Current accounting period shortened from 31 October 2011 to 30 June 2011 (3 pages) |
20 January 2011 | Registered office address changed from 5Th Floor, 55 King Street Manchester Lancashire M2 4LQ on 20 January 2011 (2 pages) |
20 January 2011 | Termination of appointment of Caroline Litchfield as a director (2 pages) |
20 January 2011 | Appointment of Matthew Lewis Glossop as a director (3 pages) |
20 January 2011 | Termination of appointment of Caroline Litchfield as a director (2 pages) |
20 January 2011 | Termination of appointment of Cs Secretaries Limited as a secretary (2 pages) |
20 January 2011 | Termination of appointment of Cs Directors Limited as a director (2 pages) |
20 January 2011 | Termination of appointment of Cs Directors Limited as a director (2 pages) |
20 January 2011 | Appointment of Mr. Neil Gavin Sherman as a director (3 pages) |
20 January 2011 | Termination of appointment of Cs Secretaries Limited as a secretary (2 pages) |
20 January 2011 | Registered office address changed from 5Th Floor, 55 King Street Manchester Lancashire M2 4LQ on 20 January 2011 (2 pages) |
13 December 2010 | Company name changed marplace (number 764) LIMITED\certificate issued on 13/12/10
|
13 December 2010 | Change of name notice (2 pages) |
13 December 2010 | Change of name notice (2 pages) |
13 December 2010 | Company name changed marplace (number 764) LIMITED\certificate issued on 13/12/10
|
12 October 2010 | Incorporation
|
12 October 2010 | Incorporation
|
12 October 2010 | Incorporation
|