SENS-TECH LIMITED - GUILDFORD
Company Profile | Company Filings |
Overview
SENS-TECH LIMITED is a Private Limited Company from GUILDFORD ENGLAND and has the status: Active.
SENS-TECH LIMITED was incorporated 64 years ago on 29/08/1960 and has the registered number: 00668759. The accounts status is FULL and accounts are next due on 31/12/2025.
SENS-TECH LIMITED was incorporated 64 years ago on 29/08/1960 and has the registered number: 00668759. The accounts status is FULL and accounts are next due on 31/12/2025.
SENS-TECH LIMITED - GUILDFORD
This company is listed in the following categories:
26110 - Manufacture of electronic components
26110 - Manufacture of electronic components
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 3 | 31/03/2024 | 31/12/2025 |
Registered Office
2 CHANCELLOR COURT OCCAM ROAD
GUILDFORD
GU2 7AH
ENGLAND
This Company Originates in : United Kingdom
Previous trading names include:
ELECTRON TUBES LIMITED (until 16/05/2007)
ELECTRON TUBES LIMITED (until 16/05/2007)
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
06/09/2024 | 20/09/2025 |
Map
ENGLAND
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MR ANDREW SLOAN | Mar 1964 | British | Director | 2022-04-13 | CURRENT |
MR GREGORY DAVIDSON-SHRINE | Secretary | 2019-12-04 | CURRENT | ||
MR PAUL STUART HILL | Aug 1962 | British | Director | 2022-07-20 | CURRENT |
MR SIMON MARK GIBBINS | Jul 1966 | British | Director | 2019-11-04 | CURRENT |
MR STEPHEN CHRISTOPHER JAYE | Aug 1962 | British | Director | 2007-09-28 UNTIL 2022-04-13 | RESIGNED |
MR IAN THOMAS HAMMOND | Aug 1954 | British | Director | 2008-02-21 UNTIL 2009-12-31 | RESIGNED |
JOHN HUGH GRIFFITHS | Feb 1932 | British | Director | RESIGNED | |
MR JAN FREDERIKSEN | British | Director | 1991-10-01 UNTIL 2010-01-18 | RESIGNED | |
RONALD MARSHALL MCALPINE | Apr 1953 | British | Director | RESIGNED | |
MR PAUL HOWARD NEVILLE | Apr 1967 | British | Director | 2019-11-04 UNTIL 2022-03-03 | RESIGNED |
CLIFFORD WADE | Sep 1939 | British | Director | 1994-01-07 UNTIL 2005-03-31 | RESIGNED |
MR IAN THOMAS HAMMOND | Aug 1954 | British | Secretary | 2008-02-21 UNTIL 2009-12-31 | RESIGNED |
MR JAN FREDERIKSEN | British | Secretary | 2007-09-28 UNTIL 2008-02-21 | RESIGNED | |
ANTHONY GEORGE WRIGHT | Nov 1943 | British | Director | RESIGNED | |
ANNE MARGARET RYAN | Feb 1958 | British | Secretary | 1991-12-31 UNTIL 1993-10-15 | RESIGNED |
MR STEPHEN CHRISTOPHER JAYE | Secretary | 2010-01-19 UNTIL 2016-03-16 | RESIGNED | ||
DEREK GREGORY PICKERING | Sep 1953 | British | Secretary | 1993-10-15 UNTIL 2007-09-28 | RESIGNED |
MR NICHOLAS ROWE | Secretary | 2019-11-05 UNTIL 2019-12-04 | RESIGNED | ||
DAVID SYDNEY JACKSON | Jul 1935 | British | Secretary | RESIGNED | |
DEREK GREGORY PICKERING | Sep 1953 | British | Director | 1993-12-03 UNTIL 2007-09-28 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Discoverie Holdings Limited | 2019-10-16 | Guildford Surrey |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |
|
Mr Stephen Christopher Jaye | 2016-04-06 - 2019-09-20 | 8/1962 | Guildford |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors as firm Significant influence or control as firm |