SENSOR ACCESS TECHNOLOGY LIMITED
HOVE

Hellopages » East Sussex » Brighton and Hove » BN3 2PJ

Company number 03816786
Status Active
Incorporation Date 30 July 1999
Company Type Private Limited Company
Address THE OLD CASINO, 28 FOURTH AVENUE, HOVE, EAST SUSSEX, BN3 2PJ
Home Country United Kingdom
Nature of Business 47789 - Other retail sale of new goods in specialised stores (not commercial art galleries and opticians)
Phone, email, etc

Since the company registration fifty-five events have happened. The last three records are Total exemption small company accounts made up to 30 July 2016; Amended total exemption small company accounts made up to 30 July 2014; Confirmation statement made on 31 July 2016 with updates. The most likely internet sites of SENSOR ACCESS TECHNOLOGY LIMITED are www.sensoraccesstechnology.co.uk, and www.sensor-access-technology.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-six years and two months. Sensor Access Technology Limited is a Private Limited Company. The company registration number is 03816786. Sensor Access Technology Limited has been working since 30 July 1999. The present status of the company is Active. The registered address of Sensor Access Technology Limited is The Old Casino 28 Fourth Avenue Hove East Sussex Bn3 2pj. The company`s financial liabilities are £70.98k. It is £-76.74k against last year. The cash in hand is £25.52k. It is £-8.07k against last year. And the total assets are £194.35k, which is £-70.55k against last year. MOHAMMED, Rend is a Secretary of the company. ABBAS, Ahmed is a Director of the company. OWEN, Robert James is a Director of the company. Nominee Secretary WATERLOW SECRETARIES LIMITED has been resigned. Director HUDSON, Guy has been resigned. Nominee Director WATERLOW NOMINEES LIMITED has been resigned. The company operates in "Other retail sale of new goods in specialised stores (not commercial art galleries and opticians)".


sensor access technology Key Finiance

LIABILITIES £70.98k
-52%
CASH £25.52k
-25%
TOTAL ASSETS £194.35k
-27%
All Financial Figures

Current Directors

Secretary
MOHAMMED, Rend
Appointed Date: 30 July 1999

Director
ABBAS, Ahmed
Appointed Date: 30 July 1999
53 years old

Director
OWEN, Robert James
Appointed Date: 01 May 2016
43 years old

Resigned Directors

Nominee Secretary
WATERLOW SECRETARIES LIMITED
Resigned: 30 July 1999
Appointed Date: 30 July 1999

Director
HUDSON, Guy
Resigned: 19 January 2007
Appointed Date: 22 December 2004
50 years old

Nominee Director
WATERLOW NOMINEES LIMITED
Resigned: 30 July 1999
Appointed Date: 30 July 1999

Persons With Significant Control

Mr Ahmed Abbas
Notified on: 31 July 2016
53 years old
Nature of control: Ownership of shares – 75% or more

SENSOR ACCESS TECHNOLOGY LIMITED Events

28 Apr 2017
Total exemption small company accounts made up to 30 July 2016
07 Feb 2017
Amended total exemption small company accounts made up to 30 July 2014
09 Aug 2016
Confirmation statement made on 31 July 2016 with updates
04 May 2016
Appointment of Mr Robert James Owen as a director on 1 May 2016
11 Apr 2016
Total exemption small company accounts made up to 30 July 2015
...
... and 45 more events
06 Aug 1999
New secretary appointed
06 Aug 1999
New director appointed
06 Aug 1999
Director resigned
06 Aug 1999
Secretary resigned
30 Jul 1999
Incorporation

SENSOR ACCESS TECHNOLOGY LIMITED Charges

23 February 2011
Legal assignment
Delivered: 8 March 2011
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Any credit balance due to the company under condition 13 of…
18 March 2010
Legal mortgage
Delivered: 1 April 2010
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: 12 lewes road brighton east sussex t/n ESX255832, with the…
21 March 2003
Rent deposit deed
Delivered: 26 March 2003
Status: Outstanding
Persons entitled: Kevin John Tahney
Description: A first fixed equitable charge over the deposit balance…
19 July 2002
Legal mortgage
Delivered: 6 August 2002
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: The freehold property 30 egginton road, brighton. With the…
2 July 2002
Debenture
Delivered: 6 July 2002
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…