SENSORCARE SYSTEMS LIMITED
MANCHESTER

Hellopages » Greater Manchester » Bury » M25 0FG
Company number 03033192
Status Active
Incorporation Date 15 March 1995
Company Type Private Limited Company
Address 55A BURY OLD ROAD, PRESTWICH, MANCHESTER, M25 0FG
Home Country United Kingdom
Nature of Business 27900 - Manufacture of other electrical equipment
Phone, email, etc

Since the company registration eighty events have happened. The last three records are Confirmation statement made on 15 March 2017 with updates; Total exemption small company accounts made up to 30 June 2016; Annual return made up to 15 March 2016 with full list of shareholders Statement of capital on 2016-05-05 GBP 3 . The most likely internet sites of SENSORCARE SYSTEMS LIMITED are www.sensorcaresystems.co.uk, and www.sensorcare-systems.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty years and eleven months. Sensorcare Systems Limited is a Private Limited Company. The company registration number is 03033192. Sensorcare Systems Limited has been working since 15 March 1995. The present status of the company is Active. The registered address of Sensorcare Systems Limited is 55a Bury Old Road Prestwich Manchester M25 0fg. The company`s financial liabilities are £73.52k. It is £48.52k against last year. And the total assets are £90.62k, which is £27.68k against last year. MORRIS, Christopher is a Secretary of the company. STOTT, Anthony is a Director of the company. Secretary HALL JACKSON, Madeline has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director HALL JACKSON, John Alan has been resigned. Director HEMMINGS, Lance Simon has been resigned. Director MARLAND, John has been resigned. Director OWENS, Gareth has been resigned. Director SWIFT, Sara Louise has been resigned. Nominee Director INSTANT COMPANIES LIMITED has been resigned. The company operates in "Manufacture of other electrical equipment".


sensorcare systems Key Finiance

LIABILITIES £73.52k
+194%
CASH n/a
TOTAL ASSETS £90.62k
+43%
All Financial Figures

Current Directors

Secretary
MORRIS, Christopher
Appointed Date: 01 April 2004

Director
STOTT, Anthony
Appointed Date: 01 April 2004
75 years old

Resigned Directors

Secretary
HALL JACKSON, Madeline
Resigned: 31 March 2004
Appointed Date: 04 April 1995

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 04 April 1995
Appointed Date: 15 March 1995

Director
HALL JACKSON, John Alan
Resigned: 31 March 2004
Appointed Date: 04 April 1995
88 years old

Director
HEMMINGS, Lance Simon
Resigned: 31 August 2004
Appointed Date: 01 April 2004
65 years old

Director
MARLAND, John
Resigned: 10 April 2015
Appointed Date: 01 April 2004
79 years old

Director
OWENS, Gareth
Resigned: 31 March 2004
Appointed Date: 01 March 2002
60 years old

Director
SWIFT, Sara Louise
Resigned: 31 March 2004
Appointed Date: 01 April 1998
56 years old

Nominee Director
INSTANT COMPANIES LIMITED
Resigned: 04 April 1995
Appointed Date: 15 March 1995

Persons With Significant Control

Mr Christopher Morris
Notified on: 15 March 2017
64 years old
Nature of control: Ownership of shares – 75% or more

SENSORCARE SYSTEMS LIMITED Events

31 May 2017
Confirmation statement made on 15 March 2017 with updates
31 Mar 2017
Total exemption small company accounts made up to 30 June 2016
05 May 2016
Annual return made up to 15 March 2016 with full list of shareholders
Statement of capital on 2016-05-05
  • GBP 3

05 May 2016
Termination of appointment of John Marland as a director on 10 April 2015
31 Mar 2016
Total exemption small company accounts made up to 30 June 2015
...
... and 70 more events
26 Apr 1995
Company name changed boostdesign LIMITED\certificate issued on 27/04/95
23 Apr 1995
New secretary appointed;director resigned
23 Apr 1995
Secretary resigned;new director appointed
23 Apr 1995
Registered office changed on 23/04/95 from: 1 mitchell lane bristol BS1 6BU
15 Mar 1995
Incorporation

SENSORCARE SYSTEMS LIMITED Charges

23 May 2012
Debenture
Delivered: 29 May 2012
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…
12 June 1995
Fixed and floating charge
Delivered: 13 June 1995
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: Fixed and floating charges over the undertaking and all…