A.M. SENSORS LIMITED
BRIDGWATER,

Hellopages » Somerset » Sedgemoor » TA7 8QS

Company number 03750828
Status Active
Incorporation Date 12 April 1999
Company Type Private Limited Company
Address WEST END FARM BARN, CHEDZOY LANE,, CHEDZOY,, BRIDGWATER,, SOMERSET, ENGLAND, TA7 8QS
Home Country United Kingdom
Nature of Business 46180 - Agents specialized in the sale of other particular products
Phone, email, etc

Since the company registration sixty-three events have happened. The last three records are Total exemption small company accounts made up to 30 September 2016; Appointment of Mr Wesley Harford as a director on 1 October 2014; Registered office address changed from West End Far Barn, Chedzoy Lane, Chedzoy, Bridgwat West End Farm Barn, Chedzoy Lane, Chedzoy, Bridgwater, Somerset TA7 8QS England to West End Farm Barn, Chedzoy Lane, Chedzoy, Bridgwater, Somerset TA7 8QS on 27 July 2016. The most likely internet sites of A.M. SENSORS LIMITED are www.amsensors.co.uk, and www.a-m-sensors.co.uk. The predicted number of employees is 20 to 30. The company’s age is twenty-six years and six months. A M Sensors Limited is a Private Limited Company. The company registration number is 03750828. A M Sensors Limited has been working since 12 April 1999. The present status of the company is Active. The registered address of A M Sensors Limited is West End Farm Barn Chedzoy Lane Chedzoy Bridgwater Somerset England Ta7 8qs. The company`s financial liabilities are £483.68k. It is £351.11k against last year. The cash in hand is £91.78k. It is £8.6k against last year. And the total assets are £679.18k, which is £359.71k against last year. HARFORD, Vera Audrey is a Secretary of the company. BARHAM, Mark is a Director of the company. HARFORD, Matthew is a Director of the company. HARFORD, Vera Audrey is a Director of the company. HARFORD, Wesley is a Director of the company. HARFORD, Wesley is a Director of the company. OSMOND, Nicholas Charles is a Director of the company. SUTTON, Amanda Jane is a Director of the company. SUTTON, Roger Alan is a Director of the company. Nominee Secretary SECRETARIAL APPOINTMENTS LIMITED has been resigned. Nominee Director CORPORATE APPOINTMENTS LIMITED has been resigned. The company operates in "Agents specialized in the sale of other particular products".


a.m. sensors Key Finiance

LIABILITIES £483.68k
+264%
CASH £91.78k
+10%
TOTAL ASSETS £679.18k
+112%
All Financial Figures

Current Directors

Secretary
HARFORD, Vera Audrey
Appointed Date: 12 May 1999

Director
BARHAM, Mark
Appointed Date: 01 October 2014
63 years old

Director
HARFORD, Matthew
Appointed Date: 01 October 2011
52 years old

Director
HARFORD, Vera Audrey
Appointed Date: 12 May 1999
76 years old

Director
HARFORD, Wesley
Appointed Date: 01 October 2014
80 years old

Director
HARFORD, Wesley
Appointed Date: 12 May 1999
80 years old

Director
OSMOND, Nicholas Charles
Appointed Date: 01 October 2011
76 years old

Director
SUTTON, Amanda Jane
Appointed Date: 01 October 2004
72 years old

Director
SUTTON, Roger Alan
Appointed Date: 12 May 1999
77 years old

Resigned Directors

Nominee Secretary
SECRETARIAL APPOINTMENTS LIMITED
Resigned: 12 April 1999
Appointed Date: 12 April 1999

Nominee Director
CORPORATE APPOINTMENTS LIMITED
Resigned: 12 April 1999
Appointed Date: 12 April 1999

A.M. SENSORS LIMITED Events

21 Dec 2016
Total exemption small company accounts made up to 30 September 2016
07 Dec 2016
Appointment of Mr Wesley Harford as a director on 1 October 2014
27 Jul 2016
Registered office address changed from West End Far Barn, Chedzoy Lane, Chedzoy, Bridgwat West End Farm Barn, Chedzoy Lane, Chedzoy, Bridgwater, Somerset TA7 8QS England to West End Farm Barn, Chedzoy Lane, Chedzoy, Bridgwater, Somerset TA7 8QS on 27 July 2016
25 Jul 2016
Registered office address changed from Leigh Croft Bridge Road Leigh Woods Bristol BS8 3PE England to West End Far Barn, Chedzoy Lane, Chedzoy, Bridgwat West End Farm Barn, Chedzoy Lane, Chedzoy, Bridgwater, Somerset TA7 8QS on 25 July 2016
29 Jun 2016
Total exemption small company accounts made up to 30 September 2015
...
... and 53 more events
20 May 1999
New secretary appointed;new director appointed
20 May 1999
New director appointed
20 May 1999
New director appointed
20 May 1999
Registered office changed on 20/05/99 from: 16 churchill way cardiff
12 Apr 1999
Incorporation

A.M. SENSORS LIMITED Charges

6 August 2013
Charge code 0375 0828 0002
Delivered: 8 August 2013
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: None. Notification of addition to or amendment of charge.
30 June 1999
Debenture
Delivered: 7 July 1999
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: Fixed and floating charges over the undertaking and all…