SENSING DEVICES LIMITED
LANCASHIRE

Hellopages » Merseyside » Sefton » PR8 6AG
Company number 01018313
Status Active
Incorporation Date 21 July 1971
Company Type Private Limited Company
Address 97 TITHEBARN ROAD, SOUTHPORT, LANCASHIRE, PR8 6AG
Home Country United Kingdom
Nature of Business 28990 - Manufacture of other special-purpose machinery n.e.c.
Phone, email, etc

Since the company registration ninety-one events have happened. The last three records are Confirmation statement made on 18 April 2017 with updates; Total exemption small company accounts made up to 31 August 2016; Annual return made up to 18 April 2016 with full list of shareholders Statement of capital on 2016-04-29 GBP 14,000 . The most likely internet sites of SENSING DEVICES LIMITED are www.sensingdevices.co.uk, and www.sensing-devices.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty-four years and seven months. Sensing Devices Limited is a Private Limited Company. The company registration number is 01018313. Sensing Devices Limited has been working since 21 July 1971. The present status of the company is Active. The registered address of Sensing Devices Limited is 97 Tithebarn Road Southport Lancashire Pr8 6ag. . HALSTEAD, Susan is a Secretary of the company. HALSTEAD, John Cavendish is a Director of the company. Secretary FALLON, Mavis Charmian has been resigned. Director ARNOLD, Lyn Anthony has been resigned. Director COYLE, Michael has been resigned. Director DAVIES, Susan Michele has been resigned. Director FALLON, Mavis Charmian has been resigned. Director FALLON, William has been resigned. Director LANCASHIRE, Godfrey has been resigned. The company operates in "Manufacture of other special-purpose machinery n.e.c.".


Current Directors

Secretary
HALSTEAD, Susan
Appointed Date: 07 February 2003

Director
HALSTEAD, John Cavendish
Appointed Date: 01 September 1993
74 years old

Resigned Directors

Secretary
FALLON, Mavis Charmian
Resigned: 07 February 2003

Director
ARNOLD, Lyn Anthony
Resigned: 31 August 2010
Appointed Date: 01 September 1993
81 years old

Director
COYLE, Michael
Resigned: 28 April 1995
Appointed Date: 01 September 1993
78 years old

Director
DAVIES, Susan Michele
Resigned: 07 February 2003
63 years old

Director
FALLON, Mavis Charmian
Resigned: 07 February 2003
103 years old

Director
FALLON, William
Resigned: 16 September 1992
99 years old

Director
LANCASHIRE, Godfrey
Resigned: 31 August 1998
99 years old

Persons With Significant Control

Mr John Cavendish Halstead
Notified on: 6 April 2016
74 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mrs Susan Halstead
Notified on: 6 April 2016
75 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

SENSING DEVICES LIMITED Events

23 May 2017
Confirmation statement made on 18 April 2017 with updates
14 Sep 2016
Total exemption small company accounts made up to 31 August 2016
29 Apr 2016
Annual return made up to 18 April 2016 with full list of shareholders
Statement of capital on 2016-04-29
  • GBP 14,000

24 Sep 2015
Total exemption small company accounts made up to 31 August 2015
27 Apr 2015
Annual return made up to 18 April 2015 with full list of shareholders
Statement of capital on 2015-04-27
  • GBP 14,000

...
... and 81 more events
18 Jan 1989
Return made up to 31/12/88; full list of members

21 Jan 1988
Accounts made up to 31 August 1987

21 Jan 1988
Return made up to 31/12/87; full list of members

16 Apr 1987
Accounts made up to 31 August 1986

16 Apr 1987
Return made up to 31/12/86; full list of members

SENSING DEVICES LIMITED Charges

14 June 2000
Debenture
Delivered: 21 June 2000
Status: Satisfied on 9 December 2000
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
14 June 2000
Legal charge
Delivered: 21 June 2000
Status: Satisfied on 5 March 2003
Persons entitled: Barclays Bank PLC
Description: 14 laurel grove southport merseyside t/n MS17276.
14 June 2000
Legal charge
Delivered: 21 June 2000
Status: Satisfied on 5 March 2003
Persons entitled: Barclays Bank PLC
Description: Property k/a land and buildings on the north east side of…
1 September 1980
Debenture
Delivered: 10 September 1980
Status: Satisfied on 25 May 2000
Persons entitled: Williams & Glyns Bank Limited
Description: Land & buildings on north east side of laurel grove…
7 July 1977
Legal charge
Delivered: 18 July 1977
Status: Satisfied on 5 March 2003
Persons entitled: Williams & Glyns Bank Limited
Description: F/Hold land & buildings situate at. 97 tithebarn rd land…