SENSOTHERM EUROPANEL LIMITED
TELFORD

Hellopages » Shropshire » Telford and Wrekin » TF3 3BQ

Company number 01672586
Status Active
Incorporation Date 19 October 1982
Company Type Private Limited Company
Address RADFORD HOUSE, STAFFORD PARK 7, TELFORD, SHROPSHIRE, ENGLAND, TF3 3BQ
Home Country United Kingdom
Nature of Business 46740 - Wholesale of hardware, plumbing and heating equipment and supplies
Phone, email, etc

Since the company registration ninety-nine events have happened. The last three records are Confirmation statement made on 17 May 2017 with updates; Confirmation statement made on 28 April 2017 with updates; Total exemption small company accounts made up to 31 August 2016. The most likely internet sites of SENSOTHERM EUROPANEL LIMITED are www.sensothermeuropanel.co.uk, and www.sensotherm-europanel.co.uk. The predicted number of employees is 10 to 20. The company’s age is forty-two years and twelve months. Sensotherm Europanel Limited is a Private Limited Company. The company registration number is 01672586. Sensotherm Europanel Limited has been working since 19 October 1982. The present status of the company is Active. The registered address of Sensotherm Europanel Limited is Radford House Stafford Park 7 Telford Shropshire England Tf3 3bq. The company`s financial liabilities are £59.33k. It is £39.56k against last year. The cash in hand is £65.75k. It is £39.65k against last year. And the total assets are £331.1k, which is £41.34k against last year. LETBY, Valerie Mavis is a Secretary of the company. LETBY, Michael Raymond John is a Director of the company. LETBY, Richard Michael James is a Director of the company. Director PERSSON, Bertil Sven Ingvar has been resigned. Director SANDIN, Rolf Knut Wilhelm has been resigned. The company operates in "Wholesale of hardware, plumbing and heating equipment and supplies".


sensotherm europanel Key Finiance

LIABILITIES £59.33k
+200%
CASH £65.75k
+151%
TOTAL ASSETS £331.1k
+14%
All Financial Figures

Current Directors


Director

Director
LETBY, Richard Michael James
Appointed Date: 16 August 2004
53 years old

Resigned Directors

Director
PERSSON, Bertil Sven Ingvar
Resigned: 16 August 2004
81 years old

Director
SANDIN, Rolf Knut Wilhelm
Resigned: 16 August 2004
87 years old

Persons With Significant Control

Sensotherm Ltd
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

SENSOTHERM EUROPANEL LIMITED Events

18 May 2017
Confirmation statement made on 17 May 2017 with updates
02 May 2017
Confirmation statement made on 28 April 2017 with updates
09 Dec 2016
Total exemption small company accounts made up to 31 August 2016
29 Nov 2016
Registered office address changed from Stafford Park 16 Telford Shropshire TF3 3BB to Radford House Stafford Park 7 Telford Shropshire TF3 3BQ on 29 November 2016
14 Oct 2016
Confirmation statement made on 4 October 2016 with updates
...
... and 89 more events
17 Feb 1988
Accounts for a small company made up to 31 August 1987

17 Feb 1988
Return made up to 15/12/87; full list of members

21 Sep 1987
Auditor's resignation

24 Oct 1986
Accounts for a small company made up to 31 August 1986

24 Oct 1986
Return made up to 27/10/86; full list of members

SENSOTHERM EUROPANEL LIMITED Charges

6 January 2015
Charge code 0167 2586 0005
Delivered: 14 January 2015
Status: Outstanding
Persons entitled: Michael Letby Richard Letby
Description: All and any freehold leasehold or other immovable property…
9 August 1990
Legal mortgage
Delivered: 29 August 1990
Status: Satisfied on 31 August 2007
Persons entitled: National Westminster Bank PLC
Description: F/H property k/a 1.05 acres of land at stafford park, 16…
27 February 1990
Charge over a building agreement dated 19.2.90
Delivered: 8 March 1990
Status: Satisfied on 31 August 2007
Persons entitled: National Westminster Bank PLC
Description: An assignment of all the companys benefit of the building…
27 February 1990
Mortgage debenture
Delivered: 2 March 1990
Status: Satisfied on 31 August 2007
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…
23 March 1983
Single debenture
Delivered: 29 March 1983
Status: Satisfied on 26 May 1990
Persons entitled: Lloyds Bank PLC
Description: Fixed & floating charge over the undertaking and all…