SENSETRADE LIMITED
COLCHESTER

Hellopages » Essex » Tendring » CO7 0NA

Company number 01785807
Status Active
Incorporation Date 25 January 1984
Company Type Private Limited Company
Address 46 JOHN STREET, BRIGHTLINGSEA, COLCHESTER, CO7 0NA
Home Country United Kingdom
Nature of Business 96090 - Other service activities n.e.c.
Phone, email, etc

Since the company registration ninety events have happened. The last three records are Confirmation statement made on 10 December 2016 with updates; Appointment of Mr David Harding as a director on 16 October 2016; Total exemption small company accounts made up to 30 September 2015. The most likely internet sites of SENSETRADE LIMITED are www.sensetrade.co.uk, and www.sensetrade.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-one years and eight months. Sensetrade Limited is a Private Limited Company. The company registration number is 01785807. Sensetrade Limited has been working since 25 January 1984. The present status of the company is Active. The registered address of Sensetrade Limited is 46 John Street Brightlingsea Colchester Co7 0na. The company`s financial liabilities are £0.33k. It is £0.05k against last year. And the total assets are £30.53k, which is £-0.78k against last year. OSBON, Bryan Edward is a Secretary of the company. CROSTHWAIT, Elizabeth is a Director of the company. HARDING, David is a Director of the company. HEWITT, Halford is a Director of the company. OSBON, Bryan is a Director of the company. Secretary GIBBS, Stephen Neil has been resigned. Director BEECHWOOD TAX SERVICES LTD has been resigned. Director PENNY, Jane Swain has been resigned. Director USMANI, Khawla has been resigned. Director WILDE, Chris has been resigned. Director WILDE, Frances Mary has been resigned. The company operates in "Other service activities n.e.c.".


sensetrade Key Finiance

LIABILITIES £0.33k
+18%
CASH n/a
TOTAL ASSETS £30.53k
-3%
All Financial Figures

Current Directors

Secretary
OSBON, Bryan Edward
Appointed Date: 02 March 2015

Director
CROSTHWAIT, Elizabeth
Appointed Date: 27 October 2011
69 years old

Director
HARDING, David
Appointed Date: 16 October 2016
72 years old

Director
HEWITT, Halford
Appointed Date: 27 October 2011
73 years old

Director
OSBON, Bryan

76 years old

Resigned Directors

Secretary
GIBBS, Stephen Neil
Resigned: 02 March 2015

Director
BEECHWOOD TAX SERVICES LTD
Resigned: 01 December 2008
Appointed Date: 01 April 2007

Director
PENNY, Jane Swain
Resigned: 31 March 2013
Appointed Date: 01 December 2008
59 years old

Director
USMANI, Khawla
Resigned: 01 February 2015
Appointed Date: 27 October 2011
69 years old

Director
WILDE, Chris
Resigned: 26 September 1996
70 years old

Director
WILDE, Frances Mary
Resigned: 03 June 2014
Appointed Date: 16 January 2007
71 years old

Persons With Significant Control

Action Village India
Notified on: 15 June 2016
Nature of control: Right to appoint and remove directors

SENSETRADE LIMITED Events

22 Dec 2016
Confirmation statement made on 10 December 2016 with updates
24 Oct 2016
Appointment of Mr David Harding as a director on 16 October 2016
26 May 2016
Total exemption small company accounts made up to 30 September 2015
12 Dec 2015
Annual return made up to 10 December 2015 with full list of shareholders
Statement of capital on 2015-12-12
  • GBP 100

10 Jun 2015
Total exemption small company accounts made up to 30 September 2014
...
... and 80 more events
16 Jan 1989
Registered office changed on 16/01/89 from: 133 marshall lake road shirley solihull west midlands B90 4RB

25 Nov 1987
Accounts for a small company made up to 30 June 1987

25 Nov 1987
Return made up to 21/11/87; full list of members

18 Nov 1986
Accounts for a small company made up to 30 June 1986

18 Nov 1986
Return made up to 08/11/86; full list of members