HONESTSENSE LIMITED

Register to unlock more data on OkredoRegister

HONESTSENSE LIMITED

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

05300055

Incorporation date

30/11/2004

Size

Total Exemption Full

Contacts

Registered address

Registered address

41 Greek Street, Stockport, Cheshire SK3 8AXCopy
copy info iconCopy
See on map
Latest events (Record since 30/11/2004)
dot icon19/03/2026
Declaration of solvency
dot icon19/03/2026
Resolutions
dot icon19/03/2026
Appointment of a voluntary liquidator
dot icon19/03/2026
Registered office address changed from Unit 6 Botany Business Park Macclesfield Road Whaley Bridge Cheshire SK23 7DQ to 41 Greek Street Stockport Cheshire SK3 8AX on 2026-03-19
dot icon02/02/2026
Total exemption full accounts made up to 2025-08-07
dot icon14/01/2026
Termination of appointment of Daniel Stuart Watson as a director on 2026-01-06
dot icon14/01/2026
Termination of appointment of James Hindson as a director on 2026-01-06
dot icon11/01/2026
Confirmation statement made on 2025-11-30 with no updates
dot icon09/01/2026
Certificate of change of name
dot icon08/08/2025
Change of details for Mr Philip John Hindson as a person with significant control on 2017-12-18
dot icon08/08/2025
Notification of Anne Fiona Hindson as a person with significant control on 2017-12-18
dot icon07/04/2025
Total exemption full accounts made up to 2024-08-07
dot icon10/12/2024
Confirmation statement made on 2024-11-30 with no updates
dot icon22/01/2024
Total exemption full accounts made up to 2023-08-07
dot icon20/01/2024
Previous accounting period extended from 2023-06-30 to 2023-08-07
dot icon14/12/2023
Confirmation statement made on 2023-11-30 with no updates
dot icon23/11/2023
Previous accounting period shortened from 2023-08-07 to 2023-06-30
dot icon08/08/2023
Previous accounting period extended from 2023-06-30 to 2023-08-07
dot icon07/03/2023
Total exemption full accounts made up to 2022-06-30
dot icon13/12/2022
Secretary's details changed for Mrs Anne Fiona Hindson on 2022-12-13
dot icon13/12/2022
Director's details changed for Mr Philip John Hindson on 2022-12-13
dot icon13/12/2022
Confirmation statement made on 2022-11-30 with no updates
dot icon01/04/2022
Total exemption full accounts made up to 2021-06-30
dot icon14/01/2022
Previous accounting period shortened from 2021-12-31 to 2021-06-30
dot icon21/12/2021
Confirmation statement made on 2021-11-30 with no updates
dot icon24/09/2021
Total exemption full accounts made up to 2020-12-31
dot icon02/02/2021
Confirmation statement made on 2020-11-30 with no updates
dot icon01/10/2020
Total exemption full accounts made up to 2019-12-31
dot icon06/12/2019
Confirmation statement made on 2019-11-30 with no updates
dot icon24/09/2019
Total exemption full accounts made up to 2018-12-31
dot icon30/11/2018
Confirmation statement made on 2018-11-30 with no updates
dot icon11/09/2018
Total exemption full accounts made up to 2017-12-31
dot icon22/06/2018
Appointment of Mr James Hindson as a director on 2018-06-21
dot icon22/06/2018
Appointment of Mr Daniel Stuart Watson as a director on 2018-06-21
dot icon15/12/2017
Confirmation statement made on 2017-11-30 with updates
dot icon27/09/2017
Total exemption full accounts made up to 2016-12-31
dot icon19/12/2016
Confirmation statement made on 2016-11-30 with updates
dot icon23/09/2016
Total exemption small company accounts made up to 2015-12-31
dot icon18/03/2016
Appointment of Mrs Anne Fiona Hindson as a director on 2016-03-18
dot icon08/02/2016
Annual return made up to 2015-11-30 with full list of shareholders
dot icon07/12/2015
Cancellation of shares. Statement of capital on 2015-11-20
dot icon03/12/2015
Termination of appointment of Jeremy Christopher Band as a director on 2015-11-20
dot icon22/09/2015
Total exemption small company accounts made up to 2014-12-31
dot icon12/06/2015
Satisfaction of charge 1 in full
dot icon22/12/2014
Annual return made up to 2014-11-30 with full list of shareholders
dot icon02/09/2014
Total exemption small company accounts made up to 2013-12-31
dot icon17/12/2013
Annual return made up to 2013-11-30 with full list of shareholders
dot icon21/08/2013
Total exemption small company accounts made up to 2012-12-31
dot icon07/01/2013
Annual return made up to 2012-11-30 with full list of shareholders
dot icon16/06/2012
Total exemption small company accounts made up to 2011-12-31
dot icon22/12/2011
Annual return made up to 2011-11-30 with full list of shareholders
dot icon10/08/2011
Total exemption small company accounts made up to 2010-12-31
dot icon14/01/2011
Annual return made up to 2010-11-30 with full list of shareholders
dot icon15/06/2010
Total exemption small company accounts made up to 2009-12-31
dot icon22/12/2009
Annual return made up to 2009-11-30 with full list of shareholders
dot icon22/12/2009
Director's details changed for Philip John Hindson on 2009-12-22
dot icon22/12/2009
Director's details changed for Jeremy Christopher Band on 2009-12-22
dot icon20/05/2009
Total exemption small company accounts made up to 2008-12-31
dot icon23/12/2008
Return made up to 30/11/08; full list of members
dot icon28/07/2008
Total exemption small company accounts made up to 2007-12-31
dot icon29/05/2008
Registered office changed on 29/05/2008 from c/o downham morris mayer co 45-49 greek street stockport cheshire SK3 8AX
dot icon13/12/2007
Return made up to 30/11/07; full list of members
dot icon04/06/2007
Total exemption small company accounts made up to 2006-12-31
dot icon13/12/2006
Return made up to 30/11/06; full list of members
dot icon12/09/2006
Total exemption small company accounts made up to 2005-12-31
dot icon16/12/2005
Return made up to 30/11/05; full list of members
dot icon16/12/2005
Registered office changed on 16/12/05 from: c/o downham morris nayer co 45-49 greek street stockport cheshire SK3 8AX
dot icon23/09/2005
Particulars of mortgage/charge
dot icon04/05/2005
Registered office changed on 04/05/05 from: the warren cottage, church lane gawsworth macclesfield cheshire SK11 9QY
dot icon16/02/2005
New secretary appointed
dot icon16/02/2005
Secretary resigned
dot icon04/02/2005
Accounting reference date extended from 30/11/05 to 31/12/05
dot icon30/11/2004
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon-3 *

* during past year

Number of employees

5
2023
change arrow icon-31.55 % *

* during past year

Cash in Bank

£389,946.00

Confirmation

dot iconLast made up date
07/08/2025
dot iconNext confirmation date
30/11/2026
dot iconLast change occurred
07/08/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
07/08/2025
dot iconNext account date
07/08/2026
dot iconNext due on
07/05/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
10
563.78K
-
0.00
638.07K
-
2022
8
598.65K
-
1.38M
569.67K
-
2023
5
585.86K
-
0.00
389.95K
-
2023
5
585.86K
-
0.00
389.95K
-

Employees

2023

Employees

5 Descended-38 % *

Net Assets(GBP)

585.86K £Descended-2.14 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Descended-100.00 % *

Cash in Bank(GBP)

389.95K £Descended-31.55 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Hindson, Philip John
Director
30/11/2004 - Present
11
Hindson, Anne Fiona
Director
18/03/2016 - Present
9
Watson, Daniel
Director
21/06/2018 - 06/01/2026
8
Hindson, James
Director
21/06/2018 - 06/01/2026
8
Band, Jeremy Christopher
Director
30/11/2004 - 20/11/2015
5

Persons with Significant Control

2
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

6,898
AGRI SMART LTDSaltby Heath Farm Skillington Road, Skillington, Grantham, Lincs NG33 5HL
Liquidation

Category:

Support activities for animal production (other than farm animal boarding and care) n.e.c.

Comp. code:

09207100

Reg. date:

08/09/2014

Turnover:

-

No. of employees:

3
KNAPLOCK LIMITEDGoodwood House, Blackbrook Park Avenue, Taunton, Somerset TA1 2PX
Liquidation

Category:

Raising of poultry

Comp. code:

06627403

Reg. date:

23/06/2008

Turnover:

-

No. of employees:

3
LEM SPORTING LTDBrooklands Court, Phase 2 Office 9, Tunstall Road, Leeds, West Yorkshire LS11 5HL
Liquidation

Category:

Hunting trapping and related service activities

Comp. code:

12462226

Reg. date:

13/02/2020

Turnover:

-

No. of employees:

3
A & B DAVIES GRAIN TRADING LIMITEDRural Enterprise Centre Vincent Carey Road, Rotherwas Industrial Estate, Hereford, Herefordshire HR2 6FE
Liquidation

Category:

Support activities for crop production

Comp. code:

07982987

Reg. date:

08/03/2012

Turnover:

-

No. of employees:

3
B & S POINTON LTDProspect House 1 Prospect Place, Pride Park, Derby DE24 8HG
Liquidation

Category:

Support activities for animal production (other than farm animal boarding and care) n.e.c.

Comp. code:

06056302

Reg. date:

17/01/2007

Turnover:

-

No. of employees:

3

Description

copy info iconCopy

About HONESTSENSE LIMITED

HONESTSENSE LIMITED is an(a) Liquidation company incorporated on 30/11/2004 with the registered office located at 41 Greek Street, Stockport, Cheshire SK3 8AX. There are currently 3 active directors according to the latest confirmation statement. Number of employees 5 according to last financial statements.

Frequently Asked Questions

What is the current status of HONESTSENSE LIMITED?

toggle

HONESTSENSE LIMITED is currently Liquidation. It was registered on 30/11/2004 .

Where is HONESTSENSE LIMITED located?

toggle

HONESTSENSE LIMITED is registered at 41 Greek Street, Stockport, Cheshire SK3 8AX.

What does HONESTSENSE LIMITED do?

toggle

HONESTSENSE LIMITED operates in the Manufacture of other special-purpose machinery n.e.c. (28.99 - SIC 2007) sector.

How many employees does HONESTSENSE LIMITED have?

toggle

HONESTSENSE LIMITED had 5 employees in 2023.

What is the latest filing for HONESTSENSE LIMITED?

toggle

The latest filing was on 19/03/2026: Declaration of solvency.