SENSECO SPRINKLER SYSTEMS LIMITED

Register to unlock more data on OkredoRegister

SENSECO SPRINKLER SYSTEMS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

08295207

Incorporation date

15/11/2012

Size

Small

Contacts

Registered address

Registered address

6 Ambley Green, Gillingham Business Park, Gillingham ME8 0NJCopy
copy info iconCopy
See on map
Latest events (Record since 15/11/2012)
dot icon05/12/2025
Accounts for a small company made up to 2025-04-30
dot icon17/11/2025
Confirmation statement made on 2025-11-15 with no updates
dot icon10/04/2025
Resolutions
dot icon10/04/2025
Memorandum and Articles of Association
dot icon03/04/2025
Registration of charge 082952070001, created on 2025-03-27
dot icon30/01/2025
Accounts for a small company made up to 2024-04-30
dot icon29/11/2024
Confirmation statement made on 2024-11-15 with no updates
dot icon21/12/2023
Accounts for a small company made up to 2023-04-30
dot icon21/11/2023
Confirmation statement made on 2023-11-15 with updates
dot icon28/06/2023
Appointment of Mr Steve Butler as a director on 2023-06-26
dot icon27/04/2023
Certificate of change of name
dot icon04/01/2023
Accounts for a small company made up to 2022-04-30
dot icon16/12/2022
Confirmation statement made on 2022-11-15 with no updates
dot icon28/10/2022
Previous accounting period extended from 2022-02-26 to 2022-04-30
dot icon17/01/2022
Total exemption full accounts made up to 2021-02-26
dot icon23/12/2021
Confirmation statement made on 2021-11-15 with updates
dot icon22/09/2021
Previous accounting period shortened from 2021-03-31 to 2021-02-26
dot icon16/07/2021
Director's details changed for Mr Stephen Barry Thomas on 2021-07-15
dot icon16/07/2021
Director's details changed for Mr Michael Keith Duhan on 2021-07-15
dot icon16/07/2021
Registered office address changed from , 19/21 Swan Street, West Malling, Kent, ME19 6JU to 6 Ambley Green Gillingham Business Park Gillingham ME8 0NJ on 2021-07-16
dot icon09/03/2021
Appointment of Mr Stephen Barry Thomas as a director on 2021-02-26
dot icon09/03/2021
Appointment of Mr Michael Keith Duhan as a director on 2021-02-26
dot icon09/03/2021
Termination of appointment of Christopher Woodgate as a director on 2021-02-26
dot icon09/03/2021
Termination of appointment of Susan Catherine Woodgate as a director on 2021-02-26
dot icon02/02/2021
Cessation of Susan Catherine Woodgate as a person with significant control on 2016-04-06
dot icon02/02/2021
Cessation of Christopher Woodgate as a person with significant control on 2016-04-06
dot icon02/02/2021
Notification of C W Fire Protection Services Limited as a person with significant control on 2016-04-06
dot icon04/01/2021
Director's details changed for Mr Christopher Woodgate on 2021-01-04
dot icon04/01/2021
Change of details for Mrs Susan Catherine Woodgate as a person with significant control on 2021-01-04
dot icon04/01/2021
Confirmation statement made on 2020-11-15 with no updates
dot icon04/01/2021
Change of details for Mr Christopher Woodgate as a person with significant control on 2021-01-04
dot icon04/01/2021
Director's details changed for Mrs Susan Catherine Woodgate on 2021-01-04
dot icon01/07/2020
Total exemption full accounts made up to 2020-03-31
dot icon19/11/2019
Confirmation statement made on 2019-11-15 with updates
dot icon07/08/2019
Total exemption full accounts made up to 2019-03-31
dot icon15/11/2018
Confirmation statement made on 2018-11-15 with updates
dot icon30/08/2018
Total exemption full accounts made up to 2018-03-31
dot icon15/11/2017
Confirmation statement made on 2017-11-15 with updates
dot icon11/07/2017
Total exemption full accounts made up to 2017-03-31
dot icon18/11/2016
Confirmation statement made on 2016-11-15 with updates
dot icon07/07/2016
Total exemption small company accounts made up to 2016-03-31
dot icon18/11/2015
Annual return made up to 2015-11-15 with full list of shareholders
dot icon07/07/2015
Total exemption small company accounts made up to 2015-03-31
dot icon18/11/2014
Annual return made up to 2014-11-15 with full list of shareholders
dot icon08/07/2014
Total exemption small company accounts made up to 2014-03-31
dot icon21/11/2013
Annual return made up to 2013-11-15 with full list of shareholders
dot icon04/12/2012
Current accounting period extended from 2013-11-30 to 2014-03-31
dot icon15/11/2012
Incorporation
2021
change arrow icon0 % *

* during past year

Total Assets

£0.00
2021
change arrow icon0 *

* during past year

Number of employees

12
2021
change arrow icon0 % *

* during past year

Cash in Bank

£236,715.00

Confirmation

dot iconLast made up date
30/04/2025
dot iconNext confirmation date
15/11/2026
dot iconLast change occurred
30/04/2025

Accounts

dot iconAccounts
Small
dot iconLast made up date
30/04/2025
dot iconNext account date
30/04/2026
dot iconNext due on
31/01/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
12
214.06K
-
0.00
236.72K
-
2021
12
214.06K
-
0.00
236.72K
-

Employees

2021

Employees

12 Ascended- *

Net Assets(GBP)

214.06K £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

236.72K £Ascended- *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Thomas, Stephen Barry
Director
26/02/2021 - Present
23
Duhan, Michael Keith
Director
26/02/2021 - Present
10
Butler, Steve
Director
26/06/2023 - Present
11

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

22,046
DOMA (NI) LIMITED14a Belfast Road, Dundrum, Newcastle, County Down BT33 0NG
Active

Category:

Marine aquaculture

Comp. code:

NI624045

Reg. date:

10/04/2014

Turnover:

-

No. of employees:

15
SHERWOOD FARMS,LIMITEDKinoulton Grange, Hickling, Melton Mowbray, Leicester LE14 3AR
Active

Category:

Mixed farming

Comp. code:

00361854

Reg. date:

15/06/1940

Turnover:

-

No. of employees:

19
L.G.DAWSON LIMITEDGrainthorpe House, Grainthorpe, Louth, Lincolnshire LN11 7JW
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

00522888

Reg. date:

21/08/1953

Turnover:

-

No. of employees:

16
A. HILL & SONS LIMITED7 Eggleston Court, Middlesbrough TS2 1RU
Active

Category:

Growing of other non-perennial crops

Comp. code:

04395902

Reg. date:

15/03/2002

Turnover:

-

No. of employees:

15
LANSDALE NURSERIES LIMITEDAlder Grove Centre, Marsh Road Banks, Southport, Merseyside PR9 8DX
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

02210963

Reg. date:

15/01/1988

Turnover:

-

No. of employees:

18

Description

copy info iconCopy

About SENSECO SPRINKLER SYSTEMS LIMITED

SENSECO SPRINKLER SYSTEMS LIMITED is an(a) Active company incorporated on 15/11/2012 with the registered office located at 6 Ambley Green, Gillingham Business Park, Gillingham ME8 0NJ. There are currently 3 active directors according to the latest confirmation statement. Number of employees 12 according to last financial statements.

Frequently Asked Questions

What is the current status of SENSECO SPRINKLER SYSTEMS LIMITED?

toggle

SENSECO SPRINKLER SYSTEMS LIMITED is currently Active. It was registered on 15/11/2012 .

Where is SENSECO SPRINKLER SYSTEMS LIMITED located?

toggle

SENSECO SPRINKLER SYSTEMS LIMITED is registered at 6 Ambley Green, Gillingham Business Park, Gillingham ME8 0NJ.

What does SENSECO SPRINKLER SYSTEMS LIMITED do?

toggle

SENSECO SPRINKLER SYSTEMS LIMITED operates in the Other business support service activities n.e.c. security (82.99 - SIC 2007) sector.

How many employees does SENSECO SPRINKLER SYSTEMS LIMITED have?

toggle

SENSECO SPRINKLER SYSTEMS LIMITED had 12 employees in 2021.

What is the latest filing for SENSECO SPRINKLER SYSTEMS LIMITED?

toggle

The latest filing was on 05/12/2025: Accounts for a small company made up to 2025-04-30.