SENSORMATIC COMMERCIAL/INDUSTRIAL LIMITED

SENSORMATIC COMMERCIAL/INDUSTRIAL LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Persons with signficant control statements
  • Data Source
  • Overview

    Company NameSENSORMATIC COMMERCIAL/INDUSTRIAL LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 02709753
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of SENSORMATIC COMMERCIAL/INDUSTRIAL LIMITED?

    • Other business support service activities n.e.c. (82990) / Administrative and support service activities

    Where is SENSORMATIC COMMERCIAL/INDUSTRIAL LIMITED located?

    Registered Office Address
    Tyco Park
    Grimshaw Lane
    M40 2WL Newton Heath
    Manchester
    Undeliverable Registered Office AddressNo

    What were the previous names of SENSORMATIC COMMERCIAL/INDUSTRIAL LIMITED?

    Previous Company Names
    Company NameFromUntil
    ELKINLANE LIMITEDApr 27, 1992Apr 27, 1992

    What are the latest accounts for SENSORMATIC COMMERCIAL/INDUSTRIAL LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnSep 30, 2025
    Next Accounts Due OnJun 30, 2026
    Last Accounts
    Last Accounts Made Up ToSep 30, 2024

    What is the status of the latest confirmation statement for SENSORMATIC COMMERCIAL/INDUSTRIAL LIMITED?

    Last Confirmation Statement Made Up ToFeb 16, 2026
    Next Confirmation Statement DueMar 02, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToFeb 16, 2025
    OverdueNo

    What are the latest filings for SENSORMATIC COMMERCIAL/INDUSTRIAL LIMITED?

    Filings
    DateDescriptionDocumentType

    Full accounts made up to Sep 30, 2024

    25 pagesAA

    Confirmation statement made on Feb 16, 2025 with no updates

    3 pagesCS01

    Appointment of Mr Mauricio Fernardo Melgar Rapalo as a director on Sep 11, 2024

    2 pagesAP01

    Termination of appointment of Nicholas Wooding as a director on Sep 11, 2024

    1 pagesTM01

    Full accounts made up to Sep 30, 2023

    24 pagesAA

    Confirmation statement made on Feb 16, 2024 with no updates

    3 pagesCS01

    Full accounts made up to Sep 30, 2022

    27 pagesAA

    Termination of appointment of Mark Ayre as a director on Aug 18, 2023

    1 pagesTM01

    Appointment of Nicholas Wooding as a director on Aug 14, 2023

    2 pagesAP01

    Confirmation statement made on Apr 27, 2023 with no updates

    3 pagesCS01

    Register inspection address has been changed from Hill House 1 Little New Street London EC4A 3TR United Kingdom to 2 New Street Square London EC4A 3BZ

    1 pagesAD02

    Full accounts made up to Sep 30, 2021

    27 pagesAA

    Register inspection address has been changed from Eversheds House 70 Great Bridgewater Street Manchester M1 5ES United Kingdom to Hill House 1 Little New Street London EC4A 3TR

    1 pagesAD02

    Confirmation statement made on Apr 27, 2022 with no updates

    3 pagesCS01

    Full accounts made up to Sep 30, 2020

    23 pagesAA

    Confirmation statement made on Apr 27, 2021 with no updates

    3 pagesCS01

    Full accounts made up to Sep 30, 2019

    20 pagesAA

    Appointment of Allen Houston as a director on Aug 14, 2020

    2 pagesAP01

    Termination of appointment of Anne Gallagher as a director on Aug 14, 2020

    1 pagesTM01

    Confirmation statement made on Apr 27, 2020 with no updates

    3 pagesCS01

    Termination of appointment of Peter Ainsworth as a director on Jan 09, 2020

    1 pagesTM01

    Appointment of Anne Gallagher as a director on Jan 09, 2020

    2 pagesAP01

    Full accounts made up to Sep 30, 2018

    20 pagesAA

    Confirmation statement made on Apr 27, 2019 with no updates

    3 pagesCS01

    Full accounts made up to Sep 30, 2017

    21 pagesAA

    Who are the officers of SENSORMATIC COMMERCIAL/INDUSTRIAL LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    HOUSTON, Allen
    Airport Road West
    BT3 9ED Belfast
    195
    United Kingdom
    Director
    Airport Road West
    BT3 9ED Belfast
    195
    United Kingdom
    United KingdomBritish273110230001
    RAPALO, Mauricio Fernardo Melgar
    Tyco Park
    Grimshaw Lane
    M40 2WL Newton Heath
    Manchester
    Director
    Tyco Park
    Grimshaw Lane
    M40 2WL Newton Heath
    Manchester
    United StatesHonduran327113230001
    ALPHONSUS, Anton Bernard
    The Summit
    Hanworth Road
    TW16 5DB Sunbury-On-Thames
    Security House
    Middlesex
    Secretary
    The Summit
    Hanworth Road
    TW16 5DB Sunbury-On-Thames
    Security House
    Middlesex
    British158392190001
    ALPHONSUS, Anton Bernard
    396 Eastcote Lane
    HA2 9AJ Harrow
    Middlesex
    Secretary
    396 Eastcote Lane
    HA2 9AJ Harrow
    Middlesex
    British79364980001
    BARLOW, David
    47 Arklay Close
    UB8 3WP Uxbridge
    Middlesex
    Secretary
    47 Arklay Close
    UB8 3WP Uxbridge
    Middlesex
    British84164440003
    CLARKE, Paul
    Brook Cottage
    Risborough Road
    HP17 0UF Little Kimble
    Buckinghamshire
    Secretary
    Brook Cottage
    Risborough Road
    HP17 0UF Little Kimble
    Buckinghamshire
    British99830000001
    GALE, Philip Andrew
    Treetops 31 Creslow Way
    Stone
    HP17 8YN Aylesbury
    Buckinghamshire
    Secretary
    Treetops 31 Creslow Way
    Stone
    HP17 8YN Aylesbury
    Buckinghamshire
    British53576940004
    IVILL, Mark Richard
    22 The Heritage
    Leyland
    PR25 3ZJ Preston
    Lancashire
    Secretary
    22 The Heritage
    Leyland
    PR25 3ZJ Preston
    Lancashire
    British121133400001
    MILNE, Gordon William
    Pooh Corner
    Church Farm Lane
    HP23 4ND Marsworth
    Tring Hertfordshire
    Secretary
    Pooh Corner
    Church Farm Lane
    HP23 4ND Marsworth
    Tring Hertfordshire
    British38949130001
    MURRAY, Christopher Joseph
    Flemings
    Great Warley
    CM13 3DH Brentwood
    1
    Essex
    Secretary
    Flemings
    Great Warley
    CM13 3DH Brentwood
    1
    Essex
    British46922420001
    STRUDWICK, Paul David
    59 High View Road
    South Woodford
    E18 2HL London
    Secretary
    59 High View Road
    South Woodford
    E18 2HL London
    British984000001
    WHEELER, Alison Margaret
    18 Goose Acre
    Cheddington
    LU7 0SR Leighton Buzzard
    Bedfordshire
    Secretary
    18 Goose Acre
    Cheddington
    LU7 0SR Leighton Buzzard
    Bedfordshire
    British62743950002
    CLIFFORD CHANCE SECRETARIES LIMITED
    10 Upper Bank Street
    E14 5JJ London
    Nominee Secretary
    10 Upper Bank Street
    E14 5JJ London
    900005620001
    AINSWORTH, Peter
    Tyco Park
    Grimshaw Lane
    M40 2WL Newton Heath
    Manchester
    Director
    Tyco Park
    Grimshaw Lane
    M40 2WL Newton Heath
    Manchester
    United KingdomBritish253018410001
    AUSTIN, Brian Edwin Dennis
    17 The Albany
    IG8 0TJ Woodford Green
    Essex
    Director
    17 The Albany
    IG8 0TJ Woodford Green
    Essex
    British10551360001
    AYRE, Mark
    Tyco Park
    Grimshaw Lane
    M40 2WL Newton Heath
    Manchester
    Director
    Tyco Park
    Grimshaw Lane
    M40 2WL Newton Heath
    Manchester
    EnglandBritish129877500001
    BARLOW, David
    47 Arklay Close
    UB8 3WP Uxbridge
    Middlesex
    Director
    47 Arklay Close
    UB8 3WP Uxbridge
    Middlesex
    British84164440003
    BOWIE, Andrew
    Tyco Park
    Grimshaw Lane
    M40 2WL Newton Heath
    Manchester
    Director
    Tyco Park
    Grimshaw Lane
    M40 2WL Newton Heath
    Manchester
    United KingdomBritish140054660001
    BRADLEY, Edward Leonard
    114 Humber Road
    Blackheath
    SE3 7LK London
    Director
    114 Humber Road
    Blackheath
    SE3 7LK London
    British12581470001
    BROWN, David
    9 Brinklow Crescent
    Shooters Hill
    SE18 3BS London
    Director
    9 Brinklow Crescent
    Shooters Hill
    SE18 3BS London
    British96803680001
    BUCK, Charles Dawson
    Winkins Wood Farm
    Shillinglee Road Plaistow
    RH14 0PQ Billingshurst
    West Sussex
    Director
    Winkins Wood Farm
    Shillinglee Road Plaistow
    RH14 0PQ Billingshurst
    West Sussex
    British9420770001
    CAMPION, Clive James
    7 Merrilyn Close
    Claygate
    KT10 0EQ Esher
    Surrey
    Director
    7 Merrilyn Close
    Claygate
    KT10 0EQ Esher
    Surrey
    EnglandBritish40753600001
    CLARKE, Paul
    Brook Cottage
    Risborough Road
    HP17 0UF Little Kimble
    Buckinghamshire
    Director
    Brook Cottage
    Risborough Road
    HP17 0UF Little Kimble
    Buckinghamshire
    United KingdomBritish99830000001
    CLARKE, Paul
    Brook Cottage
    Risborough Road
    HP17 0UF Little Kimble
    Buckinghamshire
    Director
    Brook Cottage
    Risborough Road
    HP17 0UF Little Kimble
    Buckinghamshire
    United KingdomBritish99830000001
    DASHEY, Philip
    Tyco Park
    Grimshaw Lane
    M40 2WL Newton Heath
    Manchester
    Director
    Tyco Park
    Grimshaw Lane
    M40 2WL Newton Heath
    Manchester
    United KingdomBritish136097740001
    DILLON, Christopher John
    Orchard End
    Hemingbrough
    YO8 6RJ Selby
    2
    North Yorkshire
    United Kingdom
    Director
    Orchard End
    Hemingbrough
    YO8 6RJ Selby
    2
    North Yorkshire
    United Kingdom
    United KingdomBritish131158840001
    GALE, Philip Andrew
    Treetops 31 Creslow Way
    Stone
    HP17 8YN Aylesbury
    Buckinghamshire
    Director
    Treetops 31 Creslow Way
    Stone
    HP17 8YN Aylesbury
    Buckinghamshire
    British53576940004
    GALLAGHER, Anne
    Tyco Park
    Grimshaw Lane
    M40 2WL Newton Heath
    Manchester
    Director
    Tyco Park
    Grimshaw Lane
    M40 2WL Newton Heath
    Manchester
    United KingdomBritish266112460001
    HOLLETT, Philip
    Flat 4
    Spiers Wharf
    G4 9TB Glasgow
    Lanarkshire
    Director
    Flat 4
    Spiers Wharf
    G4 9TB Glasgow
    Lanarkshire
    British107810650001
    KAYE, David Leo
    Hanworth Road
    TW16 5DB Sunbury-On-Thames
    Security House The Summit
    Middlesex
    Director
    Hanworth Road
    TW16 5DB Sunbury-On-Thames
    Security House The Summit
    Middlesex
    EnglandBritish76947780001
    MCNUTT, Alexander Samuel
    8 Wood Aven Drive
    Stewartfield
    G74 4UE East Kilbride
    Lanarkshire
    Director
    8 Wood Aven Drive
    Stewartfield
    G74 4UE East Kilbride
    Lanarkshire
    British113348780001
    MEIER, Stuart Alexander
    Wyndham House
    Coppice Way
    RH16 4NN Haywards Heath
    West Sussex
    Director
    Wyndham House
    Coppice Way
    RH16 4NN Haywards Heath
    West Sussex
    EnglandBritish48101160002
    MURRAY, Christopher Joseph
    Flemings
    Great Warley
    CM13 3DH Brentwood
    1
    Essex
    Director
    Flemings
    Great Warley
    CM13 3DH Brentwood
    1
    Essex
    EnglandBritish46922420001
    NEALE, David
    24 St Helens Road
    L39 4QR Ormskirk
    Lancashire
    Director
    24 St Helens Road
    L39 4QR Ormskirk
    Lancashire
    British121132860001
    PIERCE, Garrett Edward
    3792 North West 65th Lane
    33496 Boca Raton
    Florida
    Usa
    Director
    3792 North West 65th Lane
    33496 Boca Raton
    Florida
    Usa
    American60520610002

    Who are the persons with significant control of SENSORMATIC COMMERCIAL/INDUSTRIAL LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Johnson Controls International Plc
    Albert Quay
    Cork
    1
    Ireland
    Apr 06, 2016
    Albert Quay
    Cork
    1
    Ireland
    No
    Legal FormCorporate
    Country RegisteredIreland
    Legal AuthorityIreland
    Place RegisteredCompanies Registration Office
    Registration Number543654
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    What are the latest statements on persons with significant control for SENSORMATIC COMMERCIAL/INDUSTRIAL LIMITED?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    Apr 27, 2017Apr 27, 2017The company has not yet completed taking reasonable steps to find out if there is anyone who is a registrable person or a registrable relevant legal entity in relation to the company

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0