SENSORMATIC COMMERCIAL/INDUSTRIAL LIMITED
Overview
| Company Name | SENSORMATIC COMMERCIAL/INDUSTRIAL LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 02709753 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
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 Address | No |
What were the previous names of SENSORMATIC COMMERCIAL/INDUSTRIAL LIMITED?
| Company Name | From | Until |
|---|---|---|
| ELKINLANE LIMITED | Apr 27, 1992 | Apr 27, 1992 |
What are the latest accounts for SENSORMATIC COMMERCIAL/INDUSTRIAL LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Sep 30, 2025 |
| Next Accounts Due On | Jun 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Sep 30, 2024 |
What is the status of the latest confirmation statement for SENSORMATIC COMMERCIAL/INDUSTRIAL LIMITED?
| Last Confirmation Statement Made Up To | Feb 16, 2026 |
|---|---|
| Next Confirmation Statement Due | Mar 02, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Feb 16, 2025 |
| Overdue | No |
What are the latest filings for SENSORMATIC COMMERCIAL/INDUSTRIAL LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Full accounts made up to Sep 30, 2024 | 25 pages | AA | ||
Confirmation statement made on Feb 16, 2025 with no updates | 3 pages | CS01 | ||
Appointment of Mr Mauricio Fernardo Melgar Rapalo as a director on Sep 11, 2024 | 2 pages | AP01 | ||
Termination of appointment of Nicholas Wooding as a director on Sep 11, 2024 | 1 pages | TM01 | ||
Full accounts made up to Sep 30, 2023 | 24 pages | AA | ||
Confirmation statement made on Feb 16, 2024 with no updates | 3 pages | CS01 | ||
Full accounts made up to Sep 30, 2022 | 27 pages | AA | ||
Termination of appointment of Mark Ayre as a director on Aug 18, 2023 | 1 pages | TM01 | ||
Appointment of Nicholas Wooding as a director on Aug 14, 2023 | 2 pages | AP01 | ||
Confirmation statement made on Apr 27, 2023 with no updates | 3 pages | CS01 | ||
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 pages | AD02 | ||
Full accounts made up to Sep 30, 2021 | 27 pages | AA | ||
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 pages | AD02 | ||
Confirmation statement made on Apr 27, 2022 with no updates | 3 pages | CS01 | ||
Full accounts made up to Sep 30, 2020 | 23 pages | AA | ||
Confirmation statement made on Apr 27, 2021 with no updates | 3 pages | CS01 | ||
Full accounts made up to Sep 30, 2019 | 20 pages | AA | ||
Appointment of Allen Houston as a director on Aug 14, 2020 | 2 pages | AP01 | ||
Termination of appointment of Anne Gallagher as a director on Aug 14, 2020 | 1 pages | TM01 | ||
Confirmation statement made on Apr 27, 2020 with no updates | 3 pages | CS01 | ||
Termination of appointment of Peter Ainsworth as a director on Jan 09, 2020 | 1 pages | TM01 | ||
Appointment of Anne Gallagher as a director on Jan 09, 2020 | 2 pages | AP01 | ||
Full accounts made up to Sep 30, 2018 | 20 pages | AA | ||
Confirmation statement made on Apr 27, 2019 with no updates | 3 pages | CS01 | ||
Full accounts made up to Sep 30, 2017 | 21 pages | AA | ||
Who are the officers of SENSORMATIC COMMERCIAL/INDUSTRIAL LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| HOUSTON, Allen | Director | Airport Road West BT3 9ED Belfast 195 United Kingdom | United Kingdom | British | 273110230001 | |||||
| RAPALO, Mauricio Fernardo Melgar | Director | Tyco Park Grimshaw Lane M40 2WL Newton Heath Manchester | United States | Honduran | 327113230001 | |||||
| ALPHONSUS, Anton Bernard | Secretary | The Summit Hanworth Road TW16 5DB Sunbury-On-Thames Security House Middlesex | British | 158392190001 | ||||||
| ALPHONSUS, Anton Bernard | Secretary | 396 Eastcote Lane HA2 9AJ Harrow Middlesex | British | 79364980001 | ||||||
| BARLOW, David | Secretary | 47 Arklay Close UB8 3WP Uxbridge Middlesex | British | 84164440003 | ||||||
| CLARKE, Paul | Secretary | Brook Cottage Risborough Road HP17 0UF Little Kimble Buckinghamshire | British | 99830000001 | ||||||
| GALE, Philip Andrew | Secretary | Treetops 31 Creslow Way Stone HP17 8YN Aylesbury Buckinghamshire | British | 53576940004 | ||||||
| IVILL, Mark Richard | Secretary | 22 The Heritage Leyland PR25 3ZJ Preston Lancashire | British | 121133400001 | ||||||
| MILNE, Gordon William | Secretary | Pooh Corner Church Farm Lane HP23 4ND Marsworth Tring Hertfordshire | British | 38949130001 | ||||||
| MURRAY, Christopher Joseph | Secretary | Flemings Great Warley CM13 3DH Brentwood 1 Essex | British | 46922420001 | ||||||
| STRUDWICK, Paul David | Secretary | 59 High View Road South Woodford E18 2HL London | British | 984000001 | ||||||
| WHEELER, Alison Margaret | Secretary | 18 Goose Acre Cheddington LU7 0SR Leighton Buzzard Bedfordshire | British | 62743950002 | ||||||
| CLIFFORD CHANCE SECRETARIES LIMITED | Nominee Secretary | 10 Upper Bank Street E14 5JJ London | 900005620001 | |||||||
| AINSWORTH, Peter | Director | Tyco Park Grimshaw Lane M40 2WL Newton Heath Manchester | United Kingdom | British | 253018410001 | |||||
| AUSTIN, Brian Edwin Dennis | Director | 17 The Albany IG8 0TJ Woodford Green Essex | British | 10551360001 | ||||||
| AYRE, Mark | Director | Tyco Park Grimshaw Lane M40 2WL Newton Heath Manchester | England | British | 129877500001 | |||||
| BARLOW, David | Director | 47 Arklay Close UB8 3WP Uxbridge Middlesex | British | 84164440003 | ||||||
| BOWIE, Andrew | Director | Tyco Park Grimshaw Lane M40 2WL Newton Heath Manchester | United Kingdom | British | 140054660001 | |||||
| BRADLEY, Edward Leonard | Director | 114 Humber Road Blackheath SE3 7LK London | British | 12581470001 | ||||||
| BROWN, David | Director | 9 Brinklow Crescent Shooters Hill SE18 3BS London | British | 96803680001 | ||||||
| BUCK, Charles Dawson | Director | Winkins Wood Farm Shillinglee Road Plaistow RH14 0PQ Billingshurst West Sussex | British | 9420770001 | ||||||
| CAMPION, Clive James | Director | 7 Merrilyn Close Claygate KT10 0EQ Esher Surrey | England | British | 40753600001 | |||||
| CLARKE, Paul | Director | Brook Cottage Risborough Road HP17 0UF Little Kimble Buckinghamshire | United Kingdom | British | 99830000001 | |||||
| CLARKE, Paul | Director | Brook Cottage Risborough Road HP17 0UF Little Kimble Buckinghamshire | United Kingdom | British | 99830000001 | |||||
| DASHEY, Philip | Director | Tyco Park Grimshaw Lane M40 2WL Newton Heath Manchester | United Kingdom | British | 136097740001 | |||||
| DILLON, Christopher John | Director | Orchard End Hemingbrough YO8 6RJ Selby 2 North Yorkshire United Kingdom | United Kingdom | British | 131158840001 | |||||
| GALE, Philip Andrew | Director | Treetops 31 Creslow Way Stone HP17 8YN Aylesbury Buckinghamshire | British | 53576940004 | ||||||
| GALLAGHER, Anne | Director | Tyco Park Grimshaw Lane M40 2WL Newton Heath Manchester | United Kingdom | British | 266112460001 | |||||
| HOLLETT, Philip | Director | Flat 4 Spiers Wharf G4 9TB Glasgow Lanarkshire | British | 107810650001 | ||||||
| KAYE, David Leo | Director | Hanworth Road TW16 5DB Sunbury-On-Thames Security House The Summit Middlesex | England | British | 76947780001 | |||||
| MCNUTT, Alexander Samuel | Director | 8 Wood Aven Drive Stewartfield G74 4UE East Kilbride Lanarkshire | British | 113348780001 | ||||||
| MEIER, Stuart Alexander | Director | Wyndham House Coppice Way RH16 4NN Haywards Heath West Sussex | England | British | 48101160002 | |||||
| MURRAY, Christopher Joseph | Director | Flemings Great Warley CM13 3DH Brentwood 1 Essex | England | British | 46922420001 | |||||
| NEALE, David | Director | 24 St Helens Road L39 4QR Ormskirk Lancashire | British | 121132860001 | ||||||
| PIERCE, Garrett Edward | Director | 3792 North West 65th Lane 33496 Boca Raton Florida Usa | American | 60520610002 |
Who are the persons with significant control of SENSORMATIC COMMERCIAL/INDUSTRIAL LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Johnson Controls International Plc | Apr 06, 2016 | Albert Quay Cork 1 Ireland | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
What are the latest statements on persons with significant control for SENSORMATIC COMMERCIAL/INDUSTRIAL LIMITED?
| Notified On | Ceased On | Statement |
|---|---|---|
| Apr 27, 2017 | Apr 27, 2017 | The 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