SENSIBLE AUTOMOTIVE LIMITED
Overview
| Company Name | SENSIBLE AUTOMOTIVE LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 02884164 |
| 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 SENSIBLE AUTOMOTIVE LIMITED?
- Freight transport by road (49410) / Transportation and storage
- Operation of warehousing and storage facilities for land transport activities (52103) / Transportation and storage
Where is SENSIBLE AUTOMOTIVE LIMITED located?
| Registered Office Address | Form 2, 18 Bartley Wood Business Park Bartley Way RG27 9XA Hook Hampshire United Kingdom |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of SENSIBLE AUTOMOTIVE LIMITED?
| Company Name | From | Until |
|---|---|---|
| AUTOLOGIC UK LIMITED | Mar 02, 1998 | Mar 02, 1998 |
| TRANSLOGISTIX LIMITED | Mar 24, 1995 | Mar 24, 1995 |
| DOUBLEBASIC SERVICES LIMITED | Jan 04, 1994 | Jan 04, 1994 |
What are the latest accounts for SENSIBLE AUTOMOTIVE LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Mar 31, 2026 |
| Next Accounts Due On | Dec 31, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Mar 30, 2025 |
What is the status of the latest confirmation statement for SENSIBLE AUTOMOTIVE LIMITED?
| Last Confirmation Statement Made Up To | Dec 01, 2026 |
|---|---|
| Next Confirmation Statement Due | Dec 15, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Dec 01, 2025 |
| Overdue | No |
What are the latest filings for SENSIBLE AUTOMOTIVE LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Audit exemption subsidiary accounts made up to Mar 30, 2025 | 19 pages | AA | ||
legacy | 114 pages | PARENT_ACC | ||
legacy | 3 pages | GUARANTEE2 | ||
legacy | 1 pages | AGREEMENT2 | ||
Confirmation statement made on Dec 01, 2025 with updates | 5 pages | CS01 | ||
Director's details changed for Mr Timothy Giles Lampert on Sep 21, 2025 | 2 pages | CH01 | ||
Termination of appointment of James Anthony Mullins as a director on Mar 27, 2025 | 1 pages | TM01 | ||
Appointment of Mr Timothy Giles Lampert as a director on Mar 27, 2025 | 2 pages | AP01 | ||
Confirmation statement made on Dec 01, 2024 with updates | 5 pages | CS01 | ||
Full accounts made up to Mar 31, 2024 | 24 pages | AA | ||
Full accounts made up to Apr 02, 2023 | 25 pages | AA | ||
Confirmation statement made on Dec 01, 2023 with updates | 5 pages | CS01 | ||
Termination of appointment of Timothy Giles Lampert as a director on Mar 31, 2023 | 1 pages | TM01 | ||
Appointment of Mr James Anthony Mullins as a director on Mar 30, 2023 | 2 pages | AP01 | ||
Full accounts made up to Apr 03, 2022 | 25 pages | AA | ||
Confirmation statement made on Dec 01, 2022 with updates | 5 pages | CS01 | ||
Change of details for Walon Ltd as a person with significant control on Sep 12, 2022 | 2 pages | PSC05 | ||
Registered office address changed from Headway House Crosby Way Farnham Surrey GU9 7XG to Form 2, 18 Bartley Wood Business Park Bartley Way Hook Hampshire RG27 9XA on Sep 12, 2022 | 1 pages | AD01 | ||
Full accounts made up to Mar 28, 2021 | 25 pages | AA | ||
Confirmation statement made on Dec 01, 2021 with updates | 5 pages | CS01 | ||
Full accounts made up to Mar 29, 2020 | 25 pages | AA | ||
Confirmation statement made on Dec 01, 2020 with updates | 5 pages | CS01 | ||
Director's details changed for Mr Nigel Gregory Glenn on Aug 17, 2020 | 2 pages | CH01 | ||
Director's details changed for Mr Timothy Giles Lampert on Jun 12, 2020 | 2 pages | CH01 | ||
Satisfaction of charge 028841640008 in full | 1 pages | MR04 | ||
Who are the officers of SENSIBLE AUTOMOTIVE LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| LETZA, Martin Richard | Secretary | Bartley Wood Business Park Bartley Way RG27 9XA Hook Form 2, 18 Hampshire United Kingdom | 215443760001 | |||||||
| GLENN, Nigel Gregory | Director | Bartley Wood Business Park Bartley Way RG27 9XA Hook Form 2, 18 Hampshire United Kingdom | United Kingdom | British | 128252020003 | |||||
| LAMPERT, Timothy Giles | Director | Bartley Wood Business Park Bartley Way RG27 9XA Hook Form 2, 18 Hampshire United Kingdom | England | British | 271145770002 | |||||
| ARMSTRONG, Colin | Secretary | 200 Worle Parkway Worle BS22 6WA Weston Super Mare Somerset | British | 77327430003 | ||||||
| ARMSTRONG, Philippa | Secretary | 162 Muller Road Horfield BS7 9QX Bristol Avon | British | 108400480001 | ||||||
| BROWN, Ian | Secretary | 15 Cashford Gate TA2 8QA Taunton Somerset | British | 82268300001 | ||||||
| FARRELLY, Ian | Secretary | Crosby Way GU9 7XG Farnham Headway House Surrey | 200546160001 | |||||||
| HARRIS, David Francis | Secretary | Stretton Green Distribution Park, Langford Way Appleton WA4 4TQ Warrington Stretton Green Distribution Centre England | British | 130075020001 | ||||||
| LIGHT, John Michael Heathcote | Secretary | Mambury Manor East Putford EX22 7UH Holsworthy Devon | British | 50795850001 | ||||||
| NICHOLS, Rupert Henry Conquest | Secretary | Stretton Green Distribution Park, Langford Way Appleton WA4 4TQ Warrington Stretton Green Distribution Centre England | 194239980001 | |||||||
| NICHOLS, Rupert Henry Conquest | Secretary | Stretton Green Distribution Park, Langford Way Appleton WA4 4TQ Warrington Stretton Green Distribution Centre England | 194254080001 | |||||||
| NUTTALL, Philip James | Secretary | 5 Upper St Martins Lane WC2H 9EA London | British | 63716970003 | ||||||
| SWIFT INCORPORATIONS LIMITED | Nominee Secretary | Church Street NW8 8EP London 26 | 900008300001 | |||||||
| BROWN, Ian | Director | 15 Cashford Gate TA2 8QA Taunton Somerset | British | 82268300001 | ||||||
| BROWN, Russell Stephen | Director | Staplehay Trull TA3 7EZ Taunton Westways House Somerset | England | British | 132668460001 | |||||
| HARRIS, David Francis | Director | Boundary Way, Lufton Trading Estate Lufton BA22 8HZ Yeovil Stobart Automotive Somerset England | England | British | 130075020001 | |||||
| LAMPERT, Timothy Giles | Director | Bartley Wood Business Park Bartley Way RG27 9XA Hook Form 2, 18 Hampshire United Kingdom | United Kingdom | British | 271145770001 | |||||
| LAMPERT, Timothy Giles | Director | Stretton Green Distribution Park, Langford Way Appleton WA4 4TQ Warrington Stretton Green Distribution Centre England | England | British | 74811520007 | |||||
| LIGHT, John Michael Heathcote | Director | 5 Grange Park Roman Way NN4 5EA Northampton Autologic House United Kingdom | England | British | 50795850001 | |||||
| MEIR, David Keith | Director | Stretton Green Distribution Park, Langford Way Appleton WA4 4TQ Warrington Stretton Green Distribution Centre England | United Kingdom | British | 194147640001 | |||||
| MERRY, John Charles | Director | Walon Boundary Way Lufton BA22 8HZ Yeovil Somerset | British | 9807640012 | ||||||
| MULLINS, James Anthony | Director | Bartley Wood Business Park Bartley Way RG27 9XA Hook Form 2, 18 Hampshire United Kingdom | United Kingdom | British | 303063460001 | |||||
| NUTTALL, Philip James | Director | 5 Upper St Martins Lane WC2H 9EA London | British | 63716970003 | ||||||
| PALMER-BAUNACK, Avril | Director | 5 Grange Park Roman Way NN4 5EA Northampton Autologic House United Kingdom | England | British | 196667380002 | |||||
| PICKERING, David Brian | Director | Stretton Green Distribution Park, Langford Way Appleton WA4 4TQ Warrington Stretton Green Distribution Centre England | United Kingdom | British | 194147670001 | |||||
| SOMERVILLE, Andy Forbes | Director | Crosby Way GU9 7XG Farnham Headway House Surrey | England | British | 200512970001 | |||||
| SOMERVILLE, Andy Forbes | Director | 5 Grange Park Roman Way NN4 5EA Northampton Autologic House United Kingdom | England | British | 200512970001 | |||||
| STOBART, William | Director | Stretton Green Distribution Park Langford Way WA4 4TQ Appleton Stobart Group Warrington England | United Kingdom | British | 153344800001 | |||||
| INSTANT COMPANIES LIMITED | Nominee Director | Mitchell Lane BS1 6BU Bristol 1 Avon | 900008290001 |
Who are the persons with significant control of SENSIBLE AUTOMOTIVE LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Walon Ltd | Apr 06, 2016 | Bartley Wood Business Park Bartley Way RG27 9XA Hook Form 2, 18 Hampshire United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
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