SENSIBLE AUTOMOTIVE LIMITED

SENSIBLE AUTOMOTIVE LIMITED

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

    Company NameSENSIBLE AUTOMOTIVE LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 02884164
    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 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 AddressNo

    What were the previous names of SENSIBLE AUTOMOTIVE LIMITED?

    Previous Company Names
    Company NameFromUntil
    AUTOLOGIC UK LIMITEDMar 02, 1998Mar 02, 1998
    TRANSLOGISTIX LIMITEDMar 24, 1995Mar 24, 1995
    DOUBLEBASIC SERVICES LIMITEDJan 04, 1994Jan 04, 1994

    What are the latest accounts for SENSIBLE AUTOMOTIVE LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnMar 31, 2026
    Next Accounts Due OnDec 31, 2026
    Last Accounts
    Last Accounts Made Up ToMar 30, 2025

    What is the status of the latest confirmation statement for SENSIBLE AUTOMOTIVE LIMITED?

    Last Confirmation Statement Made Up ToDec 01, 2026
    Next Confirmation Statement DueDec 15, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToDec 01, 2025
    OverdueNo

    What are the latest filings for SENSIBLE AUTOMOTIVE LIMITED?

    Filings
    DateDescriptionDocumentType

    Audit exemption subsidiary accounts made up to Mar 30, 2025

    19 pagesAA

    legacy

    114 pagesPARENT_ACC

    legacy

    3 pagesGUARANTEE2

    legacy

    1 pagesAGREEMENT2

    Confirmation statement made on Dec 01, 2025 with updates

    5 pagesCS01

    Director's details changed for Mr Timothy Giles Lampert on Sep 21, 2025

    2 pagesCH01

    Termination of appointment of James Anthony Mullins as a director on Mar 27, 2025

    1 pagesTM01

    Appointment of Mr Timothy Giles Lampert as a director on Mar 27, 2025

    2 pagesAP01

    Confirmation statement made on Dec 01, 2024 with updates

    5 pagesCS01

    Full accounts made up to Mar 31, 2024

    24 pagesAA

    Full accounts made up to Apr 02, 2023

    25 pagesAA

    Confirmation statement made on Dec 01, 2023 with updates

    5 pagesCS01

    Termination of appointment of Timothy Giles Lampert as a director on Mar 31, 2023

    1 pagesTM01

    Appointment of Mr James Anthony Mullins as a director on Mar 30, 2023

    2 pagesAP01

    Full accounts made up to Apr 03, 2022

    25 pagesAA

    Confirmation statement made on Dec 01, 2022 with updates

    5 pagesCS01

    Change of details for Walon Ltd as a person with significant control on Sep 12, 2022

    2 pagesPSC05

    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 pagesAD01

    Full accounts made up to Mar 28, 2021

    25 pagesAA

    Confirmation statement made on Dec 01, 2021 with updates

    5 pagesCS01

    Full accounts made up to Mar 29, 2020

    25 pagesAA

    Confirmation statement made on Dec 01, 2020 with updates

    5 pagesCS01

    Director's details changed for Mr Nigel Gregory Glenn on Aug 17, 2020

    2 pagesCH01

    Director's details changed for Mr Timothy Giles Lampert on Jun 12, 2020

    2 pagesCH01

    Satisfaction of charge 028841640008 in full

    1 pagesMR04

    Who are the officers of SENSIBLE AUTOMOTIVE LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    LETZA, Martin Richard
    Bartley Wood Business Park
    Bartley Way
    RG27 9XA Hook
    Form 2, 18
    Hampshire
    United Kingdom
    Secretary
    Bartley Wood Business Park
    Bartley Way
    RG27 9XA Hook
    Form 2, 18
    Hampshire
    United Kingdom
    215443760001
    GLENN, Nigel Gregory
    Bartley Wood Business Park
    Bartley Way
    RG27 9XA Hook
    Form 2, 18
    Hampshire
    United Kingdom
    Director
    Bartley Wood Business Park
    Bartley Way
    RG27 9XA Hook
    Form 2, 18
    Hampshire
    United Kingdom
    United KingdomBritish128252020003
    LAMPERT, Timothy Giles
    Bartley Wood Business Park
    Bartley Way
    RG27 9XA Hook
    Form 2, 18
    Hampshire
    United Kingdom
    Director
    Bartley Wood Business Park
    Bartley Way
    RG27 9XA Hook
    Form 2, 18
    Hampshire
    United Kingdom
    EnglandBritish271145770002
    ARMSTRONG, Colin
    200 Worle Parkway
    Worle
    BS22 6WA Weston Super Mare
    Somerset
    Secretary
    200 Worle Parkway
    Worle
    BS22 6WA Weston Super Mare
    Somerset
    British77327430003
    ARMSTRONG, Philippa
    162 Muller Road
    Horfield
    BS7 9QX Bristol
    Avon
    Secretary
    162 Muller Road
    Horfield
    BS7 9QX Bristol
    Avon
    British108400480001
    BROWN, Ian
    15 Cashford Gate
    TA2 8QA Taunton
    Somerset
    Secretary
    15 Cashford Gate
    TA2 8QA Taunton
    Somerset
    British82268300001
    FARRELLY, Ian
    Crosby Way
    GU9 7XG Farnham
    Headway House
    Surrey
    Secretary
    Crosby Way
    GU9 7XG Farnham
    Headway House
    Surrey
    200546160001
    HARRIS, David Francis
    Stretton Green Distribution Park, Langford Way
    Appleton
    WA4 4TQ Warrington
    Stretton Green Distribution Centre
    England
    Secretary
    Stretton Green Distribution Park, Langford Way
    Appleton
    WA4 4TQ Warrington
    Stretton Green Distribution Centre
    England
    British130075020001
    LIGHT, John Michael Heathcote
    Mambury Manor
    East Putford
    EX22 7UH Holsworthy
    Devon
    Secretary
    Mambury Manor
    East Putford
    EX22 7UH Holsworthy
    Devon
    British50795850001
    NICHOLS, Rupert Henry Conquest
    Stretton Green Distribution Park, Langford Way
    Appleton
    WA4 4TQ Warrington
    Stretton Green Distribution Centre
    England
    Secretary
    Stretton Green Distribution Park, Langford Way
    Appleton
    WA4 4TQ Warrington
    Stretton Green Distribution Centre
    England
    194239980001
    NICHOLS, Rupert Henry Conquest
    Stretton Green Distribution Park, Langford Way
    Appleton
    WA4 4TQ Warrington
    Stretton Green Distribution Centre
    England
    Secretary
    Stretton Green Distribution Park, Langford Way
    Appleton
    WA4 4TQ Warrington
    Stretton Green Distribution Centre
    England
    194254080001
    NUTTALL, Philip James
    5 Upper St Martins Lane
    WC2H 9EA London
    Secretary
    5 Upper St Martins Lane
    WC2H 9EA London
    British63716970003
    SWIFT INCORPORATIONS LIMITED
    Church Street
    NW8 8EP London
    26
    Nominee Secretary
    Church Street
    NW8 8EP London
    26
    900008300001
    BROWN, Ian
    15 Cashford Gate
    TA2 8QA Taunton
    Somerset
    Director
    15 Cashford Gate
    TA2 8QA Taunton
    Somerset
    British82268300001
    BROWN, Russell Stephen
    Staplehay
    Trull
    TA3 7EZ Taunton
    Westways House
    Somerset
    Director
    Staplehay
    Trull
    TA3 7EZ Taunton
    Westways House
    Somerset
    EnglandBritish132668460001
    HARRIS, David Francis
    Boundary Way, Lufton Trading Estate
    Lufton
    BA22 8HZ Yeovil
    Stobart Automotive
    Somerset
    England
    Director
    Boundary Way, Lufton Trading Estate
    Lufton
    BA22 8HZ Yeovil
    Stobart Automotive
    Somerset
    England
    EnglandBritish130075020001
    LAMPERT, Timothy Giles
    Bartley Wood Business Park
    Bartley Way
    RG27 9XA Hook
    Form 2, 18
    Hampshire
    United Kingdom
    Director
    Bartley Wood Business Park
    Bartley Way
    RG27 9XA Hook
    Form 2, 18
    Hampshire
    United Kingdom
    United KingdomBritish271145770001
    LAMPERT, Timothy Giles
    Stretton Green Distribution Park, Langford Way
    Appleton
    WA4 4TQ Warrington
    Stretton Green Distribution Centre
    England
    Director
    Stretton Green Distribution Park, Langford Way
    Appleton
    WA4 4TQ Warrington
    Stretton Green Distribution Centre
    England
    EnglandBritish74811520007
    LIGHT, John Michael Heathcote
    5 Grange Park
    Roman Way
    NN4 5EA Northampton
    Autologic House
    United Kingdom
    Director
    5 Grange Park
    Roman Way
    NN4 5EA Northampton
    Autologic House
    United Kingdom
    EnglandBritish50795850001
    MEIR, David Keith
    Stretton Green Distribution Park, Langford Way
    Appleton
    WA4 4TQ Warrington
    Stretton Green Distribution Centre
    England
    Director
    Stretton Green Distribution Park, Langford Way
    Appleton
    WA4 4TQ Warrington
    Stretton Green Distribution Centre
    England
    United KingdomBritish194147640001
    MERRY, John Charles
    Walon
    Boundary Way Lufton
    BA22 8HZ Yeovil
    Somerset
    Director
    Walon
    Boundary Way Lufton
    BA22 8HZ Yeovil
    Somerset
    British9807640012
    MULLINS, James Anthony
    Bartley Wood Business Park
    Bartley Way
    RG27 9XA Hook
    Form 2, 18
    Hampshire
    United Kingdom
    Director
    Bartley Wood Business Park
    Bartley Way
    RG27 9XA Hook
    Form 2, 18
    Hampshire
    United Kingdom
    United KingdomBritish303063460001
    NUTTALL, Philip James
    5 Upper St Martins Lane
    WC2H 9EA London
    Director
    5 Upper St Martins Lane
    WC2H 9EA London
    British63716970003
    PALMER-BAUNACK, Avril
    5 Grange Park
    Roman Way
    NN4 5EA Northampton
    Autologic House
    United Kingdom
    Director
    5 Grange Park
    Roman Way
    NN4 5EA Northampton
    Autologic House
    United Kingdom
    EnglandBritish196667380002
    PICKERING, David Brian
    Stretton Green Distribution Park, Langford Way
    Appleton
    WA4 4TQ Warrington
    Stretton Green Distribution Centre
    England
    Director
    Stretton Green Distribution Park, Langford Way
    Appleton
    WA4 4TQ Warrington
    Stretton Green Distribution Centre
    England
    United KingdomBritish194147670001
    SOMERVILLE, Andy Forbes
    Crosby Way
    GU9 7XG Farnham
    Headway House
    Surrey
    Director
    Crosby Way
    GU9 7XG Farnham
    Headway House
    Surrey
    EnglandBritish200512970001
    SOMERVILLE, Andy Forbes
    5 Grange Park
    Roman Way
    NN4 5EA Northampton
    Autologic House
    United Kingdom
    Director
    5 Grange Park
    Roman Way
    NN4 5EA Northampton
    Autologic House
    United Kingdom
    EnglandBritish200512970001
    STOBART, William
    Stretton Green Distribution Park
    Langford Way
    WA4 4TQ Appleton
    Stobart Group
    Warrington
    England
    Director
    Stretton Green Distribution Park
    Langford Way
    WA4 4TQ Appleton
    Stobart Group
    Warrington
    England
    United KingdomBritish153344800001
    INSTANT COMPANIES LIMITED
    Mitchell Lane
    BS1 6BU Bristol
    1
    Avon
    Nominee Director
    Mitchell Lane
    BS1 6BU Bristol
    1
    Avon
    900008290001

    Who are the persons with significant control of SENSIBLE AUTOMOTIVE LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Walon Ltd
    Bartley Wood Business Park
    Bartley Way
    RG27 9XA Hook
    Form 2, 18
    Hampshire
    United Kingdom
    Apr 06, 2016
    Bartley Wood Business Park
    Bartley Way
    RG27 9XA Hook
    Form 2, 18
    Hampshire
    United Kingdom
    No
    Legal FormPrivate Limited Company
    Country RegisteredUnited Kingdom
    Legal AuthorityCompanies Act 2006
    Place RegisteredRegister Of Companies
    Registration Number01398125
    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.

    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