Company NameSensa Limited
DirectorNigel Geoffrey Williams
Company StatusActive
Company Number03070709
CategoryPrivate Limited Company
Incorporation Date21 June 1995(28 years, 10 months ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Nigel Geoffrey Williams
Date of BirthAugust 1952 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed21 June 1995(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressRegency House 45-51 Chorley New Road
Bolton
Lancashire
BL1 4QR
Secretary NameJulie Thorborn
NationalityBritish
StatusCurrent
Appointed13 May 1996(10 months, 3 weeks after company formation)
Appointment Duration27 years, 11 months
RoleSecretary
Correspondence AddressRegency House 45-51 Chorley New Road
Bolton
Lancashire
BL1 4QR
Secretary NamePeter Bernard Madsen
NationalityBritish
StatusResigned
Appointed21 June 1995(same day as company formation)
RoleCompany Director
Correspondence AddressWestwinds
Pen-Y-Lan Ruabon
Wrexham
Clwyd
LL14 6HW
Wales
Secretary NameSarah Wynn
NationalityBritish
StatusResigned
Appointed01 August 1995(1 month, 1 week after company formation)
Appointment Duration9 months, 2 weeks (resigned 13 May 1996)
RoleCompany Director
Correspondence Address12 Davies Avenue
Brymbo
Wrexham
Clwyd
LL11 5AS
Wales
Director NameParamount Properties (UK) Limited (Corporation)
StatusResigned
Appointed21 June 1995(same day as company formation)
Correspondence Address229 Nether Street
London
N3 1NT
Secretary NameParamount Company Searches Limited (Corporation)
StatusResigned
Appointed21 June 1995(same day as company formation)
Correspondence Address229 Nether Street
London
N3 1NT

Location

Registered AddressRegency House
45-51 Chorley New Road
Bolton
Lancashire
BL1 4QR
RegionNorth West
ConstituencyBolton North East
CountyGreater Manchester
WardHalliwell
Built Up AreaGreater Manchester
Address MatchesOver 90 other UK companies use this postal address

Shareholders

100 at £1Nigel Geoffrey Williams
100.00%
Ordinary

Financials

Year2014
Net Worth£278,222
Cash£97,012
Current Liabilities£59,431

Accounts

Latest Accounts31 August 2022 (1 year, 7 months ago)
Next Accounts Due31 May 2024 (1 month from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 August

Returns

Latest Return21 June 2023 (10 months, 1 week ago)
Next Return Due5 July 2024 (2 months, 1 week from now)

Charges

2 September 1999Delivered on: 9 September 1999
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The f/h property k/a 23 25 and 27 pentrefelin & 1 & 3 beelevue road wrexham flintshire t/n WA880065. And the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
Outstanding
19 July 1999Delivered on: 29 July 1999
Persons entitled: National Westminster Bank PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences.
Outstanding

Filing History

16 July 2020Change of details for Mr Nigel Geoffrey Williams as a person with significant control on 21 June 2020 (2 pages)
16 July 2020Secretary's details changed for Julie Thorborn on 21 June 2020 (1 page)
16 July 2020Director's details changed for Mr Nigel Geoffrey Williams on 21 June 2020 (2 pages)
16 July 2020Confirmation statement made on 21 June 2020 with no updates (3 pages)
14 April 2020Total exemption full accounts made up to 31 August 2019 (11 pages)
15 July 2019Confirmation statement made on 21 June 2019 with no updates (3 pages)
25 April 2019Total exemption full accounts made up to 31 August 2018 (11 pages)
22 June 2018Confirmation statement made on 21 June 2018 with updates (4 pages)
11 May 2018Total exemption full accounts made up to 31 August 2017 (11 pages)
22 June 2017Confirmation statement made on 21 June 2017 with updates (5 pages)
22 June 2017Confirmation statement made on 21 June 2017 with updates (5 pages)
24 May 2017Total exemption small company accounts made up to 31 August 2016 (6 pages)
24 May 2017Total exemption small company accounts made up to 31 August 2016 (6 pages)
7 July 2016Annual return made up to 21 June 2016 with a full list of shareholders
Statement of capital on 2016-07-07
  • GBP 100
(6 pages)
7 July 2016Annual return made up to 21 June 2016 with a full list of shareholders
Statement of capital on 2016-07-07
  • GBP 100
(6 pages)
24 May 2016Total exemption small company accounts made up to 31 August 2015 (6 pages)
24 May 2016Total exemption small company accounts made up to 31 August 2015 (6 pages)
18 April 2016Registered office address changed from 32-36 Chorley New Road Bolton Lancashire BL1 4AP to Regency House 45-51 Chorley New Road Bolton Lancashire BL1 4QR on 18 April 2016 (1 page)
18 April 2016Registered office address changed from 32-36 Chorley New Road Bolton Lancashire BL1 4AP to Regency House 45-51 Chorley New Road Bolton Lancashire BL1 4QR on 18 April 2016 (1 page)
23 July 2015Annual return made up to 21 June 2015 with a full list of shareholders
Statement of capital on 2015-07-23
  • GBP 100
(4 pages)
23 July 2015Annual return made up to 21 June 2015 with a full list of shareholders
Statement of capital on 2015-07-23
  • GBP 100
(4 pages)
11 March 2015Total exemption small company accounts made up to 31 August 2014 (3 pages)
11 March 2015Total exemption small company accounts made up to 31 August 2014 (3 pages)
26 June 2014Annual return made up to 21 June 2014 with a full list of shareholders
Statement of capital on 2014-06-26
  • GBP 100
(4 pages)
26 June 2014Annual return made up to 21 June 2014 with a full list of shareholders
Statement of capital on 2014-06-26
  • GBP 100
(4 pages)
4 March 2014Total exemption small company accounts made up to 31 August 2013 (3 pages)
4 March 2014Total exemption small company accounts made up to 31 August 2013 (3 pages)
29 July 2013Annual return made up to 21 June 2013 with a full list of shareholders (4 pages)
29 July 2013Annual return made up to 21 June 2013 with a full list of shareholders (4 pages)
7 May 2013Total exemption small company accounts made up to 31 August 2012 (3 pages)
7 May 2013Total exemption small company accounts made up to 31 August 2012 (3 pages)
5 July 2012Registered office address changed from 42-44 Chorley New Road Bolton Lancashire BL1 4AP on 5 July 2012 (1 page)
5 July 2012Registered office address changed from 42-44 Chorley New Road Bolton Lancashire BL1 4AP on 5 July 2012 (1 page)
5 July 2012Annual return made up to 21 June 2012 with a full list of shareholders (4 pages)
5 July 2012Registered office address changed from 42-44 Chorley New Road Bolton Lancashire BL1 4AP on 5 July 2012 (1 page)
5 July 2012Annual return made up to 21 June 2012 with a full list of shareholders (4 pages)
16 April 2012Total exemption small company accounts made up to 31 August 2011 (4 pages)
16 April 2012Total exemption small company accounts made up to 31 August 2011 (4 pages)
25 July 2011Annual return made up to 21 June 2011 with a full list of shareholders (4 pages)
25 July 2011Annual return made up to 21 June 2011 with a full list of shareholders (4 pages)
16 May 2011Total exemption small company accounts made up to 31 August 2010 (4 pages)
16 May 2011Total exemption small company accounts made up to 31 August 2010 (4 pages)
5 August 2010Director's details changed for Nigel Geoffrey Williams on 20 June 2010 (2 pages)
5 August 2010Annual return made up to 21 June 2010 with a full list of shareholders (4 pages)
5 August 2010Annual return made up to 21 June 2010 with a full list of shareholders (4 pages)
5 August 2010Director's details changed for Nigel Geoffrey Williams on 20 June 2010 (2 pages)
18 May 2010Total exemption small company accounts made up to 31 August 2009 (5 pages)
18 May 2010Total exemption small company accounts made up to 31 August 2009 (5 pages)
2 July 2009Return made up to 21/06/09; full list of members (3 pages)
2 July 2009Return made up to 21/06/09; full list of members (3 pages)
1 July 2009Secretary's change of particulars / julie davies / 30/06/2009 (2 pages)
1 July 2009Secretary's change of particulars / julie davies / 30/06/2009 (2 pages)
28 May 2009Total exemption small company accounts made up to 31 August 2008 (6 pages)
28 May 2009Total exemption small company accounts made up to 31 August 2008 (6 pages)
18 August 2008Return made up to 21/06/08; full list of members (3 pages)
18 August 2008Return made up to 21/06/08; full list of members (3 pages)
17 June 2008Total exemption small company accounts made up to 31 August 2007 (6 pages)
17 June 2008Total exemption small company accounts made up to 31 August 2007 (6 pages)
28 June 2007Return made up to 21/06/07; full list of members (2 pages)
28 June 2007Return made up to 21/06/07; full list of members (2 pages)
26 June 2007Total exemption small company accounts made up to 31 August 2006 (6 pages)
26 June 2007Total exemption small company accounts made up to 31 August 2006 (6 pages)
22 August 2006Return made up to 21/06/06; full list of members (2 pages)
22 August 2006Return made up to 21/06/06; full list of members (2 pages)
22 August 2006Registered office changed on 22/08/06 from: regency house 45-49 chorley new road bolton BL1 4QR (1 page)
22 August 2006Registered office changed on 22/08/06 from: regency house 45-49 chorley new road bolton BL1 4QR (1 page)
26 June 2006Total exemption small company accounts made up to 31 August 2005 (6 pages)
26 June 2006Total exemption small company accounts made up to 31 August 2005 (6 pages)
18 July 2005Return made up to 21/06/05; full list of members (6 pages)
18 July 2005Return made up to 21/06/05; full list of members (6 pages)
7 July 2005Total exemption small company accounts made up to 31 August 2004 (7 pages)
7 July 2005Total exemption small company accounts made up to 31 August 2004 (7 pages)
4 August 2004Return made up to 21/06/04; full list of members (6 pages)
4 August 2004Return made up to 21/06/04; full list of members (6 pages)
29 June 2004Total exemption small company accounts made up to 31 August 2003 (6 pages)
29 June 2004Total exemption small company accounts made up to 31 August 2003 (6 pages)
10 July 2003Return made up to 21/06/03; full list of members (6 pages)
10 July 2003Return made up to 21/06/03; full list of members (6 pages)
15 April 2003Total exemption small company accounts made up to 31 August 2002 (5 pages)
15 April 2003Total exemption small company accounts made up to 31 August 2002 (5 pages)
5 March 2003Return made up to 21/06/02; full list of members; amend
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
5 March 2003Return made up to 21/06/02; full list of members; amend
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
26 June 2002Return made up to 21/06/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
26 June 2002Return made up to 21/06/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
3 May 2002Total exemption small company accounts made up to 31 August 2001 (6 pages)
3 May 2002Total exemption small company accounts made up to 31 August 2001 (6 pages)
28 September 2001Return made up to 21/06/01; full list of members (6 pages)
28 September 2001Return made up to 21/06/01; full list of members (6 pages)
4 July 2001Total exemption small company accounts made up to 31 August 2000 (7 pages)
4 July 2001Total exemption small company accounts made up to 31 August 2000 (7 pages)
18 September 2000Return made up to 21/06/00; full list of members (6 pages)
18 September 2000Return made up to 21/06/00; full list of members (6 pages)
4 July 2000Accounts for a small company made up to 31 August 1999 (8 pages)
4 July 2000Accounts for a small company made up to 31 August 1999 (8 pages)
9 September 1999Particulars of mortgage/charge (3 pages)
9 September 1999Particulars of mortgage/charge (3 pages)
16 August 1999Return made up to 21/06/99; no change of members (4 pages)
16 August 1999Return made up to 21/06/99; no change of members (4 pages)
29 July 1999Particulars of mortgage/charge (3 pages)
29 July 1999Particulars of mortgage/charge (3 pages)
15 July 1998Return made up to 21/06/98; no change of members (4 pages)
15 July 1998Return made up to 21/06/98; no change of members (4 pages)
17 April 1998Accounts for a small company made up to 31 August 1997 (6 pages)
17 April 1998Accounts for a small company made up to 31 August 1997 (6 pages)
20 July 1997Return made up to 21/06/97; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
20 July 1997Return made up to 21/06/97; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
3 May 1997Accounts for a small company made up to 31 August 1996 (8 pages)
3 May 1997Accounts for a small company made up to 31 August 1996 (8 pages)
24 July 1996Return made up to 21/06/96; full list of members
  • 363(287) ‐ Registered office changed on 24/07/96
  • 363(288) ‐ Secretary resigned
(6 pages)
24 July 1996Return made up to 21/06/96; full list of members
  • 363(287) ‐ Registered office changed on 24/07/96
  • 363(288) ‐ Secretary resigned
(6 pages)
5 June 1996New secretary appointed (2 pages)
5 June 1996New secretary appointed (2 pages)
13 December 1995Secretary resigned;new secretary appointed (2 pages)
13 December 1995Accounting reference date notified as 31/08 (1 page)
13 December 1995Ad 31/10/95--------- £ si 98@1=98 £ ic 2/100 (2 pages)
13 December 1995Ad 31/10/95--------- £ si 98@1=98 £ ic 2/100 (2 pages)
13 December 1995Secretary resigned;new secretary appointed (2 pages)
13 December 1995Accounting reference date notified as 31/08 (1 page)
4 July 1995Director resigned;new director appointed (2 pages)
4 July 1995Registered office changed on 04/07/95 from: 372 old street london EC1V 9LT (1 page)
4 July 1995Secretary resigned;new secretary appointed (2 pages)
4 July 1995Director resigned;new director appointed (2 pages)
4 July 1995Secretary resigned;new secretary appointed (2 pages)
4 July 1995Registered office changed on 04/07/95 from: 372 old street london EC1V 9LT (1 page)
21 June 1995Incorporation (14 pages)
21 June 1995Incorporation (14 pages)