Company NameSentrex Services UK Ltd
Company StatusActive
Company Number07055398
CategoryPrivate Limited Company
Incorporation Date23 October 2009(14 years, 6 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr Andrew William Moorwood
Date of BirthMay 1957 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed01 March 2010(4 months, 1 week after company formation)
Appointment Duration14 years, 1 month
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressSentrex Services Uk Limited Millbrook Business Cen
Roundthorn Industrial Estate
Manchester
M23 9YJ
Director NameMr Abid Ali
Date of BirthSeptember 1983 (Born 40 years ago)
NationalityBritish
StatusCurrent
Appointed10 February 2015(5 years, 3 months after company formation)
Appointment Duration9 years, 2 months
RoleCommercial Director
Country of ResidenceEngland
Correspondence AddressSentrex Services Uk Limited Millbrook Business Cen
Roundthorn Industrial Estate
Manchester
M23 9YJ
Director NamePhil Pitt
Date of BirthApril 1985 (Born 39 years ago)
NationalityBritish
StatusCurrent
Appointed06 May 2021(11 years, 6 months after company formation)
Appointment Duration2 years, 11 months
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressSentrex Services Uk Limited Millbrook Business Cen
Roundthorn Industrial Estate
Manchester
M23 9YJ
Director NameMiss Helen Brown
Date of BirthMarch 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed23 October 2009(same day as company formation)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence Address20 Hayton Street
Knutsford
WA16 0DR

Contact

Websitewww.sentrex.co.uk/
Email address[email protected]
Telephone0845 5484579
Telephone regionUnknown

Location

Registered AddressSentrex Services Uk Limited Millbrook Business Centre, Floats Road
Roundthorn Industrial Estate
Manchester
M23 9YJ
RegionNorth West
ConstituencyWythenshawe and Sale East
CountyGreater Manchester
WardBrooklands
Built Up AreaGreater Manchester

Shareholders

60 at £1Andrew Moorwood
100.00%
Ordinary

Financials

Year2014
Net Worth£67,995
Cash£29,393
Current Liabilities£388,515

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryUnaudited Abridged
Accounts Year End31 December

Returns

Latest Return23 October 2023 (6 months ago)
Next Return Due6 November 2024 (6 months, 2 weeks from now)

Charges

19 November 2009Delivered on: 21 November 2009
Persons entitled: Positive Cashflow Finance Limited

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Outstanding

Filing History

23 October 2023Confirmation statement made on 23 October 2023 with no updates (3 pages)
13 June 2023Unaudited abridged accounts made up to 31 December 2022 (11 pages)
24 October 2022Confirmation statement made on 23 October 2022 with no updates (3 pages)
25 April 2022Unaudited abridged accounts made up to 31 December 2021 (12 pages)
26 October 2021Confirmation statement made on 23 October 2021 with no updates (3 pages)
25 May 2021Unaudited abridged accounts made up to 31 December 2020 (11 pages)
7 May 2021Appointment of Phil Pitt as a director on 6 May 2021 (2 pages)
3 November 2020Confirmation statement made on 23 October 2020 with no updates (3 pages)
10 July 2020Unaudited abridged accounts made up to 31 December 2019 (12 pages)
31 October 2019Confirmation statement made on 23 October 2019 with no updates (3 pages)
29 April 2019Unaudited abridged accounts made up to 31 December 2018 (10 pages)
6 November 2018Confirmation statement made on 23 October 2018 with no updates (3 pages)
6 September 2018Current accounting period extended from 31 October 2018 to 31 December 2018 (1 page)
27 July 2018Total exemption full accounts made up to 31 October 2017 (13 pages)
2 November 2017Confirmation statement made on 23 October 2017 with updates (5 pages)
2 November 2017Confirmation statement made on 23 October 2017 with updates (5 pages)
28 July 2017Total exemption small company accounts made up to 31 October 2016 (6 pages)
28 July 2017Total exemption small company accounts made up to 31 October 2016 (6 pages)
3 November 2016Confirmation statement made on 23 October 2016 with updates (6 pages)
3 November 2016Confirmation statement made on 23 October 2016 with updates (6 pages)
14 July 2016Total exemption small company accounts made up to 31 October 2015 (6 pages)
14 July 2016Total exemption small company accounts made up to 31 October 2015 (6 pages)
19 November 2015Annual return made up to 23 October 2015 with a full list of shareholders
Statement of capital on 2015-11-19
  • GBP 60
(3 pages)
19 November 2015Annual return made up to 23 October 2015 with a full list of shareholders
Statement of capital on 2015-11-19
  • GBP 60
(3 pages)
22 July 2015Total exemption small company accounts made up to 31 October 2014 (6 pages)
22 July 2015Total exemption small company accounts made up to 31 October 2014 (6 pages)
23 June 2015Appointment of Mr Abid Ali as a director on 10 February 2015 (2 pages)
23 June 2015Appointment of Mr Abid Ali as a director on 10 February 2015 (2 pages)
3 November 2014Annual return made up to 23 October 2014 with a full list of shareholders
Statement of capital on 2014-11-03
  • GBP 60
(3 pages)
3 November 2014Annual return made up to 23 October 2014 with a full list of shareholders
Statement of capital on 2014-11-03
  • GBP 60
(3 pages)
23 July 2014Total exemption small company accounts made up to 31 October 2013 (6 pages)
23 July 2014Total exemption small company accounts made up to 31 October 2013 (6 pages)
11 November 2013Annual return made up to 23 October 2013 with a full list of shareholders
Statement of capital on 2013-11-11
  • GBP 60
(3 pages)
11 November 2013Annual return made up to 23 October 2013 with a full list of shareholders
Statement of capital on 2013-11-11
  • GBP 60
(3 pages)
29 July 2013Registered office address changed from C/O Mazars Llp the Lexicon Mount Street Manchester Lancashire M2 5NT England on 29 July 2013 (1 page)
29 July 2013Registered office address changed from C/O Mazars Llp the Lexicon Mount Street Manchester Lancashire M2 5NT England on 29 July 2013 (1 page)
12 March 2013Total exemption small company accounts made up to 31 October 2012 (7 pages)
12 March 2013Total exemption small company accounts made up to 31 October 2012 (7 pages)
21 November 2012Annual return made up to 23 October 2012 with a full list of shareholders (3 pages)
21 November 2012Annual return made up to 23 October 2012 with a full list of shareholders (3 pages)
13 March 2012Purchase of own shares. (3 pages)
13 March 2012Cancellation of shares. Statement of capital on 13 March 2012
  • GBP 60
(4 pages)
13 March 2012Cancellation of shares. Statement of capital on 13 March 2012
  • GBP 60
(4 pages)
13 March 2012Purchase of own shares. (3 pages)
29 February 2012Compulsory strike-off action has been discontinued (1 page)
29 February 2012Compulsory strike-off action has been discontinued (1 page)
29 February 2012Total exemption small company accounts made up to 31 October 2011 (5 pages)
29 February 2012Total exemption small company accounts made up to 31 October 2011 (5 pages)
28 February 2012First Gazette notice for compulsory strike-off (1 page)
28 February 2012First Gazette notice for compulsory strike-off (1 page)
23 February 2012Annual return made up to 23 October 2011 with a full list of shareholders (3 pages)
23 February 2012Annual return made up to 23 October 2011 with a full list of shareholders (3 pages)
22 February 2012Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(4 pages)
22 February 2012Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(4 pages)
19 May 2011Annual return made up to 23 October 2010 with a full list of shareholders (3 pages)
19 May 2011Annual return made up to 23 October 2010 with a full list of shareholders (3 pages)
31 January 2011Total exemption small company accounts made up to 31 October 2010 (6 pages)
31 January 2011Total exemption small company accounts made up to 31 October 2010 (6 pages)
9 March 2010Registered office address changed from 20 Hayton Street Cheshire Knutsford WA16 0DR England on 9 March 2010 (1 page)
9 March 2010Appointment of Mr Andrew William Moorwood as a director (2 pages)
9 March 2010Registered office address changed from 20 Hayton Street Cheshire Knutsford WA16 0DR England on 9 March 2010 (1 page)
9 March 2010Appointment of Mr Andrew William Moorwood as a director (2 pages)
9 March 2010Registered office address changed from 20 Hayton Street Cheshire Knutsford WA16 0DR England on 9 March 2010 (1 page)
5 March 2010Termination of appointment of Helen Brown as a director (1 page)
5 March 2010Termination of appointment of Helen Brown as a director (1 page)
21 November 2009Particulars of a mortgage or charge / charge no: 1 (6 pages)
21 November 2009Particulars of a mortgage or charge / charge no: 1 (6 pages)
23 October 2009Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
23 October 2009Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)