Roundthorn Industrial Estate
Manchester
M23 9YJ
Director Name | Mr Abid Ali |
---|---|
Date of Birth | September 1983 (Born 40 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 February 2015(5 years, 3 months after company formation) |
Appointment Duration | 9 years, 2 months |
Role | Commercial Director |
Country of Residence | England |
Correspondence Address | Sentrex Services Uk Limited Millbrook Business Cen Roundthorn Industrial Estate Manchester M23 9YJ |
Director Name | Phil Pitt |
---|---|
Date of Birth | April 1985 (Born 39 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 May 2021(11 years, 6 months after company formation) |
Appointment Duration | 2 years, 11 months |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | Sentrex Services Uk Limited Millbrook Business Cen Roundthorn Industrial Estate Manchester M23 9YJ |
Director Name | Miss Helen Brown |
---|---|
Date of Birth | March 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 October 2009(same day as company formation) |
Role | Manager |
Country of Residence | United Kingdom |
Correspondence Address | 20 Hayton Street Knutsford WA16 0DR |
Website | www.sentrex.co.uk/ |
---|---|
Email address | [email protected] |
Telephone | 0845 5484579 |
Telephone region | Unknown |
Registered Address | Sentrex Services Uk Limited Millbrook Business Centre, Floats Road Roundthorn Industrial Estate Manchester M23 9YJ |
---|---|
Region | North West |
Constituency | Wythenshawe and Sale East |
County | Greater Manchester |
Ward | Brooklands |
Built Up Area | Greater Manchester |
60 at £1 | Andrew Moorwood 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £67,995 |
Cash | £29,393 |
Current Liabilities | £388,515 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 31 December |
Latest Return | 23 October 2023 (6 months ago) |
---|---|
Next Return Due | 6 November 2024 (6 months, 2 weeks from now) |
19 November 2009 | Delivered 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 |
---|
23 October 2023 | Confirmation statement made on 23 October 2023 with no updates (3 pages) |
---|---|
13 June 2023 | Unaudited abridged accounts made up to 31 December 2022 (11 pages) |
24 October 2022 | Confirmation statement made on 23 October 2022 with no updates (3 pages) |
25 April 2022 | Unaudited abridged accounts made up to 31 December 2021 (12 pages) |
26 October 2021 | Confirmation statement made on 23 October 2021 with no updates (3 pages) |
25 May 2021 | Unaudited abridged accounts made up to 31 December 2020 (11 pages) |
7 May 2021 | Appointment of Phil Pitt as a director on 6 May 2021 (2 pages) |
3 November 2020 | Confirmation statement made on 23 October 2020 with no updates (3 pages) |
10 July 2020 | Unaudited abridged accounts made up to 31 December 2019 (12 pages) |
31 October 2019 | Confirmation statement made on 23 October 2019 with no updates (3 pages) |
29 April 2019 | Unaudited abridged accounts made up to 31 December 2018 (10 pages) |
6 November 2018 | Confirmation statement made on 23 October 2018 with no updates (3 pages) |
6 September 2018 | Current accounting period extended from 31 October 2018 to 31 December 2018 (1 page) |
27 July 2018 | Total exemption full accounts made up to 31 October 2017 (13 pages) |
2 November 2017 | Confirmation statement made on 23 October 2017 with updates (5 pages) |
2 November 2017 | Confirmation statement made on 23 October 2017 with updates (5 pages) |
28 July 2017 | Total exemption small company accounts made up to 31 October 2016 (6 pages) |
28 July 2017 | Total exemption small company accounts made up to 31 October 2016 (6 pages) |
3 November 2016 | Confirmation statement made on 23 October 2016 with updates (6 pages) |
3 November 2016 | Confirmation statement made on 23 October 2016 with updates (6 pages) |
14 July 2016 | Total exemption small company accounts made up to 31 October 2015 (6 pages) |
14 July 2016 | Total exemption small company accounts made up to 31 October 2015 (6 pages) |
19 November 2015 | Annual return made up to 23 October 2015 with a full list of shareholders Statement of capital on 2015-11-19
|
19 November 2015 | Annual return made up to 23 October 2015 with a full list of shareholders Statement of capital on 2015-11-19
|
22 July 2015 | Total exemption small company accounts made up to 31 October 2014 (6 pages) |
22 July 2015 | Total exemption small company accounts made up to 31 October 2014 (6 pages) |
23 June 2015 | Appointment of Mr Abid Ali as a director on 10 February 2015 (2 pages) |
23 June 2015 | Appointment of Mr Abid Ali as a director on 10 February 2015 (2 pages) |
3 November 2014 | Annual return made up to 23 October 2014 with a full list of shareholders Statement of capital on 2014-11-03
|
3 November 2014 | Annual return made up to 23 October 2014 with a full list of shareholders Statement of capital on 2014-11-03
|
23 July 2014 | Total exemption small company accounts made up to 31 October 2013 (6 pages) |
23 July 2014 | Total exemption small company accounts made up to 31 October 2013 (6 pages) |
11 November 2013 | Annual return made up to 23 October 2013 with a full list of shareholders Statement of capital on 2013-11-11
|
11 November 2013 | Annual return made up to 23 October 2013 with a full list of shareholders Statement of capital on 2013-11-11
|
29 July 2013 | Registered 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 2013 | Registered 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 2013 | Total exemption small company accounts made up to 31 October 2012 (7 pages) |
12 March 2013 | Total exemption small company accounts made up to 31 October 2012 (7 pages) |
21 November 2012 | Annual return made up to 23 October 2012 with a full list of shareholders (3 pages) |
21 November 2012 | Annual return made up to 23 October 2012 with a full list of shareholders (3 pages) |
13 March 2012 | Purchase of own shares. (3 pages) |
13 March 2012 | Cancellation of shares. Statement of capital on 13 March 2012
|
13 March 2012 | Cancellation of shares. Statement of capital on 13 March 2012
|
13 March 2012 | Purchase of own shares. (3 pages) |
29 February 2012 | Compulsory strike-off action has been discontinued (1 page) |
29 February 2012 | Compulsory strike-off action has been discontinued (1 page) |
29 February 2012 | Total exemption small company accounts made up to 31 October 2011 (5 pages) |
29 February 2012 | Total exemption small company accounts made up to 31 October 2011 (5 pages) |
28 February 2012 | First Gazette notice for compulsory strike-off (1 page) |
28 February 2012 | First Gazette notice for compulsory strike-off (1 page) |
23 February 2012 | Annual return made up to 23 October 2011 with a full list of shareholders (3 pages) |
23 February 2012 | Annual return made up to 23 October 2011 with a full list of shareholders (3 pages) |
22 February 2012 | Resolutions
|
22 February 2012 | Resolutions
|
19 May 2011 | Annual return made up to 23 October 2010 with a full list of shareholders (3 pages) |
19 May 2011 | Annual return made up to 23 October 2010 with a full list of shareholders (3 pages) |
31 January 2011 | Total exemption small company accounts made up to 31 October 2010 (6 pages) |
31 January 2011 | Total exemption small company accounts made up to 31 October 2010 (6 pages) |
9 March 2010 | Registered office address changed from 20 Hayton Street Cheshire Knutsford WA16 0DR England on 9 March 2010 (1 page) |
9 March 2010 | Appointment of Mr Andrew William Moorwood as a director (2 pages) |
9 March 2010 | Registered office address changed from 20 Hayton Street Cheshire Knutsford WA16 0DR England on 9 March 2010 (1 page) |
9 March 2010 | Appointment of Mr Andrew William Moorwood as a director (2 pages) |
9 March 2010 | Registered office address changed from 20 Hayton Street Cheshire Knutsford WA16 0DR England on 9 March 2010 (1 page) |
5 March 2010 | Termination of appointment of Helen Brown as a director (1 page) |
5 March 2010 | Termination of appointment of Helen Brown as a director (1 page) |
21 November 2009 | Particulars of a mortgage or charge / charge no: 1 (6 pages) |
21 November 2009 | Particulars of a mortgage or charge / charge no: 1 (6 pages) |
23 October 2009 | Incorporation
|
23 October 2009 | Incorporation
|