SENO CONTROLS CO., LIMITED

291 Brighton Road, South Croydon, CR2 6EQ, United Kingdom
StatusACTIVE
Company No.09406452
CategoryPrivate Limited Company
Incorporated26 Jan 2015
Age9 years, 5 months, 7 days
JurisdictionEngland Wales

SUMMARY

SENO CONTROLS CO., LIMITED is an active private limited company with number 09406452. It was incorporated 9 years, 5 months, 7 days ago, on 26 January 2015. The company address is 291 Brighton Road, South Croydon, CR2 6EQ, United Kingdom.



Company Fillings

Accounts with accounts type dormant

Date: 28 May 2024

Action Date: 31 Jan 2024

Category: Accounts

Type: AA

Made up date: 2024-01-31

Documents

View document PDF

Confirmation statement with no updates

Date: 26 Jan 2024

Action Date: 25 Jan 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-01-25

Documents

View document PDF

Accounts with accounts type dormant

Date: 25 May 2023

Action Date: 31 Jan 2023

Category: Accounts

Type: AA

Made up date: 2023-01-31

Documents

View document PDF

Confirmation statement with no updates

Date: 29 Jan 2023

Action Date: 25 Jan 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-01-25

Documents

View document PDF

Accounts with accounts type dormant

Date: 24 May 2022

Action Date: 31 Jan 2022

Category: Accounts

Type: AA

Made up date: 2022-01-31

Documents

View document PDF

Confirmation statement with no updates

Date: 26 Jan 2022

Action Date: 25 Jan 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-01-25

Documents

View document PDF

Change corporate secretary company with change date

Date: 26 Jan 2022

Action Date: 26 Jan 2022

Category: Officers

Sub Category: Officers

Type: CH04

Change date: 2022-01-26

Officer name: Zhuoxin Secretarial Services Ltd

Documents

View document PDF

Change registered office address company with date old address new address

Date: 26 Jan 2022

Action Date: 26 Jan 2022

Category: Address

Type: AD01

Change date: 2022-01-26

Old address: Unit G25 Waterfront Studios 1 Dock Road, London E16 1AH United Kingdom

New address: 291 Brighton Road South Croydon CR2 6EQ

Documents

View document PDF

Accounts with accounts type dormant

Date: 24 May 2021

Action Date: 31 Jan 2021

Category: Accounts

Type: AA

Made up date: 2021-01-31

Documents

View document PDF

Confirmation statement with no updates

Date: 26 Jan 2021

Action Date: 25 Jan 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-01-25

Documents

View document PDF

Accounts with accounts type dormant

Date: 10 Feb 2020

Action Date: 31 Jan 2020

Category: Accounts

Type: AA

Made up date: 2020-01-31

Documents

View document PDF

Confirmation statement with no updates

Date: 07 Feb 2020

Action Date: 25 Jan 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-01-25

Documents

View document PDF

Change corporate secretary company with change date

Date: 07 Feb 2020

Action Date: 07 Feb 2020

Category: Officers

Sub Category: Officers

Type: CH04

Change date: 2020-02-07

Officer name: Zhuoxin Secretarial Services Ltd

Documents

View document PDF

Change to a person with significant control

Date: 22 Feb 2019

Action Date: 22 Feb 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2019-02-22

Psc name: Zhen Chen

Documents

View document PDF

Accounts with accounts type dormant

Date: 01 Feb 2019

Action Date: 31 Jan 2019

Category: Accounts

Type: AA

Made up date: 2019-01-31

Documents

View document PDF

Confirmation statement with no updates

Date: 25 Jan 2019

Action Date: 25 Jan 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-01-25

Documents

View document PDF

Change registered office address company with date old address new address

Date: 25 Jan 2019

Action Date: 25 Jan 2019

Category: Address

Type: AD01

Change date: 2019-01-25

Old address: Rm101, Maple House 118 High Street Purley, London CR8 2AD United Kingdom

New address: Unit G25 Waterfront Studios 1 Dock Road, London E16 1AH

Documents

View document PDF

Accounts with accounts type dormant

Date: 05 Feb 2018

Action Date: 31 Jan 2018

Category: Accounts

Type: AA

Made up date: 2018-01-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 30 Jan 2018

Action Date: 30 Jan 2018

Category: Address

Type: AD01

Change date: 2018-01-30

Old address: Unit 204 Salford Innovation Forum 51 Frederick Road Salford Manchester M6 6FP United Kingdom

New address: Rm101, Maple House 118 High Street Purley, London CR8 2AD

Documents

View document PDF

Confirmation statement with updates

Date: 30 Jan 2018

Action Date: 25 Jan 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-01-25

Documents

View document PDF

Change registered office address company with date old address new address

Date: 10 Jan 2018

Action Date: 10 Jan 2018

Category: Address

Type: AD01

Change date: 2018-01-10

Old address: Rm101, Maple House 118 High Street Purley London CR8 2AD United Kingdom

New address: Unit 204 Salford Innovation Forum 51 Frederick Road Salford Manchester M6 6FP

Documents

View document PDF

Accounts with accounts type dormant

Date: 06 Feb 2017

Action Date: 31 Jan 2017

Category: Accounts

Type: AA

Made up date: 2017-01-31

Documents

View document PDF

Confirmation statement with updates

Date: 13 Jan 2017

Action Date: 07 Jan 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-01-07

Documents

View document PDF

Termination secretary company with name termination date

Date: 11 Jan 2017

Action Date: 09 Jan 2017

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Sky Charm Secretarial Services Limited

Termination date: 2017-01-09

Documents

View document PDF

Appoint corporate secretary company with name date

Date: 11 Jan 2017

Action Date: 09 Jan 2017

Category: Officers

Sub Category: Appointments

Type: AP04

Officer name: Zhuoxin Secretarial Services Ltd

Appointment date: 2017-01-09

Documents

View document PDF

Change registered office address company with date old address new address

Date: 11 Jan 2017

Action Date: 11 Jan 2017

Category: Address

Type: AD01

Change date: 2017-01-11

Old address: Chase Business Centre 39-41 Chase Side London N14 5BP

New address: Rm101, Maple House 118 High Street Purley London CR8 2AD

Documents

View document PDF

Accounts with accounts type dormant

Date: 08 Feb 2016

Action Date: 31 Jan 2016

Category: Accounts

Type: AA

Made up date: 2016-01-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 07 Jan 2016

Action Date: 07 Jan 2016

Category: Annual-return

Type: AR01

Made up date: 2016-01-07

Documents

View document PDF

Incorporation company

Date: 26 Jan 2015

Category: Incorporation

Type: NEWINC

Documents


Some Companies

ADVA SERVICES LIMITED

24 ELMSCOTT GARDENS,LONDON,N21 2BP

Number:11136727
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

CCS SCAFFOLDING KENT LTD

45 STATION ROAD,LONGFIELD,DA3 7QD

Number:09524306
Status:ACTIVE
Category:Private Limited Company

EDWARDS CLOSE MANAGEMENT COMPANY LIMITED

ANYA COTTAGE CHURCH ROAD,SOUTHAMPTON,SO32 2HW

Number:08602833
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

EMPOWER RENEWABLE SERVICES LTD

59A BELLSPARK ROAD BELLSPARK ROAD,STRABANE,BT82 9QX

Number:NI651135
Status:ACTIVE
Category:Private Limited Company

QUATTRO SYSTEM INVEST LTD

20-22 WENLOCK ROAD,LONDON,N1 7GU

Number:11060858
Status:ACTIVE
Category:Private Limited Company

RUDOLPH & HELLMANN AUTOMOTIVE LIMITED

CHARTER HOUSE,LICHFIELD,WS13 6QA

Number:03881895
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source