CHECK THE COMPANY
BROWSE
ABOUT
CONTACT US
Check the
SENSEMASTER LIMITED
Company
SENSEMASTER
Phone:
01291 422 022
A⁺
rating
KEY FINANCES
Year
2017
Assets
£168.49k
▼ £-15.66k (-8.51 %)
Cash
£0k
▼ £-40.14k (-100.00 %)
Liabilities
£57.01k
▼ £-12.99k (-18.55 %)
Net Worth
£111.48k
▼ £-2.68k (-2.35 %)
Download Balance Sheet for 2010-2017
REGISTRATION INFO
Check the company
UK
Monmouthshire
Company name
SENSEMASTER LIMITED
Company number
01852673
Status
Active
Categroy
Private Limited Company
Date of Incorporation
04 Oct 1984
Age - 41 years
Home Country
United Kingdom
CONTACTS
Website
www.sensemaster.co.uk
Phones
01291 422 022
01291 420 022
Registered Address
UNIT 1,
SEVERN BRIDGE INDUSTRIAL ESTATE,
CALDICOT,
MONMOUTHSHIRE,
NP26 5PW
ECONOMIC ACTIVITIES
46520
Wholesale of electronic and telecommunications equipment and parts
LAST EVENTS
19 Dec 2016
Confirmation statement made on 19 December 2016 with updates
18 May 2016
Total exemption small company accounts made up to 31 March 2016
30 Dec 2015
Annual return made up to 20 December 2015 with full list of shareholders Statement of capital on 2015-12-30 GBP 100
See Also
SENSE MASSAGE THERAPY LTD
SENSE MEDICAL LIMITED
SENSETECH SYSTEMS LIMITED
SENSIBLE GIFTS LTD
SENSIBLE MUSIC LIMITED
SENSIBLE PRINT SOLUTIONS LIMITED
Last update 2018
SENSEMASTER LIMITED DIRECTORS
Stephen James Davies
Acting
Appointed
04 June 2009
Role
Secretary
Address
14 St Marys Crescent, Rogiet, Gwent, NP26 3TB
Name
DAVIES, Stephen James
Helen Davies
Acting
PSC
Appointed
13 January 2015
Occupation
Company Director
Role
Director
Age
57
Nationality
British
Address
64 Meadow Rise, Undy, Caldicot, Gwent, Wales, NP26 3JW
Country Of Residence
Wales
Name
DAVIES, Helen
Notified On
6 April 2016
Nature Of Control
Ownership of shares – More than 25% but not more than 50%
Stephen James Davies
Acting
PSC
Appointed
02 April 2005
Occupation
Sales
Role
Director
Age
57
Nationality
British
Address
14 St Marys Crescent, Rogiet, Gwent, NP26 3TB
Country Of Residence
Wales
Name
DAVIES, Stephen James
Notified On
6 April 2016
Nature Of Control
Ownership of shares – More than 25% but not more than 50%
Linda Cresswell
Resigned
Appointed
01 August 1997
Resigned
04 June 2009
Role
Secretary
Address
31 Dewsland Park Road, Newport, Gwent, NP20 4EG
Name
CRESSWELL, Linda
Joan Cynthia Huggins
Resigned
Resigned
17 July 1997
Role
Secretary
Address
23 Caestory Avenue, Raglan, Gwent, NP5 2EH
Name
HUGGINS, Joan Cynthia
Linda Cresswell
Resigned
Resigned
04 June 2009
Occupation
Financial Director
Role
Director
Age
78
Nationality
British
Address
31 Dewsland Park Road, Newport, Gwent, NP20 4EG
Name
CRESSWELL, Linda
Royston James Davies
Resigned
Appointed
23 January 1996
Resigned
19 March 2014
Occupation
Engineer
Role
Director
Age
86
Nationality
British
Address
18 Castle Lea, Caldicot, Gwent, NP26 4HR
Country Of Residence
United Kingdom
Name
DAVIES, Royston James
Joan Cynthia Huggins
Resigned
Resigned
10 February 1994
Occupation
Secretary
Role
Director
Age
107
Nationality
British
Address
23 Caestory Avenue, Raglan, Gwent, NP5 2EH
Name
HUGGINS, Joan Cynthia
Peter Huggins
Resigned
Resigned
17 July 1997
Occupation
Managing Director
Role
Director
Age
108
Nationality
British
Address
23 Caestory Avenue, Raglan, Gwent, NP5 2EH
Name
HUGGINS, Peter
REVIEWS
Check The Company
Excellent according to the company’s financial health.