ABOUT SENSOR TECHNIQUES LIMITED
We are providers of precision load cells, mounting arrangements, state-of-the-art weighing Indicators and controllers as well as modern high speed load cell amplifiers. For more than 20 years, Sensor Techniques Limited has been providing specialist weight and force measurement solutions to industry.
We offer personal advice on the selection of the best components for your application. This advice continues through the installation and commissioning phases. Our after sales service is second to none, again with free technical advice and even a same day replacement service if required.
All standard load cells and electronics are available from stock. Please have a look through our extensive product range and compare the detailed specifications to find the best solution. If you’re not sure, don’t hesitate to
KEY FINANCES
Year
2016
Assets
£256.53k
▲ £6.74k (2.70 %)
Cash
£141.74k
▲ £23.88k (20.26 %)
Liabilities
£101.87k
▼ £-11.13k (-9.85 %)
Net Worth
£154.66k
▲ £17.86k (13.06 %)
REGISTRATION INFO
-
Check the company
-
UK
-
Vale of Glamorgan
- Company name
- SENSOR TECHNIQUES LIMITED
- Company number
- 03239581
- VAT
- GB682026542
- Status
-
Active
- Categroy
- Private Limited Company
- Date of Incorporation
-
19 Aug 1996
Age - 29 years
- Home Country
- United Kingdom
CONTACTS
- Website
- www.loadcells.com
- Phones
-
+44 (0)1446 771 185
01446 771 185
- Registered Address
- 21G VALE BUSINESS PARK,
LLANDOW,
COWBRIDGE,
VALE OF GLAMORGAN,
CF71 7PF
ECONOMIC ACTIVITIES
- 46690
- Wholesale of other machinery and equipment
LAST EVENTS
- 20 Apr 2017
- Total exemption full accounts made up to 31 December 2016
- 23 Aug 2016
- Confirmation statement made on 19 August 2016 with updates
- 27 May 2016
- Total exemption small company accounts made up to 31 December 2015
CHARGES
-
25 May 1999
- Status
- Satisfied
on 23 July 2014
- Delivered
- 4 June 1999
-
Persons entitled
- Barclays Bank PLC
- Description
- By way of first fixed charge all book debts and other debts…
See Also
Last update 2018
SENSOR TECHNIQUES LIMITED DIRECTORS
Jane Forrest
Acting
PSC
- Appointed
- 05 June 2000
- Role
- Secretary
- Address
- 21g Vale Business Park, Llandow, Cowbridge, Vale Of Glamorgan, CF71 7PF
- Name
- FORREST, Jane
- Notified On
- 6 April 2016
- Nature Of Control
- Ownership of shares – More than 25% but not more than 50%
Jane Forrest
Acting
- Appointed
- 03 April 2015
- Occupation
- Director
- Role
- Director
- Age
- 65
- Nationality
- British
- Address
- 21g Vale Business Park, Llandow, Cowbridge, Vale Of Glamorgan, CF71 7PF
- Country Of Residence
- Wales
- Name
- FORREST, Jane
Robert Mark Forrest
Acting
PSC
- Appointed
- 19 August 1996
- Occupation
- Technical Manager
- Role
- Director
- Age
- 67
- Nationality
- British
- Address
- 21g Vale Business Park, Llandow, Cowbridge, Vale Of Glamorgan, CF71 7PF
- Country Of Residence
- Wales
- Name
- FORREST, Robert Mark
- Notified On
- 6 April 2016
- Nature Of Control
- Ownership of shares – More than 50% but less than 75%
Carol Betty Willisson
Resigned
- Appointed
- 01 April 1997
- Resigned
- 05 June 2000
- Role
- Secretary
- Address
- 7 Penterry Park, Chepstow, Gwent, NP16 5AZ
- Name
- WILLISSON, Carol Betty
VELOCITY COMPANY SECRETARIAL SERVICES LIMITED
Resigned
- Appointed
- 19 August 1996
- Resigned
- 01 April 1997
- Role
- Secretary
- Address
- Orchard Court, Orchard Lane, Bristol, BS1 5WS
- Name
- VELOCITY COMPANY SECRETARIAL SERVICES LIMITED
Derrick John Jepson
Resigned
- Appointed
- 04 March 1999
- Resigned
- 01 October 1999
- Occupation
- Sales Director
- Role
- Director
- Age
- 60
- Nationality
- British
- Address
- 48 Matilda Way, Devizes, Wiltshire, SN10 2SH
- Name
- JEPSON, Derrick John
Andrew William Royal
Resigned
- Appointed
- 01 September 1998
- Resigned
- 05 June 2000
- Occupation
- Company Director
- Role
- Director
- Age
- 68
- Nationality
- British
- Address
- 7 Penterry Park, Chepstow, Gwent, NP16 5AZ
- Name
- ROYAL, Andrew William
REVIEWS
Check The Company
Excellent according to the company’s financial health.