Check the

SENSOR ACCESS TECHNOLOGY LIMITED

Company
SENSOR ACCESS TECHNOLOGY LIMITED (03816786)

SENSOR ACCESS TECHNOLOGY

Phone: 01273 242 355
A⁺ rating

ABOUT SENSOR ACCESS TECHNOLOGY LIMITED

Sensor Access’ Vantage Point Software has been built utilising the latest software development tools and designed with simple and intuitive user experience in mind. The software auto-detects controllers and their card format for quick commissioning. Graphical maps, biometric integration, and full report generation are all available free of charge for up to 32 readers.

Complementing the powerful VantagePoint software, we offer a comprehensive range of intelligent controllers and expansion boards. Our VP controllers are flexible and scalable, ensuring they meet your project needs. Individual controllers can manage 2 or 4 doors with 100,000 users capacity and 50,000 event transaction buffer. Distributed intelligence architecture means simple system design, full resilience, and no downgrade in decision-making at the controller level.

Products Overview

Our GuardPoint Pro software is a unique, high end and feature rich security platform. It is designed for high end applications when a single software platform is required to control your access control, CCTV and intruder alarm. Furthermore, GuardPoint Pro is brought to the market through a range of exclusive partners who are trained and able to support the product to the highest level.

KEY FINANCES

Year
2016
Assets
£194.35k ▼ £-65.26k (-25.14 %)
Cash
£25.52k ▼ £-8.07k (-24.01 %)
Liabilities
£123.37k ▲ £2.18k (1.80 %)
Net Worth
£70.98k ▼ £-67.43k (-48.72 %)

REGISTRATION INFO

Company name
SENSOR ACCESS TECHNOLOGY LIMITED
Company number
03816786
VAT
GB717600745
Status
Active
Categroy
Private Limited Company
Date of Incorporation
30 Jul 1999
Age - 25 years
Home Country
United Kingdom

CONTACTS

Website
www.sensoraccess.co.uk
Phones
01273 242 355
0717 600 745
Registered Address
THE OLD CASINO,
28 FOURTH AVENUE,
HOVE,
EAST SUSSEX,
BN3 2PJ

ECONOMIC ACTIVITIES

47789
Other retail sale of new goods in specialised stores (not commercial art galleries and opticians)

THIS BUSINESS IN SOCIAL MEDIA

Facebook
View
Google Plus
Visit

LAST EVENTS

28 Apr 2017
Total exemption small company accounts made up to 30 July 2016
07 Feb 2017
Amended total exemption small company accounts made up to 30 July 2014
09 Aug 2016
Confirmation statement made on 31 July 2016 with updates

CHARGES

23 February 2011
Status
Outstanding
Delivered
8 March 2011
Persons entitled
Hsbc Bank PLC
Description
Any credit balance due to the company under condition 13 of…

18 March 2010
Status
Outstanding
Delivered
1 April 2010
Persons entitled
Hsbc Bank PLC
Description
12 lewes road brighton east sussex t/n ESX255832, with the…

21 March 2003
Status
Outstanding
Delivered
26 March 2003
Persons entitled
Kevin John Tahney
Description
A first fixed equitable charge over the deposit balance…

19 July 2002
Status
Outstanding
Delivered
6 August 2002
Persons entitled
Hsbc Bank PLC
Description
The freehold property 30 egginton road, brighton. With the…

2 July 2002
Status
Outstanding
Delivered
6 July 2002
Persons entitled
Hsbc Bank PLC
Description
Fixed and floating charges over the undertaking and all…

See Also


Last update 2018

SENSOR ACCESS TECHNOLOGY LIMITED DIRECTORS

Rend Mohammed

  Acting
Appointed
30 July 1999
Role
Secretary
Address
40 Crescent Drive South, Brighton, BN2 6RB
Name
MOHAMMED, Rend

Ahmed Abbas

  Acting PSC
Appointed
30 July 1999
Occupation
Director
Role
Director
Age
53
Nationality
British
Address
40 Crescent Drive South, Brighton, BN2 6RB
Country Of Residence
England
Name
ABBAS, Ahmed
Notified On
31 July 2016
Nature Of Control
Ownership of shares – 75% or more

Robert James Owen

  Acting
Appointed
01 May 2016
Occupation
Director
Role
Director
Age
43
Nationality
British
Address
The Old Casino, 28 Fourth Avenue, Hove, East Sussex, BN3 2PJ
Country Of Residence
England
Name
OWEN, Robert James

WATERLOW SECRETARIES LIMITED

  Resigned
Appointed
30 July 1999
Resigned
30 July 1999
Role
Nominee Secretary
Address
6-8 Underwood Street, London, N1 7JQ
Name
WATERLOW SECRETARIES LIMITED

Guy Hudson

  Resigned
Appointed
22 December 2004
Resigned
19 January 2007
Occupation
Business Development Ma
Role
Director
Age
49
Nationality
British
Address
143 St Leonards Avenue, Hove, East Sussex, BN3 4QJ
Country Of Residence
United Kingdom
Name
HUDSON, Guy

WATERLOW NOMINEES LIMITED

  Resigned
Appointed
30 July 1999
Resigned
30 July 1999
Role
Nominee Director
Address
6-8 Underwood Street, London, N1 7JQ
Name
WATERLOW NOMINEES LIMITED

REVIEWS


Check The Company
Excellent according to the company’s financial health.