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
-
Check the company
-
UK
-
Brighton and Hove
- Company name
- SENSOR ACCESS TECHNOLOGY LIMITED
- Company number
- 03816786
- VAT
- GB717600745
- Status
-
Active
- Categroy
- Private Limited Company
- Date of Incorporation
-
30 Jul 1999
Age - 26 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
- 54
- 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
- 44
- 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
- 50
- 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.