Company NameSensor Technology Systems Limited
DirectorAlan Michael Page
Company StatusActive
Company Number05177911
CategoryPrivate Limited Company
Incorporation Date13 July 2004(19 years, 9 months ago)
Previous NameLawgra (No. 1108) Limited

Business Activity

Section CManufacturing
SIC 33130Repair of electronic and optical equipment

Directors

Director NameMr Alan Michael Page
Date of BirthJuly 1973 (Born 50 years ago)
NationalityAmerican
StatusCurrent
Appointed01 January 2016(11 years, 5 months after company formation)
Appointment Duration8 years, 3 months
RoleGeneral Manager
Country of ResidenceUnited States
Correspondence Address2794 Indian Ripple Road
Beavercreek
Ohio
45440
Secretary NameKeystone Law Limited (Corporation)
StatusCurrent
Appointed17 September 2021(17 years, 2 months after company formation)
Appointment Duration2 years, 7 months
Correspondence Address48 Chancery Lane
London
WC2A 1JF
Director NameWilfred Theel O'Gara
Date of BirthSeptember 1957 (Born 66 years ago)
NationalityAmerican
StatusResigned
Appointed08 September 2004(1 month, 3 weeks after company formation)
Appointment Duration11 years, 3 months (resigned 31 December 2015)
RoleManager
Country of ResidenceUnited States
Correspondence Address10710 Bentley Pass
Loveland
Ohio
Usa
Director NameMr Michael J Lennon
Date of BirthMay 1956 (Born 68 years ago)
NationalityAmerican
StatusResigned
Appointed08 September 2004(1 month, 3 weeks after company formation)
Appointment Duration12 years, 10 months (resigned 31 July 2017)
RoleManager
Country of ResidenceUnited States
Correspondence Address11001 Woodlands Way
Cincinnati
Ohio 45241
United States
Director NameAndrew Eric Murray
Date of BirthAugust 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed16 September 2004(2 months after company formation)
Appointment Duration5 years, 9 months (resigned 30 June 2010)
RoleMarketing Manager
Correspondence Address5 Newtons Road
Weymouth
Dorset
DT4 8US
Secretary NameAndrew Eric Murray
NationalityBritish
StatusResigned
Appointed16 September 2004(2 months after company formation)
Appointment Duration5 years, 9 months (resigned 25 June 2010)
RoleMarketing Manager
Correspondence Address5 Newtons Road
Weymouth
Dorset
DT4 8US
Director NameWhale Rock Directors Limited (Corporation)
StatusResigned
Appointed13 July 2004(same day as company formation)
Correspondence Address4 More London Riverside
London
SE1 2AU
Secretary NameLawgram Secretaries Limited (Corporation)
StatusResigned
Appointed13 July 2004(same day as company formation)
Correspondence Address4 More London Riverside
London
SE1 2AU

Location

Registered Address48 Chancery Lane
London
WC2A 1JF
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Without
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Financials

Year2012
Net Worth-£1,529,882
Cash£12,214
Current Liabilities£1,579,311

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryMicro
Accounts Year End31 December

Returns

Latest Return13 July 2023 (9 months, 2 weeks ago)
Next Return Due27 July 2024 (3 months from now)

Charges

13 March 2015Delivered on: 17 March 2015
Persons entitled: Bank of Scotland PLC

Classification: A registered charge
Outstanding

Filing History

21 July 2020Confirmation statement made on 13 July 2020 with no updates (3 pages)
24 April 2020Micro company accounts made up to 31 December 2019 (2 pages)
24 July 2019Confirmation statement made on 13 July 2019 with no updates (3 pages)
24 July 2019Micro company accounts made up to 31 December 2018 (2 pages)
21 September 2018Micro company accounts made up to 31 December 2017 (2 pages)
1 August 2018Confirmation statement made on 13 July 2018 with no updates (3 pages)
11 October 2017Micro company accounts made up to 31 December 2016 (2 pages)
11 October 2017Micro company accounts made up to 31 December 2016 (2 pages)
4 August 2017Confirmation statement made on 13 July 2017 with no updates (3 pages)
4 August 2017Termination of appointment of Michael J Lennon as a director on 31 July 2017 (1 page)
4 August 2017Termination of appointment of Michael J Lennon as a director on 31 July 2017 (1 page)
4 August 2017Confirmation statement made on 13 July 2017 with no updates (3 pages)
23 November 2016Registered office address changed from 2nd Floor Audley House 13 Palace Street London SW1E 5HX to 48 Chancery Lane 48 Chancery Lane London WC2A 1JF on 23 November 2016 (1 page)
23 November 2016Registered office address changed from 2nd Floor Audley House 13 Palace Street London SW1E 5HX to 48 Chancery Lane 48 Chancery Lane London WC2A 1JF on 23 November 2016 (1 page)
30 September 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
30 September 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
29 July 2016Confirmation statement made on 13 July 2016 with updates (5 pages)
29 July 2016Confirmation statement made on 13 July 2016 with updates (5 pages)
15 March 2016Appointment of Mr Alan Michael Page as a director on 1 January 2016 (2 pages)
15 March 2016Appointment of Mr Alan Michael Page as a director on 1 January 2016 (2 pages)
14 March 2016Termination of appointment of Wilfred Theel O'gara as a director on 31 December 2015 (1 page)
14 March 2016Termination of appointment of Wilfred Theel O'gara as a director on 31 December 2015 (1 page)
9 October 2015Accounts for a small company made up to 31 December 2014 (6 pages)
9 October 2015Accounts for a small company made up to 31 December 2014 (6 pages)
10 August 2015Annual return made up to 13 July 2015 with a full list of shareholders
Statement of capital on 2015-08-10
  • GBP 1
(4 pages)
10 August 2015Annual return made up to 13 July 2015 with a full list of shareholders
Statement of capital on 2015-08-10
  • GBP 1
(4 pages)
17 March 2015Registration of charge 051779110001, created on 13 March 2015 (18 pages)
17 March 2015Registration of charge 051779110001, created on 13 March 2015 (18 pages)
6 October 2014Accounts for a small company made up to 31 December 2013 (6 pages)
6 October 2014Accounts for a small company made up to 31 December 2013 (6 pages)
31 July 2014Annual return made up to 13 July 2014 with a full list of shareholders
Statement of capital on 2014-07-31
  • GBP 1
(4 pages)
31 July 2014Annual return made up to 13 July 2014 with a full list of shareholders
Statement of capital on 2014-07-31
  • GBP 1
(4 pages)
20 September 2013Accounts for a small company made up to 31 December 2012 (6 pages)
20 September 2013Accounts for a small company made up to 31 December 2012 (6 pages)
16 July 2013Annual return made up to 13 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-16
(4 pages)
16 July 2013Annual return made up to 13 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-16
(4 pages)
1 July 2013Registered office address changed from Unit 11 Jubilee Enterprise Centre Weymouth Dorset DT4 7BS on 1 July 2013 (1 page)
1 July 2013Registered office address changed from Unit 11 Jubilee Enterprise Centre Weymouth Dorset DT4 7BS on 1 July 2013 (1 page)
1 July 2013Registered office address changed from Unit 11 Jubilee Enterprise Centre Weymouth Dorset DT4 7BS on 1 July 2013 (1 page)
30 July 2012Full accounts made up to 31 December 2011 (16 pages)
30 July 2012Full accounts made up to 31 December 2011 (16 pages)
18 July 2012Annual return made up to 13 July 2012 with a full list of shareholders (4 pages)
18 July 2012Annual return made up to 13 July 2012 with a full list of shareholders (4 pages)
4 October 2011Full accounts made up to 31 December 2010 (15 pages)
4 October 2011Full accounts made up to 31 December 2010 (15 pages)
18 July 2011Annual return made up to 13 July 2011 with a full list of shareholders (4 pages)
18 July 2011Annual return made up to 13 July 2011 with a full list of shareholders (4 pages)
26 October 2010Accounts for a small company made up to 31 December 2009 (6 pages)
26 October 2010Accounts for a small company made up to 31 December 2009 (6 pages)
3 August 2010Annual return made up to 13 July 2010 with a full list of shareholders (4 pages)
3 August 2010Annual return made up to 13 July 2010 with a full list of shareholders (4 pages)
3 August 2010Director's details changed for Michael J Lennon on 13 July 2010 (2 pages)
3 August 2010Director's details changed for Michael J Lennon on 13 July 2010 (2 pages)
2 August 2010Termination of appointment of Andrew Murray as a director (1 page)
2 August 2010Termination of appointment of Andrew Murray as a director (1 page)
1 July 2010Termination of appointment of Andrew Murray as a secretary (2 pages)
1 July 2010Termination of appointment of Andrew Murray as a secretary (2 pages)
23 November 2009Accounts for a small company made up to 31 December 2008 (6 pages)
23 November 2009Accounts for a small company made up to 31 December 2008 (6 pages)
24 July 2009Return made up to 13/07/09; full list of members (4 pages)
24 July 2009Return made up to 13/07/09; full list of members (4 pages)
27 October 2008Accounts for a small company made up to 31 December 2007 (6 pages)
27 October 2008Accounts for a small company made up to 31 December 2007 (6 pages)
23 July 2008Return made up to 13/07/08; full list of members (4 pages)
23 July 2008Return made up to 13/07/08; full list of members (4 pages)
14 November 2007Accounts for a small company made up to 31 December 2006 (6 pages)
14 November 2007Accounts for a small company made up to 31 December 2006 (6 pages)
18 July 2007Return made up to 13/07/07; full list of members (3 pages)
18 July 2007Return made up to 13/07/07; full list of members (3 pages)
1 August 2006Accounts for a small company made up to 31 December 2005 (6 pages)
1 August 2006Accounts for a small company made up to 31 December 2005 (6 pages)
19 July 2006Return made up to 13/07/06; full list of members (3 pages)
19 July 2006Return made up to 13/07/06; full list of members (3 pages)
27 September 2005Return made up to 13/07/05; full list of members (3 pages)
27 September 2005Return made up to 13/07/05; full list of members (3 pages)
15 October 2004Secretary resigned (1 page)
15 October 2004Secretary resigned (1 page)
23 September 2004Accounting reference date extended from 31/07/05 to 31/12/05 (1 page)
23 September 2004New secretary appointed;new director appointed (2 pages)
23 September 2004New director appointed (2 pages)
23 September 2004Accounting reference date extended from 31/07/05 to 31/12/05 (1 page)
23 September 2004New director appointed (2 pages)
23 September 2004Director resigned (1 page)
23 September 2004Registered office changed on 23/09/04 from: 190 strand london WC2R 1JN (1 page)
23 September 2004Director resigned (1 page)
23 September 2004Registered office changed on 23/09/04 from: 190 strand london WC2R 1JN (1 page)
23 September 2004New director appointed (2 pages)
23 September 2004New secretary appointed;new director appointed (2 pages)
23 September 2004New director appointed (2 pages)
31 August 2004Company name changed lawgra (no. 1108) LIMITED\certificate issued on 31/08/04 (2 pages)
31 August 2004Company name changed lawgra (no. 1108) LIMITED\certificate issued on 31/08/04 (2 pages)
13 July 2004Incorporation (15 pages)
13 July 2004Incorporation (15 pages)