Penn
High Wycombe
Buckinghamshire
HP10 8JR
Director Name | Mr Robert Maxwell Forres Stewart |
---|---|
Date of Birth | April 1964 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 24 March 2016(4 years, 3 months after company formation) |
Appointment Duration | 8 years, 1 month |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Suite 1b1, Argyle House Northside Joel Street Northwood Hills HA6 1NW |
Director Name | Mr Andrew Keith Hamshere |
---|---|
Date of Birth | March 1978 (Born 46 years ago) |
Nationality | British |
Status | Current |
Appointed | 08 September 2017(5 years, 9 months after company formation) |
Appointment Duration | 6 years, 7 months |
Role | Engineer |
Country of Residence | England |
Correspondence Address | Suite 1b1, Argyle House Northside Joel Street Northwood Hills HA6 1NW |
Director Name | Mr Roy Bryan |
---|---|
Date of Birth | February 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 December 2011(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Kernewek Cottage Ball Hill Newbury Berks RG20 0NU |
Director Name | Mr Andrew Charles Parry |
---|---|
Date of Birth | August 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 December 2011(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 38 Jacks Lane, Harefield Uxbridge Middlesex UB9 6HE |
Website | www.sensing-precision.com |
---|---|
Email address | [email protected] |
Telephone | 01494 363333 |
Telephone region | High Wycombe |
Registered Address | Suite 1b1, Argyle House Northside Joel Street Northwood Hills HA6 1NW |
---|---|
Region | London |
Constituency | Ruislip, Northwood and Pinner |
County | Greater London |
Ward | Northwood Hills |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | -£175,956 |
Cash | £11,619 |
Current Liabilities | £249,670 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 31 December |
Latest Return | 4 January 2024 (3 months, 3 weeks ago) |
---|---|
Next Return Due | 18 January 2025 (8 months, 3 weeks from now) |
27 March 2013 | Delivered on: 9 April 2013 Persons entitled: Howlands (Furniture) Limited Classification: Rent deposit deed Secured details: £9,868.50 due or to become due. Particulars: Rent deposit account. Outstanding |
---|
8 January 2024 | Confirmation statement made on 4 January 2024 with no updates (3 pages) |
---|---|
15 August 2023 | Unaudited abridged accounts made up to 31 December 2022 (10 pages) |
10 January 2023 | Confirmation statement made on 4 January 2023 with no updates (3 pages) |
14 September 2022 | Registered office address changed from Suite 1B1, Argyle House Northside Joel Street Northwood Hills HA6 1NW England to Suite 1B1, Argyle House Northside Joel Street Northwood Hills HA6 1NW on 14 September 2022 (1 page) |
8 September 2022 | Registered office address changed from 1st Floor the Barn House 38 Meadow Way Ruislip HA4 8SY England to Suite 1B1, Argyle House Northside Joel Street Northwood Hills HA6 1NW on 8 September 2022 (1 page) |
13 June 2022 | Unaudited abridged accounts made up to 31 December 2021 (10 pages) |
30 May 2022 | Notification of Robert Maxwell Forres Stewart as a person with significant control on 6 April 2016 (2 pages) |
30 May 2022 | Change of details for Gracemere Limited as a person with significant control on 22 January 2021 (2 pages) |
4 January 2022 | Confirmation statement made on 4 January 2022 with no updates (3 pages) |
11 June 2021 | Unaudited abridged accounts made up to 31 December 2020 (10 pages) |
12 February 2021 | Confirmation statement made on 22 January 2021 with updates (4 pages) |
2 December 2020 | Confirmation statement made on 2 December 2020 with no updates (3 pages) |
15 April 2020 | Unaudited abridged accounts made up to 31 December 2019 (9 pages) |
13 December 2019 | Confirmation statement made on 12 December 2019 with no updates (3 pages) |
20 March 2019 | Unaudited abridged accounts made up to 31 December 2018 (9 pages) |
24 December 2018 | Confirmation statement made on 12 December 2018 with no updates (3 pages) |
16 April 2018 | Total exemption full accounts made up to 31 December 2017 (10 pages) |
3 January 2018 | Confirmation statement made on 12 December 2017 with no updates (3 pages) |
3 January 2018 | Confirmation statement made on 12 December 2017 with no updates (3 pages) |
6 October 2017 | Appointment of Mr Andrew Keith Hamshere as a director on 8 September 2017 (2 pages) |
6 October 2017 | Appointment of Mr Andrew Keith Hamshere as a director on 8 September 2017 (2 pages) |
25 May 2017 | Audited abridged accounts made up to 31 December 2016 (9 pages) |
25 May 2017 | Audited abridged accounts made up to 31 December 2016 (9 pages) |
12 April 2017 | Registered office address changed from 205 Crescent Road New Barnet Herts EN4 8SB to 1st Floor the Barn House 38 Meadow Way Ruislip HA4 8SY on 12 April 2017 (1 page) |
12 April 2017 | Registered office address changed from 205 Crescent Road New Barnet Herts EN4 8SB to 1st Floor the Barn House 38 Meadow Way Ruislip HA4 8SY on 12 April 2017 (1 page) |
5 January 2017 | Confirmation statement made on 12 December 2016 with updates (6 pages) |
5 January 2017 | Confirmation statement made on 12 December 2016 with updates (6 pages) |
9 May 2016 | Total exemption small company accounts made up to 31 December 2015 (7 pages) |
9 May 2016 | Total exemption small company accounts made up to 31 December 2015 (7 pages) |
15 April 2016 | Statement of capital following an allotment of shares on 9 March 2016
|
15 April 2016 | Statement of capital following an allotment of shares on 9 March 2016
|
24 March 2016 | Appointment of Mr Robert Maxwell Forres Stewart as a director on 24 March 2016 (2 pages) |
24 March 2016 | Appointment of Mr Robert Maxwell Forres Stewart as a director on 24 March 2016 (2 pages) |
9 March 2016 | Termination of appointment of Andrew Charles Parry as a director on 9 March 2016 (1 page) |
9 March 2016 | Termination of appointment of Roy Bryan as a director on 9 March 2016 (1 page) |
9 March 2016 | Termination of appointment of Roy Bryan as a director on 9 March 2016 (1 page) |
9 March 2016 | Termination of appointment of Andrew Charles Parry as a director on 9 March 2016 (1 page) |
22 January 2016 | Annual return made up to 12 December 2015 with a full list of shareholders Statement of capital on 2016-01-22
|
22 January 2016 | Director's details changed for Mr Daniel William Hassell on 1 August 2015 (2 pages) |
22 January 2016 | Director's details changed for Mr Daniel William Hassell on 1 August 2015 (2 pages) |
22 January 2016 | Annual return made up to 12 December 2015 with a full list of shareholders Statement of capital on 2016-01-22
|
26 April 2015 | Total exemption small company accounts made up to 31 December 2014 (7 pages) |
26 April 2015 | Total exemption small company accounts made up to 31 December 2014 (7 pages) |
6 February 2015 | Consolidation and sub-division of shares on 31 December 2014 (5 pages) |
6 February 2015 | Resolutions
|
6 February 2015 | Consolidation and sub-division of shares on 31 December 2014 (5 pages) |
1 February 2015 | Annual return made up to 12 December 2014 with a full list of shareholders Statement of capital on 2015-02-01
|
1 February 2015 | Annual return made up to 12 December 2014 with a full list of shareholders Statement of capital on 2015-02-01
|
19 August 2014 | Current accounting period extended from 30 November 2014 to 31 December 2014 (1 page) |
19 August 2014 | Current accounting period extended from 30 November 2014 to 31 December 2014 (1 page) |
29 July 2014 | Registered office address changed from 205 Crescent Road New Barnet Hertfordshire EN4 8SB England to 205 Crescent Road New Barnet Herts EN4 8SB on 29 July 2014 (2 pages) |
29 July 2014 | Registered office address changed from 205 Crescent Road New Barnet Hertfordshire EN4 8SB England to 205 Crescent Road New Barnet Herts EN4 8SB on 29 July 2014 (2 pages) |
22 July 2014 | Registered office address changed from Gautam House 1-3 Shenley Avenue Ruislip Middlesex HA4 6BP to 205 Crescent Road New Barnet Hertfordshire EN4 8SB on 22 July 2014 (1 page) |
22 July 2014 | Registered office address changed from Gautam House 1-3 Shenley Avenue Ruislip Middlesex HA4 6BP to 205 Crescent Road New Barnet Hertfordshire EN4 8SB on 22 July 2014 (1 page) |
3 April 2014 | Total exemption small company accounts made up to 30 November 2013 (9 pages) |
3 April 2014 | Total exemption small company accounts made up to 30 November 2013 (9 pages) |
17 February 2014 | Company name changed airflow s p LIMITED\certificate issued on 17/02/14
|
17 February 2014 | Company name changed airflow s p LIMITED\certificate issued on 17/02/14
|
24 January 2014 | Annual return made up to 12 December 2013 with a full list of shareholders Statement of capital on 2014-01-24
|
24 January 2014 | Annual return made up to 12 December 2013 with a full list of shareholders Statement of capital on 2014-01-24
|
25 October 2013 | Total exemption small company accounts made up to 30 November 2012 (17 pages) |
25 October 2013 | Total exemption small company accounts made up to 30 November 2012 (17 pages) |
13 August 2013 | Previous accounting period shortened from 31 December 2012 to 30 November 2012 (1 page) |
13 August 2013 | Previous accounting period shortened from 31 December 2012 to 30 November 2012 (1 page) |
9 April 2013 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
9 April 2013 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
15 January 2013 | Annual return made up to 12 December 2012 with a full list of shareholders (5 pages) |
15 January 2013 | Annual return made up to 12 December 2012 with a full list of shareholders (5 pages) |
7 June 2012 | Appointment of Mr Daniel William Hassell as a director (2 pages) |
7 June 2012 | Appointment of Mr Daniel William Hassell as a director (2 pages) |
13 December 2011 | Registered office address changed from Gautam House 1-3 Shenely Avenue Ruislip Manor Middlesex HA4 6BP United Kingdom on 13 December 2011 (1 page) |
13 December 2011 | Registered office address changed from Gautam House 1-3 Shenely Avenue Ruislip Manor Middlesex HA4 6BP United Kingdom on 13 December 2011 (1 page) |
12 December 2011 | Incorporation (44 pages) |
12 December 2011 | Incorporation (44 pages) |