Company NameSensing Precision Limited
Company StatusActive
Company Number07878150
CategoryPrivate Limited Company
Incorporation Date12 December 2011(12 years, 4 months ago)
Previous NameAirflow S P Limited

Business Activity

Section CManufacturing
SIC 2923Manufacture non-domestic ventilation
SIC 28250Manufacture of non-domestic cooling and ventilation equipment

Directors

Director NameMr Daniel William Hassell
Date of BirthMarch 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed22 May 2012(5 months, 1 week after company formation)
Appointment Duration11 years, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressAtherton Elmshott Close
Penn
High Wycombe
Buckinghamshire
HP10 8JR
Director NameMr Robert Maxwell Forres Stewart
Date of BirthApril 1964 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed24 March 2016(4 years, 3 months after company formation)
Appointment Duration8 years, 1 month
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSuite 1b1, Argyle House Northside
Joel Street
Northwood Hills
HA6 1NW
Director NameMr Andrew Keith Hamshere
Date of BirthMarch 1978 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed08 September 2017(5 years, 9 months after company formation)
Appointment Duration6 years, 7 months
RoleEngineer
Country of ResidenceEngland
Correspondence AddressSuite 1b1, Argyle House Northside
Joel Street
Northwood Hills
HA6 1NW
Director NameMr Roy Bryan
Date of BirthFebruary 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed12 December 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressKernewek Cottage Ball Hill
Newbury
Berks
RG20 0NU
Director NameMr Andrew Charles Parry
Date of BirthAugust 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed12 December 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address38 Jacks Lane, Harefield
Uxbridge
Middlesex
UB9 6HE

Contact

Websitewww.sensing-precision.com
Email address[email protected]
Telephone01494 363333
Telephone regionHigh Wycombe

Location

Registered AddressSuite 1b1, Argyle House Northside
Joel Street
Northwood Hills
HA6 1NW
RegionLondon
ConstituencyRuislip, Northwood and Pinner
CountyGreater London
WardNorthwood Hills
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Financials

Year2013
Net Worth-£175,956
Cash£11,619
Current Liabilities£249,670

Accounts

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

Returns

Latest Return4 January 2024 (3 months, 3 weeks ago)
Next Return Due18 January 2025 (8 months, 3 weeks from now)

Charges

27 March 2013Delivered 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

Filing History

8 January 2024Confirmation statement made on 4 January 2024 with no updates (3 pages)
15 August 2023Unaudited abridged accounts made up to 31 December 2022 (10 pages)
10 January 2023Confirmation statement made on 4 January 2023 with no updates (3 pages)
14 September 2022Registered 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 2022Registered 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 2022Unaudited abridged accounts made up to 31 December 2021 (10 pages)
30 May 2022Notification of Robert Maxwell Forres Stewart as a person with significant control on 6 April 2016 (2 pages)
30 May 2022Change of details for Gracemere Limited as a person with significant control on 22 January 2021 (2 pages)
4 January 2022Confirmation statement made on 4 January 2022 with no updates (3 pages)
11 June 2021Unaudited abridged accounts made up to 31 December 2020 (10 pages)
12 February 2021Confirmation statement made on 22 January 2021 with updates (4 pages)
2 December 2020Confirmation statement made on 2 December 2020 with no updates (3 pages)
15 April 2020Unaudited abridged accounts made up to 31 December 2019 (9 pages)
13 December 2019Confirmation statement made on 12 December 2019 with no updates (3 pages)
20 March 2019Unaudited abridged accounts made up to 31 December 2018 (9 pages)
24 December 2018Confirmation statement made on 12 December 2018 with no updates (3 pages)
16 April 2018Total exemption full accounts made up to 31 December 2017 (10 pages)
3 January 2018Confirmation statement made on 12 December 2017 with no updates (3 pages)
3 January 2018Confirmation statement made on 12 December 2017 with no updates (3 pages)
6 October 2017Appointment of Mr Andrew Keith Hamshere as a director on 8 September 2017 (2 pages)
6 October 2017Appointment of Mr Andrew Keith Hamshere as a director on 8 September 2017 (2 pages)
25 May 2017Audited abridged accounts made up to 31 December 2016 (9 pages)
25 May 2017Audited abridged accounts made up to 31 December 2016 (9 pages)
12 April 2017Registered 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 2017Registered 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 2017Confirmation statement made on 12 December 2016 with updates (6 pages)
5 January 2017Confirmation statement made on 12 December 2016 with updates (6 pages)
9 May 2016Total exemption small company accounts made up to 31 December 2015 (7 pages)
9 May 2016Total exemption small company accounts made up to 31 December 2015 (7 pages)
15 April 2016Statement of capital following an allotment of shares on 9 March 2016
  • GBP 104.28
(3 pages)
15 April 2016Statement of capital following an allotment of shares on 9 March 2016
  • GBP 104.28
(3 pages)
24 March 2016Appointment of Mr Robert Maxwell Forres Stewart as a director on 24 March 2016 (2 pages)
24 March 2016Appointment of Mr Robert Maxwell Forres Stewart as a director on 24 March 2016 (2 pages)
9 March 2016Termination of appointment of Andrew Charles Parry as a director on 9 March 2016 (1 page)
9 March 2016Termination of appointment of Roy Bryan as a director on 9 March 2016 (1 page)
9 March 2016Termination of appointment of Roy Bryan as a director on 9 March 2016 (1 page)
9 March 2016Termination of appointment of Andrew Charles Parry as a director on 9 March 2016 (1 page)
22 January 2016Annual return made up to 12 December 2015 with a full list of shareholders
Statement of capital on 2016-01-22
  • GBP 100
(6 pages)
22 January 2016Director's details changed for Mr Daniel William Hassell on 1 August 2015 (2 pages)
22 January 2016Director's details changed for Mr Daniel William Hassell on 1 August 2015 (2 pages)
22 January 2016Annual return made up to 12 December 2015 with a full list of shareholders
Statement of capital on 2016-01-22
  • GBP 100
(6 pages)
26 April 2015Total exemption small company accounts made up to 31 December 2014 (7 pages)
26 April 2015Total exemption small company accounts made up to 31 December 2014 (7 pages)
6 February 2015Consolidation and sub-division of shares on 31 December 2014 (5 pages)
6 February 2015Resolutions
  • RES13 ‐ 01/12/2014
(1 page)
6 February 2015Consolidation and sub-division of shares on 31 December 2014 (5 pages)
1 February 2015Annual return made up to 12 December 2014 with a full list of shareholders
Statement of capital on 2015-02-01
  • GBP 100
(6 pages)
1 February 2015Annual return made up to 12 December 2014 with a full list of shareholders
Statement of capital on 2015-02-01
  • GBP 100
(6 pages)
19 August 2014Current accounting period extended from 30 November 2014 to 31 December 2014 (1 page)
19 August 2014Current accounting period extended from 30 November 2014 to 31 December 2014 (1 page)
29 July 2014Registered 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 2014Registered 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 2014Registered 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 2014Registered 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 2014Total exemption small company accounts made up to 30 November 2013 (9 pages)
3 April 2014Total exemption small company accounts made up to 30 November 2013 (9 pages)
17 February 2014Company name changed airflow s p LIMITED\certificate issued on 17/02/14
  • RES15 ‐ Change company name resolution on 2014-02-14
  • NM01 ‐ Change of name by resolution
(3 pages)
17 February 2014Company name changed airflow s p LIMITED\certificate issued on 17/02/14
  • RES15 ‐ Change company name resolution on 2014-02-14
  • NM01 ‐ Change of name by resolution
(3 pages)
24 January 2014Annual return made up to 12 December 2013 with a full list of shareholders
Statement of capital on 2014-01-24
  • GBP 100
(5 pages)
24 January 2014Annual return made up to 12 December 2013 with a full list of shareholders
Statement of capital on 2014-01-24
  • GBP 100
(5 pages)
25 October 2013Total exemption small company accounts made up to 30 November 2012 (17 pages)
25 October 2013Total exemption small company accounts made up to 30 November 2012 (17 pages)
13 August 2013Previous accounting period shortened from 31 December 2012 to 30 November 2012 (1 page)
13 August 2013Previous accounting period shortened from 31 December 2012 to 30 November 2012 (1 page)
9 April 2013Particulars of a mortgage or charge / charge no: 1 (5 pages)
9 April 2013Particulars of a mortgage or charge / charge no: 1 (5 pages)
15 January 2013Annual return made up to 12 December 2012 with a full list of shareholders (5 pages)
15 January 2013Annual return made up to 12 December 2012 with a full list of shareholders (5 pages)
7 June 2012Appointment of Mr Daniel William Hassell as a director (2 pages)
7 June 2012Appointment of Mr Daniel William Hassell as a director (2 pages)
13 December 2011Registered 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 2011Registered 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 2011Incorporation (44 pages)
12 December 2011Incorporation (44 pages)