SENTRY LIMITED

7a Hill View Business Park Old Ipswich Road 7a Hill View Business Park Old Ipswich Road, Ipswich, IP6 0AJ, Suffolk, England
StatusACTIVE
Company No.03830499
CategoryPrivate Limited Company
Incorporated24 Aug 1999
Age24 years, 9 months, 28 days
JurisdictionEngland Wales

SUMMARY

SENTRY LIMITED is an active private limited company with number 03830499. It was incorporated 24 years, 9 months, 28 days ago, on 24 August 1999. The company address is 7a Hill View Business Park Old Ipswich Road 7a Hill View Business Park Old Ipswich Road, Ipswich, IP6 0AJ, Suffolk, England.



Company Fillings

Accounts with accounts type full

Date: 14 Sep 2023

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 06 Sep 2023

Action Date: 24 Aug 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-08-24

Documents

View document PDF

Accounts with accounts type full

Date: 14 Sep 2022

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 01 Sep 2022

Action Date: 24 Aug 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-08-24

Documents

View document PDF

Change person director company with change date

Date: 20 Jun 2022

Action Date: 10 Jun 2022

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2022-06-10

Officer name: Mr John Paul Barnard Barrett

Documents

View document PDF

Appoint person director company with name date

Date: 30 Dec 2021

Action Date: 17 Dec 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2021-12-17

Officer name: Mr Arthur Trevor Tyrrell

Documents

View document PDF

Appoint person director company with name date

Date: 29 Dec 2021

Action Date: 21 Dec 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2021-12-21

Officer name: Mr Alec Newis Smith

Documents

View document PDF

Termination director company with name termination date

Date: 13 Sep 2021

Action Date: 31 Aug 2021

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2021-08-31

Officer name: Clive Edward Last

Documents

View document PDF

Accounts with accounts type full

Date: 10 Sep 2021

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 25 Aug 2021

Action Date: 24 Aug 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-08-24

Documents

View document PDF

Change person director company with change date

Date: 13 Aug 2021

Action Date: 07 Jul 2021

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr John Paul Barnard Barrett

Change date: 2021-07-07

Documents

View document PDF

Change person director company with change date

Date: 13 Aug 2021

Action Date: 01 Jan 2021

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2021-01-01

Officer name: Mrs Rebecca Claire Arkley

Documents

View document PDF

Termination director company with name termination date

Date: 13 Aug 2021

Action Date: 01 Aug 2021

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2021-08-01

Officer name: John Michael Hall

Documents

View document PDF

Memorandum articles

Date: 26 Mar 2021

Category: Incorporation

Type: MA

Documents

View document PDF

Statement of companys objects

Date: 20 Mar 2021

Category: Change-of-constitution

Type: CC04

Documents

View document PDF

Resolution

Date: 20 Mar 2021

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type full

Date: 04 Sep 2020

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Change person director company with change date

Date: 03 Sep 2020

Action Date: 03 Sep 2020

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2020-09-03

Officer name: John Michael Hall

Documents

View document PDF

Change person director company with change date

Date: 03 Sep 2020

Action Date: 03 Sep 2020

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2020-09-03

Officer name: Mr John Paul Bernard Barrett

Documents

View document PDF

Confirmation statement with updates

Date: 03 Sep 2020

Action Date: 24 Aug 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-08-24

Documents

View document PDF

Change account reference date company previous shortened

Date: 11 May 2020

Action Date: 31 Mar 2020

Category: Accounts

Type: AA01

Made up date: 2020-04-30

New date: 2020-03-31

Documents

View document PDF

Appoint person director company with name date

Date: 31 Mar 2020

Action Date: 17 Mar 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2020-03-17

Officer name: Mr Christopher Clayton

Documents

View document PDF

Capital cancellation shares

Date: 24 Feb 2020

Action Date: 12 Jul 2019

Category: Capital

Type: SH06

Capital : 218,525.00 GBP

Date: 2019-07-12

Documents

View document PDF

Capital return purchase own shares

Date: 10 Feb 2020

Category: Capital

Type: SH03

Documents

View document PDF

Termination director company with name termination date

Date: 03 Jan 2020

Action Date: 31 Dec 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Robert Clive Kilby

Termination date: 2019-12-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 17 Dec 2019

Action Date: 17 Dec 2019

Category: Address

Type: AD01

Change date: 2019-12-17

Old address: The Hall Willisham Ipswich Suffolk IP8 4SL

New address: 7a Hill View Business Park Old Ipswich Road Claydon Ipswich Suffolk IP6 0AJ

Documents

View document PDF

Accounts with accounts type full

Date: 10 Dec 2019

Action Date: 30 Apr 2019

Category: Accounts

Type: AA

Made up date: 2019-04-30

Documents

View document PDF

Confirmation statement with updates

Date: 02 Sep 2019

Action Date: 24 Aug 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-08-24

Documents

View document PDF

Capital cancellation shares

Date: 22 Jul 2019

Action Date: 15 Mar 2019

Category: Capital

Type: SH06

Capital : 224,775 GBP

Date: 2019-03-15

Documents

View document PDF

Capital return purchase own shares

Date: 01 Jul 2019

Category: Capital

Type: SH03

Documents

View document PDF

Accounts with accounts type full

Date: 13 Sep 2018

Action Date: 30 Apr 2018

Category: Accounts

Type: AA

Made up date: 2018-04-30

Documents

View document PDF

Termination director company with name termination date

Date: 10 Sep 2018

Action Date: 31 Aug 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-08-31

Officer name: Andrew Benford Mason

Documents

View document PDF

Confirmation statement with updates

Date: 07 Sep 2018

Action Date: 24 Aug 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-08-24

Documents

View document PDF

Appoint person secretary company with name date

Date: 09 May 2018

Action Date: 30 Apr 2018

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mrs Rebecca Claire Arkley

Appointment date: 2018-04-30

Documents

View document PDF

Termination director company with name termination date

Date: 09 May 2018

Action Date: 30 Apr 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Steven Farrar

Termination date: 2018-04-30

Documents

View document PDF

Termination secretary company with name termination date

Date: 09 May 2018

Action Date: 30 Apr 2018

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2018-04-30

Officer name: Steven Farrar

Documents

View document PDF

Appoint person director company with name date

Date: 01 Feb 2018

Action Date: 01 Feb 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-02-01

Officer name: Mr Paul Edward Christian

Documents

View document PDF

Accounts with accounts type full

Date: 16 Jan 2018

Action Date: 30 Apr 2017

Category: Accounts

Type: AA

Made up date: 2017-04-30

Documents

View document PDF

Capital cancellation shares

Date: 23 Nov 2017

Action Date: 06 Dec 2016

Category: Capital

Type: SH06

Capital : 237,275.00 GBP

Date: 2016-12-06

Documents

View document PDF

Confirmation statement with updates

Date: 17 Nov 2017

Action Date: 24 Aug 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-08-24

Documents

View document PDF

Capital cancellation shares

Date: 06 Nov 2017

Action Date: 06 Dec 2016

Category: Capital

Type: SH06

Capital : 237,275 GBP

Date: 2016-12-06

Documents

View document PDF

Capital return purchase own shares

Date: 09 Oct 2017

Category: Capital

Type: SH03

Documents

View document PDF

Appoint person director company with name date

Date: 01 Nov 2016

Action Date: 10 Oct 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Rebecca Claire Arkley

Appointment date: 2016-10-10

Documents

View document PDF

Appoint person director company with name date

Date: 28 Oct 2016

Action Date: 10 Oct 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-10-10

Officer name: John Paul Barnard Barrett

Documents

View document PDF

Appoint person director company with name date

Date: 28 Oct 2016

Action Date: 10 Oct 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-10-10

Officer name: John Michael Hall

Documents

View document PDF

Appoint person director company with name date

Date: 28 Oct 2016

Action Date: 10 Oct 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-10-10

Officer name: Robert Clive Kilby

Documents

View document PDF

Accounts with accounts type full

Date: 06 Oct 2016

Action Date: 30 Apr 2016

Category: Accounts

Type: AA

Made up date: 2016-04-30

Documents

View document PDF

Termination director company with name termination date

Date: 17 Sep 2016

Action Date: 31 Aug 2016

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2016-08-31

Officer name: Trevor John Atkinson

Documents

View document PDF

Confirmation statement with updates

Date: 31 Aug 2016

Action Date: 24 Aug 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-08-24

Documents

View document PDF

Accounts with accounts type full

Date: 16 Sep 2015

Action Date: 30 Apr 2015

Category: Accounts

Type: AA

Made up date: 2015-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 08 Sep 2015

Action Date: 24 Aug 2015

Category: Annual-return

Type: AR01

Made up date: 2015-08-24

Documents

View document PDF

Accounts with accounts type full

Date: 08 Sep 2014

Action Date: 30 Apr 2014

Category: Accounts

Type: AA

Made up date: 2014-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 29 Aug 2014

Action Date: 24 Aug 2014

Category: Annual-return

Type: AR01

Made up date: 2014-08-24

Documents

View document PDF

Accounts with accounts type group

Date: 19 Nov 2013

Action Date: 30 Apr 2013

Category: Accounts

Type: AA

Made up date: 2013-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 05 Sep 2013

Action Date: 24 Aug 2013

Category: Annual-return

Type: AR01

Made up date: 2013-08-24

Documents

View document PDF

Change person director company with change date

Date: 05 Sep 2013

Action Date: 01 Jan 2013

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr John Charles Fuller

Change date: 2013-01-01

Documents

View document PDF

Change person director company with change date

Date: 05 Sep 2013

Action Date: 01 Jan 2013

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2013-01-01

Officer name: Steven Farrar

Documents

View document PDF

Change person secretary company with change date

Date: 05 Sep 2013

Action Date: 01 Jan 2013

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2013-01-01

Officer name: Steven Farrar

Documents

View document PDF

Change person director company with change date

Date: 05 Sep 2013

Action Date: 01 Jan 2013

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Trevor John Atkinson

Change date: 2013-01-01

Documents

View document PDF

Change person director company with change date

Date: 05 Sep 2013

Action Date: 01 Jan 2013

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2013-01-01

Officer name: Mr Andrew Benford Mason

Documents

View document PDF

Change person director company with change date

Date: 05 Sep 2013

Action Date: 01 Jan 2013

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2013-01-01

Officer name: Mr Clive Edward Last

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 17 Sep 2012

Action Date: 24 Aug 2012

Category: Annual-return

Type: AR01

Made up date: 2012-08-24

Documents

View document PDF

Accounts with accounts type group

Date: 04 Sep 2012

Action Date: 30 Apr 2012

Category: Accounts

Type: AA

Made up date: 2012-04-30

Documents

View document PDF

Accounts with accounts type group

Date: 28 Sep 2011

Action Date: 30 Apr 2011

Category: Accounts

Type: AA

Made up date: 2011-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 12 Sep 2011

Action Date: 24 Aug 2011

Category: Annual-return

Type: AR01

Made up date: 2011-08-24

Documents

View document PDF

Change person director company with change date

Date: 12 Sep 2011

Action Date: 28 Jan 2011

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2011-01-28

Officer name: Mr Andrew Benford Mason

Documents

View document PDF

Appoint person director company with name

Date: 02 Aug 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr John Charles Fuller

Documents

View document PDF

Termination director company with name

Date: 02 Aug 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Neville Hitcham

Documents

View document PDF

Accounts with accounts type group

Date: 14 Sep 2010

Action Date: 30 Apr 2010

Category: Accounts

Type: AA

Made up date: 2010-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 26 Aug 2010

Action Date: 24 Aug 2010

Category: Annual-return

Type: AR01

Made up date: 2010-08-24

Documents

View document PDF

Legacy

Date: 16 Dec 2009

Category: Mortgage

Type: MG02

Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2

Documents

View document PDF

Legacy

Date: 14 Sep 2009

Category: Annual-return

Type: 363a

Description: Return made up to 24/08/09; full list of members

Documents

View document PDF

Legacy

Date: 11 Sep 2009

Category: Officers

Type: 288c

Description: Director's change of particulars / neville hitcham / 01/01/2009

Documents

View document PDF

Accounts with accounts type group

Date: 09 Sep 2009

Action Date: 30 Apr 2009

Category: Accounts

Type: AA

Made up date: 2009-04-30

Documents

View document PDF

Accounts with accounts type medium

Date: 18 Dec 2008

Action Date: 30 Apr 2008

Category: Accounts

Type: AA

Made up date: 2008-04-30

Documents

View document PDF

Legacy

Date: 16 Sep 2008

Category: Annual-return

Type: 363a

Description: Return made up to 24/08/08; full list of members

Documents

View document PDF

Legacy

Date: 15 Sep 2008

Category: Officers

Type: 288c

Description: Director's change of particulars / andrew mason / 01/09/2007

Documents

View document PDF

Accounts with accounts type medium

Date: 11 Jan 2008

Action Date: 30 Apr 2007

Category: Accounts

Type: AA

Made up date: 2007-04-30

Documents

View document PDF

Legacy

Date: 07 Sep 2007

Category: Annual-return

Type: 363s

Description: Return made up to 24/08/07; no change of members

Documents

View document PDF

Accounts with accounts type medium

Date: 04 Nov 2006

Action Date: 30 Apr 2006

Category: Accounts

Type: AA

Made up date: 2006-04-30

Documents

View document PDF

Legacy

Date: 15 Sep 2006

Category: Annual-return

Type: 363s

Description: Return made up to 24/08/06; no change of members

Documents

View document PDF

Certificate change of name company

Date: 06 Jun 2006

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed sentry farms LIMITED\certificate issued on 06/06/06

Documents

View document PDF

Accounts with accounts type full

Date: 04 Oct 2005

Action Date: 30 Apr 2005

Category: Accounts

Type: AA

Made up date: 2005-04-30

Documents

View document PDF

Legacy

Date: 15 Sep 2005

Category: Annual-return

Type: 363s

Description: Return made up to 24/08/05; full list of members

Documents

View document PDF

Legacy

Date: 15 Sep 2004

Category: Annual-return

Type: 363s

Description: Return made up to 24/08/04; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 06 Sep 2004

Action Date: 30 Apr 2004

Category: Accounts

Type: AA

Made up date: 2004-04-30

Documents

View document PDF

Legacy

Date: 16 Aug 2004

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 19 Sep 2003

Category: Annual-return

Type: 363s

Description: Return made up to 24/08/03; full list of members

Documents

View document PDF

Accounts with accounts type medium

Date: 02 Sep 2003

Action Date: 30 Apr 2003

Category: Accounts

Type: AA

Made up date: 2003-04-30

Documents

View document PDF

Legacy

Date: 08 Apr 2003

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction of mortgage/charge

Documents

View document PDF

Legacy

Date: 29 Jan 2003

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 11 Dec 2002

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Accounts with accounts type medium

Date: 02 Dec 2002

Action Date: 30 Apr 2002

Category: Accounts

Type: AA

Made up date: 2002-04-30

Documents

View document PDF

Legacy

Date: 20 Sep 2002

Category: Annual-return

Type: 363s

Description: Return made up to 24/08/02; full list of members

Documents

View document PDF

Legacy

Date: 19 Apr 2002

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Accounts with accounts type medium

Date: 18 Jan 2002

Action Date: 30 Apr 2001

Category: Accounts

Type: AA

Made up date: 2001-04-30

Documents

View document PDF

Legacy

Date: 09 Nov 2001

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 07 Sep 2001

Category: Annual-return

Type: 363s

Description: Return made up to 24/08/01; full list of members

Documents

View document PDF

Accounts with accounts type medium

Date: 13 Feb 2001

Action Date: 30 Apr 2000

Category: Accounts

Type: AA

Made up date: 2000-04-30

Documents

View document PDF

Legacy

Date: 31 Jan 2001

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF


Some Companies

C ATCHOHE LTD

122 CHELL GREEN AVENUE,STOKE ON TRENT,ST6 7LF

Number:09293012
Status:ACTIVE
Category:Private Limited Company

COLIN RICHARDSON CONTRACTORS LTD

UNIT 6 YNYS BRIDGE COURT,CARDIFF,CF15 9SS

Number:08396499
Status:LIQUIDATION
Category:Private Limited Company

CSE CARING SOLUTION LTD

FLAT 4, FEVERSHAM COURT ILLUSTRIOUS CRESCENT,YEOVIL,BA22 8JX

Number:10484586
Status:ACTIVE
Category:Private Limited Company

FRIENDSHIP ESTATES LIMITED

OLD HOUSE FARM,DONCASTER,DN6 9BU

Number:00305369
Status:ACTIVE
Category:Private Limited Company

JLA ELECTRICAL LONDON LIMITED

9769193 1ST FLOOR DENEWAY HOUSE,POTTERS BAR,EN6 1AQ

Number:09769193
Status:ACTIVE
Category:Private Limited Company

OSEMI LTD

RAVENHURST NEW CUT,HASTINGS,TN35 4RL

Number:10412776
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source