SENTINEL CONTRACTING PLC

Matrix House Matrix House, Canvey Island, SS8 9DE, Essex, England
StatusACTIVE
Company No.09092759
CategoryPrivate Limited Company
Incorporated19 Jun 2014
Age9 years, 11 months, 14 days
JurisdictionEngland Wales

SUMMARY

SENTINEL CONTRACTING PLC is an active private limited company with number 09092759. It was incorporated 9 years, 11 months, 14 days ago, on 19 June 2014. The company address is Matrix House Matrix House, Canvey Island, SS8 9DE, Essex, England.



Company Fillings

Confirmation statement with no updates

Date: 22 May 2024

Action Date: 10 May 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-05-10

Documents

View document PDF

Accounts with accounts type full

Date: 28 Sep 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 31 May 2023

Action Date: 10 May 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-05-10

Documents

View document PDF

Appoint person director company with name date

Date: 31 May 2023

Action Date: 31 May 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Paul Alan Walker

Appointment date: 2023-05-31

Documents

View document PDF

Appoint person secretary company with name date

Date: 04 Oct 2022

Action Date: 27 Sep 2022

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Richard Mark Mullaly

Appointment date: 2022-09-27

Documents

View document PDF

Termination secretary company with name termination date

Date: 04 Oct 2022

Action Date: 27 Sep 2022

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Steven Hackett

Termination date: 2022-09-27

Documents

View document PDF

Accounts with accounts type full

Date: 19 May 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 11 May 2022

Action Date: 10 May 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-05-10

Documents

View document PDF

Accounts with accounts type full

Date: 30 Jun 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 10 May 2021

Action Date: 10 May 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-05-10

Documents

View document PDF

Notification of a person with significant control

Date: 10 May 2021

Action Date: 01 Dec 2020

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: Sentinel Contracting Group Ltd

Notification date: 2020-12-01

Documents

View document PDF

Cessation of a person with significant control

Date: 10 May 2021

Action Date: 01 Dec 2020

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2020-12-01

Psc name: John Davin Madsen

Documents

View document PDF

Cessation of a person with significant control

Date: 10 May 2021

Action Date: 01 Dec 2020

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Mark Keith Stewart

Cessation date: 2020-12-01

Documents

View document PDF

Cessation of a person with significant control

Date: 10 May 2021

Action Date: 01 Dec 2020

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Lester Jonathan Galley

Cessation date: 2020-12-01

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 07 May 2021

Action Date: 05 May 2021

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2021-05-05

Charge number: 090927590001

Documents

View document PDF

Termination director company with name termination date

Date: 08 Apr 2021

Action Date: 01 Dec 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: John Davin Madsen

Termination date: 2020-12-01

Documents

View document PDF

Change account reference date company previous extended

Date: 17 Mar 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA01

Made up date: 2020-06-30

New date: 2020-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 08 Sep 2020

Action Date: 08 Sep 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-09-08

Documents

View document PDF

Change to a person with significant control

Date: 08 Sep 2020

Action Date: 01 Sep 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2020-09-01

Psc name: Mr Mark Keith Stewart

Documents

View document PDF

Change to a person with significant control

Date: 08 Sep 2020

Action Date: 01 Sep 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr John Davin Madsen

Change date: 2020-09-01

Documents

View document PDF

Change to a person with significant control

Date: 08 Sep 2020

Action Date: 01 Sep 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Lester Jonathan Galley

Change date: 2020-09-01

Documents

View document PDF

Accounts with accounts type dormant

Date: 10 Dec 2019

Action Date: 30 Jun 2019

Category: Accounts

Type: AA

Made up date: 2019-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 10 Oct 2019

Action Date: 09 Oct 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-10-09

Documents

View document PDF

Confirmation statement with no updates

Date: 17 Oct 2018

Action Date: 09 Oct 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-10-09

Documents

View document PDF

Accounts with accounts type dormant

Date: 12 Oct 2018

Action Date: 30 Jun 2018

Category: Accounts

Type: AA

Made up date: 2018-06-30

Documents

View document PDF

Accounts with accounts type dormant

Date: 14 Nov 2017

Action Date: 30 Jun 2017

Category: Accounts

Type: AA

Made up date: 2017-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 12 Oct 2017

Action Date: 09 Oct 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-10-09

Documents

View document PDF

Change registered office address company with date old address new address

Date: 11 Oct 2017

Action Date: 11 Oct 2017

Category: Address

Type: AD01

Old address: Suite 12, Chalkwell Lawns 648-656 London Road Westcliff-on-Sea Essex SS0 9HR England

New address: Matrix House 12-16 Lionel Road Canvey Island Essex SS8 9DE

Change date: 2017-10-11

Documents

View document PDF

Accounts with accounts type dormant

Date: 08 Dec 2016

Action Date: 30 Jun 2016

Category: Accounts

Type: AA

Made up date: 2016-06-30

Documents

View document PDF

Confirmation statement with updates

Date: 26 Oct 2016

Action Date: 09 Oct 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-10-09

Documents

View document PDF

Change registered office address company with date old address new address

Date: 05 May 2016

Action Date: 05 May 2016

Category: Address

Type: AD01

Old address: Unit 8 Alpha Business Park Travellers Close Welham Green Herts AL9 7NT

New address: Suite 12, Chalkwell Lawns 648-656 London Road Westcliff-on-Sea Essex SS0 9HR

Change date: 2016-05-05

Documents

View document PDF

Accounts with accounts type dormant

Date: 18 Dec 2015

Action Date: 30 Jun 2015

Category: Accounts

Type: AA

Made up date: 2015-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 Oct 2015

Action Date: 09 Oct 2015

Category: Annual-return

Type: AR01

Made up date: 2015-10-09

Documents

View document PDF

Appoint person secretary company with name date

Date: 06 Oct 2015

Action Date: 06 Oct 2015

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2015-10-06

Officer name: Mr Steven Hackett

Documents

View document PDF

Termination secretary company with name termination date

Date: 06 Oct 2015

Action Date: 06 Oct 2015

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Robin Port

Termination date: 2015-10-06

Documents

View document PDF

Capital allotment shares

Date: 14 Sep 2015

Action Date: 13 Aug 2015

Category: Capital

Type: SH01

Capital : 50,000 GBP

Date: 2015-08-13

Documents

View document PDF

Legacy

Date: 10 Sep 2015

Category: Incorporation

Type: CERT8A

Description: Commence business and borrow

Documents

View document PDF

Application trading certificate

Date: 10 Sep 2015

Category: Reregistration

Type: SH50

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 03 Sep 2015

Action Date: 19 Jun 2015

Category: Annual-return

Type: AR01

Made up date: 2015-06-19

Documents

View document PDF

Capital allotment shares

Date: 18 Mar 2015

Action Date: 18 Mar 2015

Category: Capital

Type: SH01

Capital : 6 GBP

Date: 2015-03-18

Documents

View document PDF

Incorporation company

Date: 19 Jun 2014

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

FLOORING EQUIPMENT DIRECT LIMITED

46 MILTON ROAD,GLASGOW,G74 5BU

Number:SC203775
Status:ACTIVE
Category:Private Limited Company

FURNITURE DIVAS LIMITED

140 BUCKINGHAM PALACE ROAD,LONDON,SW1W 9SA

Number:06861845
Status:ACTIVE
Category:Private Limited Company

MCGREGOR CREATIVE/DESIGN LIMITED

ANGLIA HOUSE 6 CENTRAL AVENUE, ST ANDREWS BUSINESS PARK,NORWICH,NR7 0HR

Number:08472816
Status:ACTIVE
Category:Private Limited Company

MIDDLETON ENTERPRISES LTD

MIDDLETON ENTERPRISES QUAYSIDE LOFTS,NEWCASTLE UPON TYNE,NE1 3RJ

Number:02675276
Status:ACTIVE
Category:Private Limited Company

PARAMO CONSULTING LTD.

5 NEW ROAD,WARMINSTER,BA12 0NR

Number:09765745
Status:ACTIVE
Category:Private Limited Company

THE HAPPINESS BUREAU LTD

20-22 WENLOCK ROAD,LONDON,N1 7GU

Number:11127909
Status:ACTIVE - PROPOSAL TO STRIKE OFF
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