SENTINEL CONTRACTING PLC
Status | ACTIVE |
Company No. | 09092759 |
Category | Private Limited Company |
Incorporated | 19 Jun 2014 |
Age | 9 years, 11 months, 14 days |
Jurisdiction | England 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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
Legacy
Date: 10 Sep 2015
Category: Incorporation
Type: CERT8A
Description: Commence business and borrow
Documents
Application trading certificate
Date: 10 Sep 2015
Category: Reregistration
Type: SH50
Documents
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
Capital allotment shares
Date: 18 Mar 2015
Action Date: 18 Mar 2015
Category: Capital
Type: SH01
Capital : 6 GBP
Date: 2015-03-18
Documents
Some Companies
FLOORING EQUIPMENT DIRECT LIMITED
46 MILTON ROAD,GLASGOW,G74 5BU
Number: | SC203775 |
Status: | ACTIVE |
Category: | Private Limited Company |
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 QUAYSIDE LOFTS,NEWCASTLE UPON TYNE,NE1 3RJ
Number: | 02675276 |
Status: | ACTIVE |
Category: | Private Limited Company |
5 NEW ROAD,WARMINSTER,BA12 0NR
Number: | 09765745 |
Status: | ACTIVE |
Category: | Private Limited Company |
20-22 WENLOCK ROAD,LONDON,N1 7GU
Number: | 11127909 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |