Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > SENSORMATIC COMMERCIAL/INDUSTRIAL LIMITED
Company Information for

SENSORMATIC COMMERCIAL/INDUSTRIAL LIMITED

TYCO PARK, GRIMSHAW LANE, NEWTON HEATH, MANCHESTER, M40 2WL,
Company Registration Number
02709753
Private Limited Company
Active

Company Overview

About Sensormatic Commercial/industrial Ltd
SENSORMATIC COMMERCIAL/INDUSTRIAL LIMITED was founded on 1992-04-27 and has its registered office in Newton Heath. The organisation's status is listed as "Active". Sensormatic Commercial/industrial Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
SENSORMATIC COMMERCIAL/INDUSTRIAL LIMITED
 
Legal Registered Office
TYCO PARK
GRIMSHAW LANE
NEWTON HEATH
MANCHESTER
M40 2WL
Other companies in M40
 
Filing Information
Company Number 02709753
Company ID Number 02709753
Date formed 1992-04-27
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/09/2022
Account next due 30/06/2024
Latest return 27/04/2016
Return next due 25/05/2017
Type of accounts FULL
Last Datalog update: 2024-04-07 05:13:19
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for SENSORMATIC COMMERCIAL/INDUSTRIAL LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of SENSORMATIC COMMERCIAL/INDUSTRIAL LIMITED

Current Directors
Officer Role Date Appointed
MARK AYRE
Director 2017-08-31
PHILIP DASHEY
Director 2009-01-05
Previous Officers
Officer Role Date Appointed Date Resigned
ANDREW BOWIE
Director 2010-01-18 2017-08-31
ANTON BERNARD ALPHONSUS
Company Secretary 2011-02-26 2017-03-10
MARK RICHARD IVILL
Company Secretary 2008-01-04 2011-02-25
DAVID LEO KAYE
Director 2010-01-18 2011-01-11
DAVID NEALE
Director 2008-01-04 2010-01-25
CHRISTOPHER JOHN DILLON
Director 2008-06-04 2008-12-31
DAVID BROWN
Director 2004-03-17 2008-04-21
DAVID BARLOW
Company Secretary 2002-07-23 2008-01-04
DAVID BARLOW
Director 2002-07-23 2008-01-04
PAUL CLARKE
Director 2002-07-23 2004-03-17
ANTON BERNARD ALPHONSUS
Company Secretary 2001-10-12 2002-07-23
ALEXANDER SAMUEL MCNUTT
Director 2001-10-12 2002-07-23
DAVID EDWARD ROBERTS
Director 2001-10-12 2002-07-23
PHILIP ANDREW GALE
Company Secretary 1999-02-28 2001-10-15
PAUL CLARKE
Director 2000-10-02 2001-10-15
PHILIP ANDREW GALE
Director 1999-01-25 2001-10-15
PAUL CLARKE
Company Secretary 2000-10-02 2001-04-24
GARRETT EDWARD PIERCE
Director 1998-07-01 2000-08-04
ALISON MARGARET WHEELER
Company Secretary 1999-01-25 1999-02-28
TERRY PRICE
Director 1998-07-01 1999-01-01
JOHN JAMES RATHBONE
Director 1998-07-01 1998-12-31
STUART ALEXANDER MEIER
Director 1996-05-16 1997-03-01
CHRISTOPHER JOSEPH MURRAY
Company Secretary 1996-05-16 1997-02-09
CHRISTOPHER JOSEPH MURRAY
Director 1996-01-12 1997-02-09
GORDON WILLIAM MILNE
Company Secretary 1993-02-23 1996-04-30
PHILIP HOLLETT
Director 1993-02-23 1996-03-13
CHARLES DAWSON BUCK
Director 1993-02-23 1996-01-12
CLIFFORD CHANCE SECRETARIES LIMITED
Nominated Secretary 1992-04-27 1993-04-27
EDWARD LEONARD BRADLEY
Director 1992-04-27 1993-04-27
MARTIN EDGAR RICHARDS
Nominated Director 1992-04-27 1993-04-27
PAUL DAVID STRUDWICK
Company Secretary 1992-07-22 1993-02-23
BRIAN EDWIN DENNIS AUSTIN
Director 1992-07-22 1993-02-23
CLIVE JAMES CAMPION
Director 1992-07-22 1993-02-11

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MARK AYRE FARNHAM LIMITED Director 2017-08-31 CURRENT 1917-02-02 Active - Proposal to Strike off
MARK AYRE TYCO EUROPEAN METAL FRAMING LIMITED Director 2017-08-31 CURRENT 1999-01-29 Active - Proposal to Strike off
MARK AYRE TYCO INTEGRATED SYSTEMS LIMITED Director 2017-08-31 CURRENT 2000-06-07 Active - Proposal to Strike off
MARK AYRE TYCO FIRE & SECURITY HOLDINGS UK LIMITED Director 2017-08-31 CURRENT 2014-10-08 Active - Proposal to Strike off
MARK AYRE VTEC ZOOM LIMITED Director 2017-08-31 CURRENT 2016-01-14 Active - Proposal to Strike off
MARK AYRE W M FIRE PROTECTION LIMITED Director 2017-08-31 CURRENT 1977-09-05 Active - Proposal to Strike off
MARK AYRE MODERN SECURITY SYSTEMS Director 2017-08-31 CURRENT 1964-10-08 Active - Proposal to Strike off
MARK AYRE AMERICAN DISTRICT TELEGRAPH SERVICES INTERNATIONAL LIMITED Director 2017-08-31 CURRENT 1976-11-02 Active - Proposal to Strike off
MARK AYRE ADT TRUSTEES LIMITED Director 2017-08-31 CURRENT 1975-04-01 Active
MARK AYRE ADVANCED INDEPENDENT MONITORING LIMITED Director 2017-08-31 CURRENT 1907-03-18 Active
MARK AYRE BRITANNIA SECURITY GROUP LIMITED Director 2017-08-31 CURRENT 1978-09-11 Active - Proposal to Strike off
MARK AYRE CONTROL EQUIPMENT LIMITED Director 2017-08-31 CURRENT 1983-11-14 Active - Proposal to Strike off
MARK AYRE ADT (UK) LIMITED Director 2017-08-31 CURRENT 1984-08-06 Active - Proposal to Strike off
MARK AYRE AUTOMATED SECURITY LIMITED Director 2017-08-31 CURRENT 1990-02-06 Active - Proposal to Strike off
MARK AYRE ADT (UK) HOLDINGS LIMITED Director 2017-08-31 CURRENT 1996-07-19 Active
MARK AYRE PROXIMEX LIMITED Director 2017-08-31 CURRENT 2010-08-13 Active - Proposal to Strike off
MARK AYRE CONTROLLED ELECTRONIC MANAGEMENT SYSTEMS LIMITED Director 2017-08-31 CURRENT 1991-07-04 Active
MARK AYRE INTELLECTUAL SYSTEMS LIMITED Director 2017-08-31 CURRENT 1995-06-13 Active - Proposal to Strike off
MARK AYRE TYCO HOLDINGS (U.K.) LIMITED Director 2017-08-31 CURRENT 1990-05-23 Active
MARK AYRE TYCO BUILDING SERVICES PRODUCTS (UK) LIMITED Director 2017-08-31 CURRENT 1990-11-15 Active
MARK AYRE TYCO FIRE & INTEGRATED SOLUTIONS (UK) LIMITED Director 2017-08-31 CURRENT 1985-10-03 Active
MARK AYRE SHOPPERTRAK LIMITED Director 2017-08-31 CURRENT 1987-10-16 Active
MARK AYRE WORMALD HOLDINGS (UK) LIMITED Director 2017-08-31 CURRENT 1976-10-08 Active - Proposal to Strike off
MARK AYRE WORMALD INDUSTRIAL PROPERTY LIMITED Director 2017-08-31 CURRENT 1984-07-20 Active - Proposal to Strike off
MARK AYRE SPRAYSAFE AUTOMATIC SPRINKLERS LIMITED Director 2017-08-31 CURRENT 1972-04-14 Active - Proposal to Strike off
MARK AYRE HOW FIRE LIMITED Director 2017-08-31 CURRENT 1962-05-30 Active
MARK AYRE MACRON SAFETY SYSTEMS (UK) LIMITED Director 2017-08-31 CURRENT 1974-05-09 Active
MARK AYRE SENSORMATIC FINANCE LIMITED Director 2017-08-31 CURRENT 1982-02-25 Active - Proposal to Strike off
MARK AYRE JOHNSON CONTROLS CAPITAL UK LTD Director 2017-08-31 CURRENT 1983-07-25 Active
MARK AYRE AUTOMATED SECURITY (HOLDINGS) LIMITED Director 2017-08-31 CURRENT 1936-12-07 Active
MARK AYRE ATLAS FIRE ENGINEERING LIMITED Director 2017-08-31 CURRENT 1912-05-14 Active
MARK AYRE AUDIX SYSTEMS LIMITED Director 2017-08-31 CURRENT 1947-10-06 Active
MARK AYRE ADT FINANCE LIMITED Director 2017-08-31 CURRENT 1985-08-08 Active
MARK AYRE SHEPTON HOLDINGS LIMITED Director 2017-08-31 CURRENT 1987-07-15 Active
MARK AYRE ADT GROUP LIMITED Director 2017-08-31 CURRENT 1990-03-01 Active
MARK AYRE AUTOMATED LOSS PREVENTION SYSTEMS LIMITED Director 2017-08-31 CURRENT 1990-03-29 Active
MARK AYRE SENSORMATIC LIMITED Director 2017-08-31 CURRENT 1992-06-15 Active - Proposal to Strike off
MARK AYRE THORN SECURITY GROUP LIMITED Director 2017-08-31 CURRENT 1994-02-16 Active
MARK AYRE CENTRAL SPRAYSAFE COMPANY LIMITED Director 2017-07-03 CURRENT 1996-01-30 Active - Proposal to Strike off
MARK AYRE JOHNSON CONTROLS SWEDEN HOLDINGS (UK) LTD Director 2017-06-27 CURRENT 2017-06-27 Active - Proposal to Strike off
MARK AYRE FIRST CHOICE FACILITIES LIMITED Director 2017-04-12 CURRENT 1999-05-17 Active - Proposal to Strike off
MARK AYRE JOHNSON CONTROLS CHINA INVESTMENT (UK) LIMITED Director 2017-04-07 CURRENT 2017-04-07 Active
MARK AYRE INSTANT FIRE PROTECTION LIMITED Director 2017-03-10 CURRENT 1992-10-20 Active - Proposal to Strike off
MARK AYRE SENSORMATIC UK LIMITED Director 2017-03-10 CURRENT 1999-07-08 Active - Proposal to Strike off
MARK AYRE THORN SECURITY LIMITED Director 2017-03-10 CURRENT 1962-06-28 Active
MARK AYRE AMBERWELL HOLDINGS LIMITED Director 2017-03-10 CURRENT 1995-12-13 Active - Proposal to Strike off
MARK AYRE VALID ACCESS LIMITED Director 2017-03-10 CURRENT 1996-01-26 Active - Proposal to Strike off
MARK AYRE FCF (SERVICES) LIMITED Director 2017-03-07 CURRENT 1991-04-15 Active - Proposal to Strike off
MARK AYRE ADT SOUTH AFRICA HOLDING LIMITED Director 2017-03-07 CURRENT 1984-10-16 Active
MARK AYRE JOHNSON CONTROLS CHINA HOLDING (UK) LIMITED Director 2017-01-20 CURRENT 2016-09-27 Active
MARK AYRE JOHNSON CONTROLS UAE HOLDING LTD. Director 2016-08-10 CURRENT 2016-08-10 Active
MARK AYRE JOHNSON CONTROLS METAL COMPONENTS BIRMINGHAM LIMITED Director 2016-07-31 CURRENT 1997-12-11 Active
MARK AYRE PIPESTONE INVESTMENTS UK LIMITED Director 2016-07-31 CURRENT 2012-12-21 Liquidation
MARK AYRE KEIPER UK LIMITED Director 2016-07-31 CURRENT 1982-09-07 Active
MARK AYRE JOHNSON CONTROLS QATAR HOLDING (UK) LTD. Director 2016-05-04 CURRENT 2016-05-04 Active
MARK AYRE JOHNSON CONTROLS AIR CONDITIONING (UK) LIMITED Director 2015-07-30 CURRENT 2015-07-30 Active
MARK AYRE JOHNSON CONTROLS AIR CONDITIONING INVESTMENTS (UK) LIMITED Director 2015-07-30 CURRENT 2015-07-30 Active
MARK AYRE JOHNSON CONTROLS AIR CONDITIONING EUROPE LIMITED Director 2015-07-30 CURRENT 2015-07-30 Active
MARK AYRE JOHNSON CONTROLS AC LIMITED Director 2015-04-30 CURRENT 2015-04-30 Active
MARK AYRE JOHNSON CONTROLS HOLDING UK LTD Director 2015-03-04 CURRENT 2015-03-04 Active
MARK AYRE JOHNSON CONTROLS INTERNATIONAL HOLDINGS LTD Director 2015-02-25 CURRENT 2015-02-25 Active
MARK AYRE JOHNSON CONTROLS COMMERCIAL UK LTD Director 2014-08-22 CURRENT 2014-08-22 Active
MARK AYRE JOHNSON CONTROLS BUILDING EFFICIENCY UK LIMITED Director 2014-04-11 CURRENT 2014-04-11 Active
MARK AYRE JOHNSON CONTROLS SYSTEMS DEVELOPMENT LIMITED Director 2013-11-28 CURRENT 2013-11-28 Active
MARK AYRE IKEDA BUSSAN U.K. LIMITED Director 2013-06-15 CURRENT 1988-03-24 Dissolved 2014-03-16
MARK AYRE IKEDA HOOVER LIMITED Director 2013-06-15 CURRENT 1985-09-04 Liquidation
MARK AYRE FULCRUM CORPORATE REAL ESTATE LTD Director 2009-01-05 CURRENT 1998-07-28 Dissolved 2014-03-16
MARK AYRE CARDKEY EUROPEAN HOLDINGS LIMITED Director 2009-01-05 CURRENT 1983-03-28 Dissolved 2014-03-16
MARK AYRE YORK ENGINEERED SYSTEMS LIMITED Director 2008-03-07 CURRENT 1945-07-16 Active
MARK AYRE YORK INTERNATIONAL (HOLDINGS) LIMITED Director 2008-02-15 CURRENT 1994-11-16 Active
MARK AYRE YORK CEE HOLDINGS LIMITED Director 2008-02-15 CURRENT 1996-06-14 Active - Proposal to Strike off
MARK AYRE SABROE (U.K.) HOLDINGS LIMITED Director 2008-02-15 CURRENT 1998-09-17 Active - Proposal to Strike off
MARK AYRE YORK INTERNATIONAL LIMITED Director 2008-02-15 CURRENT 1985-10-07 Active
MARK AYRE SABROE LIMITED Director 2008-02-15 CURRENT 1984-03-29 Active
MARK AYRE YORK FOOD SYSTEMS LIMITED Director 2008-02-15 CURRENT 1990-02-06 Active - Proposal to Strike off
MARK AYRE YORK INTERNATIONAL INVESTMENTS Director 2008-02-15 CURRENT 1994-03-11 Active - Proposal to Strike off
MARK AYRE VACR HOLDINGS LIMITED Director 2008-02-15 CURRENT 1998-09-03 Active - Proposal to Strike off
MARK AYRE JOHNSON CONTROLS ENTERPRISES LTD Director 2008-02-15 CURRENT 1999-05-24 Active
MARK AYRE JOHNSON CONTROLS FACILITIES LIMITED Director 2006-05-10 CURRENT 1991-05-09 Active - Proposal to Strike off
MARK AYRE JOHNSON CONTROLS INVESTMENTS (UK) LIMITED Director 2006-05-06 CURRENT 2000-12-29 Active
PHILIP DASHEY VISONIC LIMITED Director 2012-11-12 CURRENT 1990-03-05 Dissolved 2016-01-26

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-03-18CONFIRMATION STATEMENT MADE ON 16/02/24, WITH NO UPDATES
2023-12-13FULL ACCOUNTS MADE UP TO 30/09/22
2023-08-24APPOINTMENT TERMINATED, DIRECTOR MARK AYRE
2023-08-24DIRECTOR APPOINTED NICHOLAS WOODING
2023-04-27CONFIRMATION STATEMENT MADE ON 27/04/23, WITH NO UPDATES
2023-03-24Register inspection address changed from Hill House 1 Little New Street London EC4A 3TR United Kingdom to 2 New Street Square London EC4A 3BZ
2023-03-24Register inspection address changed from Hill House 1 Little New Street London EC4A 3TR United Kingdom to 2 New Street Square London EC4A 3BZ
2022-07-08AAFULL ACCOUNTS MADE UP TO 30/09/21
2022-06-30AD02Register inspection address changed from Eversheds House 70 Great Bridgewater Street Manchester M1 5ES United Kingdom to Hill House 1 Little New Street London EC4A 3TR
2022-05-24CONFIRMATION STATEMENT MADE ON 27/04/22, WITH NO UPDATES
2022-05-24CS01CONFIRMATION STATEMENT MADE ON 27/04/22, WITH NO UPDATES
2021-07-12AAFULL ACCOUNTS MADE UP TO 30/09/20
2021-05-11CS01CONFIRMATION STATEMENT MADE ON 27/04/21, WITH NO UPDATES
2020-09-11AAFULL ACCOUNTS MADE UP TO 30/09/19
2020-08-14AP01DIRECTOR APPOINTED ALLEN HOUSTON
2020-08-14TM01APPOINTMENT TERMINATED, DIRECTOR ANNE GALLAGHER
2020-05-05CS01CONFIRMATION STATEMENT MADE ON 27/04/20, WITH NO UPDATES
2020-01-15TM01APPOINTMENT TERMINATED, DIRECTOR PETER AINSWORTH
2020-01-15AP01DIRECTOR APPOINTED ANNE GALLAGHER
2019-10-08AAFULL ACCOUNTS MADE UP TO 30/09/18
2019-05-07CS01CONFIRMATION STATEMENT MADE ON 27/04/19, WITH NO UPDATES
2019-01-08AAFULL ACCOUNTS MADE UP TO 30/09/17
2019-01-04TM01APPOINTMENT TERMINATED, DIRECTOR PHILIP DASHEY
2019-01-04AP01DIRECTOR APPOINTED PETER AINSWORTH
2018-07-13PSC02Notification of Johnson Controls International Plc as a person with significant control on 2016-04-06
2018-07-13PSC09Withdrawal of a person with significant control statement on 2018-07-13
2018-07-13PSC02Notification of Johnson Controls International Plc as a person with significant control on 2016-04-06
2018-07-13PSC09Withdrawal of a person with significant control statement on 2018-07-13
2018-05-10CS01CONFIRMATION STATEMENT MADE ON 27/04/18, NO UPDATES
2018-05-10CS01CONFIRMATION STATEMENT MADE ON 27/04/18, NO UPDATES
2018-01-25AUDAUDITOR'S RESIGNATION
2017-12-19AAFULL ACCOUNTS MADE UP TO 30/09/16
2017-09-14AP01DIRECTOR APPOINTED MR MARK AYRE
2017-09-13TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW BOWIE
2017-07-24CH01Director's details changed for Mr Andrew Bowie on 2017-06-30
2017-07-21CH01Director's details changed for Philip Dashey on 2017-06-30
2017-05-10LATEST SOC10/05/17 STATEMENT OF CAPITAL;GBP 2
2017-05-10CS01CONFIRMATION STATEMENT MADE ON 27/04/17, WITH UPDATES
2017-04-03TM02Termination of appointment of Anton Bernard Alphonsus on 2017-03-10
2016-06-24AAFULL ACCOUNTS MADE UP TO 25/09/15
2016-05-10LATEST SOC10/05/16 STATEMENT OF CAPITAL;GBP 2
2016-05-10AR0127/04/16 ANNUAL RETURN FULL LIST
2015-06-11AAFULL ACCOUNTS MADE UP TO 26/09/14
2015-05-12LATEST SOC12/05/15 STATEMENT OF CAPITAL;GBP 2
2015-05-12AR0127/04/15 ANNUAL RETURN FULL LIST
2014-05-20AAFULL ACCOUNTS MADE UP TO 27/09/13
2014-04-30LATEST SOC30/04/14 STATEMENT OF CAPITAL;GBP 2
2014-04-30AR0127/04/14 ANNUAL RETURN FULL LIST
2014-04-29CH01Director's details changed for Philip Dashey on 2014-04-01
2013-05-15AAFULL ACCOUNTS MADE UP TO 28/09/12
2013-05-07AR0127/04/13 ANNUAL RETURN FULL LIST
2012-05-04AR0127/04/12 ANNUAL RETURN FULL LIST
2012-02-02AAFULL ACCOUNTS MADE UP TO 30/09/11
2011-05-10AR0127/04/11 FULL LIST
2011-03-14TM01APPOINTMENT TERMINATED, DIRECTOR DAVID KAYE
2011-03-14TM02APPOINTMENT TERMINATED, SECRETARY MARK IVILL
2011-03-09AP03SECRETARY APPOINTED ANTON BERNARD ALPHONSUS
2011-01-13AAFULL ACCOUNTS MADE UP TO 24/09/10
2010-05-17AR0127/04/10 FULL LIST
2010-05-14AD03REGISTER(S) MOVED TO SAIL ADDRESS 743-REG DEB
2010-05-14AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM
2010-05-14AD03REGISTER(S) MOVED TO SAIL ADDRESS 358-REC OF RES ETC
2010-05-14AD03REGISTER(S) MOVED TO SAIL ADDRESS 275-REG SEC
2010-05-14AD03REGISTER(S) MOVED TO SAIL ADDRESS 162-REG DIR
2010-05-14AD02SAIL ADDRESS CREATED
2010-02-03AAFULL ACCOUNTS MADE UP TO 25/09/09
2010-02-03AP01DIRECTOR APPOINTED ANDREW BOWIE
2010-02-02TM01APPOINTMENT TERMINATED, DIRECTOR DAVID NEALE
2010-02-02AP01DIRECTOR APPOINTED DAVID LEO KAYE
2009-04-28363aRETURN MADE UP TO 27/04/09; FULL LIST OF MEMBERS
2009-03-17AAFULL ACCOUNTS MADE UP TO 26/09/08
2009-02-04288aDIRECTOR APPOINTED PHILIP DASHEY
2009-01-08288bAPPOINTMENT TERMINATED DIRECTOR CHRISTOPHER DILLON
2008-07-30AAFULL ACCOUNTS MADE UP TO 28/09/07
2008-06-13288aDIRECTOR APPOINTED CHRISTOPHER JOHN DILLON
2008-06-05363aRETURN MADE UP TO 27/04/08; FULL LIST OF MEMBERS
2008-06-05353LOCATION OF REGISTER OF MEMBERS
2008-05-07288bAPPOINTMENT TERMINATED DIRECTOR DAVID BROWN
2008-02-15288aNEW SECRETARY APPOINTED
2008-02-15288aNEW DIRECTOR APPOINTED
2008-02-15288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2008-01-17AAFULL ACCOUNTS MADE UP TO 29/09/06
2007-05-22363aRETURN MADE UP TO 27/04/07; FULL LIST OF MEMBERS
2007-05-22353LOCATION OF REGISTER OF MEMBERS
2007-04-03287REGISTERED OFFICE CHANGED ON 03/04/07 FROM: 160 BILLET ROAD WALTHAMSTOW E17 5DR
2007-02-03AAFULL ACCOUNTS MADE UP TO 30/09/05
2006-08-02244DELIVERY EXT'D 3 MTH 30/09/05
2006-06-02363(288)DIRECTOR'S PARTICULARS CHANGED
2006-06-02363sRETURN MADE UP TO 27/04/06; FULL LIST OF MEMBERS; AMEND
2006-05-26363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2006-05-26363sRETURN MADE UP TO 27/04/06; FULL LIST OF MEMBERS
2006-04-11AAFULL ACCOUNTS MADE UP TO 30/09/04
2005-12-01AUDAUDITOR'S RESIGNATION
2005-07-28244DELIVERY EXT'D 3 MTH 30/09/04
2005-07-19363aRETURN MADE UP TO 27/04/05; FULL LIST OF MEMBERS
2004-09-17AAFULL ACCOUNTS MADE UP TO 30/09/03
2004-08-11AAFULL ACCOUNTS MADE UP TO 12/10/02
2004-06-23225ACC. REF. DATE SHORTENED FROM 12/10/03 TO 30/09/03
2004-06-21363aRETURN MADE UP TO 27/04/04; FULL LIST OF MEMBERS
2004-06-21353LOCATION OF REGISTER OF MEMBERS
2004-04-27288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2004-04-01288aNEW DIRECTOR APPOINTED
2004-03-23287REGISTERED OFFICE CHANGED ON 23/03/04 FROM: BAKERY COURT LONDON END BEACONSFIELD BUCKINGHAMSHIRE HP9 2HW
2004-03-23288bDIRECTOR RESIGNED
2003-08-23AAFULL ACCOUNTS MADE UP TO 12/10/01
2003-06-24363sRETURN MADE UP TO 27/04/03; FULL LIST OF MEMBERS
2003-05-02AUDAUDITOR'S RESIGNATION
2002-09-06288aNEW DIRECTOR APPOINTED
Industry Information
SIC/NAIC Codes
82 - Office administrative, office support and other business support activities
829 - Business support service activities n.e.c.
82990 - Other business support service activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to SENSORMATIC COMMERCIAL/INDUSTRIAL LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against SENSORMATIC COMMERCIAL/INDUSTRIAL LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
SENSORMATIC COMMERCIAL/INDUSTRIAL LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.5699
MortgagesNumMortOutstanding0.4199
MortgagesNumMortPartSatisfied0.009
MortgagesNumMortSatisfied0.1596
MortgagesNumMortCharges0.7199
MortgagesNumMortOutstanding0.3999
MortgagesNumMortPartSatisfied0.006
MortgagesNumMortSatisfied0.3296

This shows the max and average number of mortgages for companies with the same SIC code of 82990 - Other business support service activities n.e.c.

Intangible Assets
Patents
We have not found any records of SENSORMATIC COMMERCIAL/INDUSTRIAL LIMITED registering or being granted any patents
Domain Names

SENSORMATIC COMMERCIAL/INDUSTRIAL LIMITED owns 1 domain names.

tycosecurityproducts.co.uk  

Trademarks
We have not found any records of SENSORMATIC COMMERCIAL/INDUSTRIAL LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for SENSORMATIC COMMERCIAL/INDUSTRIAL LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (82990 - Other business support service activities n.e.c.) as SENSORMATIC COMMERCIAL/INDUSTRIAL LIMITED are:

FCC RECYCLING (UK) LIMITED £ 41,262,322
RE3 LIMITED £ 20,191,185
BRISTOL LEP LIMITED £ 19,848,268
TRANSFORM SCHOOLS (ROTHERHAM) LIMITED £ 17,877,028
ZURICH MANAGEMENT SERVICES LIMITED £ 11,437,364
SSE SERVICES PLC £ 10,344,980
FCC ENVIRONMENT (UK) LIMITED £ 9,798,655
ATKINSRÉALIS UK LIMITED £ 8,456,631
MACE LIMITED £ 7,690,070
INSPIREDSPACES DURHAM LIMITED £ 5,577,126
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
Outgoings
Business Rates/Property Tax
No properties were found where SENSORMATIC COMMERCIAL/INDUSTRIAL LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded SENSORMATIC COMMERCIAL/INDUSTRIAL LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded SENSORMATIC COMMERCIAL/INDUSTRIAL LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.