Sensitisers Group Ltd. PENRYN


Founded in 1998, Sensitisers Group, classified under reg no. 03513777 is an active company. Currently registered at Kernow Coatings Limited TR10 9DQ, Penryn the company has been in the business for twenty six years. Its financial year was closed on Sun, 31st Mar and its latest financial statement was filed on Thursday 31st March 2022.

The company has 4 directors, namely Stephen G., Andrew C. and Bosiljko C. and others. Of them, Philip B. has been with the company the longest, being appointed on 27 May 2010 and Stephen G. and Andrew C. have been with the company for the least time - from 25 April 2024. Currently there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Sensitisers Group Ltd. Address / Contact

Office Address Kernow Coatings Limited
Office Address2 Kernick Road
Town Penryn
Post code TR10 9DQ
Country of origin United Kingdom

Company Information / Profile

Registration Number 03513777
Date of Incorporation Thu, 19th Feb 1998
Industry Non-trading company
End of financial Year 31st March
Company age 26 years old
Account next due date Sun, 31st Dec 2023 (136 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Thu, 7th Dec 2023 (2023-12-07)
Last confirmation statement dated Wed, 23rd Nov 2022

Company staff

Stephen G.

Position: Director

Appointed: 25 April 2024

Andrew C.

Position: Director

Appointed: 25 April 2024

Bosiljko C.

Position: Director

Appointed: 09 December 2013

Philip B.

Position: Director

Appointed: 27 May 2010

Kevin B.

Position: Secretary

Appointed: 11 May 2011

Resigned: 16 May 2017

Kevin B.

Position: Director

Appointed: 06 October 2010

Resigned: 16 May 2017

Grant B.

Position: Director

Appointed: 01 June 2004

Resigned: 23 August 2006

Philip B.

Position: Secretary

Appointed: 01 June 2004

Resigned: 11 May 2011

James G.

Position: Director

Appointed: 09 November 1999

Resigned: 31 December 2013

James G.

Position: Secretary

Appointed: 03 December 1998

Resigned: 01 June 2004

Michael B.

Position: Director

Appointed: 03 December 1998

Resigned: 28 May 2010

Nicholas H.

Position: Director

Appointed: 19 February 1998

Resigned: 31 March 1998

Peter N.

Position: Secretary

Appointed: 19 February 1998

Resigned: 03 December 1998

Peter N.

Position: Director

Appointed: 19 February 1998

Resigned: 09 May 2023

Swift Incorporations Limited

Position: Corporate Nominee Secretary

Appointed: 19 February 1998

Resigned: 19 February 1998

Clive B.

Position: Director

Appointed: 19 February 1998

Resigned: 31 March 2003

Robin T.

Position: Director

Appointed: 19 February 1998

Resigned: 31 March 2003

People with significant control

The list of PSCs who own or have control over the company is made up of 2 names. As we discovered, there is Peter N. This PSC and has 25-50% shares. The second entity in the persons with significant control register is Philip B. This PSC owns 25-50% shares.

Peter N.

Notified on 6 April 2016
Nature of control: 25-50% shares

Philip B.

Notified on 6 April 2016
Nature of control: 25-50% shares

Company filings

Filing category
Accounts Address Annual return Auditors Capital Confirmation statement Incorporation Mortgage Officers Resolution
Group of companies' accounts made up to Friday 31st March 2023
filed on: 23rd, December 2023
Free Download (33 pages)

Company search

Advertisements