Advanced Sensors Limited CARRICKFERGUS


Advanced Sensors started in year 2005 as Private Limited Company with registration number NI053892. The Advanced Sensors company has been functioning successfully for 19 years now and its status is active. The firm's office is based in Carrickfergus at 8 Meadowbank Road. Postal code: BT38 8YF.

The company has 4 directors, namely Jacob P., William W. and Neuman L. and others. Of them, Peter M. has been with the company the longest, being appointed on 25 November 2019 and Jacob P. and William W. and Neuman L. have been with the company for the least time - from 26 May 2023. At present 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.

Advanced Sensors Limited Address / Contact

Office Address 8 Meadowbank Road
Town Carrickfergus
Post code BT38 8YF
Country of origin United Kingdom

Company Information / Profile

Registration Number NI053892
Date of Incorporation Thu, 10th Feb 2005
Industry Manufacture of electronic industrial process control equipment
End of financial Year 31st December
Company age 19 years old
Account next due date Mon, 30th Sep 2024 (144 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sat, 30th Mar 2024 (2024-03-30)
Last confirmation statement dated Thu, 16th Mar 2023

Company staff

Jacob P.

Position: Director

Appointed: 26 May 2023

William W.

Position: Director

Appointed: 26 May 2023

Neuman L.

Position: Director

Appointed: 26 May 2023

Peter M.

Position: Director

Appointed: 25 November 2019

Squire Patton Boggs Secretarial Services Limited

Position: Corporate Secretary

Appointed: 17 October 2016

John S.

Position: Director

Appointed: 23 November 2022

Resigned: 26 May 2023

Stephen K.

Position: Director

Appointed: 23 November 2022

Resigned: 26 May 2023

Henrik M.

Position: Director

Appointed: 22 November 2022

Resigned: 26 May 2023

Robert C.

Position: Director

Appointed: 17 April 2017

Resigned: 23 November 2022

Jason C.

Position: Director

Appointed: 17 April 2017

Resigned: 23 November 2022

John S.

Position: Director

Appointed: 17 October 2016

Resigned: 23 November 2022

Erich S.

Position: Director

Appointed: 08 February 2016

Resigned: 16 July 2019

Daniel C.

Position: Director

Appointed: 01 June 2015

Resigned: 05 February 2016

David L.

Position: Director

Appointed: 04 October 2013

Resigned: 17 October 2016

Paul S.

Position: Director

Appointed: 04 October 2013

Resigned: 17 April 2017

John H.

Position: Director

Appointed: 04 October 2013

Resigned: 17 April 2017

John B.

Position: Secretary

Appointed: 04 October 2013

Resigned: 17 October 2016

Dorothy R.

Position: Director

Appointed: 12 April 2010

Resigned: 04 October 2013

Khalid T.

Position: Director

Appointed: 14 May 2007

Resigned: 01 June 2015

Colin A.

Position: Director

Appointed: 01 July 2005

Resigned: 04 October 2013

Colin A.

Position: Secretary

Appointed: 01 July 2005

Resigned: 04 October 2013

Samuel R.

Position: Director

Appointed: 01 July 2005

Resigned: 04 October 2013

Sharon C.

Position: Director

Appointed: 10 February 2005

Resigned: 02 July 2005

Stephanie M.

Position: Director

Appointed: 10 February 2005

Resigned: 02 July 2005

Sarcon Compliance Limited

Position: Corporate Secretary

Appointed: 10 February 2005

Resigned: 02 July 2005

People with significant control

The register of PSCs that own or have control over the company is made up of 2 names. As BizStats identified, there is Tree Dist Co (Uk) Limited from Birmingham, United Kingdom. The abovementioned PSC is classified as "a limited by shares", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. Another entity in the PSC register is Compressor Controls Uk Limited that put Birmingham, England as the official address. This PSC has a legal form of "a company limited by shares", owns 75,01-100% shares, has 75,01-100% voting rights. This PSC owns 75,01-100% shares and has 75,01-100% voting rights.

Tree Dist Co (Uk) Limited

Squire Patton Boggs (Uk) Llp (Ref: Csu) Rutland House, 148 Edmund Street, Birmingham, B3 2JR, United Kingdom

Legal authority United Kingdom (England And Wales)
Legal form Limited By Shares
Country registered England And Wales
Place registered Companies House
Registration number 13925811
Notified on 11 April 2023
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Compressor Controls Uk Limited

Rutland House 148 Edmund Street, Birmingham, B3 2JR, England

Legal authority Companies Act 2006
Legal form Company Limited By Shares
Country registered Uk
Place registered England And Wales Registry
Registration number 06657565
Notified on 6 April 2016
Ceased on 11 April 2023
Nature of control: 75,01-100% shares
75,01-100% voting rights

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
On January 3, 2024 director's details were changed
filed on: 3rd, January 2024
Free Download (2 pages)

Company search

Advertisements