Sencia Limited SHEFFIELD


Founded in 1997, Sencia, classified under reg no. 03474312 is an active company. Currently registered at First Floor Cygnet House S9 1AT, Sheffield the company has been in the business for twenty seven years. Its financial year was closed on 31st December and its latest financial statement was filed on 2022-12-31. Since 2006-08-16 Sencia Limited is no longer carrying the name Pelcombe.

The company has 5 directors, namely Susan K., Mark C. and Lesley R. and others. Of them, Gregg S. has been with the company the longest, being appointed on 4 November 2019 and Susan K. has been with the company for the least time - from 1 May 2021. At the moment 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.

Sencia Limited Address / Contact

Office Address First Floor Cygnet House
Office Address2 1 Jenkin Road
Town Sheffield
Post code S9 1AT
Country of origin United Kingdom

Company Information / Profile

Registration Number 03474312
Date of Incorporation Mon, 1st Dec 1997
Industry Other activities of employment placement agencies
End of financial Year 31st December
Company age 27 years old
Account next due date Mon, 30th Sep 2024 (154 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Fri, 15th Dec 2023 (2023-12-15)
Last confirmation statement dated Thu, 1st Dec 2022

Company staff

Susan K.

Position: Director

Appointed: 01 May 2021

Mark C.

Position: Director

Appointed: 02 October 2020

Lesley R.

Position: Director

Appointed: 02 October 2020

Steven F.

Position: Director

Appointed: 02 October 2020

Gregg S.

Position: Director

Appointed: 04 November 2019

Julie D.

Position: Director

Appointed: 01 June 2020

Resigned: 02 October 2020

Laura G.

Position: Director

Appointed: 26 October 2018

Resigned: 23 January 2020

Andrew M.

Position: Director

Appointed: 14 November 2016

Resigned: 26 October 2018

Andrew J.

Position: Director

Appointed: 14 November 2016

Resigned: 20 November 2017

Christopher P.

Position: Director

Appointed: 07 August 2015

Resigned: 30 June 2019

Richard K.

Position: Secretary

Appointed: 04 December 2014

Resigned: 18 May 2018

Stephen J.

Position: Director

Appointed: 04 December 2014

Resigned: 30 June 2020

Robert V.

Position: Director

Appointed: 04 December 2014

Resigned: 14 November 2016

Joanna D.

Position: Director

Appointed: 03 October 2012

Resigned: 04 December 2014

Joanna D.

Position: Secretary

Appointed: 01 August 2012

Resigned: 04 December 2014

Anthony B.

Position: Director

Appointed: 01 August 2012

Resigned: 31 October 2013

Mark T.

Position: Director

Appointed: 25 May 2011

Resigned: 01 August 2012

Mark T.

Position: Secretary

Appointed: 25 May 2011

Resigned: 01 August 2012

Gavin F.

Position: Director

Appointed: 28 January 2011

Resigned: 04 December 2014

Richard S.

Position: Secretary

Appointed: 29 October 2010

Resigned: 25 May 2011

Richard S.

Position: Director

Appointed: 02 February 2009

Resigned: 25 May 2011

Diane F.

Position: Director

Appointed: 01 January 2009

Resigned: 27 July 2011

Paul K.

Position: Director

Appointed: 13 October 2008

Resigned: 19 June 2009

Adrian H.

Position: Secretary

Appointed: 31 July 2008

Resigned: 29 October 2010

Adrian H.

Position: Director

Appointed: 22 October 2007

Resigned: 29 October 2010

Michelle R.

Position: Director

Appointed: 22 October 2007

Resigned: 30 November 2010

Terry W.

Position: Director

Appointed: 28 February 2007

Resigned: 13 October 2008

Steven B.

Position: Director

Appointed: 07 December 2004

Resigned: 31 July 2008

Steven B.

Position: Secretary

Appointed: 07 December 2004

Resigned: 31 July 2008

Larraine B.

Position: Director

Appointed: 07 December 2004

Resigned: 28 February 2007

Richard M.

Position: Director

Appointed: 07 December 2004

Resigned: 31 July 2006

Frances D.

Position: Director

Appointed: 23 June 1998

Resigned: 07 December 2004

Derek G.

Position: Director

Appointed: 23 June 1998

Resigned: 07 December 2004

Julie-Anne W.

Position: Secretary

Appointed: 23 June 1998

Resigned: 07 December 2004

Bury Company Services Limited

Position: Corporate Secretary

Appointed: 31 December 1997

Resigned: 23 June 1998

Roger C.

Position: Director

Appointed: 24 December 1997

Resigned: 07 December 2004

David M.

Position: Nominee Secretary

Appointed: 01 December 1997

Resigned: 24 December 1997

David M.

Position: Nominee Director

Appointed: 01 December 1997

Resigned: 24 December 1997

People with significant control

The register of PSCs that own or have control over the company consists of 1 name. As BizStats discovered, there is Esg Intermediate Holdings Limited from Reading, England. The abovementioned PSC is classified as "a private company 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.

Esg Intermediate Holdings Limited

Interserve House Ruscombe Park, Twyford, Reading, Berkshire, RG10 9JU, England

Legal authority Uk Company Law
Legal form Private Company Limited By Shares
Country registered United Kingdom
Place registered England
Registration number 06397427
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Pelcombe August 16, 2006
Pelcombe Training August 15, 2005
Gag74 January 16, 1998

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Miscellaneous Mortgage Officers Other Resolution
Audit exemption subsidiary accounts made up to 2022-12-31
filed on: 18th, July 2023
Free Download (15 pages)

Company search