Sens-tech Limited GUILDFORD


Founded in 1960, Sens-tech, classified under reg no. 00668759 is an active company. Currently registered at 2 Chancellor Court Occam Road GU2 7AH, Guildford the company has been in the business for sixty four years. Its financial year was closed on March 31 and its latest financial statement was filed on 2023/03/31. Since 2007/05/16 Sens-tech Limited is no longer carrying the name Electron Tubes.

Currently there are 3 directors in the the firm, namely Paul H., Andrew S. and Simon G.. In addition one secretary - Gregory D. - is with the company. Currently there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Sens-tech Limited Address / Contact

Office Address 2 Chancellor Court Occam Road
Office Address2 Surrey Research Park
Town Guildford
Post code GU2 7AH
Country of origin United Kingdom

Company Information / Profile

Registration Number 00668759
Date of Incorporation Mon, 29th Aug 1960
Industry Manufacture of electronic components
End of financial Year 31st March
Company age 64 years old
Account next due date Tue, 31st Dec 2024 (255 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Fri, 20th Sep 2024 (2024-09-20)
Last confirmation statement dated Wed, 6th Sep 2023

Company staff

Paul H.

Position: Director

Appointed: 20 July 2022

Andrew S.

Position: Director

Appointed: 13 April 2022

Gregory D.

Position: Secretary

Appointed: 04 December 2019

Simon G.

Position: Director

Appointed: 04 November 2019

Nicholas R.

Position: Secretary

Appointed: 05 November 2019

Resigned: 04 December 2019

Paul N.

Position: Director

Appointed: 04 November 2019

Resigned: 03 March 2022

Stephen J.

Position: Secretary

Appointed: 19 January 2010

Resigned: 16 March 2016

Ian H.

Position: Director

Appointed: 21 February 2008

Resigned: 31 December 2009

Ian H.

Position: Secretary

Appointed: 21 February 2008

Resigned: 31 December 2009

Jan F.

Position: Secretary

Appointed: 28 September 2007

Resigned: 21 February 2008

Stephen J.

Position: Director

Appointed: 28 September 2007

Resigned: 13 April 2022

Clifford W.

Position: Director

Appointed: 07 January 1994

Resigned: 31 March 2005

Derek P.

Position: Director

Appointed: 03 December 1993

Resigned: 28 September 2007

Derek P.

Position: Secretary

Appointed: 15 October 1993

Resigned: 28 September 2007

Anne R.

Position: Secretary

Appointed: 31 December 1991

Resigned: 15 October 1993

Jan F.

Position: Director

Appointed: 01 October 1991

Resigned: 18 January 2010

David J.

Position: Secretary

Appointed: 08 September 1991

Resigned: 31 December 1991

Ronald M.

Position: Director

Appointed: 08 September 1991

Resigned: 18 May 2007

Anthony W.

Position: Director

Appointed: 08 September 1991

Resigned: 18 May 2007

John G.

Position: Director

Appointed: 08 September 1991

Resigned: 30 September 1991

People with significant control

The list of persons with significant control that own or control the company includes 2 names. As we established, there is Discoverie Holdings Limited from Guildford, United Kingdom. The abovementioned PSC is classified as "a private limited company", 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 one in the PSC register is Stephen J. This PSC has significiant influence or control over the company, owns 75,01-100% shares and has 75,01-100% voting rights.

Discoverie Holdings Limited

2 Chancellor Court Occam Road, Surrey Research Park, Guildford, Surrey, GU2 7AH, United Kingdom

Legal authority English Law
Legal form Private Limited Company
Country registered England
Place registered Companies House
Registration number 01618416
Notified on 16 October 2019
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Stephen J.

Notified on 6 April 2016
Ceased on 20 September 2019
Nature of control: significiant influence or control
75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Electron Tubes May 16, 2007
Thorn Emi Electron Tubes February 4, 1994

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Miscellaneous Mortgage Officers Persons with significant control Resolution
Full accounts for the period ending 2023/03/31
filed on: 23rd, October 2023
Free Download (32 pages)

Company search