You are here: bizstats.co.uk > a-z index > S list > SS list

Sst Sensing Limited COATBRIDGE


Founded in 2002, Sst Sensing, classified under reg no. SC232226 is an active company. Currently registered at 5 Hagmill Crescent ML5 4NS, Coatbridge the company has been in the business for 22 years. Its financial year was closed on Tuesday 31st December and its latest financial statement was filed on 2022/12/31. Since 2002/07/15 Sst Sensing Limited is no longer carrying the name Exchangelaw (no.310).

Currently there are 2 directors in the the firm, namely Adam M. and Keith W.. In addition one secretary - David L. - 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.

Sst Sensing Limited Address / Contact

Office Address 5 Hagmill Crescent
Office Address2 Shawhead Industrial Estate
Town Coatbridge
Post code ML5 4NS
Country of origin United Kingdom

Company Information / Profile

Registration Number SC232226
Date of Incorporation Thu, 30th May 2002
Industry Manufacture of other electronic and electric wires and cables
End of financial Year 31st December
Company age 22 years old
Account next due date Mon, 30th Sep 2024 (107 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Thu, 13th Jun 2024 (2024-06-13)
Last confirmation statement dated Tue, 30th May 2023

Company staff

Adam M.

Position: Director

Appointed: 24 September 2019

David L.

Position: Secretary

Appointed: 24 September 2019

Keith W.

Position: Director

Appointed: 25 June 2002

Steve D.

Position: Director

Appointed: 01 December 2018

Resigned: 24 September 2019

Suzanne D.

Position: Director

Appointed: 01 April 2016

Resigned: 06 November 2018

Suzanne D.

Position: Secretary

Appointed: 16 September 2013

Resigned: 24 September 2019

Angus M.

Position: Director

Appointed: 01 September 2006

Resigned: 01 April 2012

Patrick S.

Position: Director

Appointed: 01 May 2006

Resigned: 24 September 2019

Henry B.

Position: Director

Appointed: 24 June 2005

Resigned: 31 August 2006

Archibald M.

Position: Director

Appointed: 25 April 2005

Resigned: 28 February 2006

Andrew B.

Position: Director

Appointed: 25 April 2005

Resigned: 24 September 2019

Archibald M.

Position: Secretary

Appointed: 25 April 2005

Resigned: 31 August 2005

Andy D.

Position: Director

Appointed: 01 June 2004

Resigned: 24 September 2019

Macdonald Henderson Limited

Position: Corporate Secretary

Appointed: 14 July 2003

Resigned: 16 September 2013

Craig R.

Position: Secretary

Appointed: 25 June 2002

Resigned: 14 July 2003

Morinne M.

Position: Nominee Secretary

Appointed: 30 May 2002

Resigned: 25 June 2002

Caroline W.

Position: Nominee Director

Appointed: 30 May 2002

Resigned: 25 June 2002

Morinne M.

Position: Nominee Director

Appointed: 30 May 2002

Resigned: 25 June 2002

People with significant control

The list of persons with significant control that own or have control over the company is made up of 3 names. As we identified, there is Parametric Investments Limited from Ely, England. This PSC is classified as "a private limited company", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares. Another entity in the PSC register is Keith W. This PSC owns 25-50% shares and has 25-50% voting rights. Then there is Andy D., who also fulfils the Companies House criteria to be indexed as a person with significant control. This PSC owns 25-50% shares and has 25-50% voting rights.

Parametric Investments Limited

48 Lancaster Way Business Park, Ely, Cambridgeshire, CB6 3NW, England

Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered England
Place registered England And Wales
Registration number 05131832
Notified on 24 September 2019
Nature of control: 75,01-100% shares
75,01-100% voting rights

Keith W.

Notified on 1 June 2016
Ceased on 24 September 2019
Nature of control: 25-50% voting rights
25-50% shares

Andy D.

Notified on 22 October 2018
Ceased on 24 September 2019
Nature of control: 25-50% voting rights
25-50% shares

Company previous names

Exchangelaw (no.310) July 15, 2002

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Small-sized company accounts made up to 2022/12/31
filed on: 11th, May 2023
Free Download (19 pages)

Company search

Advertisements