Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > AIRSENSE TECHNOLOGY LIMITED
Company Information for

AIRSENSE TECHNOLOGY LIMITED

STOKENCHURCH HOUSE, OXFORD ROAD, STOKENCHURCH, BUCKINGHAMSHIRE, HP14 3SX,
Company Registration Number
02765244
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Airsense Technology Ltd
AIRSENSE TECHNOLOGY LIMITED was founded on 1992-11-17 and has its registered office in Stokenchurch. The organisation's status is listed as "Active - Proposal to Strike off". Airsense Technology Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
AIRSENSE TECHNOLOGY LIMITED
 
Legal Registered Office
STOKENCHURCH HOUSE
OXFORD ROAD
STOKENCHURCH
BUCKINGHAMSHIRE
HP14 3SX
Other companies in SL3
 
Filing Information
Company Number 02765244
Company ID Number 02765244
Date formed 1992-11-17
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 31/12/2020
Account next due 30/09/2022
Latest return 12/11/2015
Return next due 10/12/2016
Type of accounts DORMANT
Last Datalog update: 2022-02-07 05:57:14
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for AIRSENSE TECHNOLOGY LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name AIRSENSE TECHNOLOGY LIMITED
The following companies were found which have the same name as AIRSENSE TECHNOLOGY LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
AIRSENSE TECHNOLOGY USA LIMITED 202 N. CARSON ST. CARSON CITY NV 89701-4201 Merge Dissolved Company formed on the 2006-08-17

Company Officers of AIRSENSE TECHNOLOGY LIMITED

Current Directors
Officer Role Date Appointed
ROBERT SLOSS
Company Secretary 2016-10-18
LAURA WILCOCK
Company Secretary 2016-10-18
CRAIG ALEXANDER FORBES
Director 2016-10-18
NEIL GREGOR MACGREGOR
Director 2016-10-18
JOHN SIMPSON
Director 2016-10-18
Previous Officers
Officer Role Date Appointed Date Resigned
ROBERT WILLIAM SADLER
Company Secretary 2008-04-04 2016-10-18
CHUBB MANAGEMENT SERVICES LIMITED
Director 2009-06-09 2016-10-18
ROBERT WILLIAM SADLER
Director 2009-03-04 2016-10-18
KIDDE NOMINEES LIMITED
Director 2009-03-04 2009-06-09
SCOTT ALLEN BUCKHOUT
Director 2008-04-04 2009-03-04
JEAN LOUIS FAVRE BULLY
Director 2008-04-04 2009-03-04
GARY GEORGE RAVENSCROFT
Director 2008-04-04 2008-10-23
SYLVIA PHILLIPS
Company Secretary 1993-12-20 2008-04-04
PETER FOX
Director 1993-10-21 2008-04-04
CLIVE MARTIN LEWIS
Director 2002-01-02 2008-04-04
SYLVIA PHILLIPS
Director 1998-10-14 2008-04-04
MARK SYMONDS
Director 1997-11-11 2008-04-04
SIMON ANTHONY WHITTAL
Director 2005-03-01 2008-04-04
RICHARD FREDERICK WALLIS
Director 1994-11-18 2004-10-08
CHRISTOPHER GIRLING
Director 1993-03-01 2002-05-21
PETER DAVID FOX
Company Secretary 1993-10-21 1994-12-19
RICHARD FREDERICK WALLIS
Director 1984-06-29 1994-06-30
SYLVIA HORVATH
Company Secretary 1993-12-20 1993-11-17
DOREEN MORGAN
Company Secretary 1992-11-17 1993-10-21
JOHN MORGAN
Director 1992-11-17 1993-10-21
WATERLOW SECRETARIES LIMITED
Nominated Secretary 1992-11-17 1992-11-17
WATERLOW NOMINEES LIMITED
Nominated Director 1992-11-17 1992-11-17

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
CRAIG ALEXANDER FORBES FRONTLINE SECURITY SOLUTIONS LIMITED Director 2017-11-22 CURRENT 1998-03-25 Active
CRAIG ALEXANDER FORBES CHUBB FIRE LIMITED Director 2017-05-02 CURRENT 1914-02-25 Active
CRAIG ALEXANDER FORBES CHUBB DORMANT (NO.2) LIMITED Director 2016-08-23 CURRENT 1971-11-30 Active
CRAIG ALEXANDER FORBES ALARMFAST SUPERVISION SECURITY SYSTEMS LIMITED Director 2016-07-25 CURRENT 1987-09-11 Liquidation
CRAIG ALEXANDER FORBES VISUAL VERIFICATION LIMITED Director 2016-07-12 CURRENT 1995-12-21 Liquidation
CRAIG ALEXANDER FORBES PAYMENT SERVICES LIMITED Director 2016-07-12 CURRENT 2004-03-31 Active - Proposal to Strike off
CRAIG ALEXANDER FORBES DIGI SECURITY LIMITED Director 2015-07-02 CURRENT 2003-04-16 Liquidation
CRAIG ALEXANDER FORBES SECURITY MONITORING CENTRES LIMITED Director 2014-04-14 CURRENT 1936-09-04 Active
CRAIG ALEXANDER FORBES CHUBB SYSTEMS LIMITED Director 2014-04-02 CURRENT 1962-02-12 Active
CRAIG ALEXANDER FORBES T G PRODUCTS LIMITED Director 2014-03-13 CURRENT 1992-12-17 Active
CRAIG ALEXANDER FORBES KIDDE PRODUCTS LIMITED Director 2014-03-13 CURRENT 2002-12-19 Active
CRAIG ALEXANDER FORBES CHUBB (NI) LIMITED Director 2014-03-13 CURRENT 1942-05-14 Active
CRAIG ALEXANDER FORBES MENTOR BUSINESS SYSTEMS LIMITED Director 2014-03-13 CURRENT 1985-03-05 Active
CRAIG ALEXANDER FORBES CHUBB FIRE & SECURITY LIMITED Director 2008-04-29 CURRENT 1953-10-09 Active
JOHN SIMPSON KIDDE PRODUCTS LIMITED Director 2014-03-13 CURRENT 2002-12-19 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2022-01-18FIRST GAZETTE notice for voluntary strike-off
2022-01-18GAZ1(A)FIRST GAZETTE notice for voluntary strike-off
2022-01-05Application to strike the company off the register
2022-01-05Application to strike the company off the register
2022-01-05DS01Application to strike the company off the register
2021-12-03TM02Termination of appointment of Robert Sloss on 2021-12-03
2021-11-23CS01CONFIRMATION STATEMENT MADE ON 09/11/21, WITH NO UPDATES
2021-11-10SH19Statement of capital on 2021-11-10 GBP 1
2021-11-10CAP-SSSolvency Statement dated 18/10/21
2021-11-10SH20Statement by Directors
2021-11-10RES13Resolutions passed:
  • Cancel share prem a/c 18/10/2021
  • Resolution of reduction in issued share capital
2021-11-09AP01DIRECTOR APPOINTED MR JOHN ANTHONY ROBINSON
2021-11-09TM01APPOINTMENT TERMINATED, DIRECTOR CRAIG ALEXANDER FORBES
2021-10-08AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/20
2020-12-21CS01CONFIRMATION STATEMENT MADE ON 09/11/20, WITH NO UPDATES
2020-11-25AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/19
2020-09-03CH01Director's details changed for Neil Gregor Macgregor on 2020-09-03
2019-11-22CS01CONFIRMATION STATEMENT MADE ON 09/11/19, WITH NO UPDATES
2019-05-24AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/18
2019-03-12CH01Director's details changed for Neil Gregor Macgregor on 2019-03-12
2018-11-14CS01CONFIRMATION STATEMENT MADE ON 09/11/18, WITH NO UPDATES
2018-05-16AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/17
2018-04-24PSC02Notification of Kidde Products Limited as a person with significant control on 2016-11-12
2018-04-24PSC09Withdrawal of a person with significant control statement on 2018-04-24
2017-12-08AD01REGISTERED OFFICE CHANGED ON 08/12/17 FROM Mathisen Way Colnbrook Slough Berkshire SL3 0HB
2017-11-09CS01CONFIRMATION STATEMENT MADE ON 09/11/17, NO UPDATES
2017-11-09CS01CONFIRMATION STATEMENT MADE ON 09/11/17, NO UPDATES
2017-07-19AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/16
2016-11-16LATEST SOC16/11/16 STATEMENT OF CAPITAL;GBP 2000
2016-11-16CS01CONFIRMATION STATEMENT MADE ON 12/11/16, WITH UPDATES
2016-11-16AP03Appointment of Laura Wilcock as company secretary on 2016-10-18
2016-10-26AP01DIRECTOR APPOINTED MR JOHN SIMPSON
2016-10-18AP01DIRECTOR APPOINTED NEIL GREGOR MACGREGOR
2016-10-18AP01DIRECTOR APPOINTED MR CRAIG ALEXANDER FORBES
2016-10-18TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT SADLER
2016-10-18TM01APPOINTMENT TERMINATED, DIRECTOR CHUBB MANAGEMENT SERVICES LIMITED
2016-10-18AP03Appointment of Robert Sloss as company secretary on 2016-10-18
2016-10-18TM02Termination of appointment of Robert William Sadler on 2016-10-18
2016-07-11AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/15
2015-11-12LATEST SOC12/11/15 STATEMENT OF CAPITAL;GBP 2000
2015-11-12AR0112/11/15 ANNUAL RETURN FULL LIST
2015-11-12CH01Director's details changed for Mr Robert William Sadler on 2015-11-12
2015-11-12CH03SECRETARY'S DETAILS CHNAGED FOR MR ROBERT WILLIAM SADLER on 2015-11-12
2015-07-01AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/14
2014-11-12LATEST SOC12/11/14 STATEMENT OF CAPITAL;GBP 2000
2014-11-12AR0112/11/14 ANNUAL RETURN FULL LIST
2014-07-15AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/13
2013-11-18LATEST SOC18/11/13 STATEMENT OF CAPITAL;GBP 2000
2013-11-18AR0117/11/13 ANNUAL RETURN FULL LIST
2013-11-18CH02CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / CHUBB MANAGEMENT SERVICES LIMITED / 01/10/2013
2013-08-09AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12
2012-12-19AR0117/11/12 FULL LIST
2012-06-22AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11
2012-01-25AR0117/11/11 FULL LIST
2011-07-19AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10
2011-01-10AD01REGISTERED OFFICE CHANGED ON 10/01/2011 FROM 1 CAXTON PLACE CAXTON WAY STEVENAGE HERTFORDSHIRE SG1 2UG
2010-12-23RES13CHANGE OF RO 30/11/2010
2010-12-23AR0117/11/10 FULL LIST
2010-06-23AA31/12/09 TOTAL EXEMPTION SMALL
2010-01-26AR0117/11/09 FULL LIST
2009-11-05AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-06-17288bAPPOINTMENT TERMINATED DIRECTOR KIDDE NOMINEES LIMITED
2009-06-17288aDIRECTOR APPOINTED CHUBB MANAGEMENT SERVICES LIMITED
2009-06-05225PREVSHO FROM 31/03/2009 TO 31/12/2008
2009-06-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 04/04/08
2009-03-17363aRETURN MADE UP TO 17/11/08; FULL LIST OF MEMBERS
2009-03-10288bAPPOINTMENT TERMINATED DIRECTOR JEAN FAVRE BULLY
2009-03-10288bAPPOINTMENT TERMINATED DIRECTOR SCOTT BUCKHOUT
2009-03-10288aDIRECTOR APPOINTED ROBERT WILLIAM SADLER
2009-03-10288aDIRECTOR APPOINTED KIDDE NOMINEES LIMITED
2008-11-04288bAPPOINTMENT TERMINATED DIRECTOR GARY RAVENSCROFT
2008-05-08288aDIRECTOR APPOINTED GARY GEORGE RAVENSCROFT
2008-04-23403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2008-04-16288aSECRETARY APPOINTED ROBERT WILLIAM SADLER
2008-04-16288aDIRECTOR APPOINTED SCOTT ALLEN BUCKHOUT
2008-04-16288aDIRECTOR APPOINTED JEAN LOUIS FAVRE BULLY
2008-04-16288bAPPOINTMENT TERMINATED DIRECTOR AND SECRETARY SYLVIA PHILLIPS
2008-04-16288bAPPOINTMENT TERMINATED DIRECTOR PETER FOX
2008-04-16288bAPPOINTMENT TERMINATED DIRECTOR CLIVE LEWIS
2008-04-16288bAPPOINTMENT TERMINATED DIRECTOR MARK SYMONDS
2008-04-16288bAPPOINTMENT TERMINATED DIRECTOR SIMON WHITTAL
2008-03-28RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2008-02-18AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/07
2008-01-28363sRETURN MADE UP TO 17/11/07; NO CHANGE OF MEMBERS
2007-11-14287REGISTERED OFFICE CHANGED ON 14/11/07 FROM: 1 OAK HOUSE 71 KNOWL PIECE WILBURY WAY HITCHIN HERTFORDSHIRE SG4 0TY
2007-05-09AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/06
2006-11-22363aRETURN MADE UP TO 17/11/06; FULL LIST OF MEMBERS
2006-02-21AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/05
2005-11-22363aRETURN MADE UP TO 17/11/05; FULL LIST OF MEMBERS
2005-04-05AAMDAMENDED ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/04
2005-03-21288aNEW DIRECTOR APPOINTED
2005-02-22AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/04
2004-11-24288cDIRECTOR'S PARTICULARS CHANGED
2004-11-24288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2004-11-24363sRETURN MADE UP TO 17/11/04; FULL LIST OF MEMBERS
2004-11-08288bDIRECTOR RESIGNED
2004-02-04AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/03
2003-12-02363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2003-12-02363sRETURN MADE UP TO 17/11/03; FULL LIST OF MEMBERS
2003-02-26AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/02
2002-11-27363aRETURN MADE UP TO 17/11/02; FULL LIST OF MEMBERS
2002-11-05288aNEW DIRECTOR APPOINTED
2002-07-18288bDIRECTOR RESIGNED
2002-01-31AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/01
2001-12-12363aRETURN MADE UP TO 17/11/01; FULL LIST OF MEMBERS
2001-12-12288cDIRECTOR'S PARTICULARS CHANGED
2001-12-05288cSECRETARY'S PARTICULARS CHANGED
2001-01-12AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00
Industry Information
SIC/NAIC Codes
26 - Manufacture of computer, electronic and optical products
263 - Manufacture of communication equipment
26301 - Manufacture of telegraph and telephone apparatus and equipment

33 - Repair and installation of machinery and equipment
331 - Repair of fabricated metal products, machinery and equipment
33140 - Repair of electrical equipment

99 - Activities of extraterritorial organisations and bodies
-
99999 - Dormant Company


Licences & Regulatory approval
We could not find any licences issued to AIRSENSE TECHNOLOGY LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against AIRSENSE TECHNOLOGY LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 1994-07-22 Satisfied BARCLAYS BANK PLC
RENT DEPOSIT DEED 1994-06-09 Satisfied LETCHWORTH GARDEN CITY CORPORATION
Filed Financial Reports
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31
Annual Accounts
2010-12-31
Annual Accounts
2009-12-31
Annual Accounts
2008-04-04

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on AIRSENSE TECHNOLOGY LIMITED

Intangible Assets
Patents
We have not found any records of AIRSENSE TECHNOLOGY LIMITED registering or being granted any patents
Domain Names

AIRSENSE TECHNOLOGY LIMITED owns 3 domain names.

airsense.co.uk   airsensetechnology.co.uk   aspiratingpipe.co.uk  

Trademarks

Trademark assignments by AIRSENSE TECHNOLOGY LIMITED

DateTrademark IDReg Mark IDAssigned toLocationReason
WIPOWIPO900736KIDDE PRODUCTS LIMITEDUNITED KINGDOM
Income
Government Income
We have not found government income sources for AIRSENSE TECHNOLOGY LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (26301 - Manufacture of telegraph and telephone apparatus and equipment) as AIRSENSE TECHNOLOGY LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where AIRSENSE TECHNOLOGY LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded AIRSENSE TECHNOLOGY LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded AIRSENSE TECHNOLOGY LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.