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

SENCIA LIMITED

FIRST FLOOR CYGNET HOUSE, 1 JENKIN ROAD, SHEFFIELD, S9 1AT,
Company Registration Number
03474312
Private Limited Company
Active

Company Overview

About Sencia Ltd
SENCIA LIMITED was founded on 1997-12-01 and has its registered office in Sheffield. The organisation's status is listed as "Active". Sencia Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as AUDIT EXEMPTION SUBSIDIARY
Key Data
Company Name
SENCIA LIMITED
 
Legal Registered Office
FIRST FLOOR CYGNET HOUSE
1 JENKIN ROAD
SHEFFIELD
S9 1AT
Other companies in S9
 
Previous Names
PELCOMBE LIMITED16/08/2006
PELCOMBE TRAINING LIMITED15/08/2005
Filing Information
Company Number 03474312
Company ID Number 03474312
Date formed 1997-12-01
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 01/12/2015
Return next due 29/12/2016
Type of accounts AUDIT EXEMPTION SUBSIDIARY
Last Datalog update: 2024-01-06 13:24:05
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for SENCIA 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 SENCIA LIMITED
The following companies were found which have the same name as SENCIA LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
SENCIA CONSULTING LIMITED 280 PINE GARDENS RUISLIP HA4 9TD Active - Proposal to Strike off Company formed on the 2018-07-17
SENCIA HOLDINGS PTY LTD Active Company formed on the 2016-11-17
SENCIA HOLDINGS SORRENTO PTY LTD Active Company formed on the 2019-01-21
SENCIA HOLDINGS HUNTLEE PTY LTD Active Company formed on the 2019-05-10
SENCIA LIMITED BANKSIDE HOUSE WOODSIDE ROAD SANDYFORD DUBLIN 18 SANDYFORD, DUBLIN, IRELAND Active Company formed on the 2018-02-09
SENCIA MANAGEMENT PTY LTD VIC 3188 Active Company formed on the 2018-04-09
SENCIA NATURAL COSMETICS LIMITED 156A BURNT OAK BROADWAY EDGWARE LONDON HA8 0AX Active Company formed on the 2018-02-13
SENCIANT MANAGEMENT CONSULTING PRIVATE LIMITED 404 Buliding B.4th Floor Grandha Fortaleza Kalyani Nagar Yerewada Pune Maharashtra 411006 UNDER LIQUIDATION Company formed on the 2006-04-13

Company Officers of SENCIA LIMITED

Current Directors
Officer Role Date Appointed
STEPHEN MICHAEL JONES
Director 2014-12-04
ANDREW PAUL MONDON
Director 2016-11-14
CHRISTOPHER MARK VICTOR PEEL
Director 2015-08-07
Previous Officers
Officer Role Date Appointed Date Resigned
RICHARD KEEN
Company Secretary 2014-12-04 2018-05-18
ANDREW JOHNSTON
Director 2016-11-14 2017-11-20
ROBERT DAVID VINCE
Director 2014-12-04 2016-11-14
JOANNA DOBSON
Company Secretary 2012-08-01 2014-12-04
JOANNA DOBSON
Director 2012-10-03 2014-12-04
GAVIN MARK FREED
Director 2011-01-28 2014-12-04
ANTHONY HENLEY BENTON
Director 2012-08-01 2013-10-31
MARK STUART THURSTON
Company Secretary 2011-05-25 2012-08-01
MARK STUART THURSTON
Director 2011-05-25 2012-08-01
DIANE FRYAR
Director 2009-01-01 2011-07-27
RICHARD JOHN SHEPHERD
Company Secretary 2010-10-29 2011-05-25
RICHARD JOHN SHEPHERD
Director 2009-02-02 2011-05-25
MICHELLE RIGBY
Director 2007-10-22 2010-11-30
ADRIAN RUSSELL HOLMES
Company Secretary 2008-07-31 2010-10-29
ADRIAN RUSSELL HOLMES
Director 2007-10-22 2010-10-29
PAUL RODEN KNIGHT
Director 2008-10-13 2009-06-19
TERRY WATSON
Director 2007-02-28 2008-10-13
STEVEN DAVID RUSSELL BROWN
Company Secretary 2004-12-07 2008-07-31
STEVEN DAVID RUSSELL BROWN
Director 2004-12-07 2008-07-31
LARRAINE ALMA BOORMAN
Director 2004-12-07 2007-02-28
RICHARD MARTIN
Director 2004-12-07 2006-07-31
JULIE-ANNE ANNE WHITE
Company Secretary 1998-06-23 2004-12-07
ROGER DAVID STEPHEN COLE
Director 1997-12-24 2004-12-07
FRANCES ANN DALE
Director 1998-06-23 2004-12-07
DEREK JOHN GOOD
Director 1998-06-23 2004-12-07
BURY COMPANY SERVICES LIMITED
Company Secretary 1997-12-31 1998-06-23
DAVID JOHN METCALF
Nominated Secretary 1997-12-01 1997-12-24
DAVID JOHN METCALF
Nominated Director 1997-12-01 1997-12-24

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
STEPHEN MICHAEL JONES BROWNING DEVELOPMENTS NO.10 LIMITED Director 2016-06-08 CURRENT 2016-06-08 Active
STEPHEN MICHAEL JONES HLR SCHOOLS LIMITED Director 2015-01-30 CURRENT 2014-08-15 Active
STEPHEN MICHAEL JONES HLR SCHOOLS HOLDING LIMITED Director 2015-01-30 CURRENT 2014-09-08 Active
STEPHEN MICHAEL JONES ESG HOLDINGS LIMITED Director 2014-12-04 CURRENT 2007-10-12 Active
STEPHEN MICHAEL JONES ESG INTERMEDIATE HOLDINGS LIMITED Director 2014-12-04 CURRENT 2007-10-12 Active
STEPHEN MICHAEL JONES BROOMCO (4110) LIMITED Director 2014-12-04 CURRENT 2007-10-12 Liquidation
STEPHEN MICHAEL JONES TRIANGLE TRAINING HOLDINGS LIMITED Director 2014-12-04 CURRENT 2005-10-11 Liquidation
STEPHEN MICHAEL JONES ILE CORPORATE SERVICES LIMITED Director 2014-12-04 CURRENT 1990-07-04 Active - Proposal to Strike off
STEPHEN MICHAEL JONES REALISE LEARNING AND EMPLOYMENT LIMITED Director 2014-12-04 CURRENT 2011-07-13 Active
STEPHEN MICHAEL JONES ORIENT GOLD LIMITED Director 2014-12-04 CURRENT 1996-12-24 Liquidation
STEPHEN MICHAEL JONES TRIANGLE TRAINING LTD. Director 2014-12-04 CURRENT 1997-05-23 Liquidation
STEPHEN MICHAEL JONES INTERSERVE DEVELOPMENTS NO.6 LIMITED Director 2014-10-09 CURRENT 2014-10-09 Active - Proposal to Strike off
STEPHEN MICHAEL JONES BROWNING PFI HOLDINGS 2014 LIMITED Director 2014-03-13 CURRENT 2014-03-13 Active
STEPHEN MICHAEL JONES INTERSERVE DEVELOPMENTS NO.3 LIMITED Director 2013-06-18 CURRENT 2013-06-18 Liquidation
STEPHEN MICHAEL JONES EDINBURGH HAYMARKET DEVELOPMENTS LIMITED Director 2013-03-11 CURRENT 2012-11-20 Liquidation
STEPHEN MICHAEL JONES INTERSERVE DEVELOPMENTS NO.2 LIMITED Director 2013-02-08 CURRENT 2013-02-08 Liquidation
STEPHEN MICHAEL JONES WEST YORKSHIRE PFI OPERATIONAL TRAINING & ACCOMMODATION (HOLDINGS) LTD Director 2012-05-23 CURRENT 2012-03-12 Active
STEPHEN MICHAEL JONES WEST YORKSHIRE PFI OPERATIONAL TRAINING & ACCOMMODATION LTD Director 2012-05-23 CURRENT 2012-03-09 Active
STEPHEN MICHAEL JONES REALISE WORKING FUTURES LIMITED Director 2012-05-03 CURRENT 1988-06-17 Active
STEPHEN MICHAEL JONES INTERSERVE DEVELOPMENTS NO.1 LIMITED Director 2012-04-26 CURRENT 2012-04-26 Active
STEPHEN MICHAEL JONES INTERSERVE ENERGY RENEWABLE SOLUTIONS LIMITED Director 2011-06-07 CURRENT 2011-06-07 Active - Proposal to Strike off
STEPHEN MICHAEL JONES INTERSERVE STRATEGIC PARTNERSHIPS LIMITED Director 2011-06-07 CURRENT 2011-06-07 Active - Proposal to Strike off
STEPHEN MICHAEL JONES INTERSERVE DEVELOPMENTS NO.4 LIMITED Director 2011-06-07 CURRENT 2011-06-07 Liquidation
STEPHEN MICHAEL JONES FALCON SUPPORT SERVICES LIMITED Director 2010-03-08 CURRENT 2003-12-01 Active
STEPHEN MICHAEL JONES FALCON SUPPORT SERVICES (HOLDINGS) LIMITED Director 2010-03-08 CURRENT 2003-12-05 Active
STEPHEN MICHAEL JONES INTERSERVE SERVICE FUTURES HOLDINGS LIMITED Director 2009-04-14 CURRENT 2009-04-14 Liquidation
STEPHEN MICHAEL JONES INTERSERVE SERVICE FUTURES LIMITED Director 2009-04-09 CURRENT 2009-04-09 Liquidation
STEPHEN MICHAEL JONES SUMMIT HEALTHCARE (DUDLEY) LIMITED Director 2006-03-24 CURRENT 2001-02-09 Active
STEPHEN MICHAEL JONES DUDLEY SUMMIT PLC Director 2006-03-24 CURRENT 2001-03-15 Active
STEPHEN MICHAEL JONES SUMMIT HOLDINGS (DUDLEY) LIMITED Director 2006-03-23 CURRENT 2001-02-09 Active
STEPHEN MICHAEL JONES VICTORY SUPPORT SERVICES (PORTSMOUTH) LIMITED Director 2004-07-28 CURRENT 2001-01-31 Active
STEPHEN MICHAEL JONES VICTORY SUPPORT SERVICES (PORTSMOUTH) HOLDINGS LIMITED Director 2004-07-28 CURRENT 2001-01-31 Active
STEPHEN MICHAEL JONES BROWNING PFI 2003 LIMITED Director 2004-06-10 CURRENT 2003-03-28 Active
STEPHEN MICHAEL JONES BROWNING PFI HOLDINGS LIMITED Director 2004-06-10 CURRENT 2002-10-09 Active
STEPHEN MICHAEL JONES INTERSERVE INVESTMENTS LIMITED Director 2004-06-10 CURRENT 1902-08-16 Liquidation
ANDREW PAUL MONDON ORIENT GOLD LIMITED Director 2018-03-20 CURRENT 1996-12-24 Liquidation
ANDREW PAUL MONDON TRIANGLE TRAINING LTD. Director 2018-03-20 CURRENT 1997-05-23 Liquidation
ANDREW PAUL MONDON ESG HOLDINGS LIMITED Director 2016-11-14 CURRENT 2007-10-12 Active
ANDREW PAUL MONDON ESG INTERMEDIATE HOLDINGS LIMITED Director 2016-11-14 CURRENT 2007-10-12 Active
ANDREW PAUL MONDON BROOMCO (4110) LIMITED Director 2016-11-14 CURRENT 2007-10-12 Liquidation
ANDREW PAUL MONDON TRIANGLE TRAINING HOLDINGS LIMITED Director 2016-11-14 CURRENT 2005-10-11 Liquidation
ANDREW PAUL MONDON ILE CORPORATE SERVICES LIMITED Director 2016-11-14 CURRENT 1990-07-04 Active - Proposal to Strike off
ANDREW PAUL MONDON REALISE LEARNING AND EMPLOYMENT LIMITED Director 2016-11-14 CURRENT 2011-07-13 Active
ANDREW PAUL MONDON REALISE WORKING FUTURES LIMITED Director 2016-11-14 CURRENT 1988-06-17 Active
ANDREW PAUL MONDON INTERSERVE ACADEMIES TRUST LIMITED Director 2016-01-14 CURRENT 2014-05-16 Active - Proposal to Strike off
ANDREW PAUL MONDON FINEGAL LIMITED Director 2010-02-03 CURRENT 2010-02-03 Dissolved 2017-06-27
CHRISTOPHER MARK VICTOR PEEL ORIENT GOLD LIMITED Director 2018-03-20 CURRENT 1996-12-24 Liquidation
CHRISTOPHER MARK VICTOR PEEL TRIANGLE TRAINING LTD. Director 2018-03-20 CURRENT 1997-05-23 Liquidation
CHRISTOPHER MARK VICTOR PEEL INTERSERVE ACADEMIES TRUST LIMITED Director 2016-07-29 CURRENT 2014-05-16 Active - Proposal to Strike off
CHRISTOPHER MARK VICTOR PEEL ESG HOLDINGS LIMITED Director 2015-08-07 CURRENT 2007-10-12 Active
CHRISTOPHER MARK VICTOR PEEL ESG INTERMEDIATE HOLDINGS LIMITED Director 2015-08-07 CURRENT 2007-10-12 Active
CHRISTOPHER MARK VICTOR PEEL ILE CORPORATE SERVICES LIMITED Director 2015-08-07 CURRENT 1990-07-04 Active - Proposal to Strike off
CHRISTOPHER MARK VICTOR PEEL REALISE LEARNING AND EMPLOYMENT LIMITED Director 2015-08-07 CURRENT 2011-07-13 Active
CHRISTOPHER MARK VICTOR PEEL REALISE WORKING FUTURES LIMITED Director 2015-08-07 CURRENT 1988-06-17 Active
CHRISTOPHER MARK VICTOR PEEL INTERSERVE SERVICE FUTURES LIMITED Director 2015-07-30 CURRENT 2009-04-09 Liquidation
CHRISTOPHER MARK VICTOR PEEL INTERSERVE SERVICE FUTURES HOLDINGS LIMITED Director 2015-07-30 CURRENT 2009-04-14 Liquidation

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
2023-12-13CONFIRMATION STATEMENT MADE ON 01/12/23, WITH NO UPDATES
2023-08-21REGISTERED OFFICE CHANGED ON 21/08/23 FROM 12 Europa View Sheffield Business Park Sheffield S9 1XH England
2023-07-18Notice of agreement to exemption from audit of accounts for period ending 31/12/22
2023-07-18Audit exemption statement of guarantee by parent company for period ending 31/12/22
2023-07-18Consolidated accounts of parent company for subsidiary company period ending 31/12/22
2023-07-18Audit exemption subsidiary accounts made up to 2022-12-31
2023-06-26Notice of agreement to exemption from audit of accounts for period ending 31/12/22
2023-06-26Audit exemption statement of guarantee by parent company for period ending 31/12/22
2022-12-01CS01CONFIRMATION STATEMENT MADE ON 01/12/22, WITH NO UPDATES
2022-05-09PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/21
2022-05-09AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/21
2022-05-09GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/21
2022-04-25AA01Previous accounting period extended from 29/12/21 TO 31/12/21
2021-12-12CONFIRMATION STATEMENT MADE ON 01/12/21, WITH NO UPDATES
2021-12-12CS01CONFIRMATION STATEMENT MADE ON 01/12/21, WITH NO UPDATES
2021-07-14AAFULL ACCOUNTS MADE UP TO 31/12/20
2021-05-14AP01DIRECTOR APPOINTED MRS SUSAN KAMAL
2021-03-19AAFULL ACCOUNTS MADE UP TO 31/12/19
2021-01-08CS01CONFIRMATION STATEMENT MADE ON 01/12/20, WITH NO UPDATES
2020-12-21AA01Previous accounting period shortened from 30/12/19 TO 29/12/19
2020-10-29RES13Resolutions passed:
  • Guarantee & debenture 02/10/2020
2020-10-28MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 034743120016
2020-10-19MEM/ARTSARTICLES OF ASSOCIATION
2020-10-19RES01ADOPT ARTICLES 19/10/20
2020-10-12TM01APPOINTMENT TERMINATED, DIRECTOR JULIE HELEN DOWNMAN
2020-10-12AP01DIRECTOR APPOINTED MR MARK ALLAN COOPER
2020-10-12AD01REGISTERED OFFICE CHANGED ON 12/10/20 FROM Interserve House Ruscombe Park Twyford Reading Berkshire RG10 9JU
2020-10-12MR01REGISTRATION OF A CHARGE / CHARGE CODE 034743120017
2020-10-07MR05All of the property or undertaking has been released from charge for charge number 034743120016
2020-07-01TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN MICHAEL JONES
2020-07-01TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN MICHAEL JONES
2020-06-03AP01DIRECTOR APPOINTED MS JULIE HELEN DOWNMAN
2020-06-03AP01DIRECTOR APPOINTED MS JULIE HELEN DOWNMAN
2020-03-15MR01REGISTRATION OF A CHARGE / CHARGE CODE 034743120016
2020-03-03AAFULL ACCOUNTS MADE UP TO 31/12/18
2020-01-29TM01APPOINTMENT TERMINATED, DIRECTOR LAURA GOWENS
2019-12-20AA01Previous accounting period shortened from 31/12/18 TO 30/12/18
2019-12-02CS01CONFIRMATION STATEMENT MADE ON 01/12/19, WITH UPDATES
2019-11-05AP01DIRECTOR APPOINTED MR GREGG MICHAEL SCOTT
2019-10-23MR01REGISTRATION OF A CHARGE / CHARGE CODE 034743120015
2019-07-12TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER MARK VICTOR PEEL
2019-04-03MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 034743120013
2019-03-19MR01REGISTRATION OF A CHARGE / CHARGE CODE 034743120014
2018-12-07CS01CONFIRMATION STATEMENT MADE ON 01/12/18, WITH UPDATES
2018-11-07AP01DIRECTOR APPOINTED LAURA GOWENS
2018-11-06TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW PAUL MONDON
2018-06-22AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-06-03TM02Termination of appointment of Richard Keen on 2018-05-18
2018-05-30RES13Resolutions passed:
  • Override agreement/facilities agreement/pensions deed/finance documents/section 175 companies act 2006 20/04/2018
  • ADOPT ARTICLES
2018-05-30RES01ADOPT ARTICLES 20/04/2018
2018-05-04MR01REGISTRATION OF A CHARGE / CHARGE CODE 034743120013
2017-12-05LATEST SOC05/12/17 STATEMENT OF CAPITAL;GBP 299100
2017-12-05CS01CONFIRMATION STATEMENT MADE ON 01/12/17, WITH UPDATES
2017-11-29TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW JOHNSTON
2017-11-21MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 12
2017-11-21MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 10
2017-05-23AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-01-18LATEST SOC18/01/17 STATEMENT OF CAPITAL;GBP 299100
2017-01-18CS01CONFIRMATION STATEMENT MADE ON 01/12/16, WITH UPDATES
2016-12-05AP01DIRECTOR APPOINTED MR. ANDREW JOHNSTON
2016-11-14AP01DIRECTOR APPOINTED MR. ANDREW PAUL MONDON
2016-11-14TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT DAVID VINCE
2016-11-09AAFULL ACCOUNTS MADE UP TO 31/12/15
2015-12-15LATEST SOC15/12/15 STATEMENT OF CAPITAL;GBP 299100
2015-12-15AR0101/12/15 ANNUAL RETURN FULL LIST
2015-08-21AP01DIRECTOR APPOINTED MR CHRISTOPHER MARK VICTOR PEEL
2015-04-09AA01Current accounting period extended from 31/07/15 TO 31/12/15
2015-03-30AAFULL ACCOUNTS MADE UP TO 31/07/14
2015-03-13AA01Previous accounting period shortened from 31/12/14 TO 31/07/14
2015-01-16LATEST SOC16/01/15 STATEMENT OF CAPITAL;GBP 299100
2015-01-16AR0101/12/14 ANNUAL RETURN FULL LIST
2015-01-13MISCSECTION 519
2015-01-13MISCSECTION 519
2014-12-23AUDAUDITOR'S RESIGNATION
2014-12-17AD01REGISTERED OFFICE CHANGED ON 17/12/2014 FROM 12 EUROPA VIEW SHEFFIELD BUSINESS PARK SHEFFIELD S9 1XH
2014-12-17TM01APPOINTMENT TERMINATED, DIRECTOR GAVIN FREED
2014-12-17AA01CURREXT FROM 31/07/2014 TO 31/12/2014
2014-12-17TM01APPOINTMENT TERMINATED, DIRECTOR JOANNA DOBSON
2014-12-17TM02APPOINTMENT TERMINATED, SECRETARY JOANNA DOBSON
2014-12-16AP03SECRETARY APPOINTED RICHARD KEEN
2014-12-16AP01DIRECTOR APPOINTED MR STEPHEN MICHAEL JONES
2014-12-16AP01DIRECTOR APPOINTED MR ROBERT DAVID VINCE
2014-11-12MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 11
2014-11-12MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 9
2014-11-12MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 8
2014-11-12MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 7
2014-03-06AAFULL ACCOUNTS MADE UP TO 31/07/13
2013-12-19LATEST SOC19/12/13 STATEMENT OF CAPITAL;GBP 299100
2013-12-19AR0101/12/13 FULL LIST
2013-12-10TM01APPOINTMENT TERMINATED, DIRECTOR ANTHONY BENTON
2013-04-16AAFULL ACCOUNTS MADE UP TO 31/07/12
2012-12-24AR0101/12/12 FULL LIST
2012-10-04AP01DIRECTOR APPOINTED MRS JOANNA DOBSON
2012-09-10AP03SECRETARY APPOINTED MRS JOANNA DOBSON
2012-09-10AP01DIRECTOR APPOINTED MR ANTHONY HENLEY BENTON
2012-09-10TM01APPOINTMENT TERMINATED, DIRECTOR MARK THURSTON
2012-09-10TM02APPOINTMENT TERMINATED, SECRETARY MARK THURSTON
2012-08-02MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 12
2012-07-30AAFULL ACCOUNTS MADE UP TO 31/07/11
2012-05-01CH01DIRECTOR'S CHANGE OF PARTICULARS / MR GAVIN MARK FREED / 30/04/2012
2011-12-22AR0101/12/11 FULL LIST
2011-07-28TM01APPOINTMENT TERMINATED, DIRECTOR DIANE FRYAR
2011-05-26AP03SECRETARY APPOINTED MR MARK STUART THURSTON
2011-05-26AP01DIRECTOR APPOINTED MR MARK STUART THURSTON
2011-05-26TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD SHEPHERD
2011-05-26TM02APPOINTMENT TERMINATED, SECRETARY RICHARD SHEPHERD
2011-05-09AAFULL ACCOUNTS MADE UP TO 31/07/10
2011-01-28AP01DIRECTOR APPOINTED MR GAVIN MARK FREED
2010-12-10AR0101/12/10 FULL LIST
2010-12-10MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 11
2010-12-03TM01APPOINTMENT TERMINATED, DIRECTOR MICHELLE RIGBY
2010-11-24CH03SECRETARY'S CHANGE OF PARTICULARS / MR RICHARD JAMES SHEPHERD / 29/10/2010
2010-11-24AP03SECRETARY APPOINTED MR RICHARD JAMES SHEPHERD
2010-11-24TM01APPOINTMENT TERMINATED, DIRECTOR ADRIAN HOLMES
2010-11-24TM02APPOINTMENT TERMINATED, SECRETARY ADRIAN HOLMES
2010-06-28MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 5
2010-06-28MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2
2010-06-28MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4
2010-04-07MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 10
2010-04-01RES01ALTERATION TO MEMORANDUM AND ARTICLES 23/03/2010
2010-04-01RES13FINANCE DOCUMENTS 23/03/2010
2009-12-30AAFULL ACCOUNTS MADE UP TO 31/07/09
2009-12-22AR0101/12/09 FULL LIST
2009-12-18MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 6
2009-11-06CH01DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD JOHN SHEPHERD / 06/11/2009
2009-11-06CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS MICHELLE RIGBY / 06/11/2009
2009-09-18287REGISTERED OFFICE CHANGED ON 18/09/2009 FROM UNIT 3 BRIGHTSIDE COURT 443 BRIGHTSIDE LANE SHEFFIELD SOUTH YORKSHIRE S9 2RS
2009-09-16395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 9
2009-07-20288bAPPOINTMENT TERMINATED DIRECTOR PAUL KNIGHT
2009-03-31288aDIRECTOR APPOINTED MRS DIANE FRYAR
2009-02-25288aDIRECTOR APPOINTED MR PAUL RODEN KNIGHT
2009-02-04395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 8
2009-02-03288aDIRECTOR APPOINTED MR RICHARD JOHN SHEPHERD
2009-01-29363aRETURN MADE UP TO 01/12/08; FULL LIST OF MEMBERS
2009-01-26AAFULL ACCOUNTS MADE UP TO 31/07/08
2008-11-05395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 7
2008-11-04287REGISTERED OFFICE CHANGED ON 04/11/2008 FROM THE WELL HOUSE 17 NARBOROUGH WOOD PARK ENDERBY LEICESTERSHIRE LE19 4XT
2008-10-13288bAPPOINTMENT TERMINATED DIRECTOR TERRY WATSON
2008-09-10288aSECRETARY APPOINTED MR ADRIAN RUSSELL HOLMES
2008-09-10288bAPPOINTMENT TERMINATED DIRECTOR STEVEN BROWN
2008-09-10288bAPPOINTMENT TERMINATED SECRETARY STEVEN BROWN
2008-04-24AAFULL ACCOUNTS MADE UP TO 31/07/07
2008-04-18225PREVSHO FROM 31/03/2008 TO 31/07/2007
2008-04-16395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6
2008-02-18287REGISTERED OFFICE CHANGED ON 18/02/08 FROM: UNIT 3 BRIGHTSIDE COURT 443 BRIGHTSIDE LANE SHEFFIELD SOUTH YORKSHIRE S9 2RS
2008-01-29AAFULL ACCOUNTS MADE UP TO 31/03/07
2008-01-08363aRETURN MADE UP TO 01/12/07; FULL LIST OF MEMBERS
Industry Information
SIC/NAIC Codes
78 - Employment activities
781 - Activities of employment placement agencies
78109 - Other activities of employment placement agencies




Licences & Regulatory approval
We could not find any licences issued to SENCIA 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 SENCIA LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 17
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 16
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2012-08-02 Satisfied ARES CAPITAL EUROPE LIMITED
RENT DEPOSIT DEED 2010-12-10 Satisfied HXRUK II (NORTH WEST) LIMITED
DEBENTURE 2010-04-07 Satisfied ARES CAPITAL EUROPE LIMITED
RENT DEPOSIT DEED 2009-09-16 Satisfied SILVERWOOD PROPERTIES LIMITED
RENT DEPOSIT DEED 2009-02-04 Satisfied SILVERWOOD PROPERTIES LIMITED
RENT DEPOSIT DEED 2008-11-05 Satisfied HXRUK II (NORTH WEST) LIMITED
RENT DEPOSIT DEED 2008-04-02 Satisfied SILVERWOOD PROPERTIES LIMITED
GUARANTEE & DEBENTURE 2007-10-31 Satisfied SOVEREIGN CAPITAL PARTNERS LLP (AS SECURITY TRUSTEE)
COMPOSITE GUARANTEE AND DEBENTURE 2007-10-22 Satisfied SOVEREIGN CAPITAL PARTNERS LLP (SECURITY TRUSTEE)
DEBENTURE 2004-12-07 Satisfied HSBC BANK PLC
GUARANTEE & DEBENTURE 2004-12-07 Satisfied SOVEREIGN CAPITAL LIMITED (SECURITY TRUSTEE)
MORTGAGE DEBENTURE 1998-03-17 Satisfied NATIONAL WESTMINSTER BANK PLC
Intangible Assets
Patents
We have not found any records of SENCIA LIMITED registering or being granted any patents
Domain Names

SENCIA LIMITED owns 2 domain names.

sencia.co.uk   senciagroup.co.uk  

Trademarks
We have not found any records of SENCIA LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with SENCIA LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Tamworth Borough Council 2014-09-11 GBP £3,703 Account Transactions

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Contracts
Contracts Awarded
CustomerDescription Contract award date Value
Chief Executive of Skills Funding adult and other education services GBP 8,661,150

Provision of education and vocational services as skills support for the unemployed.

Outgoings
Business Rates/Property Tax
Business rates information was found for SENCIA LIMITED for 1 properties.

Authority Premises Type Premises Address Business Rates/Tax AmountLocation Since
OFFICES AND PREMISES 8TH FLOOR TOWER NORTH CENTRAL MERRION WAY LEEDS LS2 8PA 47,50003/11/2009

How is this information useful? The business owns or operates from property which has a commercial designation. The company is liable for business rates / property tax liability and so provides an indication on some of the outgoings for the business and therefore the scale of the business. Some councils/authorities publish how long business rates have been paid since so provides an inidcator of how established the business is.

In the UK, the business is unlikely to be paying the number shown. Business rates is a complex system with many reliefs available. Some organisations have exemptions from payment - for example charities. To determine the exact liability, you would need to look at the valuation office report. This list is probably not a complete list of all properties since about 100 of the 443 UK local government councils publish information on business rate liabilities.

Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded SENCIA 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 SENCIA 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.