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

SENSOR COATING SYSTEMS LIMITED

THE CUBE LONDONEAST-UK, YEWTREE AVENUE, DAGENHAM EAST, LONDON, RM10 7FN,
Company Registration Number
07927218
Private Limited Company
Active

Company Overview

About Sensor Coating Systems Ltd
SENSOR COATING SYSTEMS LIMITED was founded on 2012-01-27 and has its registered office in Dagenham East. The organisation's status is listed as "Active". Sensor Coating Systems Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
SENSOR COATING SYSTEMS LIMITED
 
Legal Registered Office
THE CUBE LONDONEAST-UK
YEWTREE AVENUE
DAGENHAM EAST
LONDON
RM10 7FN
Other companies in KT7
 
Filing Information
Company Number 07927218
Company ID Number 07927218
Date formed 2012-01-27
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 27/01/2016
Return next due 24/02/2017
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB127847879  
Last Datalog update: 2024-03-06 16:19:20
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for SENSOR COATING SYSTEMS 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.

Company Officers of SENSOR COATING SYSTEMS LIMITED

Current Directors
Officer Role Date Appointed
LORRAINE MEARS
Company Secretary 2012-01-27
MAURICE CHRISTOPHER SCOTT DIXSON
Director 2012-01-27
ROBERT JAMES CAMPBELL EASTON
Director 2012-01-27
JORG PETER FEIST
Director 2012-01-27
FORFAR LIMITED
Director 2012-01-27
ANDREW LAWRENCE HEYES
Director 2012-01-27
WILLIAM DUANE ISELIN
Director 2012-01-27
JOHN RAYMENT NICHOLLS
Director 2012-01-27
BARRY ROYSTON SHAW
Director 2012-01-27

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MAURICE CHRISTOPHER SCOTT DIXSON NEW STS LIMITED Director 2012-01-10 CURRENT 2012-01-10 Active - Proposal to Strike off
MAURICE CHRISTOPHER SCOTT DIXSON POUND HOUSE MANAGEMENT SOLUTIONS LIMITED Director 2003-07-29 CURRENT 2003-07-29 Dissolved 2014-03-11
ROBERT JAMES CAMPBELL EASTON YOUNG VIC COMPANY(THE) Director 2017-07-13 CURRENT 1974-10-23 Active
ROBERT JAMES CAMPBELL EASTON SPORTS SUPPLEMENTS LTD Director 2015-09-30 CURRENT 2005-12-14 Active
ROBERT JAMES CAMPBELL EASTON ND1T LIMITED Director 2012-11-30 CURRENT 2012-10-09 Liquidation
ROBERT JAMES CAMPBELL EASTON SADDELL LIMITED Director 2007-03-09 CURRENT 2007-02-05 Active - Proposal to Strike off
ROBERT JAMES CAMPBELL EASTON ENSUS HOLDINGS LIMITED Director 2007-02-20 CURRENT 2006-12-29 Dissolved 2013-09-06
JORG PETER FEIST NEW STS LIMITED Director 2012-01-10 CURRENT 2012-01-10 Active - Proposal to Strike off
ANDREW LAWRENCE HEYES NEW STS LIMITED Director 2012-01-10 CURRENT 2012-01-10 Active - Proposal to Strike off
WILLIAM DUANE ISELIN DASSI LTD Director 2015-08-20 CURRENT 2006-09-12 Liquidation
WILLIAM DUANE ISELIN OFFICINA COPPOLA LIMITED Director 2013-09-16 CURRENT 2006-04-27 Liquidation
WILLIAM DUANE ISELIN NEW STS LIMITED Director 2012-01-10 CURRENT 2012-01-10 Active - Proposal to Strike off
WILLIAM DUANE ISELIN 11 SHEFFIELD TERRACE LIMITED Director 2003-10-29 CURRENT 2003-10-29 Active
WILLIAM DUANE ISELIN WINGHAVEN PARTNERS LIMITED Director 2003-09-01 CURRENT 2003-09-01 Dissolved 2017-08-08
JOHN RAYMENT NICHOLLS NEW STS LIMITED Director 2012-01-10 CURRENT 2012-01-10 Active - Proposal to Strike off
BARRY ROYSTON SHAW ON TRACK RETAIL LIMITED Director 2014-10-21 CURRENT 2014-09-23 Active
BARRY ROYSTON SHAW MYTRAINTICKET.CO.UK LIMITED Director 2014-07-01 CURRENT 2013-06-17 Dissolved 2017-08-17
BARRY ROYSTON SHAW STAVERTON MILL MANAGEMENT COMPANY LIMITED Director 2013-07-01 CURRENT 2010-05-12 Active
BARRY ROYSTON SHAW ASSERTIS LIMITED Director 2013-07-01 CURRENT 2000-07-25 Active
BARRY ROYSTON SHAW NEW STS LIMITED Director 2012-01-10 CURRENT 2012-01-10 Active - Proposal to Strike off

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
2024-02-07CONFIRMATION STATEMENT MADE ON 27/01/24, WITH NO UPDATES
2023-08-01APPOINTMENT TERMINATED, DIRECTOR MAURICE CHRISTOPHER SCOTT DIXSON
2023-07-2031/12/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-02-09Change of details for Mr William Duane Iselin as a person with significant control on 2020-01-01
2023-02-08CONFIRMATION STATEMENT MADE ON 27/01/23, WITH NO UPDATES
2022-09-3031/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-09-30AA31/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-02-09Termination of appointment of Lorraine Mears on 2022-02-01
2022-02-09CONFIRMATION STATEMENT MADE ON 27/01/22, WITH NO UPDATES
2022-02-09CS01CONFIRMATION STATEMENT MADE ON 27/01/22, WITH NO UPDATES
2022-02-09TM02Termination of appointment of Lorraine Mears on 2022-02-01
2021-09-30AA31/12/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-06-29AP01DIRECTOR APPOINTED DR SILVIA ARAGUAS RODRIGUEZ
2021-02-04CS01CONFIRMATION STATEMENT MADE ON 27/01/21, WITH NO UPDATES
2021-02-02TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER CHARLES PILGRIM
2021-01-07AD01REGISTERED OFFICE CHANGED ON 07/01/21 FROM 6 st. Stephens Hill Launceston Cornwall PL15 8HN
2021-01-07TM01APPOINTMENT TERMINATED, DIRECTOR FORFAR LIMITED
2020-08-18AA31/12/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-01-27CS01CONFIRMATION STATEMENT MADE ON 27/01/20, WITH NO UPDATES
2019-09-30AA31/12/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-02-03CS01CONFIRMATION STATEMENT MADE ON 27/01/19, WITH NO UPDATES
2019-02-03AP01DIRECTOR APPOINTED MR CHRISTOPHER CHARLES PILGRIM
2018-09-29AA31/12/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-01-30CS01CONFIRMATION STATEMENT MADE ON 27/01/18, WITH NO UPDATES
2017-09-18AA31/12/16 ACCOUNTS TOTAL EXEMPTION FULL
2017-01-30LATEST SOC30/01/17 STATEMENT OF CAPITAL;GBP 330.02
2017-01-30CS01CONFIRMATION STATEMENT MADE ON 27/01/17, WITH UPDATES
2016-09-15AA31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-02-04AR0127/01/16 ANNUAL RETURN FULL LIST
2015-09-28AA31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-05-20LATEST SOC20/05/15 STATEMENT OF CAPITAL;GBP 330.02
2015-05-20SH0112/05/15 STATEMENT OF CAPITAL GBP 330.02
2015-05-20CH01DIRECTOR'S CHANGE OF PARTICULARS / MR WILLIAM DUANE ISELIN / 20/05/2015
2015-05-20CH01DIRECTOR'S CHANGE OF PARTICULARS / DR ROBERT JAMES CAMPBELL EASTON / 20/05/2015
2015-05-20CH01DIRECTOR'S CHANGE OF PARTICULARS / DR MAURICE CHRISTOPHER SCOTT DIXSON / 20/05/2015
2015-05-20CH01DIRECTOR'S CHANGE OF PARTICULARS / PROFESSOR JOHN RAYMENT NICHOLLS / 20/05/2015
2015-02-02AR0127/01/15 ANNUAL RETURN FULL LIST
2015-01-12AD01REGISTERED OFFICE CHANGED ON 12/01/15 FROM 26 Southbank Thames Ditton Surrey KT7 0UD
2014-09-29AA31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-01-29AR0127/01/14 ANNUAL RETURN FULL LIST
2013-09-09AA31/12/12 ACCOUNTS TOTAL EXEMPTION SMALL
2013-02-25AR0127/01/13 ANNUAL RETURN FULL LIST
2013-01-04AA01Previous accounting period shortened from 31/01/13 TO 31/12/12
2012-01-27MODEL ARTICLESMODEL ARTICLES ADOPTED: PRIVATE LIMITED BY SHARES (AMENDED PROVISIONS)
2012-01-27NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
72 - Scientific research and development
721 - Research and experimental development on natural sciences and engineering
72110 - Research and experimental development on biotechnology




Licences & Regulatory approval
We could not find any licences issued to SENSOR COATING SYSTEMS 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 SENSOR COATING SYSTEMS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
SENSOR COATING SYSTEMS LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.338
MortgagesNumMortOutstanding0.178
MortgagesNumMortPartSatisfied0.001
MortgagesNumMortSatisfied0.168

This shows the max and average number of mortgages for companies with the same SIC code of 72110 - Research and experimental development on biotechnology

Creditors
Creditors Due Within One Year 2012-01-27 £ 129,384

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-12-31
Annual Accounts
2013-12-31
Annual Accounts
2014-12-31
Annual Accounts
2015-12-31
Annual Accounts
2016-12-31
Annual Accounts
2017-12-31
Annual Accounts
2018-12-31
Annual Accounts
2019-12-31
Annual Accounts
2020-12-31
Annual Accounts
2021-12-31

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 SENSOR COATING SYSTEMS LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2012-01-27 £ 195
Cash Bank In Hand 2012-01-27 £ 58,122
Current Assets 2012-01-27 £ 113,939
Debtors 2012-01-27 £ 55,817
Fixed Assets 2012-01-27 £ 10,489
Shareholder Funds 2012-01-27 £ 4,956
Tangible Fixed Assets 2012-01-27 £ 6,983

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of SENSOR COATING SYSTEMS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for SENSOR COATING SYSTEMS LIMITED
Trademarks
We have not found any records of SENSOR COATING SYSTEMS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for SENSOR COATING SYSTEMS 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 (72110 - Research and experimental development on biotechnology) as SENSOR COATING SYSTEMS LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where SENSOR COATING SYSTEMS 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.
Import/Export of Goods
Goods imported/exported by SENSOR COATING SYSTEMS LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2015-04-0190132000Lasers (excl. laser diodes)
2015-02-0184119900Parts of gas turbines, n.e.s.

For goods imported into the United Kingdom, only imports originating from outside the EU are shown

Government Grants / Awards
Technology Strategy Board Awards
SENSOR COATING SYSTEMS LIMITED has been awarded 3 awards from the Technology Strategy Board. The value of these awards is £ 156,659

CategoryAward Date Award/Grant
Self-healing durable Thermal Barrier Coatings : Feasibility Study 2013-07-01 £ 24,750
THADEuS - Thermal History pAint DEmonstrator System : Fast Track 2013-06-01 £ 72,000
Thermal History Paints for Advanced Condition Monitoring : Smart - Proof of Concept 2012-04-01 £ 59,909

How is this useful? The company may be investing in new products to generate new revenue streams or investing in new technologies to increase productivity / reduce costs. The company may own IPR as a result.

European Union CORDIS Awards
The European Union has not awarded SENSOR COATING SYSTEMS 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.