Advanced Sensors Limited (Companies House Registration Number NI053892) is a private limited company incorporated on 2005-02-10. The company is situated at 8 Meadowbank Road, Carrickfergus BT38 8YF. Advanced Sensors Limited operates SIC code: 26512 - "manufacture of electronic industrial process control equipment".

Company details

Name Advanced Sensors Limited
Number NI053892
Date of Incorporation: February 10, 2005
End of financial year: 31 December
Address: 8 Meadowbank Road, Carrickfergus, BT38 8YF
SIC code: 26512 - Manufacture of electronic industrial process control equipment

Moving on to the 4 directors that can be found in this particular firm, we can name: Jacob P. (in the company from 26 May 2023), William W. (appointment date: 26 May 2023), Neuman L. (appointed on 26 May 2023). The official register lists 2 persons of significant control, namely: Tree Dist Co (Uk) Limited can be found at Rutland House, 148 Edmund Street, B3 2JR Birmingham. The corporate PSC owns over 3/4 of shares, 3/4 to full of voting rights. Compressor Controls Uk Limited can be found at 148 Edmund Street, B3 2JR Birmingham. The corporate PSC owns over 3/4 of shares, 3/4 to full of voting rights.

Directors

People with significant control

Tree Dist Co (Uk) Limited
11 April 2023
Address Squire Patton Boggs (Uk) Llp (Ref: Csu) Rutland House, 148 Edmund Street, Birmingham, B3 2JR, United Kingdom
Legal authority United Kingdom (England And Wales)
Legal form Limited By Shares
Country registered England And Wales
Place registered Companies House
Registration number 13925811
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors
Compressor Controls Uk Limited
6 April 2016 - 11 April 2023
Address Rutland House 148 Edmund Street, Birmingham, B3 2JR, England
Legal authority Companies Act 2006
Legal form Company Limited By Shares
Country registered Uk
Place registered England And Wales Registry
Registration number 06657565
Nature of control: 75,01-100% shares
75,01-100% voting rights

Filings

Categories:
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
(CH01) On January 3, 2024 director's details were changed
filed on: 3rd, January 2024 | officers
Free Download (2 pages)