General information

Name:

Sentio Trax Ltd

Office Address:

45 Styvechale Avenue Earlsdon CV5 6DW Coventry

Number: 08519609

Incorporation date: 2013-05-08

End of financial year: 31 May

Category: Private Limited Company

Description

Data updated on:

Registered at 45 Styvechale Avenue, Coventry CV5 6DW Sentio Trax Limited is a Private Limited Company issued a 08519609 Companies House Reg No. The firm was established on Wed, 8th May 2013. This enterprise's principal business activity number is 71129 which stands for Other engineering activities. Sentio Trax Ltd filed its latest accounts for the period up to 2021-05-31. The company's most recent annual confirmation statement was submitted on 2020-05-08.

The information detailing the following company's executives shows that there are two directors: Shana A. and Darren H. who were appointed on Wed, 8th May 2013.

Executives with significant control over the firm are: Darren H. owns 1/2 or less of company shares. Shana A. owns 1/2 or less of company shares.

Financial data based on annual reports

Company staff

Shana A.

Role: Director

Appointed: 08 May 2013

Latest update: 26 March 2024

Darren H.

Role: Director

Appointed: 08 May 2013

Latest update: 26 March 2024

People with significant control

Darren H.
Notified on 1 June 2016
Nature of control:
1/2 or less of shares
Shana A.
Notified on 1 June 2016
Nature of control:
1/2 or less of shares

Accounts Documents

Account next due date 28 February 2023
Account last made up date 31 May 2021
Confirmation statement next due date 22 May 2021
Confirmation statement last made up date 08 May 2020
Annual Accounts 7 February 2015
Start Date For Period Covered By Report 08 May 2013
End Date For Period Covered By Report 31 May 2014
Date Approval Accounts 7 February 2015
Annual Accounts 18 January 2016
Start Date For Period Covered By Report 01 June 2014
End Date For Period Covered By Report 31 May 2015
Date Approval Accounts 18 January 2016
Annual Accounts 22 August 2016
Start Date For Period Covered By Report 01 June 2015
End Date For Period Covered By Report 31 May 2016
Date Approval Accounts 22 August 2016
Annual Accounts
Start Date For Period Covered By Report 01 June 2015
End Date For Period Covered By Report 31 May 2016
Annual Accounts
Start Date For Period Covered By Report 01 June 2015
End Date For Period Covered By Report 31 May 2016
Annual Accounts
Start Date For Period Covered By Report 01 June 2015
End Date For Period Covered By Report 31 May 2016
Annual Accounts
Start Date For Period Covered By Report 01 June 2015
End Date For Period Covered By Report 31 May 2016
Annual Accounts
Start Date For Period Covered By Report 01 June 2015
End Date For Period Covered By Report 31 May 2016

Company filings

Filing category

Hide filing type
Accounts Address Annual return Confirmation statement Gazette Incorporation Officers
Free Download
First Gazette notice for compulsory strike-off (GAZ1)
filed on: 14th, June 2022
gazette
Free Download Download filing (1 page)

Additional Information

HQ address,
2014

Address:

10 Smithy Lane Church Lawford

Post code:

CV23 9EQ

City / Town:

Rugby

HQ address,
2015

Address:

30 Red Lane Burton Green

Post code:

CV8 1NZ

City / Town:

Kenilworth

HQ address,
2016

Address:

30 Red Lane Burton Green

Post code:

CV8 1NZ

City / Town:

Kenilworth

Search other companies

Services (by SIC Code)

  • 71129 : Other engineering activities
11
Company Age

Closest Companies - by postcode