Tunnel Sensors Limited

General information

Name:

Tunnel Sensors Ltd

Office Address:

Upton Lodge Buildings Astrop Road Middleton Cheney OX17 2PJ Banbury

Number: 05497944

Incorporation date: 2005-07-04

End of financial year: 31 December

Category: Private Limited Company

Status: Active

Description

Data updated on:

Tunnel Sensors Limited 's been on the market for at least 19 years. Started with Registered No. 05497944 in 2005, the firm is based at Upton Lodge Buildings Astrop Road, Banbury OX17 2PJ. The enterprise's classified under the NACE and SIC code 99999 - Dormant Company. Tunnel Sensors Ltd filed its latest accounts for the period up to Saturday 31st December 2022. The company's most recent annual confirmation statement was filed on Wednesday 28th June 2023.

There is a solitary managing director now managing this specific firm, specifically Stephane M. who has been executing the director's assignments since 2005-07-04. Since 2020 Alison H., had been fulfilling assigned duties for this specific firm till the resignation 2 years ago. Additionally another director, namely Francois N. resigned on 2022-08-09. Another limited company has been appointed as one of the directors of this company: Fcom Consulting.

Financial data based on annual reports

Company staff

Stephane M.

Role: Director

Appointed: 15 January 2023

Latest update: 29 April 2024

Fcom Consulting

Role: Corporate Director

Appointed: 30 May 2022

Address: Route De La Garde, 69760, Limonest, France

Latest update: 29 April 2024

People with significant control

The companies with significant control over this firm are as follows: Dynoptic Systems Limited owns over 3/4 of company shares and has 3/4 to full of voting rights. This business can be reached in Banbury at Astrop Road, Middleton Cheney, OX17 2PJ, Northamptonshire and was registered as a PSC under the reg no 01950437.

Dynoptic Systems Limited
Address: Upton Lodge Buildings Astrop Road, Middleton Cheney, Banbury, Northamptonshire, OX17 2PJ, England
Legal authority Companies Act 2006
Legal form Limited By Shares
Country registered England And Wales
Place registered Companies House United Kingdom
Registration number 01950437
Notified on 17 July 2019
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors
John J.
Notified on 6 April 2016
Ceased on 17 July 2019
Nature of control:
1/2 or less of voting rights
right to manage directors
1/2 or less of shares
John J.
Notified on 6 April 2016
Ceased on 17 July 2019
Nature of control:
1/2 or less of voting rights
right to manage directors
1/2 or less of shares

Accounts Documents

Account next due date 30 September 2024
Account last made up date 31 December 2022
Confirmation statement next due date 12 July 2024
Confirmation statement last made up date 28 June 2023
Annual Accounts 28 June 2013
Start Date For Period Covered By Report 2012-04-01
End Date For Period Covered By Report 31 March 2012
Date Approval Accounts 28 June 2013
Annual Accounts
Start Date For Period Covered By Report 01 April 2013
End Date For Period Covered By Report 31 March 2014
Annual Accounts
Start Date For Period Covered By Report 01 April 2014
Annual Accounts
Start Date For Period Covered By Report 01 April 2015
Annual Accounts
Start Date For Period Covered By Report 01 April 2016
Annual Accounts
Start Date For Period Covered By Report 01 April 2017
End Date For Period Covered By Report 31 March 2018
Annual Accounts
Start Date For Period Covered By Report 01 April 2018
End Date For Period Covered By Report 31 March 2019
Annual Accounts
Start Date For Period Covered By Report 01 April 2018
End Date For Period Covered By Report 31 March 2019
Annual Accounts
Start Date For Period Covered By Report 01 April 2018
End Date For Period Covered By Report 31 March 2019
Annual Accounts
Start Date For Period Covered By Report 01 April 2018
End Date For Period Covered By Report 31 March 2019
Annual Accounts
Start Date For Period Covered By Report 01 April 2018
End Date For Period Covered By Report 31 March 2019
Annual Accounts 21 December 2012
End Date For Period Covered By Report 31 March 2012
Date Approval Accounts 21 December 2012
Annual Accounts 21 August 2015
End Date For Period Covered By Report 31 March 2015
Date Approval Accounts 21 August 2015
Annual Accounts
End Date For Period Covered By Report 31 March 2016
Annual Accounts
End Date For Period Covered By Report 31 March 2017
Annual Accounts 24 November 2014
Date Approval Accounts 24 November 2014

Company filings

Filing category

Hide filing type
Accounts Address Annual return Confirmation statement Incorporation Officers Persons with significant control
Free Download
Total exemption full accounts record for the accounting period up to 2022/12/31 (AA)
filed on: 15th, June 2023
accounts
Free Download Download filing (5 pages)

Additional Information

HQ address,
2012

Address:

14 Cottesbrooke Park Heartlands

Post code:

NN11 8YL

City / Town:

Daventry

HQ address,
2014

Address:

15 High Street

Post code:

NN13 7DH

City / Town:

Brackley

HQ address,
2015

Address:

15 High Street

Post code:

NN13 7DH

City / Town:

Brackley

Search other companies

Services (by SIC Code)

  • 99999 : Dormant Company
18
Company Age

Closest Companies - by postcode