Background WavePink WaveYellow Wave

SENTRY FIRE SAFETY GROUP DONCASTER LIMITED (02945782)

SENTRY FIRE SAFETY GROUP DONCASTER LIMITED (02945782) is an active UK company. incorporated on 6 July 1994. with registered office in Doncaster. The company operates in the Manufacturing sector, engaged in unknown sic code (32990). SENTRY FIRE SAFETY GROUP DONCASTER LIMITED has been registered for 31 years.

Company Number
02945782
Status
active
Type
ltd
Incorporated
6 July 1994
Age
31 years
Address
Sentry Doors Ltd Brooklands Road, Doncaster, DN6 7BA
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (32990)
SIC Codes
32990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SENTRY FIRE SAFETY GROUP DONCASTER LIMITED

SENTRY FIRE SAFETY GROUP DONCASTER LIMITED is an active company incorporated on 6 July 1994 with the registered office located in Doncaster. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (32990). SENTRY FIRE SAFETY GROUP DONCASTER LIMITED was registered 31 years ago.(SIC: 32990)

Status

active

Active since 31 years ago

Company No

02945782

LTD Company

Age

31 Years

Incorporated 6 July 1994

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 9 July 2025 (8 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

11 weeks left

Last Filed

Made up to 31 May 2025 (10 months ago)
Submitted on 13 June 2025 (9 months ago)

Next Due

Due by 14 June 2026
For period ending 31 May 2026

Previous Company Names

SENTRY DOORS LIMITED
From: 6 July 1994To: 11 June 2025
Contact
Address

Sentry Doors Ltd Brooklands Road Adwick-Le-Street Doncaster, DN6 7BA,

Previous Addresses

Sidings House Sidings Court Lakeside Doncaster South Yorkshire DN4 5NU England
From: 17 February 2015To: 15 March 2019
Smith Craven Kelham House Kelham Street Doncaster DN1 3RE
From: 6 July 1994To: 17 February 2015
Timeline

46 key events • 1994 - 2026

Funding Officers Ownership
Company Founded
Jul 94
Director Left
Nov 09
Director Left
Nov 09
Loan Cleared
Oct 14
Loan Secured
Jan 15
Loan Cleared
Jan 15
Director Joined
Sept 15
Director Left
Nov 16
Loan Secured
Mar 18
Loan Cleared
Sept 18
Owner Exit
Nov 18
Owner Exit
Nov 18
Owner Exit
Dec 18
Loan Secured
Feb 19
Director Left
Mar 19
Director Left
Mar 19
Director Joined
Mar 19
Director Joined
Mar 19
Director Joined
Mar 19
Director Joined
Mar 19
Director Joined
Mar 19
Loan Cleared
Mar 19
Loan Cleared
Mar 19
Loan Secured
Jul 19
Director Left
Jun 20
Director Joined
Oct 20
Loan Secured
Feb 21
Director Left
Dec 21
Director Joined
Dec 21
Loan Cleared
Dec 21
Loan Cleared
Dec 21
Director Joined
Mar 22
Director Left
Jun 22
Director Joined
Jun 22
Loan Secured
Nov 22
Loan Cleared
Nov 22
Director Joined
May 23
Director Left
Feb 24
Director Joined
Sept 24
Owner Exit
Feb 25
Director Left
Feb 25
Director Left
Feb 25
Director Left
Jul 25
Director Left
Jul 25
Director Joined
Mar 26
Director Left
Mar 26
0
Funding
27
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

0

Fundings
Financials
Latest Activities

Filing History

170

Appoint Person Director Company With Name Date
5 March 2026
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
5 March 2026
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
5 March 2026
TM01Termination of Director
Termination Secretary Company With Name Termination Date
5 March 2026
TM02Termination of Secretary
Termination Director Company With Name Termination Date
29 July 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
29 July 2025
TM01Termination of Director
Accounts With Accounts Type Full
9 July 2025
AAAnnual Accounts
Confirmation Statement With Updates
13 June 2025
CS01Confirmation Statement
Certificate Change Of Name Company
11 June 2025
CERTNMCertificate of Incorporation on Change of Name
Termination Director Company With Name Termination Date
18 February 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
14 February 2025
TM01Termination of Director
Cessation Of A Person With Significant Control
10 February 2025
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
10 February 2025
PSC02Notification of Relevant Legal Entity PSC
Accounts With Accounts Type Full
20 September 2024
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
2 September 2024
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
2 September 2024
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
2 September 2024
TM02Termination of Secretary
Confirmation Statement With No Updates
12 June 2024
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
19 February 2024
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
19 February 2024
TM02Termination of Secretary
Termination Director Company With Name Termination Date
19 February 2024
TM01Termination of Director
Accounts With Accounts Type Full
23 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
9 June 2023
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
28 May 2023
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
28 May 2023
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
28 May 2023
AP01Appointment of Director
Mortgage Satisfy Charge Full
14 November 2022
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
2 November 2022
MR01Registration of a Charge
Termination Director Company With Name Termination Date
30 June 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
30 June 2022
AP01Appointment of Director
Confirmation Statement With No Updates
1 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
3 May 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
22 March 2022
AP01Appointment of Director
Mortgage Satisfy Charge Full
4 December 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
4 December 2021
MR04Satisfaction of Charge
Termination Director Company With Name Termination Date
2 December 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
2 December 2021
AP01Appointment of Director
Confirmation Statement With No Updates
9 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
3 March 2021
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
1 March 2021
MR01Registration of a Charge
Appoint Person Director Company With Name Date
2 October 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 July 2020
TM01Termination of Director
Confirmation Statement With Updates
9 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
21 April 2020
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
16 July 2019
MR01Registration of a Charge
Accounts With Accounts Type Small
9 July 2019
AAAnnual Accounts
Confirmation Statement With Updates
3 June 2019
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
15 April 2019
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
28 March 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 March 2019
AP01Appointment of Director
Mortgage Satisfy Charge Full
28 March 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
28 March 2019
MR04Satisfaction of Charge
Resolution
27 March 2019
RESOLUTIONSResolutions
Termination Secretary Company With Name Termination Date
19 March 2019
TM02Termination of Secretary
Termination Director Company With Name Termination Date
19 March 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
19 March 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
19 March 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 March 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 March 2019
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
15 March 2019
AD01Change of Registered Office Address
Mortgage Create With Deed With Charge Number Charge Creation Date
27 February 2019
MR01Registration of a Charge
Legacy
11 January 2019
RP04CS01RP04CS01
Notification Of A Person With Significant Control
5 December 2018
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
5 December 2018
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
30 November 2018
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
30 November 2018
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
27 November 2018
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
27 November 2018
PSC07Cessation of Relevant Legal Entity PSC
Mortgage Satisfy Charge Full
18 September 2018
MR04Satisfaction of Charge
Legacy
4 June 2018
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
29 March 2018
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
26 February 2018
AAAnnual Accounts
Legacy
23 August 2017
RP04CS01RP04CS01
Accounts With Accounts Type Unaudited Abridged
8 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
7 June 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
23 November 2016
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
30 September 2016
AAAnnual Accounts
Liquidation Voluntary Arrangement Completion
20 September 2016
1.41.4
Annual Return Company With Made Up Date Full List Shareholders
1 June 2016
AR01AR01
Liquidation Cva Supervisors Abstract Of Receipts Payments With Brought Down Date
11 December 2015
1.31.3
Appoint Person Director Company With Name Date
8 September 2015
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
7 April 2015
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
17 February 2015
AD01Change of Registered Office Address
Mortgage Satisfy Charge Full
30 January 2015
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
20 January 2015
MR01Registration of a Charge
Liquidation Cva Supervisors Abstract Of Receipts Payments With Brought Down Date
9 December 2014
1.31.3
Mortgage Satisfy Charge Full
13 October 2014
MR04Satisfaction of Charge
Annual Return Company With Made Up Date Full List Shareholders
6 October 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 September 2014
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
31 March 2014
AA01Change of Accounting Reference Date
Liquidation Cva Supervisors Abstract Of Receipts Payments With Brought Down Date
6 December 2013
1.31.3
Annual Return Company With Made Up Date Full List Shareholders
8 July 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
22 May 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 November 2012
AR01AR01
Liquidation Cva Supervisors Abstract Of Receipts Payments With Brought Down Date
21 November 2012
1.31.3
Accounts With Accounts Type Small
3 July 2012
AAAnnual Accounts
Liquidation Voluntary Arrangement Meeting Approving Companies Voluntary Arrangement
14 October 2011
1.11.1
Legacy
11 August 2011
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
6 June 2011
AR01AR01
Accounts With Accounts Type Small
11 February 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 July 2010
AR01AR01
Accounts With Accounts Type Small
22 June 2010
AAAnnual Accounts
Termination Director Company With Name
27 November 2009
TM01Termination of Director
Termination Director Company With Name
27 November 2009
TM01Termination of Director
Accounts With Accounts Type Medium
28 July 2009
AAAnnual Accounts
Legacy
24 July 2009
363aAnnual Return
Legacy
12 August 2008
363aAnnual Return
Accounts With Accounts Type Medium
1 August 2008
AAAnnual Accounts
Legacy
19 May 2008
403aParticulars of Charge Subject to s859A
Legacy
19 May 2008
403aParticulars of Charge Subject to s859A
Legacy
15 May 2008
403aParticulars of Charge Subject to s859A
Legacy
15 May 2008
403aParticulars of Charge Subject to s859A
Legacy
15 February 2008
288aAppointment of Director or Secretary
Legacy
4 January 2008
155(6)a155(6)a
Resolution
4 January 2008
RESOLUTIONSResolutions
Legacy
19 July 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
16 July 2007
AAAnnual Accounts
Legacy
4 April 2007
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
19 October 2006
AAAnnual Accounts
Resolution
22 August 2006
RESOLUTIONSResolutions
Legacy
27 July 2006
363sAnnual Return (shuttle)
Legacy
27 July 2006
288bResignation of Director or Secretary
Legacy
12 August 2005
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
2 August 2005
AAAnnual Accounts
Legacy
29 July 2005
363sAnnual Return (shuttle)
Legacy
7 October 2004
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
30 July 2004
AAAnnual Accounts
Legacy
20 July 2004
363sAnnual Return (shuttle)
Legacy
13 August 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
4 June 2003
AAAnnual Accounts
Legacy
18 January 2003
395Particulars of Mortgage or Charge
Legacy
29 July 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
5 June 2002
AAAnnual Accounts
Legacy
8 August 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
21 May 2001
AAAnnual Accounts
Legacy
11 August 2000
123Notice of Increase in Nominal Capital
Legacy
2 August 2000
88(2)R88(2)R
Legacy
2 August 2000
363sAnnual Return (shuttle)
Resolution
1 August 2000
RESOLUTIONSResolutions
Accounts With Accounts Type Small
1 August 2000
AAAnnual Accounts
Legacy
12 August 1999
395Particulars of Mortgage or Charge
Legacy
3 August 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
10 March 1999
AAAnnual Accounts
Legacy
7 August 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
23 March 1998
AAAnnual Accounts
Legacy
24 July 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
22 April 1997
AAAnnual Accounts
Resolution
28 February 1997
RESOLUTIONSResolutions
Resolution
28 February 1997
RESOLUTIONSResolutions
Legacy
6 August 1996
395Particulars of Mortgage or Charge
Legacy
1 August 1996
363sAnnual Return (shuttle)
Legacy
19 March 1996
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
2 January 1996
AAAnnual Accounts
Legacy
9 October 1995
288288
Legacy
21 September 1995
88(3)88(3)
Legacy
21 September 1995
88(2)R88(2)R
Legacy
17 July 1995
363sAnnual Return (shuttle)
Legacy
20 June 1995
88(2)R88(2)R
Resolution
20 June 1995
RESOLUTIONSResolutions
Legacy
20 June 1995
123Notice of Increase in Nominal Capital
Legacy
5 April 1995
225(1)225(1)
Legacy
5 April 1995
88(2)R88(2)R
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
23 August 1994
224224
Legacy
14 July 1994
288288
Legacy
14 July 1994
287Change of Registered Office
Legacy
14 July 1994
288288
Legacy
14 July 1994
288288
Legacy
14 July 1994
288288
Incorporation Company
6 July 1994
NEWINCIncorporation