Background WavePink WaveYellow Wave

ADVANCED SENSORS LIMITED (NI053892)

ADVANCED SENSORS LIMITED (NI053892) is an active UK company. incorporated on 10 February 2005. with registered office in Carrickfergus. The company operates in the Manufacturing sector, engaged in unknown sic code (26512). ADVANCED SENSORS LIMITED has been registered for 21 years. Current directors include LEVERETT III, Neuman, MORGAN, Michael Patrick.

Company Number
NI053892
Status
active
Type
ltd
Incorporated
10 February 2005
Age
21 years
Address
8 Meadowbank Road, Carrickfergus, BT38 8YF
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (26512)
Directors
LEVERETT III, Neuman, MORGAN, Michael Patrick
SIC Codes
26512

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ADVANCED SENSORS LIMITED

ADVANCED SENSORS LIMITED is an active company incorporated on 10 February 2005 with the registered office located in Carrickfergus. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (26512). ADVANCED SENSORS LIMITED was registered 21 years ago.(SIC: 26512)

Status

active

Active since 21 years ago

Company No

NI053892

LTD Company

Age

21 Years

Incorporated 10 February 2005

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 30 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Small Company

Next Due

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

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 14 March 2026 (1 month ago)
Submitted on 16 March 2026 (1 month ago)

Next Due

Due by 28 March 2027
For period ending 14 March 2027

Previous Company Names

SARCON (NO. 176) LIMITED
From: 10 February 2005To: 1 July 2005
Contact
Address

8 Meadowbank Road Carrickfergus, BT38 8YF,

Previous Addresses

20-24 Mill Street Gilford Craigavon BT63 6HQ
From: 10 February 2005To: 14 October 2013
Timeline

38 key events • 2005 - 2026

Funding Officers Ownership
Company Founded
Feb 05
Director Joined
Nov 10
Director Joined
Oct 13
Director Joined
Oct 13
Director Joined
Oct 13
Director Left
Oct 13
Director Left
Oct 13
Director Left
Oct 13
Director Left
Jun 15
Director Joined
Jun 15
Director Left
Feb 16
Director Joined
Feb 16
Director Joined
Nov 16
Director Left
Nov 16
Director Left
May 17
Director Joined
May 17
Director Left
May 17
Director Joined
May 17
Director Joined
Nov 19
Director Left
Nov 19
Director Left
Nov 22
Director Left
Nov 22
Director Left
Nov 22
Director Joined
Nov 22
Director Joined
Nov 22
Director Joined
Mar 23
Director Joined
May 23
Director Left
May 23
Director Joined
May 23
Director Left
May 23
Director Joined
May 23
Director Left
May 23
Owner Exit
Jul 23
Owner Exit
Jul 23
Director Joined
Apr 25
Director Left
Apr 25
Director Left
Jan 26
Director Left
Jan 26
0
Funding
35
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

26

3 Active
23 Resigned

SQUIRE PATTON BOGGS SECRETARIAL SERVICES LIMITED

Active
148 Edmund Street, BirminghamB3 2JR
Corporate secretary
Appointed 17 Oct 2016

LEVERETT III, Neuman

Active
N. Community House Road, Charlotte
Born November 1972
Director
Appointed 26 May 2023

MORGAN, Michael Patrick

Active
N. Community House Road, Charlotte
Born May 1970
Director
Appointed 01 Apr 2025

ADAMSON, Colin

Resigned
35 Glenoughan Road, CraigavonBT63 6NH
Secretary
Appointed 01 Jul 2005
Resigned 04 Oct 2013

BIGNALL, John

Resigned
Coombe Lane, High WycombeHP14 4QR
Secretary
Appointed 04 Oct 2013
Resigned 17 Oct 2016

SARCON COMPLIANCE LIMITED

Resigned
Murray House, BelfastBT1 6DN
Corporate secretary
Appointed 10 Feb 2005
Resigned 02 Jul 2005

ADAMSON, Colin

Resigned
35 Glenloughan Road, CraigavonBT63 6NH
Born June 1956
Director
Appointed 01 Jul 2005
Resigned 04 Oct 2013

CAAMANO, Daniel Martin Benitez

Resigned
Red Laurel Court, Cypress
Born April 1971
Director
Appointed 01 Jun 2015
Resigned 05 Feb 2016

CONLEY, Jason Phillip

Resigned
Professional Parkway East, Sarasota34240
Born August 1975
Director
Appointed 17 Apr 2017
Resigned 23 Nov 2022

CRAIG, Sharon

Resigned
Murray House, BelfastBT1 6DN
Born October 1979
Director
Appointed 10 Feb 2005
Resigned 02 Jul 2005

CRISCI, Robert Christopher

Resigned
Professional Parkway East, Sarasota34240
Born July 1975
Director
Appointed 17 Apr 2017
Resigned 23 Nov 2022

HUMPHREY, John Reid

Resigned
Teal Creek Glen, Bradenton
Born September 1965
Director
Appointed 04 Oct 2013
Resigned 17 Apr 2017

KRULL, Stephen Keith

Resigned
Professional Pkwy, Lakewood Ranch34240-8473
Born January 1965
Director
Appointed 23 Nov 2022
Resigned 26 May 2023

LINER, David Brant, Liner

Resigned
Firestone Place, Lakewood RanchFL 34202
Born September 1955
Director
Appointed 04 Oct 2013
Resigned 17 Oct 2016

MONSTED, Henrik

Resigned
Professional Pkwy, Lakewood Ranch
Born May 1975
Director
Appointed 22 Nov 2022
Resigned 26 May 2023

MORRIS, Peter Edward

Resigned
Fallbrook Drive, Houston77064
Born June 1967
Director
Appointed 25 Nov 2019
Resigned 09 Jan 2026

MORROW, Stephanie Louise

Resigned
Murray House, BelfastBT1 6DN
Born July 1979
Director
Appointed 10 Feb 2005
Resigned 02 Jul 2005

PETKOVICH, Jacob Ryan, Mr.

Resigned
N. Community House Road, Charlotte
Born November 1973
Director
Appointed 26 May 2023
Resigned 01 Apr 2025

RUSK, Dorothy Elizabeth

Resigned
20-24 Mill Street, CraigavonBT63 6HQ
Born August 1954
Director
Appointed 12 Apr 2010
Resigned 04 Oct 2013

RUSK, Samuel William John

Resigned
10 Knocknamuckley Road, CraigavonBT63 5PE
Born November 1952
Director
Appointed 01 Jul 2005
Resigned 04 Oct 2013

SCHELLENBERGER, Erich Rudolph

Resigned
Chatsworth Drive, Houston77024
Born August 1967
Director
Appointed 08 Feb 2016
Resigned 16 Jul 2019

SONI, Paul Joseph

Resigned
Red Rock Place, BradentonFL 34202
Born October 1958
Director
Appointed 04 Oct 2013
Resigned 17 Apr 2017

STIPANCICH, John Kenneth

Resigned
Professional Parkway East, Sarasota34220
Born October 1968
Director
Appointed 17 Oct 2016
Resigned 23 Nov 2022

STROUP, John

Resigned
Professional Pkwy, Lakewood Ranch34240-8473
Born May 1966
Director
Appointed 23 Nov 2022
Resigned 26 May 2023

THABETH, Khalid

Resigned
5 Treetops LaneBT36 6XH
Born November 1962
Director
Appointed 14 May 2007
Resigned 01 Jun 2015

WRIGHT, William Douglas

Resigned
Professional Pkwy, Lakewood Ranch34240-8473
Born July 1970
Director
Appointed 26 May 2023
Resigned 09 Jan 2026

Persons with significant control

2

1 Active
1 Ceased
Rutland House, BirminghamB3 2JR

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 11 Apr 2023
148 Edmund Street, BirminghamB3 2JR

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 06 Apr 2016
Ceased 11 Apr 2023
Fundings
Financials
Latest Activities

Filing History

118

Confirmation Statement With No Updates
16 March 2026
CS01Confirmation Statement
Termination Director Company With Name Termination Date
14 January 2026
TM01Termination of Director
Termination Director Company With Name Termination Date
14 January 2026
TM01Termination of Director
Accounts With Accounts Type Small
30 September 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
22 April 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
11 April 2025
AP01Appointment of Director
Confirmation Statement With No Updates
14 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
16 September 2024
AAAnnual Accounts
Confirmation Statement With Updates
14 March 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
3 January 2024
CH01Change of Director Details
Change Person Director Company With Change Date
3 January 2024
CH01Change of Director Details
Change Person Director Company With Change Date
3 January 2024
CH01Change of Director Details
Change Person Director Company With Change Date
3 January 2024
CH01Change of Director Details
Accounts With Accounts Type Small
9 October 2023
AAAnnual Accounts
Cessation Of A Person With Significant Control
1 August 2023
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
31 July 2023
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
31 July 2023
PSC02Notification of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
26 May 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
26 May 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
26 May 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
26 May 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
26 May 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
26 May 2023
TM01Termination of Director
Change To A Person With Significant Control
9 May 2023
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With Updates
16 March 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
15 March 2023
AP01Appointment of Director
Change To A Person With Significant Control
28 February 2023
PSC05Notification that PSC Information has been Withdrawn
Termination Director Company With Name Termination Date
23 November 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
23 November 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
23 November 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
23 November 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 November 2022
AP01Appointment of Director
Accounts With Accounts Type Small
5 August 2022
AAAnnual Accounts
Confirmation Statement With No Updates
16 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
5 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
16 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
1 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
16 March 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
29 November 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
29 November 2019
TM01Termination of Director
Accounts With Accounts Type Small
3 October 2019
AAAnnual Accounts
Confirmation Statement With Updates
14 March 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
11 December 2018
CH01Change of Director Details
Accounts With Accounts Type Small
4 October 2018
AAAnnual Accounts
Confirmation Statement With Updates
14 March 2018
CS01Confirmation Statement
Auditors Resignation Company
19 January 2018
AUDAUD
Accounts With Accounts Type Small
25 September 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
3 May 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
3 May 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 May 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
3 May 2017
AP01Appointment of Director
Confirmation Statement With Updates
14 March 2017
CS01Confirmation Statement
Auditors Resignation Company
20 January 2017
AUDAUD
Appoint Person Director Company With Name Date
17 November 2016
AP01Appointment of Director
Appoint Corporate Secretary Company With Name Date
17 November 2016
AP04Appointment of Corporate Secretary
Termination Director Company With Name Termination Date
17 November 2016
TM01Termination of Director
Termination Secretary Company With Name Termination Date
17 November 2016
TM02Termination of Secretary
Termination Secretary Company With Name Termination Date
17 November 2016
TM02Termination of Secretary
Accounts With Accounts Type Medium
30 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 April 2016
AR01AR01
Appoint Person Director Company With Name Date
22 February 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 February 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
1 July 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 June 2015
TM01Termination of Director
Accounts With Accounts Type Medium
21 April 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 April 2015
AR01AR01
Change Account Reference Date Company Previous Extended
3 April 2015
AA01Change of Accounting Reference Date
Accounts With Accounts Type Medium
29 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 April 2014
AR01AR01
Appoint Person Director Company With Name
14 October 2013
AP01Appointment of Director
Appoint Person Director Company With Name
14 October 2013
AP01Appointment of Director
Appoint Person Director Company With Name
14 October 2013
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address
14 October 2013
AD01Change of Registered Office Address
Appoint Person Secretary Company With Name
14 October 2013
AP03Appointment of Secretary
Termination Director Company With Name
14 October 2013
TM01Termination of Director
Termination Secretary Company With Name
14 October 2013
TM02Termination of Secretary
Termination Director Company With Name
14 October 2013
TM01Termination of Director
Termination Director Company With Name
14 October 2013
TM01Termination of Director
Accounts With Accounts Type Small
3 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 April 2013
AR01AR01
Accounts Amended With Made Up Date
14 November 2012
AAMDAAMD
Accounts With Accounts Type Small
16 April 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 April 2012
AR01AR01
Legacy
17 October 2011
MG01MG01
Accounts With Accounts Type Small
30 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 March 2011
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
4 March 2011
AR01AR01
Appoint Person Director Company With Name
19 November 2010
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
14 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 April 2010
AR01AR01
Change Person Director Company With Change Date
29 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
29 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
29 April 2010
CH01Change of Director Details
Legacy
3 August 2009
AC(NI)AC(NI)
Legacy
3 April 2009
371S(NI)371S(NI)
Legacy
4 September 2008
233(NI)233(NI)
Legacy
19 February 2008
371S(NI)371S(NI)
Legacy
28 December 2007
AC(NI)AC(NI)
Legacy
20 November 2007
98-2(NI)98-2(NI)
Legacy
18 October 2007
98-2(NI)98-2(NI)
Legacy
18 October 2007
133(NI)133(NI)
Legacy
18 October 2007
UDM+A(NI)UDM+A(NI)
Resolution
18 October 2007
RESOLUTIONSResolutions
Legacy
27 July 2007
296(NI)296(NI)
Legacy
18 May 2007
AC(NI)AC(NI)
Legacy
17 May 2007
371S(NI)371S(NI)
Legacy
6 April 2006
371S(NI)371S(NI)
Legacy
2 November 2005
233(NI)233(NI)
Legacy
5 October 2005
296(NI)296(NI)
Legacy
5 October 2005
296(NI)296(NI)
Legacy
20 September 2005
295(NI)295(NI)
Legacy
20 September 2005
296(NI)296(NI)
Legacy
20 September 2005
296(NI)296(NI)
Legacy
20 September 2005
296(NI)296(NI)
Legacy
1 July 2005
CERTC(NI)CERTC(NI)
Legacy
1 July 2005
CNRES(NI)CNRES(NI)
Legacy
1 July 2005
UDM+A(NI)UDM+A(NI)
Incorporation Company
10 February 2005
NEWINCIncorporation