Company NamePST Sensors Europe Limited
DirectorsDavid Thomas Britton and Margit Harting
Company StatusActive
Company Number08389834
CategoryPrivate Limited Company
Incorporation Date5 February 2013(11 years, 2 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 74909Other professional, scientific and technical activities n.e.c.

Directors

Director NameProf David Thomas Britton
Date of BirthOctober 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed05 February 2013(same day as company formation)
RoleChief Technology Officer
Country of ResidenceSouth Africa
Correspondence AddressTrinity House Thurston Road
Northallerton
North Yorkshire
DL6 2NA
Director NameProf Margit Harting
Date of BirthSeptember 1954 (Born 69 years ago)
NationalityGerman
StatusCurrent
Appointed05 February 2013(same day as company formation)
RoleChief Technology Officer
Country of ResidenceSouth Africa
Correspondence AddressTrinity House Thurston Road
Northallerton
North Yorkshire
DL6 2NA
Director NameProf Simon Anthony Hamilton-Holbrook
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed05 February 2013(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address310 Harbour Yard
Chelsea Harbour
London
SW10 0XD

Location

Registered AddressTrinity House
Thurston Road
Northallerton
North Yorkshire
DL6 2NA
RegionYorkshire and The Humber
ConstituencyRichmond (Yorks)
CountyNorth Yorkshire
ParishNorthallerton
WardNorthallerton North & Brompton
Built Up AreaNorthallerton
Address MatchesOver 30 other UK companies use this postal address

Shareholders

35 at £1Professor David T. Britton
35.00%
Ordinary
35 at £1Professor Margit Harting
35.00%
Ordinary
15 at £1Lord Anthony St John
15.00%
Ordinary
15 at £1Simon Hamilton-holbrook
15.00%
Ordinary

Accounts

Latest Accounts28 February 2023 (1 year, 1 month ago)
Next Accounts Due30 November 2024 (7 months, 1 week from now)
Accounts CategoryMicro Entity
Accounts Year End28 February

Returns

Latest Return21 September 2023 (7 months ago)
Next Return Due5 October 2024 (5 months, 1 week from now)

Filing History

10 October 2023Micro company accounts made up to 28 February 2023 (4 pages)
21 September 2023Confirmation statement made on 21 September 2023 with no updates (3 pages)
27 September 2022Micro company accounts made up to 28 February 2022 (4 pages)
21 September 2022Confirmation statement made on 21 September 2022 with no updates (3 pages)
22 November 2021Micro company accounts made up to 28 February 2021 (4 pages)
3 October 2021Confirmation statement made on 21 September 2021 with no updates (3 pages)
19 May 2021Registered office address changed from Hanover House 13 Victoria Road Darlington DL1 5SF England to Trinity House Thurston Road Northallerton North Yorkshire DL6 2NA on 19 May 2021 (1 page)
14 December 2020Micro company accounts made up to 29 February 2020 (4 pages)
30 September 2020Confirmation statement made on 21 September 2020 with no updates (3 pages)
27 November 2019Micro company accounts made up to 28 February 2019 (4 pages)
24 September 2019Confirmation statement made on 21 September 2019 with no updates (3 pages)
23 November 2018Micro company accounts made up to 28 February 2018 (3 pages)
28 September 2018Registered office address changed from 310 Harbour Yard Chelsea Harbour London SW10 0XD to Hanover House 13 Victoria Road Darlington DL1 5SF on 28 September 2018 (1 page)
21 September 2018Confirmation statement made on 21 September 2018 with updates (5 pages)
31 July 2018Statement of capital following an allotment of shares on 30 July 2018
  • GBP 300
(3 pages)
7 February 2018Confirmation statement made on 5 February 2018 with no updates (3 pages)
23 October 2017Accounts for a dormant company made up to 28 February 2017 (2 pages)
23 October 2017Accounts for a dormant company made up to 28 February 2017 (2 pages)
17 February 2017Termination of appointment of Simon Anthony Hamilton-Holbrook as a director on 6 February 2017 (1 page)
17 February 2017Confirmation statement made on 5 February 2017 with updates (6 pages)
17 February 2017Confirmation statement made on 5 February 2017 with updates (6 pages)
17 February 2017Termination of appointment of Simon Anthony Hamilton-Holbrook as a director on 6 February 2017 (1 page)
21 December 2016Accounts for a dormant company made up to 28 February 2016 (2 pages)
21 December 2016Accounts for a dormant company made up to 28 February 2016 (2 pages)
4 March 2016Annual return made up to 5 February 2016 with a full list of shareholders
Statement of capital on 2016-03-04
  • GBP 100
(4 pages)
4 March 2016Annual return made up to 5 February 2016 with a full list of shareholders
Statement of capital on 2016-03-04
  • GBP 100
(4 pages)
3 February 2016Compulsory strike-off action has been discontinued (1 page)
3 February 2016Compulsory strike-off action has been discontinued (1 page)
2 February 2016Accounts for a dormant company made up to 28 February 2015 (2 pages)
2 February 2016Accounts for a dormant company made up to 28 February 2015 (2 pages)
2 February 2016First Gazette notice for compulsory strike-off (1 page)
2 February 2016First Gazette notice for compulsory strike-off (1 page)
26 February 2015Annual return made up to 5 February 2015 with a full list of shareholders
Statement of capital on 2015-02-26
  • GBP 100
(4 pages)
26 February 2015Annual return made up to 5 February 2015 with a full list of shareholders
Statement of capital on 2015-02-26
  • GBP 100
(4 pages)
26 February 2015Annual return made up to 5 February 2015 with a full list of shareholders
Statement of capital on 2015-02-26
  • GBP 100
(4 pages)
2 November 2014Accounts for a dormant company made up to 28 February 2014 (2 pages)
2 November 2014Accounts for a dormant company made up to 28 February 2014 (2 pages)
16 July 2014Compulsory strike-off action has been discontinued (1 page)
16 July 2014Compulsory strike-off action has been discontinued (1 page)
15 July 2014Annual return made up to 5 February 2014 with a full list of shareholders
Statement of capital on 2014-07-15
  • GBP 100
(4 pages)
15 July 2014Annual return made up to 5 February 2014 with a full list of shareholders
Statement of capital on 2014-07-15
  • GBP 100
(4 pages)
15 July 2014Annual return made up to 5 February 2014 with a full list of shareholders
Statement of capital on 2014-07-15
  • GBP 100
(4 pages)
10 June 2014First Gazette notice for compulsory strike-off (1 page)
10 June 2014First Gazette notice for compulsory strike-off (1 page)
11 February 2013Appointment of Prof. David Thomas Britton as a director (2 pages)
11 February 2013Appointment of Prof. David Thomas Britton as a director (2 pages)
11 February 2013Appointment of Prof. Margit Harting as a director (2 pages)
11 February 2013Appointment of Prof. Margit Harting as a director (2 pages)
5 February 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
5 February 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)