Honestsense Limited

DataGardener
honestsense limited
in liquidation
Micro

Honestsense Limited

05300055Private Limited With Share Capital

41 Greek Street, Stockport, Cheshire, SK38AX
Incorporated

30/11/2004

Company Age

21 years

Directors

3

Employees

4

SIC Code

28990

Risk

not scored

Company Overview

Registration, classification & business activity

Honestsense Limited (05300055) is a private limited with share capital incorporated on 30/11/2004 (21 years old) and registered in cheshire, SK38AX. The company operates under SIC code 28990 - manufacture of other special-purpose machinery n.e.c..

A british brand since 2004 autorim supply and support polyurethane production equipment. as a second-generation family run business we bring to each and every customer the highest level of service and as an accredited iso9001 supplier we offer repeatability and traceability from spare parts to turnk...

Private Limited With Share Capital
SIC: 28990
Micro
Incorporated 30/11/2004
SK38AX
4 employees

Financial Overview

Total Assets

£647.5K

Liabilities

£159.2K

Net Assets

£488.3K

Est. Turnover

£8.14M

AI Estimated
Unreported
Cash

£387.1K

Key Metrics

4

Employees

3

Directors

2

Shareholders

Board of Directors

3

Charges

1

Registered

0

Outstanding

0

Part Satisfied

1

Satisfied

Filed Documents

73
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:19-03-2026
Liquidation Voluntary Appointment Of Liquidator
Category:Insolvency
Date:19-03-2026
Resolution
Category:Resolution
Date:19-03-2026
Liquidation Voluntary Declaration Of Solvency
Category:Insolvency
Date:19-03-2026
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:02-02-2026
Termination Director Company With Name Termination Date
Category:Officers
Date:14-01-2026
Termination Director Company With Name Termination Date
Category:Officers
Date:14-01-2026
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:11-01-2026
Certificate Change Of Name Company
Category:Change Of Name
Date:09-01-2026
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:08-08-2025
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:08-08-2025
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:07-04-2025
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:10-12-2024
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:22-01-2024
Change Account Reference Date Company Previous Extended
Category:Accounts
Date:20-01-2024
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:14-12-2023
Change Account Reference Date Company Previous Shortened
Category:Accounts
Date:23-11-2023
Change Account Reference Date Company Previous Extended
Category:Accounts
Date:08-08-2023
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:07-03-2023
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:13-12-2022
Change Person Director Company With Change Date
Category:Officers
Date:13-12-2022
Change Person Secretary Company With Change Date
Category:Officers
Date:13-12-2022
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:01-04-2022
Change Account Reference Date Company Previous Shortened
Category:Accounts
Date:14-01-2022
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:21-12-2021
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:24-09-2021
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:02-02-2021
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:01-10-2020
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:06-12-2019
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:24-09-2019
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:30-11-2018
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:11-09-2018
Appoint Person Director Company With Name Date
Category:Officers
Date:22-06-2018
Appoint Person Director Company With Name Date
Category:Officers
Date:22-06-2018
Confirmation Statement With Updates
Category:Confirmation Statement
Date:15-12-2017
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:27-09-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:19-12-2016
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:23-09-2016
Appoint Person Director Company With Name Date
Category:Officers
Date:18-03-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:08-02-2016
Capital Cancellation Shares
Category:Capital
Date:07-12-2015
Termination Director Company With Name Termination Date
Category:Officers
Date:03-12-2015
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:22-09-2015
Mortgage Satisfy Charge Full
Category:Mortgage
Date:12-06-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:22-12-2014
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:02-09-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:17-12-2013
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:21-08-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:07-01-2013
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:16-06-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:22-12-2011
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:10-08-2011
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:14-01-2011
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:15-06-2010
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:22-12-2009
Change Person Director Company With Change Date
Category:Officers
Date:22-12-2009
Change Person Director Company With Change Date
Category:Officers
Date:22-12-2009
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:20-05-2009
Legacy
Category:Annual Return
Date:23-12-2008
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:28-07-2008
Legacy
Category:Address
Date:29-05-2008
Legacy
Category:Annual Return
Date:13-12-2007
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:04-06-2007
Legacy
Category:Annual Return
Date:13-12-2006
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:12-09-2006
Legacy
Category:Annual Return
Date:16-12-2005
Legacy
Category:Address
Date:16-12-2005
Legacy
Category:Mortgage
Date:23-09-2005
Legacy
Category:Address
Date:04-05-2005
Legacy
Category:Officers
Date:16-02-2005
Legacy
Category:Officers
Date:16-02-2005
Legacy
Category:Accounts
Date:04-02-2005
Incorporation Company
Category:Incorporation
Date:30-11-2004

Import / Export

Imports
12 Months0
60 Months25
Exports
12 Months0
60 Months21

Risk Assessment

not scored

International Score

Future Factor

excellent

Performance Rating

Accounts

Typetotal exemption full
Due Date07/05/2027
Filing Date02/02/2026
Latest Accounts07/08/2025

Trading Addresses

41 Greek Street, Stockport, SK38AXRegistered

Contact

01663735032
info@autorim.co.ukservice@autorim.co.uk
autorim.co.uk
41 Greek Street, Stockport, Cheshire, SK38AX