Analox Sensor Technology Limited ROYSTON


Founded in 1996, Analox Sensor Technology, classified under reg no. 03213394 is an active company. Currently registered at The Hive Butts Lane SG8 7SL, Royston the company has been in the business for 28 years. Its financial year was closed on Tue, 31st Dec and its latest financial statement was filed on Saturday 31st December 2022.

The company has 2 directors, namely Duncan J., Emma H.. Of them, Emma H. has been with the company the longest, being appointed on 13 May 2021 and Duncan J. has been with the company for the least time - from 2 December 2022. Currently there are several former directors listed by the company. Their names might be found in the list below. In addition, there is one former secretary - Ian B. who worked with the the company until 2 December 2022.

Analox Sensor Technology Limited Address / Contact

Office Address The Hive Butts Lane
Office Address2 Fowlmere
Town Royston
Post code SG8 7SL
Country of origin United Kingdom

Company Information / Profile

Registration Number 03213394
Date of Incorporation Tue, 18th Jun 1996
Industry Dormant Company
End of financial Year 31st December
Company age 28 years old
Account next due date Mon, 30th Sep 2024 (156 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Tue, 2nd Jul 2024 (2024-07-02)
Last confirmation statement dated Sun, 18th Jun 2023

Company staff

Duncan J.

Position: Director

Appointed: 02 December 2022

Emma H.

Position: Director

Appointed: 13 May 2021

Mark W.

Position: Director

Appointed: 17 June 2019

Resigned: 08 March 2021

William L.

Position: Director

Appointed: 19 June 2006

Resigned: 02 December 2022

Linda W.

Position: Director

Appointed: 24 July 2000

Resigned: 26 October 2011

Jl Nominees Two Limited

Position: Corporate Nominee Secretary

Appointed: 18 June 1996

Resigned: 18 June 1996

Alan H.

Position: Director

Appointed: 18 June 1996

Resigned: 02 December 2022

Ian B.

Position: Secretary

Appointed: 18 June 1996

Resigned: 02 December 2022

Jl Nominees One Limited

Position: Corporate Nominee Director

Appointed: 18 June 1996

Resigned: 18 June 1996

People with significant control

The list of PSCs who own or control the company consists of 1 name. As we discovered, there is Analox Ltd from Middlesbrough, England. This PSC is classified as "a limited liability company" and has 75,01-100% shares. This PSC and has 75,01-100% shares.

Analox Ltd

15 Ellerbeck Court Ellerbeck Court, Stokesley Business Park, Stokesley, Middlesbrough, TS9 5PT, England

Legal authority Companies Act 2006
Legal form Limited Liability Company
Country registered England
Place registered England And Wales
Registration number 03005200
Notified on 6 April 2016
Nature of control: 75,01-100% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Balance Sheet
Cash Bank On Hand913 029460 402218 444   
Current Assets8 277 3818 559 3364 194 7591  
Debtors6 228 9408 098 9343 976 315111
Net Assets Liabilities1 210 1521 218 8171 198 5841  
Other Debtors4 630598535   
Property Plant Equipment271 382     
Total Inventories1 135 412     
Other
Audit Fees Expenses 4 8255 0004 500  
Estimated Money Value Benefits In Kind For Audit Services4 7004 825    
Accrued Liabilities 17 3986 722   
Accumulated Depreciation Impairment Property Plant Equipment1 202 405     
Amounts Owed By Related Parties 7 463 7393 295 937111
Amounts Owed To Related Parties6 718 5757 301 5262 912 333   
Applicable Tax Rate1919    
Average Number Employees During Period51544  
Comprehensive Income Expense-222 001420 797352 7611 152 148  
Cost Inventories Recognised As Expense Net Write Downs Reversals546 181     
Creditors8 2267 340 5192 996 175   
Current Tax For Period 5 915    
Deferred Tax Asset Debtors 598    
Deferred Tax Expense Credit Relating To Changes In Tax Rates Or Laws1 481-2 514    
Deferred Tax Expense Credit Relating To Origination Reversal Timing Differences-11 210953    
Depreciation Amortisation Expense132 580     
Depreciation Expense Property Plant Equipment132 580     
Disposals Decrease In Depreciation Impairment Property Plant Equipment -1 202 405    
Disposals Property Plant Equipment -1 473 787    
Dividends Paid -412 132-372 994-2 350 731  
Finance Lease Liabilities Present Value Total8 973     
Finance Lease Payments Owing Minimum Gross17 199     
Financial Commitments Other Than Capital Commitments 9 6763 268430  
Future Minimum Lease Payments Under Non-cancellable Operating Leases285 5509 675    
Gain Loss On Non-financing Activities Due To Foreign Exchange Differences Recognised In Profit Or Loss77 911-64 851    
Government Grant Income11 830     
Income From Other Fixed Asset Investments99 36066 24017 815   
Increase Decrease In Current Tax From Adjustment For Prior Periods -37 887    
Increase Decrease In Existing Provisions 953    
Increase Decrease In Provisions Through Transfers Reclassifications -36 840    
Interest Payable Similar Charges Finance Costs1 656     
Minimum Operating Lease Payments Recognised As Expense79 34311 359    
Net Current Assets Liabilities982 2851 218 817    
Operating Profit Loss-332 557360 422374 8061 152 148  
Other Creditors135 02316 68337 318   
Other Departments Average Number Employees8     
Other Interest Receivable Similar Income Finance Income1 6421 0035   
Other Operating Expenses Format2510 6061 145 715971 110285 516  
Other Operating Income Format112 585     
Other Operating Income Format212 585     
Other Payables Accrued Expenses186 85717 398    
Other Remaining Operating Income755     
Pension Costs Defined Contribution Plan20 6335 369 6 112  
Prepayments92 9766 23219 904   
Production Average Number Employees16     
Profit Loss-222 001420 797352 7611 152 148  
Profit Loss On Ordinary Activities Before Tax-233 211427 665392 6261 152 148  
Property Plant Equipment Gross Cost1 473 787     
Provisions35 289-598    
Provisions For Liabilities Balance Sheet Subtotal35 289     
Raw Materials Consumables941 749     
Raw Materials Consumables Used1 044 3641 724 5351 495 6871 064 641  
Research Development Average Number Employees23     
Revenue From Sale Goods2 607 6013 628 120    
Selling Average Number Employees45 4  
Social Security Costs165 67337 207    
Staff Costs Employee Benefits Expense1 265 193397 448334 857374 408  
Taxation Social Security Payable388     
Tax Expense Credit Applicable Tax Rate-44 89381 256    
Tax Increase Decrease Arising From Group Relief Tax Reconciliation92 629-46 573    
Tax Increase Decrease From Effect Adjustment In Research Development Tax Credit-140 911     
Tax Increase Decrease From Effect Expenses Not Deductible In Determining Taxable Profit Or Loss61 361     
Tax Increase Decrease From Effect Rollover Relief On Profit On Disposal Fixed Assets19 12312 586    
Tax Tax Credit On Profit Or Loss On Ordinary Activities-11 2106 86839 865   
Total Assets Less Current Liabilities1 253 6671 218 817    
Total Borrowings8 226     
Trade Creditors Trade Payables245 280     
Trade Debtors Trade Receivables 628 365659 939   
Turnover Revenue2 607 6013 628 1203 176 4602 876 713  
Wages Salaries1 078 887354 872    
Work In Progress193 663     

Company filings

Filing category
Accounts Address Annual return Auditors Confirmation statement Dissolution Gazette Incorporation Mortgage Officers Persons with significant control Resolution
Dormant company accounts reported for the period up to Saturday 31st December 2022
filed on: 15th, August 2023
Free Download (7 pages)

Company search