Compact Science Systems Limited NEWCASTLE UNDER LYME


Compact Science Systems started in year 2005 as Private Limited Company with registration number 05560500. The Compact Science Systems company has been functioning successfully for 19 years now and its status is active. The firm's office is based in Newcastle Under Lyme at Unit 5 Lymedale Business Centre. Postal code: ST5 9QF.

At present there are 2 directors in the the firm, namely Dennis L. and James L.. In addition one secretary - Cynthia L. - is with the company. As of 29 May 2024, our data shows no information about any ex officers on these positions.

Compact Science Systems Limited Address / Contact

Office Address Unit 5 Lymedale Business Centre
Office Address2 Hooters Hall Road
Town Newcastle Under Lyme
Post code ST5 9QF
Country of origin United Kingdom

Company Information / Profile

Registration Number 05560500
Date of Incorporation Mon, 12th Sep 2005
Industry Manufacture of electronic measuring, testing etc. equipment, not for industrial process control
End of financial Year 30th September
Company age 19 years old
Account next due date Sun, 30th Jun 2024 (32 days left)
Account last made up date Fri, 30th Sep 2022
Next confirmation statement due date Sun, 15th Sep 2024 (2024-09-15)
Last confirmation statement dated Fri, 1st Sep 2023

Company staff

Dennis L.

Position: Director

Appointed: 16 June 2008

Cynthia L.

Position: Secretary

Appointed: 12 September 2005

James L.

Position: Director

Appointed: 12 September 2005

Temple Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 12 September 2005

Resigned: 12 September 2005

Company Directors Limited

Position: Corporate Nominee Director

Appointed: 12 September 2005

Resigned: 12 September 2005

People with significant control

The register of persons with significant control that own or control the company is made up of 2 names. As BizStats researched, there is James L. The abovementioned PSC has 25-50% voting rights and has 25-50% shares. Another one in the persons with significant control register is Dennis L. This PSC owns 50,01-75% shares and has 50,01-75% voting rights.

James L.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
25-50% shares

Dennis L.

Notified on 6 April 2016
Nature of control: 50,01-75% shares
50,01-75% voting rights

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-09-302017-09-302018-09-302019-09-302020-09-302021-09-302022-09-30
Balance Sheet
Cash Bank On Hand12 2877518 317165 188   
Current Assets102 723160 996202 904311 387232 737360 376260 920
Debtors60 43697 341138 873184 783   
Other Debtors5 29411 64145 17846 631   
Property Plant Equipment1 09438911055   
Total Inventories30 00063 58045 714249 005   
Net Assets Liabilities   134 739128 498202 988248 573
Other
Accumulated Amortisation Impairment Intangible Assets187 628197 326197 326    
Accumulated Depreciation Impairment Property Plant Equipment48 23349 15749 43649 491   
Bank Borrowings Overdrafts8 03922 1207 4598 191   
Corporation Tax Recoverable  31 79413 541   
Creditors146 028145 18786 49980 29350 00041 66732 041
Deferred Tax Asset Debtors 8 20317 80017 753   
Increase From Amortisation Charge For Year Intangible Assets 9 698     
Increase From Depreciation Charge For Year Property Plant Equipment 92427955   
Intangible Assets9 697      
Intangible Assets Gross Cost197 326197 326197 326    
Net Current Assets Liabilities-43 30515 809116 405449 049183 498284 360239 290
Number Shares Issued Fully Paid   1 333 200   
Other Creditors127 212101 57573 719353 547   
Other Taxation Social Security Payable1 4642 2422 1462 221   
Par Value Share   0   
Property Plant Equipment Gross Cost49 32749 54649 546    
Total Additions Including From Business Combinations Property Plant Equipment 219     
Total Assets Less Current Liabilities-32 51416 198116 515449 104183 498290 010290 755
Trade Creditors Trade Payables9 31319 2503 17530 699   
Trade Debtors Trade Receivables55 14277 49744 101106 858   
Accrued Liabilities Not Expressed Within Creditors Subtotal   314 3655 00045 35510 141
Average Number Employees During Period   4455
Fixed Assets   55 5 65051 465
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal   217 9552 6209 48654 786

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Micro company financial statements for the year ending on Fri, 30th Sep 2022
filed on: 28th, June 2023
Free Download (5 pages)

Company search

Advertisements