Fotosense Limited MANCHESTER


Fotosense started in year 2001 as Private Limited Company with registration number 04209336. The Fotosense company has been functioning successfully for twenty three years now and its status is active. The firm's office is based in Manchester at Crown House 4 High Street. Postal code: M29 8AL. Since 2001/07/10 Fotosense Limited is no longer carrying the name Fotogenix.

The firm has one director. Talfryn T., appointed on 1 May 2001. There are currently no secretaries appointed. Currenlty, the firm lists one former director, whose name is Alan T. and who left the the firm on 30 November 2016. In addition, there is one former secretary - Alan T. who worked with the the firm until 30 November 2016.

Fotosense Limited Address / Contact

Office Address Crown House 4 High Street
Office Address2 Tyldesley
Town Manchester
Post code M29 8AL
Country of origin United Kingdom

Company Information / Profile

Registration Number 04209336
Date of Incorporation Tue, 1st May 2001
Industry Retail sale via stalls and markets of other goods
End of financial Year 31st March
Company age 23 years old
Account next due date Sun, 31st Dec 2023 (142 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Wed, 15th May 2024 (2024-05-15)
Last confirmation statement dated Mon, 1st May 2023

Company staff

Talfryn T.

Position: Director

Appointed: 01 May 2001

Dcs Corporate Secretaries Limited

Position: Corporate Secretary

Appointed: 01 May 2001

Resigned: 01 May 2001

Alan T.

Position: Director

Appointed: 01 May 2001

Resigned: 30 November 2016

Alan T.

Position: Secretary

Appointed: 01 May 2001

Resigned: 30 November 2016

People with significant control

The register of PSCs that own or control the company includes 2 names. As we discovered, there is Talfryn T. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. Another one in the persons with significant control register is Cynthia T. This PSC owns 25-50% shares.

Talfryn T.

Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Cynthia T.

Notified on 1 May 2018
Nature of control: 25-50% shares

Company previous names

Fotogenix July 10, 2001

Annual reports financial information

Profit & Loss
Accounts Information Date 2012-03-312013-03-312014-03-312015-03-312016-03-312017-03-312018-03-31
Net Worth5 14766336967581  
Balance Sheet
Cash Bank On Hand      8 485
Current Assets265 418274 065275 756331 724369 969318 200398 662
Debtors42 05288 763103 882104 829105 07956 725125 186
Other Debtors     2 4482 448
Property Plant Equipment    11 50610 39716 026
Total Inventories    264 890261 475264 991
Net Assets Liabilities Including Pension Asset Liability5 14766336967581  
Stocks Inventory207 734185 302171 874226 895264 890  
Tangible Fixed Assets19 50818 71611 2814 40611 506  
Cash Bank In Hand15 632      
Reserves/Capital
Called Up Share Capital100100100100100  
Profit Loss Account Reserve5 047-34236867481  
Shareholder Funds5 14766336967581  
Other
Total Fixed Assets Additions    13 902  
Total Fixed Assets Cost Or Valuation   170 521184 423  
Total Fixed Assets Depreciation   166 115172 917  
Total Fixed Assets Depreciation Charge In Period    6 802  
Accumulated Depreciation Impairment Property Plant Equipment    172 917181 707189 453
Additions Other Than Through Business Combinations Property Plant Equipment     7 68113 375
Average Number Employees During Period    666
Bank Borrowings Overdrafts     9 274 
Corporation Tax Payable     16 84816 949
Creditors    380 894320 320378 813
Depreciation Rate Used For Property Plant Equipment     2525
Increase From Depreciation Charge For Year Property Plant Equipment     8 7907 746
Net Current Assets Liabilities-14 361-18 650-10 945-3 439-10 925-2 12019 849
Other Creditors     88 345127 582
Other Taxation Social Security Payable     48 2786 758
Property Plant Equipment Gross Cost    184 423192 104205 479
Total Assets Less Current Liabilities5 147663369675818 27735 875
Trade Creditors Trade Payables     157 575218 465
Trade Debtors Trade Receivables     54 277122 738
Creditors Due Within One Year Total Current Liabilities   335 163380 894  
Fixed Assets19 50818 71611 2814 40611 506  
Tangible Fixed Assets Additions 13 296 4 73013 902  
Tangible Fixed Assets Cost Or Valuation145 453158 749165 791170 521184 423  
Tangible Fixed Assets Depreciation125 945140 033154 510166 115172 917  
Tangible Fixed Assets Depreciation Charge For Period    6 802  
Creditors Due Within One Year279 779292 715286 701335 163   
Tangible Fixed Assets Depreciation Charged In Period 14 088 11 605   

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full accounts record for the accounting period up to 2018/03/31
filed on: 24th, December 2018
Free Download (8 pages)

Company search

Advertisements