Hexsor Scientific Limited LIVERPOOL


Hexsor Scientific Limited is a private limited company situated at Liverpool Science Park Ic1, 131 Mount Pleasant, Liverpool L3 5TF. Its net worth is estimated to be around 0 pounds, while the fixed assets belonging to the company total up to 0 pounds. Incorporated on 2018-05-09, this 6-year-old company is run by 2 directors and 1 secretary.
Director Nisha R., appointed on 09 May 2018. Director Jeyan S., appointed on 09 May 2018.
Switching the focus to secretaries, we can mention: Jeyan S., appointed on 09 May 2018.
The company is classified as "other research and experimental development on natural sciences and engineering" (Standard Industrial Classification: 72190), "manufacture of electronic industrial process control equipment" (SIC: 26512). According to official database there was a name change on 2019-04-24 and their previous name was Hexagon Scientific Limited.
The latest confirmation statement was filed on 2023-05-05 and the deadline for the subsequent filing is 2024-05-19. Moreover, the accounts were filed on 31 May 2022 and the next filing is due on 29 February 2024.

Hexsor Scientific Limited Address / Contact

Office Address Liverpool Science Park Ic1
Office Address2 131 Mount Pleasant
Town Liverpool
Post code L3 5TF
Country of origin United Kingdom

Company Information / Profile

Registration Number 11351281
Date of Incorporation Wed, 9th May 2018
Industry Other research and experimental development on natural sciences and engineering
Industry Manufacture of electronic industrial process control equipment
End of financial Year 31st May
Company age 6 years old
Account next due date Thu, 29th Feb 2024 (101 days after)
Account last made up date Tue, 31st May 2022
Next confirmation statement due date Sun, 19th May 2024 (2024-05-19)
Last confirmation statement dated Fri, 5th May 2023

Company staff

Jeyan S.

Position: Secretary

Appointed: 09 May 2018

Nisha R.

Position: Director

Appointed: 09 May 2018

Jeyan S.

Position: Director

Appointed: 09 May 2018

David S.

Position: Director

Appointed: 17 February 2020

Resigned: 15 March 2023

People with significant control

The list of persons with significant control who own or have control over the company includes 2 names. As BizStats found, there is Nisha R. This PSC has 25-50% voting rights and has 25-50% shares. The second entity in the persons with significant control register is Jeyan S. This PSC owns 25-50% shares and has 25-50% voting rights.

Nisha R.

Notified on 9 May 2018
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Jeyan S.

Notified on 8 May 2019
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Company previous names

Hexagon Scientific April 24, 2019

Annual reports financial information

Profit & Loss
Accounts Information Date 2019-05-312020-05-312021-05-312022-05-312023-05-31
Balance Sheet
Cash Bank On Hand2193 09531 4099121 374
Current Assets2213 94231 8393 6161 699
Debtors28444302 704325
Net Assets Liabilities -7 75820 1612 5825 197
Other Debtors28444302 704325
Property Plant Equipment555709836814 
Other
Amount Specific Advance Or Credit Directors6 1329 6687 9246 2064 806
Amount Specific Advance Or Credit Made In Period Directors84851410 7546 7183 850
Amount Specific Advance Or Credit Repaid In Period Directors6 9804 0509 0105 0002 450
Accumulated Depreciation Impairment Property Plant Equipment1854227009461 238
Average Number Employees During Period 3333
Creditors7 78713 54916 4648 9437 163
Fixed Assets5551 8524 9458 06410 780
Increase From Depreciation Charge For Year Property Plant Equipment185237278246292
Intangible Assets 1 1434 1097 2509 842
Intangible Assets Gross Cost 1 1434 1097 2509 842
Net Current Assets Liabilities-7 566-9 61015 375-5 327-5 464
Other Creditors7 78813 16412 2058 1896 541
Other Taxation Social Security Payable 3883 059737 
Property Plant Equipment Gross Cost7401 1311 5361 7602 176
Provisions For Liabilities Balance Sheet Subtotal  159155119
Total Additions Including From Business Combinations Intangible Assets 1 1432 9663 1412 592
Total Additions Including From Business Combinations Property Plant Equipment740391405224416
Total Assets Less Current Liabilities-7 011-7 75820 3202 7375 316
Trade Creditors Trade Payables-1-31 20017622

Company filings

Filing category
Accounts Address Confirmation statement Incorporation Officers Persons with significant control Resolution
Location of register of charges has been changed from The Dairy Business Park 1st Floor Block 6 Office 1H Long Lane L9 7AT Liverpool England to The Dairy Business Park 1st Floor Block 6 Office Long Lane Liverpool L9 7AT at an unknown date
filed on: 7th, May 2024
Free Download (1 page)

Company search