Multisensor Systems Limited CHEADLE


Multisensor Systems started in year 2006 as Private Limited Company with registration number 05907330. The Multisensor Systems company has been functioning successfully for 18 years now and its status is active. The firm's office is based in Cheadle at Alexandra Court. Postal code: SK8 2JY.

The company has 3 directors, namely Bradlee W., Paul G. and Krishna P.. Of them, Krishna P. has been with the company the longest, being appointed on 16 August 2006 and Bradlee W. has been with the company for the least time - from 12 April 2010. As of 29 April 2024, there were 2 ex secretaries - Claire F., The University Of Manchester Intellectual Property Ltd and others listed below. There were no ex directors.

Multisensor Systems Limited Address / Contact

Office Address Alexandra Court
Office Address2 Carrs Road
Town Cheadle
Post code SK8 2JY
Country of origin United Kingdom

Company Information / Profile

Registration Number 05907330
Date of Incorporation Wed, 16th Aug 2006
Industry Other research and experimental development on natural sciences and engineering
End of financial Year 31st August
Company age 18 years old
Account next due date Fri, 31st May 2024 (32 days left)
Account last made up date Wed, 31st Aug 2022
Next confirmation statement due date Fri, 30th Aug 2024 (2024-08-30)
Last confirmation statement dated Wed, 16th Aug 2023

Company staff

Bradlee W.

Position: Director

Appointed: 12 April 2010

Paul G.

Position: Director

Appointed: 26 March 2010

Krishna P.

Position: Director

Appointed: 16 August 2006

Claire F.

Position: Secretary

Appointed: 11 September 2007

Resigned: 01 July 2010

The University Of Manchester Intellectual Property Ltd

Position: Secretary

Appointed: 16 August 2006

Resigned: 11 September 2007

People with significant control

The register of PSCs who own or control the company is made up of 3 names. As BizStats researched, there is Paul G. This PSC has 75,01-100% voting rights and has 75,01-100% shares. The second one in the persons with significant control register is Bradlee W. This PSC has significiant influence or control over the company,. Moving on, there is Krishna P., who also fulfils the Companies House criteria to be listed as a PSC. This PSC has significiant influence or control over the company,.

Paul G.

Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights

Bradlee W.

Notified on 6 April 2016
Nature of control: significiant influence or control

Krishna P.

Notified on 6 August 2016
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-08-312017-08-312018-08-312019-08-312020-08-312021-08-312022-08-31
Balance Sheet
Cash Bank On Hand1 55613 08332 33319 98133 619101 03663 815
Current Assets67 088179 184106 196136 903102 756203 503256 607
Debtors37 888133 84830 45662 54015 11235 84762 079
Net Assets Liabilities-708 632-806 657-924 091-1 050 235-1 042 775-891 503-747 156
Other Debtors3 7874 931   4 4069 948
Property Plant Equipment6 5582 8152 60310 8647 0056 2448 256
Total Inventories27 64432 25343 40754 38255 87766 620130 713
Other
Accrued Liabilities  69 23393 43998 254  
Accrued Liabilities Deferred Income    92 03671 86167 598
Accumulated Amortisation Impairment Intangible Assets 19 000 19 00019 00019 00019 000
Accumulated Depreciation Impairment Property Plant Equipment22 74927 65630 29531 89235 75140 11541 880
Additions Other Than Through Business Combinations Property Plant Equipment 1 164 9 858 3 6033 777
Amortisation Rate Used For Intangible Assets     2020
Amounts Owed To Directors    964 720894 376834 376
Average Number Employees During Period76 7556
Bank Borrowings Overdrafts    1 8535 5806 111
Creditors528 382988 6561 032 8901 198 0021 154 3881 076 830993 708
Depreciation Rate Used For Property Plant Equipment     2525
Further Item Borrowings Component Total Borrowings    7 9095 9103 829
Increase From Amortisation Charge For Year Intangible Assets 19 000 19 000   
Increase From Depreciation Charge For Year Property Plant Equipment 4 907 1 5973 8594 3641 765
Intangible Assets Gross Cost19 00019 00019 00019 00019 00019 00019 000
Net Current Assets Liabilities-186 808-809 472-926 694-1 061 099-1 049 780-873 327-737 101
Number Shares Issued Fully Paid  7 0537 0537 0537 0537 053
Other Creditors213 124909 980918 3021 002 247966 411  
Other Inventories27 64432 25343 40754 38255 877  
Other Remaining Borrowings528 382      
Other Taxation Social Security Payable    25 8585 4344 576
Par Value Share   0 00
Prepayments  6 8706 2702 500  
Prepayments Accrued Income    2 5002 5002 500
Property Plant Equipment Gross Cost29 30730 47132 89842 75642 75646 35950 136
Raw Materials    55 87766 620130 713
Taxation Social Security Payable16 75941 16124 25930 49025 858  
Total Assets Less Current Liabilities-180 250-806 657  -1 042 775-867 083-728 845
Total Borrowings528 382      
Trade Creditors Trade Payables24 01337 51521 09671 82662 01393 66977 218
Trade Debtors Trade Receivables34 101128 91723 58656 27012 61228 94149 631
Amount Specific Advance Or Credit Directors1 3751 3751 37510 7251 375  
Amount Specific Advance Or Credit Made In Period Directors   -44 900-9 350  
Amount Specific Advance Or Credit Repaid In Period Directors1 500202 68962 0639 35055 000  
Company Contributions To Money Purchase Plans Directors93378     
Director Remuneration71 29673 248     

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Miscellaneous Mortgage Officers Resolution
Total exemption full accounts data made up to 2022-08-31
filed on: 16th, February 2023
Free Download (10 pages)

Company search

Advertisements