Sansetsu Uk Limited MILTON KEYNES


Founded in 1978, Sansetsu Uk, classified under reg no. 01400365 is an active company. Currently registered at Akira House 16-17 Brunleys MK11 3EW, Milton Keynes the company has been in the business for 46 years. Its financial year was closed on Tue, 31st Dec and its latest financial statement was filed on Saturday 31st December 2022. Since Monday 14th June 2021 Sansetsu Uk Limited is no longer carrying the name Sansetsu (u.k.).

The company has 3 directors, namely Tomoori I., Shingo U. and Akio H.. Of them, Akio H. has been with the company the longest, being appointed on 1 January 2004 and Tomoori I. has been with the company for the least time - from 1 March 2023. Currently there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Sansetsu Uk Limited Address / Contact

Office Address Akira House 16-17 Brunleys
Office Address2 Kiln Farm
Town Milton Keynes
Post code MK11 3EW
Country of origin United Kingdom

Company Information / Profile

Registration Number 01400365
Date of Incorporation Thu, 16th Nov 1978
Industry Manufacture of plastic packing goods
End of financial Year 31st December
Company age 46 years old
Account next due date Mon, 30th Sep 2024 (154 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Thu, 15th Jun 2023 (2023-06-15)
Last confirmation statement dated Wed, 1st Jun 2022

Company staff

Tomoori I.

Position: Director

Appointed: 01 March 2023

Shingo U.

Position: Director

Appointed: 29 September 2015

Akio H.

Position: Director

Appointed: 01 January 2004

Myoshin H.

Position: Secretary

Resigned: 01 January 1992

Yasuyuki M.

Position: Director

Appointed: 29 September 2015

Resigned: 01 March 2023

Mark S.

Position: Director

Appointed: 01 May 2014

Resigned: 12 September 2014

Julie R.

Position: Secretary

Appointed: 14 April 2014

Resigned: 10 March 2015

James B.

Position: Director

Appointed: 03 March 2014

Resigned: 31 August 2015

Julie R.

Position: Director

Appointed: 27 July 2011

Resigned: 10 March 2015

Aidan C.

Position: Director

Appointed: 04 February 2011

Resigned: 25 June 2012

Dentons Secretaries Limited

Position: Corporate Secretary

Appointed: 24 November 2008

Resigned: 24 April 2014

Ian M.

Position: Director

Appointed: 25 May 2005

Resigned: 31 December 2013

Harumi H.

Position: Director

Appointed: 01 March 1996

Resigned: 27 June 2012

Toshihiro O.

Position: Secretary

Appointed: 01 January 1992

Resigned: 14 April 2014

Toshihiro O.

Position: Director

Appointed: 17 May 1991

Resigned: 01 April 2014

Myoshin H.

Position: Director

Appointed: 17 May 1991

Resigned: 01 February 2005

Eric I.

Position: Director

Appointed: 17 May 1991

Resigned: 08 January 1997

Shigenori I.

Position: Director

Appointed: 17 May 1991

Resigned: 13 October 2004

Katsumi O.

Position: Director

Appointed: 17 May 1991

Resigned: 12 June 2006

People with significant control

The list of persons with significant control who own or have control over the company consists of 1 name. As BizStats researched, there is Miyazaki Corporation from Milton Keynes, England. This PSC is classified as "a company" and has 50,01-75% shares. This PSC and has 50,01-75% shares.

Miyazaki Corporation

16-17 Brunleys, Kiln Farm, Milton Keynes, MK11 3EW, England

Legal authority Japan
Legal form Company
Country registered Japan
Place registered Japan
Registration number Not Known
Notified on 6 April 2016
Nature of control: 50,01-75% shares

Company previous names

Sansetsu (u.k.) June 14, 2021

Annual reports financial information

Profit & Loss
Accounts Information Date 2020-12-312021-12-312022-12-31
Balance Sheet
Cash Bank On Hand107 881463 33460 518
Current Assets4 340 3095 200 9204 857 115
Debtors3 536 4743 859 0943 760 121
Net Assets Liabilities2 460 6782 366 9662 262 521
Other Debtors96 755105 080105 080
Property Plant Equipment1 919 4341 768 4551 656 178
Total Inventories695 954878 4921 036 476
Other
Accrued Liabilities Deferred Income423 970361 994297 444
Accumulated Depreciation Impairment Property Plant Equipment5 676 8775 995 2596 243 443
Additional Provisions Increase From New Provisions Recognised In Profit Or Loss  67 381
Amounts Owed By Group Undertakings21 29633 205 
Amounts Owed To Group Undertakings61 24446 207162 812
Average Number Employees During Period10811299
Bank Borrowings115 317115 317115 317
Bank Borrowings Overdrafts403 611288 294172 976
Comprehensive Income Expense149 700-93 712-104 445
Creditors938 023660 070368 414
Deferred Tax Assets 312 260312 260
Deferred Tax Liabilities 197 260264 641
Disposals Decrease In Depreciation Impairment Property Plant Equipment 13 46184 666
Disposals Property Plant Equipment 22 179107 747
Finance Lease Liabilities Present Value Total159 223163 913161 632
Finished Goods 102 74492 222
Fixed Assets2 820 8662 669 8872 557 610
Future Minimum Lease Payments Under Non-cancellable Operating Leases421 102207 915166 657
Increase From Depreciation Charge For Year Property Plant Equipment 331 843332 850
Investments Fixed Assets901 432901 432901 432
Investments In Group Undertakings889 432889 432889 432
Net Current Assets Liabilities1 027 835554 409337 966
Number Shares Issued Fully Paid 19 33419 334
Other Creditors15 03813 4653 292
Other Investments Other Than Loans12 00012 00012 000
Other Payables Accrued Expenses 1 782 0232 079 673
Other Remaining Borrowings10 80010 80010 800
Other Taxation Social Security Payable43 51068 39359 357
Percentage Class Share Held In Subsidiary 100100
Prepayments Accrued Income109 058113 63064 512
Profit Loss154 6202 129-157 870
Property Plant Equipment Gross Cost7 596 3117 763 7147 899 621
Provisions450 000197 260264 641
Provisions For Liabilities Balance Sheet Subtotal450 000197 260264 641
Raw Materials609 049775 748944 254
Total Additions Including From Business Combinations Property Plant Equipment 189 582243 654
Total Assets Less Current Liabilities3 848 7013 224 2962 895 576
Total Borrowings126 117126 117126 117
Trade Creditors Trade Payables1 720 5631 870 3551 436 920
Trade Debtors Trade Receivables3 194 3653 294 9193 278 269
Value-added Tax Payable 214 044191 902

Company filings

Filing category
Accounts Address Annual return Auditors Capital Confirmation statement Gazette Incorporation Miscellaneous Mortgage Officers Resolution
Group of companies' accounts made up to Saturday 31st December 2022
filed on: 17th, July 2023
Free Download (32 pages)

Company search

Advertisements