Sensor Centre Limited CHEARSLEY


Founded in 2000, Sensor Centre, classified under reg no. 04118151 is an active company. Currently registered at South Mead HP18 0BY, Chearsley the company has been in the business for twenty four years. Its financial year was closed on Tuesday 31st December and its latest financial statement was filed on 31st December 2022.

There is a single director in the firm at the moment - Andrew Y., appointed on 13 September 2012. In addition, a secretary was appointed - Justine Y., appointed on 13 September 2012. Currenlty, the firm lists one former director, whose name is Justine Y. and who left the the firm on 14 September 2012. In addition, there is one former secretary - George B. who worked with the the firm until 13 September 2012.

Sensor Centre Limited Address / Contact

Office Address South Mead
Office Address2 Bernards Close
Town Chearsley
Post code HP18 0BY
Country of origin United Kingdom

Company Information / Profile

Registration Number 04118151
Date of Incorporation Fri, 1st Dec 2000
Industry Wholesale of other machinery and equipment
End of financial Year 31st December
Company age 24 years old
Account next due date Mon, 30th Sep 2024 (125 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Fri, 15th Dec 2023 (2023-12-15)
Last confirmation statement dated Thu, 1st Dec 2022

Company staff

Justine Y.

Position: Secretary

Appointed: 13 September 2012

Andrew Y.

Position: Director

Appointed: 13 September 2012

Swift Incorporations Limited

Position: Corporate Nominee Secretary

Appointed: 01 December 2000

Resigned: 01 December 2000

George B.

Position: Secretary

Appointed: 01 December 2000

Resigned: 13 September 2012

Justine Y.

Position: Director

Appointed: 01 December 2000

Resigned: 14 September 2012

People with significant control

The register of persons with significant control who own or control the company consists of 1 name. As we found, there is Andrew Y. This PSC and has 75,01-100% shares.

Andrew Y.

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

Annual reports financial information

Profit & Loss
Accounts Information Date 2019-12-312020-12-312021-12-312022-12-31
Balance Sheet
Cash Bank On Hand295 216385 532476 356459 963
Current Assets393 106482 895591 129622 780
Debtors70 68860 70568 77874 446
Net Assets Liabilities299 571360 060452 303506 648
Other Debtors2 9844 8083 6743 768
Property Plant Equipment2 2393 4752 2661 995
Total Inventories27 20236 65845 99588 371
Other
Accumulated Depreciation Impairment Property Plant Equipment9 57110 52810 4687 380
Average Number Employees During Period3331
Corporation Tax Payable18 95022 82230 39921 624
Creditors95 393125 670140 682117 748
Depreciation Rate Used For Property Plant Equipment 202020
Disposals Decrease In Depreciation Impairment Property Plant Equipment  1 2693 916
Disposals Property Plant Equipment  1 2693 916
Fixed Assets2 2393 4752 2661 995
Increase From Depreciation Charge For Year Property Plant Equipment 9571 209828
Net Current Assets Liabilities297 713357 225450 447505 032
Other Creditors29 95249 94857 26842 764
Other Taxation Social Security Payable18 85021 1204 3529 044
Property Plant Equipment Gross Cost11 81014 00312 7349 375
Provisions For Liabilities Balance Sheet Subtotal381640410379
Total Additions Including From Business Combinations Property Plant Equipment 2 193 557
Total Assets Less Current Liabilities299 952360 700452 713507 027
Trade Creditors Trade Payables27 64131 78048 66344 316
Trade Debtors Trade Receivables67 70455 89765 10470 678

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Officers Resolution
Total exemption full accounts data made up to 31st December 2023
filed on: 11th, April 2024
Free Download (8 pages)

Company search

Advertisements