You are here: bizstats.co.uk > a-z index > A list > AN list

Anb Sensors Ltd CAMBRIDGE


Anb Sensors started in year 2015 as Private Limited Company with registration number 09526512. The Anb Sensors company has been functioning successfully for nine years now and its status is active. The firm's office is based in Cambridge at Building 6, Old Farm Business Centre, Church Road. Postal code: CB23 2RF.

The firm has 7 directors, namely Glenn C., Max B. and Vivek N. and others. Of them, Steven G., Nathan L. have been with the company the longest, being appointed on 7 April 2015 and Glenn C. has been with the company for the least time - from 6 August 2021. As of 28 April 2024, our data shows no information about any ex officers on these positions.

Anb Sensors Ltd Address / Contact

Office Address Building 6, Old Farm Business Centre, Church Road
Office Address2 Toft
Town Cambridge
Post code CB23 2RF
Country of origin United Kingdom

Company Information / Profile

Registration Number 09526512
Date of Incorporation Tue, 7th Apr 2015
Industry Other professional, scientific and technical activities not elsewhere classified
End of financial Year 30th April
Company age 9 years old
Account next due date Wed, 31st Jan 2024 (88 days after)
Account last made up date Sat, 30th Apr 2022
Next confirmation statement due date Mon, 25th Dec 2023 (2023-12-25)
Last confirmation statement dated Sun, 11th Dec 2022

Company staff

Glenn C.

Position: Director

Appointed: 06 August 2021

Max B.

Position: Director

Appointed: 09 June 2020

Vivek N.

Position: Director

Appointed: 09 June 2020

Kay M.

Position: Director

Appointed: 15 November 2017

Ian M.

Position: Director

Appointed: 15 November 2017

Steven G.

Position: Director

Appointed: 07 April 2015

Nathan L.

Position: Director

Appointed: 07 April 2015

People with significant control

The list of persons with significant control that own or control the company consists of 2 names. As we discovered, there is Nathan L. This PSC and has 25-50% shares. Another one in the persons with significant control register is Steven G. This PSC owns 25-50% shares.

Nathan L.

Notified on 7 April 2016
Ceased on 6 August 2021
Nature of control: 25-50% shares

Steven G.

Notified on 7 April 2016
Ceased on 6 August 2021
Nature of control: 25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-04-302017-04-302018-04-302019-04-302020-04-302021-04-302022-04-302023-04-30
Net Worth118 332       
Balance Sheet
Cash Bank In Hand52 368       
Cash Bank On Hand52 36834 00389 383186 631138 99880 043501 287273 279
Current Assets117 77435 500115 251250 975192 645153 054629 041616 404
Debtors65 4061 49725 86864 34453 64763 556109 488285 028
Net Assets Liabilities      606 548479 042
Other Debtors65 4061 49718 67364 34453 64763 556109 468244 085
Property Plant Equipment2 1591 4391 400454227 12 331 
Tangible Fixed Assets2 159       
Total Inventories     9 45518 26658 097
Reserves/Capital
Called Up Share Capital1 000       
Profit Loss Account Reserve117 332       
Shareholder Funds118 332       
Other
Amount Specific Advance Or Credit Directors32 2032      
Amount Specific Advance Or Credit Made In Period Directors49 2034 000      
Amount Specific Advance Or Credit Repaid In Period Directors17 00032 205      
Accumulated Depreciation Impairment Property Plant Equipment7191 4392 3853 3313 5583 7855 4558 955
Average Number Employees During Period 2441091214
Bank Borrowings Overdrafts       52 546
Consideration Received For Shares Issued Specific Share Issue  430     
Creditors1 6011 9566 97194 38965 77915 77734 82452 546
Creditors Due Within One Year1 601       
Increase From Depreciation Charge For Year Property Plant Equipment 7209469462272271 6703 500
Net Current Assets Liabilities116 17333 544118 424156 586126 866137 277594 217522 757
Nominal Value Shares Issued Specific Share Issue  1   00
Number Shares Allotted100       
Number Shares Issued Fully Paid 1001 4301 4301 430171 710216 477216 477
Number Shares Issued Specific Share Issue  430     
Other Creditors1 6011 6021 60183 41511 9533 7758 35043 243
Other Taxation Social Security Payable 3545 3709 6597 8117 31612 98415 174
Par Value Share11111000
Property Plant Equipment Gross Cost2 8782 8783 7853 7853 7853 78517 786 
Share Capital Allotted Called Up Paid1 000       
Tangible Fixed Assets Additions2 878       
Tangible Fixed Assets Cost Or Valuation2 878       
Tangible Fixed Assets Depreciation719       
Tangible Fixed Assets Depreciation Charged In Period719       
Total Additions Including From Business Combinations Property Plant Equipment  907   14 001 
Total Assets Less Current Liabilities118 33234 983109 680157 040127 093137 277606 548531 588
Trade Creditors Trade Payables   1 31546 0154 68613 49035 230
Trade Debtors Trade Receivables      2040 943
Advances Credits Directors15 203       

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Securities allotment resolution
filed on: 2nd, January 2024
Free Download (1 page)

Company search