Fuel Cell Sensors Limited NEWPORT


Fuel Cell Sensors started in year 2004 as Private Limited Company with registration number 05123078. The Fuel Cell Sensors company has been functioning successfully for 20 years now and its status is active. The firm's office is based in Newport at Severn House. Postal code: NP10 8FY.

There is a single director in the company at the moment - Leigh W., appointed on 29 September 2007. In addition, a secretary was appointed - Leigh W., appointed on 29 September 2007. At present 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.

Fuel Cell Sensors Limited Address / Contact

Office Address Severn House
Office Address2 Hazell Drive
Town Newport
Post code NP10 8FY
Country of origin United Kingdom

Company Information / Profile

Registration Number 05123078
Date of Incorporation Mon, 10th May 2004
Industry Other manufacturing n.e.c.
End of financial Year 31st March
Company age 20 years old
Account next due date Tue, 31st Dec 2024 (217 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Tue, 21st May 2024 (2024-05-21)
Last confirmation statement dated Sun, 7th May 2023

Company staff

Leigh W.

Position: Director

Appointed: 29 September 2007

Leigh W.

Position: Secretary

Appointed: 29 September 2007

Linda W.

Position: Director

Appointed: 12 July 2004

Resigned: 21 June 2019

Wyndham W.

Position: Secretary

Appointed: 12 July 2004

Resigned: 09 September 2007

Brian H.

Position: Secretary

Appointed: 10 May 2004

Resigned: 12 July 2004

Simon B.

Position: Director

Appointed: 10 May 2004

Resigned: 12 July 2004

People with significant control

The register of PSCs who own or have control over the company includes 2 names. As we discovered, there is Sensor Investment Limited from Newport, United Kingdom. The abovementioned PSC is classified as "a private company limited by shares", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. The second entity in the persons with significant control register is Leigh W. This PSC owns 25-50% shares and has 25-50% voting rights.

Sensor Investment Limited

Severn House Hazell Drive, Newport, South Wales, NP10 8FY, United Kingdom

Legal authority Companies Act 2006
Legal form Private Company Limited By Shares
Country registered England And Wales
Place registered England And Wales
Registration number 14645774
Notified on 7 February 2023
Nature of control: 75,01-100% shares
75,01-100% voting rights

Leigh W.

Notified on 6 April 2016
Ceased on 7 February 2023
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2012-10-312013-10-312014-10-312015-10-312016-10-312017-10-312018-10-312019-10-312020-10-312022-03-312023-03-31
Net Worth1 205 8391 466 2051 950 6542 894 5923 729 790      
Balance Sheet
Cash Bank On Hand    3 493 7054 120 2034 727 1833 200 2914 328 1436 310 8026 812 869
Current Assets1 280 5161 602 0241 832 7842 898 9293 720 5074 418 3874 959 6263 520 0454 549 0706 688 3687 467 980
Debtors4 99460457 746274 379169 701176 571206 444296 194200 718198 220396 169
Net Assets Liabilities    3 729 7904 444 5125 076 1873 566 6394 402 6886 392 6818 078 143
Other Debtors    12 4922 7016 3507 18226 154  
Property Plant Equipment    90 81689 85584 65785 81783 54281 42081 475
Total Inventories    57 102121 61325 99923 56020 209179 346258 942
Cash Bank In Hand1 240 9691 482 2521 671 0022 589 8903 493 704      
Net Assets Liabilities Including Pension Asset Liability1 205 8391 466 2051 950 6542 894 5923 729 790      
Stocks Inventory34 553119 168104 03634 66057 102      
Tangible Fixed Assets80 57179 882264 237264 171275 997      
Reserves/Capital
Called Up Share Capital800800800800800      
Profit Loss Account Reserve1 203 8391 464 2051 948 6542 892 5923 727 790      
Shareholder Funds1 205 8391 466 2051 950 6542 894 5923 729 790      
Other
Accrued Liabilities Not Expressed Within Creditors Subtotal        -2 156-1 098-3 014
Accumulated Depreciation Impairment Property Plant Equipment    13 83218 10118 18320 77123 04625 62527 005
Additions Other Than Through Business Combinations Property Plant Equipment     3 308 3 748 4571 435
Average Number Employees During Period    12999777
Creditors    266 716248 911153 277224 404227 768376 271445 154
Disposals Decrease In Depreciation Impairment Property Plant Equipment      -3 184    
Disposals Investment Property Fair Value Model        -185 181  
Disposals Property Plant Equipment      -5 116    
Fixed Assets80 57179 882264 237264 171275 997275 036269 838270 99883 54281 4201 057 776
Increase From Depreciation Charge For Year Property Plant Equipment     4 2693 2662 5882 2752 5791 380
Investment Property    185 181185 181185 181185 181   
Investment Property Fair Value Model    185 181185 181185 181185 181   
Net Current Assets Liabilities1 125 2681 386 3231 686 4172 630 4213 453 7934 169 4764 806 3493 295 6414 321 3026 312 3597 023 381
Number Shares Issued Fully Paid        400400400
Other Creditors    259 563217 110147 630222 594202 851  
Par Value Share 1111    11
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal         262555
Property Plant Equipment Gross Cost    104 648107 956102 840106 588106 588107 045108 480
Raw Materials Consumables    57 102121 61325 99923 56020 209179 346 
Taxation Social Security Payable     29 7933 6401 8101 281  
Total Assets Less Current Liabilities        4 404 8446 393 7798 081 157
Trade Creditors Trade Payables    7 1532 0082 007 25 792  
Trade Debtors Trade Receivables    157 210173 870200 094289 012174 564  
Amount Specific Advance Or Credit Directors       11 003-21 7721 85211 811
Amount Specific Advance Or Credit Made In Period Directors        -36 000-7 436-11 718
Amount Specific Advance Or Credit Repaid In Period Directors        3 22531 06021 677
Company Contributions To Money Purchase Plans Directors         80 000 
Director Remuneration        10 10126 315 
Capital Redemption Reserve1 2001 2001 2001 2001 200      
Creditors Due Within One Year155 248215 701146 367268 508266 714      
Number Shares Allotted800800800800800      
Value Shares Allotted800800800800800      

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Officers Persons with significant control Resolution
Registered office address changed from Ashbys Unit 4a Brecon Court William Brown Close Llantarnam Park Cwmbran Torfaen NP44 3AB to Severn House Hazell Drive Newport NP10 8FY on March 29, 2022
filed on: 29th, March 2022
Free Download (1 page)

Company search