Northeast Thermocouple Sensors Limited HEBBURN


Founded in 2004, Northeast Thermocouple Sensors, classified under reg no. 05241981 is an active company. Currently registered at 14c Unit 14C Victoria Road Industrial Estate NE31 1UB, Hebburn the company has been in the business for twenty years. Its financial year was closed on 29th September and its latest financial statement was filed on September 30, 2022.

There is a single director in the company at the moment - Nigel T., appointed on 27 September 2004. In addition, a secretary was appointed - Audrey T., appointed on 27 September 2004. As of 25 April 2024, there were 3 ex directors - Audrey T., Louise B. and others listed below. There were no ex secretaries.

Northeast Thermocouple Sensors Limited Address / Contact

Office Address 14c Unit 14C Victoria Road Industrial Estate
Office Address2 Victoria Road West
Town Hebburn
Post code NE31 1UB
Country of origin United Kingdom

Company Information / Profile

Registration Number 05241981
Date of Incorporation Mon, 27th Sep 2004
Industry Other business support service activities not elsewhere classified
End of financial Year 29th September
Company age 20 years old
Account next due date Sat, 29th Jun 2024 (65 days left)
Account last made up date Fri, 30th Sep 2022
Next confirmation statement due date Fri, 11th Oct 2024 (2024-10-11)
Last confirmation statement dated Wed, 27th Sep 2023

Company staff

Audrey T.

Position: Secretary

Appointed: 27 September 2004

Nigel T.

Position: Director

Appointed: 27 September 2004

Audrey T.

Position: Director

Appointed: 01 October 2004

Resigned: 11 February 2016

Louise B.

Position: Director

Appointed: 01 October 2004

Resigned: 11 February 2016

John T.

Position: Director

Appointed: 01 October 2004

Resigned: 11 February 2016

Westco Directors Ltd

Position: Corporate Director

Appointed: 27 September 2004

Resigned: 27 September 2004

Westco Nominees Limited

Position: Corporate Secretary

Appointed: 27 September 2004

Resigned: 27 September 2004

People with significant control

The list of PSCs who own or have control over the company is made up of 2 names. As BizStats found, there is Nigel T. This PSC has 50,01-75% voting rights and has 50,01-75% shares. The second entity in the PSC register is Audrey T. This PSC owns 25-50% shares and has 25-50% voting rights.

Nigel T.

Notified on 6 April 2016
Nature of control: 50,01-75% shares
50,01-75% voting rights

Audrey T.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-09-302015-09-302016-09-302017-09-302018-09-302019-09-302020-09-302021-09-302022-09-30
Net Worth7972 890510      
Balance Sheet
Cash Bank On Hand  3 6444 646     
Current Assets69 83952 59548 61460 97750 56768 14199 800104 26980 262
Debtors62 09245 67543 00555 176     
Net Assets Liabilities  5101 3123 5924 29625 20837 18112 295
Other Debtors   8 203     
Property Plant Equipment  10 3908 570     
Total Inventories  1 9651 155     
Cash Bank In Hand4 6374 6423 644      
Stocks Inventory3 1102 2781 965      
Tangible Fixed Assets11 01912 70910 390      
Reserves/Capital
Called Up Share Capital100100100      
Profit Loss Account Reserve6972 790410      
Shareholder Funds7972 890510      
Other
Accrued Liabilities Not Expressed Within Creditors Subtotal    1 7731 5081 7001 8411 803
Accumulated Depreciation Impairment Property Plant Equipment  55 57457 845     
Average Number Employees During Period   554444
Bank Borrowings Overdrafts  17 29229 592     
Corporation Tax Payable  11 5029 384     
Creditors  56 85366 94750 56066 66437 78029 95329 560
Fixed Assets   8 5705 3584 3273 5048 1006 257
Increase From Depreciation Charge For Year Property Plant Equipment   2 271     
Net Current Assets Liabilities-8 668-7 810-8 239-5 97071 47761 18460 87537 401
Number Shares Issued Fully Paid   10     
Other Creditors  4 8103 534     
Other Taxation Social Security Payable  5 0576 589     
Par Value Share 111     
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal      2 183276 
Property Plant Equipment Gross Cost  65 96466 415     
Provisions For Liabilities Balance Sheet Subtotal  1 6411 288     
Total Additions Including From Business Combinations Property Plant Equipment   451     
Total Assets Less Current Liabilities2 3514 8992 1512 6003 5925 80464 68868 97543 658
Trade Creditors Trade Payables  18 19217 848     
Trade Debtors Trade Receivables  43 00546 973     
Creditors Due Within One Year78 50760 40556 853      
Number Shares Allotted 100100      
Provisions For Liabilities Charges1 5542 0091 641      
Share Capital Allotted Called Up Paid100100100      

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Gazette Incorporation Officers Persons with significant control Resolution
Micro company financial statements for the year ending on September 30, 2022
filed on: 26th, June 2023
Free Download (4 pages)

Company search