Perceptive Engineering Limited WARRINGTON


Perceptive Engineering started in year 2002 as Private Limited Company with registration number 04589932. The Perceptive Engineering company has been functioning successfully for 22 years now and its status is active. The firm's office is based in Warrington at Vanguard House Keckwick Lane. Postal code: WA4 4AB. Since Wed, 20th Nov 2002 Perceptive Engineering Limited is no longer carrying the name Perceptive Engineering Systems.

The firm has 2 directors, namely John M., Robert C.. Of them, Robert C. has been with the company the longest, being appointed on 1 April 2021 and John M. has been with the company for the least time - from 11 February 2024. At present there are a few former directors listed by the firm. Their names might be found in the table below. In addition, there is one former secretary - Juliette H. who worked with the the firm until 30 April 2008.

Perceptive Engineering Limited Address / Contact

Office Address Vanguard House Keckwick Lane
Office Address2 Daresbury
Town Warrington
Post code WA4 4AB
Country of origin United Kingdom

Company Information / Profile

Registration Number 04589932
Date of Incorporation Thu, 14th Nov 2002
Industry Other information technology service activities
End of financial Year 31st December
Company age 22 years old
Account next due date Mon, 30th Sep 2024 (124 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Thu, 15th Feb 2024 (2024-02-15)
Last confirmation statement dated Wed, 1st Feb 2023

Company staff

John M.

Position: Director

Appointed: 11 February 2024

Robert C.

Position: Director

Appointed: 01 April 2021

Elaine P.

Position: Director

Appointed: 18 May 2023

Resigned: 11 February 2024

Edward L.

Position: Director

Appointed: 06 November 2020

Resigned: 01 April 2021

Adam S.

Position: Director

Appointed: 06 November 2020

Resigned: 18 May 2023

John M.

Position: Director

Appointed: 17 July 2017

Resigned: 06 November 2020

Nicholas B.

Position: Director

Appointed: 17 October 2012

Resigned: 06 November 2020

Clive E.

Position: Director

Appointed: 01 April 2011

Resigned: 31 January 2018

Julian J.

Position: Director

Appointed: 15 May 2007

Resigned: 06 November 2020

Roger B.

Position: Director

Appointed: 01 March 2005

Resigned: 19 October 2012

Manchester Innovation Limited

Position: Corporate Director

Appointed: 01 May 2003

Resigned: 16 March 2011

Richard Y.

Position: Director

Appointed: 27 February 2003

Resigned: 15 May 2007

Allan W.

Position: Director

Appointed: 27 February 2003

Resigned: 06 November 2020

Juliette H.

Position: Secretary

Appointed: 14 November 2002

Resigned: 30 April 2008

Instant Companies Limited

Position: Corporate Nominee Director

Appointed: 14 November 2002

Resigned: 14 November 2002

David L.

Position: Director

Appointed: 14 November 2002

Resigned: 14 December 2022

Swift Incorporations Limited

Position: Corporate Nominee Secretary

Appointed: 14 November 2002

Resigned: 14 November 2002

David S.

Position: Director

Appointed: 14 November 2002

Resigned: 01 October 2004

People with significant control

The register of persons with significant control who own or have control over the company consists of 2 names. As we researched, there is Applied Materials, Inc. from Wilmington, United States. This PSC is categorised as "a corporation", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares. The second entity in the persons with significant control register is David L. This PSC owns 25-50% shares.

Applied Materials, Inc.

251 Little Falls Drive, Wilmington, De 19808, United States

Legal authority Delaware
Legal form Corporation
Country registered Delaware
Place registered Division Of Corporations - Delaware
Registration number 2120849
Notified on 6 November 2020
Nature of control: 75,01-100% shares
75,01-100% voting rights

David L.

Notified on 30 June 2016
Ceased on 6 November 2020
Nature of control: 25-50% shares

Company previous names

Perceptive Engineering Systems November 20, 2002

Annual reports financial information

Profit & Loss
Accounts Information Date 2013-12-312014-12-312015-12-312016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Net Worth366 750437 646598 986       
Balance Sheet
Cash Bank On Hand  248 894287 599482 716853 885683 325252 999627 275132 434
Current Assets578 079661 855991 8611 098 7701 431 5301 921 6402 076 5722 095 60013 310 08315 385 748
Debtors367 926623 427742 967811 171948 8141 067 7551 393 2471 842 60112 682 80815 253 314
Net Assets Liabilities       1 440 9679 650 20810 096 220
Other Debtors  38 767165 033  117 330312 54931 066 
Property Plant Equipment  23 24114 9996 1469 03015 4449 392809424
Cash Bank In Hand210 15338 428248 894       
Intangible Fixed Assets54 00048 00042 000       
Tangible Fixed Assets33 25725 71223 241       
Reserves/Capital
Called Up Share Capital10410492       
Profit Loss Account Reserve209 433280 329487 310       
Shareholder Funds366 750437 646598 986       
Other
Accumulated Amortisation Impairment Intangible Assets  78 00084 00090 00096 000102 000108 000114 000120 000
Accumulated Depreciation Impairment Property Plant Equipment  71 73386 65596 419102 364108 205115 17431 15431 539
Additions Other Than Through Business Combinations Property Plant Equipment   1 0549118 82912 255917  
Amounts Owed By Related Parties  162 725166 795  327 778915 34512 297 81615 066 225
Amounts Owed To Group Undertakings        1 338 2204 826 491
Average Number Employees During Period      2425  
Bank Borrowings Overdrafts   1 764      
Comprehensive Income Expense  227 926       
Corporation Tax Recoverable  37 40436 931      
Creditors  482 420354 377409 809595 131651 216709 2953 699 7525 323 116
Dividends Paid  24 829       
Dividends Paid On Shares     24 00018 000   
Fixed Assets109 17090 84389 54575 30360 45058 24851 37154 66240 07933 694
Future Minimum Lease Payments Under Non-cancellable Operating Leases     182 755138 90995 04310 967 
Increase From Amortisation Charge For Year Intangible Assets   6 0006 0006 0006 0006 0006 0006 000
Increase From Depreciation Charge For Year Property Plant Equipment   3 5049 7645 9455 8416 9693 115384
Intangible Assets  42 00036 00030 00024 00018 00012 0006 000 
Intangible Assets Gross Cost  120 000120 000120 000120 000120 000120 000120 000 
Investments Fixed Assets21 91317 13124 30424 30424 30425 21817 92733 27033 27033 270
Net Current Assets Liabilities257 580346 803509 441744 3931 021 7211 326 5091 425 3561 386 3059 610 33110 062 632
Number Shares Issued Fully Paid    9 200     
Other Creditors  482 420354 377  548 968654 374651 778305 983
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment        87 135 
Other Disposals Property Plant Equipment        92 604 
Other Taxation Social Security Payable  33 00426 626  67 22737 9141 685 994190 642
Par Value Share 00 1     
Percentage Class Share Held In Subsidiary   100100100 100100 
Profit Loss  227 926       
Property Plant Equipment Gross Cost  94 975101 654102 565111 394123 649124 56631 963 
Provisions For Liabilities Balance Sheet Subtotal        202106
Total Assets Less Current Liabilities366 750437 646598 986819 6961 082 1711 384 7571 476 7271 440 9679 650 41010 096 326
Trade Creditors Trade Payables  22 05226 225  35 02117 00723 760 
Trade Debtors Trade Receivables  504 071442 412  948 139614 707353 926187 089
Capital Redemption Reserve  12       
Creditors Due Within One Year320 499315 052482 420       
Intangible Fixed Assets Aggregate Amortisation Impairment66 00072 00078 000       
Intangible Fixed Assets Amortisation Charged In Period 6 0006 000       
Intangible Fixed Assets Cost Or Valuation120 000120 000        
Number Shares Allotted 10 4069 196       
Share Capital Allotted Called Up Paid10210492       
Share Premium Account157 213157 213111 572       
Tangible Fixed Assets Additions 9 56115 947       
Tangible Fixed Assets Cost Or Valuation129 94179 02894 975       
Tangible Fixed Assets Depreciation96 68453 31671 734       
Tangible Fixed Assets Depreciation Charged In Period 17 10618 418       
Tangible Fixed Assets Impairment Losses -60 474        

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Insolvency Mortgage Officers Persons with significant control Resolution
Small company accounts made up to Sat, 31st Dec 2022
filed on: 27th, September 2023
Free Download (13 pages)

Company search

Advertisements