Sensing Devices Limited LANCASHIRE


Sensing Devices started in year 1971 as Private Limited Company with registration number 01018313. The Sensing Devices company has been functioning successfully for fifty three years now and its status is active. The firm's office is based in Lancashire at 97 Tithebarn Road. Postal code: PR8 6AG.

There is a single director in the firm at the moment - John H., appointed on 1 September 1993. In addition, a secretary was appointed - Susan H., appointed on 7 February 2003. As of 29 April 2024, there were 6 ex directors - Michael C., Lyn A. and others listed below. There were no ex secretaries.

Sensing Devices Limited Address / Contact

Office Address 97 Tithebarn Road
Office Address2 Southport
Town Lancashire
Post code PR8 6AG
Country of origin United Kingdom

Company Information / Profile

Registration Number 01018313
Date of Incorporation Wed, 21st Jul 1971
Industry Manufacture of other special-purpose machinery n.e.c.
End of financial Year 31st August
Company age 53 years old
Account next due date Fri, 31st May 2024 (32 days left)
Account last made up date Wed, 31st Aug 2022
Next confirmation statement due date Thu, 2nd May 2024 (2024-05-02)
Last confirmation statement dated Tue, 18th Apr 2023

Company staff

Susan H.

Position: Secretary

Appointed: 07 February 2003

John H.

Position: Director

Appointed: 01 September 1993

Michael C.

Position: Director

Appointed: 01 September 1993

Resigned: 28 April 1995

Lyn A.

Position: Director

Appointed: 01 September 1993

Resigned: 31 August 2010

Mavis F.

Position: Director

Appointed: 18 April 1991

Resigned: 07 February 2003

Susan D.

Position: Director

Appointed: 18 April 1991

Resigned: 07 February 2003

William F.

Position: Director

Appointed: 18 April 1991

Resigned: 16 September 1992

Godfrey L.

Position: Director

Appointed: 18 April 1991

Resigned: 31 August 1998

People with significant control

The list of PSCs who own or control the company is made up of 2 names. As we established, there is John H. This PSC and has 25-50% shares. The second one in the persons with significant control register is Susan H. This PSC owns 25-50% shares.

John H.

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

Susan H.

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

Annual reports financial information

Profit & Loss
Accounts Information Date 2013-08-312014-08-312015-08-312016-08-312017-08-312018-08-312019-08-312020-08-312021-08-312022-08-312023-08-31
Net Worth880 046938 535909 349801 348       
Balance Sheet
Cash Bank In Hand550 828507 103340 238289 646       
Cash Bank On Hand   289 646324 885450 312438 678274 643298 233434 553581 361
Current Assets886 399914 102777 242705 474784 326935 534891 744661 322685 875866 958979 747
Debtors200 811252 881282 140289 031333 219337 238294 548228 389231 112285 940206 466
Net Assets Liabilities   801 348800 717935 747935 969746 438737 454881 5571 011 883
Other Debtors   2 500  4 0006 750   
Property Plant Equipment   288 946265 715271 800257 764243 263231 119212 015303 985
Stocks Inventory134 760154 118154 864126 797       
Tangible Fixed Assets254 839251 846300 437288 946       
Total Inventories   126 797126 222147 984158 518158 290156 530146 465191 920
Reserves/Capital
Called Up Share Capital14 00014 00014 00014 000       
Profit Loss Account Reserve860 046918 535889 349781 348       
Shareholder Funds880 046938 535909 349801 348       
Other
Accrued Liabilities   54 92852 86040 000     
Accumulated Depreciation Impairment Property Plant Equipment   562 726554 365569 550587 086601 587613 731589 641611 587
Average Number Employees During Period    42495050505050
Corporation Tax Payable   23 39850 06868 248     
Creditors   193 072240 470259 514204 086150 659172 052189 928264 361
Creditors Due Within One Year261 192227 413168 330193 072       
Disposals Decrease In Depreciation Impairment Property Plant Equipment    24 5975 119   31 474 
Disposals Property Plant Equipment    56 2216 712   43 194 
Finance Lease Liabilities Present Value Total   5 92111 4607 9584 139318  28 717
Increase From Depreciation Charge For Year Property Plant Equipment    16 23620 30417 53614 50112 1447 38421 946
Merchandise   105 989103 507117 624     
Net Current Assets Liabilities625 207686 689608 912512 402543 856676 020687 658510 663513 823677 030715 386
Number Shares Allotted 20 00020 00020 000       
Other Creditors     40 00040 00040 00035 21949 89636 498
Other Taxation Social Security Payable   34 90726 301120 78495 57047 27469 62276 263112 800
Par Value Share 111       
Property Plant Equipment Gross Cost   851 672820 080841 350844 850844 850844 850801 656915 572
Provisions For Liabilities Balance Sheet Subtotal    8 85412 0739 4537 4887 4887 4887 488
Secured Debts25 210          
Share Capital Allotted Called Up Paid14 00014 00014 00014 000       
Tangible Fixed Assets Additions 38 47281 98110 302       
Tangible Fixed Assets Cost Or Valuation817 716766 289841 370851 672       
Tangible Fixed Assets Depreciation562 877514 443540 933562 726       
Tangible Fixed Assets Depreciation Charged In Period 13 27026 49021 793       
Tangible Fixed Assets Depreciation Decrease Increase On Disposals 61 704         
Tangible Fixed Assets Disposals 89 8996 900        
Total Additions Including From Business Combinations Property Plant Equipment    24 62927 9823 500   113 916
Total Assets Less Current Liabilities880 046938 535909 349801 348809 571947 820945 422753 926744 942889 0451 019 371
Trade Creditors Trade Payables   73 91899 78190 77264 37763 06767 21163 76986 346
Trade Debtors Trade Receivables   286 531333 219337 238290 548221 639231 112285 940206 466
Work In Progress   20 80822 71530 360     

Company filings

Filing category
Accounts Annual return Capital Confirmation statement Mortgage Officers Resolution
Total exemption full accounts data made up to 31st August 2023
filed on: 8th, November 2023
Free Download (8 pages)

Company search

Advertisements