Sensopart Uk Limited MELTON MOWBRAY


Founded in 1997, Sensopart Uk, classified under reg no. 03409303 is an active company. Currently registered at Suite F2-04 Pera Buisness Park LE13 0PB, Melton Mowbray the company has been in the business for twenty seven years. Its financial year was closed on Tue, 31st Dec and its latest financial statement was filed on 2022-12-31.

At the moment there are 2 directors in the the company, namely Marius W. and Christopher P.. In addition one secretary - Christopher P. - is with the firm. At the moment 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.

Sensopart Uk Limited Address / Contact

Office Address Suite F2-04 Pera Buisness Park
Office Address2 Nottingham Road
Town Melton Mowbray
Post code LE13 0PB
Country of origin United Kingdom

Company Information / Profile

Registration Number 03409303
Date of Incorporation Mon, 21st Jul 1997
Industry Other business support service activities not elsewhere classified
End of financial Year 31st December
Company age 27 years old
Account next due date Mon, 30th Sep 2024 (153 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Fri, 26th Jul 2024 (2024-07-26)
Last confirmation statement dated Wed, 12th Jul 2023

Company staff

Marius W.

Position: Director

Appointed: 17 February 2023

Christopher P.

Position: Secretary

Appointed: 01 January 2021

Christopher P.

Position: Director

Appointed: 01 May 2010

Thorsten W.

Position: Director

Appointed: 06 May 2021

Resigned: 04 February 2023

Guenter H.

Position: Director

Appointed: 01 January 2021

Resigned: 06 May 2021

Karen P.

Position: Secretary

Appointed: 01 May 2009

Resigned: 28 May 2012

Thomas K.

Position: Director

Appointed: 01 May 2009

Resigned: 31 August 2009

Dietmar F.

Position: Director

Appointed: 26 April 2007

Resigned: 28 March 2012

Theodor W.

Position: Secretary

Appointed: 31 July 1997

Resigned: 02 January 2021

Theodor W.

Position: Director

Appointed: 31 July 1997

Resigned: 06 May 2021

Roland S.

Position: Director

Appointed: 31 July 1997

Resigned: 31 December 2009

Richard T.

Position: Director

Appointed: 21 July 1997

Resigned: 09 January 2009

L & A Registrars Limited

Position: Corporate Nominee Director

Appointed: 21 July 1997

Resigned: 21 July 1997

Michael E.

Position: Secretary

Appointed: 21 July 1997

Resigned: 31 July 1997

L & A Secretarial Limited

Position: Corporate Nominee Secretary

Appointed: 21 July 1997

Resigned: 21 July 1997

People with significant control

The register of PSCs that own or have control over the company consists of 1 name. As BizStats found, there is Theodor W. The abovementioned PSC has significiant influence or control over this company, has 75,01-100% voting rights and has 75,01-100% shares.

Theodor W.

Notified on 20 July 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors
significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2019-12-312020-12-312021-12-312022-12-31
Balance Sheet
Cash Bank On Hand157 011358 417247 156150 434
Current Assets436 940672 532546 670469 107
Debtors206 751178 269209 117213 381
Other Debtors17 52718 02229 69016 174
Property Plant Equipment59 86153 04454 763172 835
Total Inventories73 178135 84690 397105 292
Other
Accrued Liabilities Deferred Income  93 05842 329
Accumulated Depreciation Impairment Property Plant Equipment85 39595 244131 853133 177
Additions Other Than Through Business Combinations Property Plant Equipment   177 949
Amounts Owed To Group Undertakings290 013434 000258 896343 096
Average Number Employees During Period7777
Corporation Tax Payable2 8455 37111 315 
Corporation Tax Recoverable   11 315
Creditors395 937612 852445 402477 430
Deferred Tax Asset Debtors  20 0363 790
Future Minimum Lease Payments Under Non-cancellable Operating Leases 4 1304 1304 130
Increase From Depreciation Charge For Year Property Plant Equipment 36 29136 60959 877
Net Current Assets Liabilities41 00359 680101 268-8 323
Other Creditors6 82012 2976 8906 717
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment   58 553
Other Disposals Property Plant Equipment   58 553
Other Remaining Borrowings  2 7282 522
Other Taxation Social Security Payable16 14016 27417 91255 230
Property Plant Equipment Gross Cost145 256148 288186 616306 012
Total Assets Less Current Liabilities100 864112 724156 031164 512
Trade Creditors Trade Payables9 0807 33113 10327 536
Trade Debtors Trade Receivables189 224160 247179 427182 102
Accrued Liabilities26 31063 31093 058 
Disposals Decrease In Depreciation Impairment Property Plant Equipment 26 442  
Disposals Property Plant Equipment 26 817  
Number Shares Issued Fully Paid 1 0001 000 
Par Value Share 11 
Total Additions Including From Business Combinations Property Plant Equipment 29 84938 328 

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers Resolution
Accounts for a small company made up to 2022-12-31
filed on: 5th, June 2023
Free Download (10 pages)

Company search

Advertisements