Sensorcom Limited SUDBURY


Sensorcom started in year 2000 as Private Limited Company with registration number 03991038. The Sensorcom company has been functioning successfully for twenty four years now and its status is active. The firm's office is based in Sudbury at Laurence Walter House Addison Road. Postal code: CO10 2YW.

The company has 3 directors, namely Nicholas H., Gary H. and Nicholas S.. Of them, Nicholas H., Gary H., Nicholas S. have been with the company the longest, being appointed on 1 September 2015. 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.

Sensorcom Limited Address / Contact

Office Address Laurence Walter House Addison Road
Office Address2 Chilton Industrial Estate
Town Sudbury
Post code CO10 2YW
Country of origin United Kingdom

Company Information / Profile

Registration Number 03991038
Date of Incorporation Thu, 11th May 2000
Industry Manufacture of medical and dental instruments and supplies
End of financial Year 31st October
Company age 24 years old
Account next due date Wed, 31st Jul 2024 (63 days left)
Account last made up date Mon, 31st Oct 2022
Next confirmation statement due date Thu, 14th Mar 2024 (2024-03-14)
Last confirmation statement dated Tue, 28th Feb 2023

Company staff

Nicholas H.

Position: Director

Appointed: 01 September 2015

Gary H.

Position: Director

Appointed: 01 September 2015

Nicholas S.

Position: Director

Appointed: 01 September 2015

John B.

Position: Secretary

Appointed: 01 September 2015

Resigned: 30 July 2021

Gary H.

Position: Secretary

Appointed: 01 September 2015

Resigned: 01 September 2015

Howard F.

Position: Secretary

Appointed: 05 April 2015

Resigned: 01 September 2015

Ian M.

Position: Secretary

Appointed: 05 June 2000

Resigned: 01 September 2015

Ian M.

Position: Director

Appointed: 05 June 2000

Resigned: 01 September 2015

Richard F.

Position: Director

Appointed: 05 June 2000

Resigned: 31 May 2023

M W Douglas & Company Limited

Position: Corporate Nominee Secretary

Appointed: 11 May 2000

Resigned: 11 May 2000

Douglas Nominees Limited

Position: Corporate Nominee Director

Appointed: 11 May 2000

Resigned: 11 May 2000

People with significant control

The register of PSCs who own or have control over the company is made up of 1 name. As BizStats identified, there is Hbs Electronics (Holdings) Limited from Sudbury, United Kingdom. The abovementioned PSC is classified as "a 04853000", 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.

Hbs Electronics (Holdings) Limited

Laurence Walter House Addison Road, Chilton Industrial Estate, Sudbury, Suffolk, CO10 2YW, United Kingdom

Legal authority England And Wales
Legal form 04853000
Country registered England And Wales
Place registered England And Wales
Registration number 08780150
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-08-312015-08-312016-08-312017-08-312018-08-312019-10-312020-10-312021-10-312022-10-31
Net Worth916 5041 004 931       
Balance Sheet
Cash Bank On Hand 10 206168 805264 501527 318545 429935 7541 298 7051 334 339
Current Assets654 376727 861940 9491 160 8271 852 1962 015 0782 294 3362 598 7162 687 916
Debtors222 965238 180206 566285 543763 606767 316683 561631 815616 675
Net Assets Liabilities 1 004 9311 061 5811 312 6991 742 0312 023 0522 332 5662 483 2872 763 706
Other Debtors 67 71418 65941 29283 56970 26225 25826 32238 016
Property Plant Equipment 94 66274 24755 68643 70348 69841 06236 52239 455
Total Inventories 479 475565 578610 783561 272702 333675 021668 196736 902
Cash Bank In Hand7 29210 206       
Intangible Fixed Assets417 241533 973       
Stocks Inventory424 119479 475       
Tangible Fixed Assets98 52994 662       
Reserves/Capital
Called Up Share Capital10 00010 000       
Profit Loss Account Reserve906 504994 931       
Shareholder Funds916 5041 004 931       
Other
Accumulated Amortisation Impairment Intangible Assets 95 966185 957289 962392 948514 964627 324736 927808 958
Accumulated Depreciation Impairment Property Plant Equipment 334 969359 718378 279392 847411 194430 671445 533459 849
Amounts Owed By Group Undertakings    319 647339 647339 647339 647283 530
Amounts Owed To Group Undertakings     7 6007 18252 08118 046
Average Number Employees During Period 2016161717161314
Bank Borrowings Overdrafts     429   
Creditors 17 22613 9989 7855 298279 659191 415304 882280 840
Finance Lease Liabilities Present Value Total 17 22613 9989 7855 2984 188   
Fixed Assets515 770628 635610 963493 697415 906336 243268 048223 131460 729
Increase From Amortisation Charge For Year Intangible Assets  89 991104 005102 986122 016112 360109 60372 031
Increase From Depreciation Charge For Year Property Plant Equipment  24 74918 56114 56818 34719 47714 86214 316
Intangible Assets 533 973536 716438 011372 203287 545226 986186 609421 274
Intangible Assets Gross Cost 629 939722 673727 973765 151802 509854 310923 5361 230 232
Net Current Assets Liabilities426 866440 474547 072923 5951 402 7721 735 4192 102 9212 293 8342 407 076
Other Creditors 104 323178 46146 593243 62067 33050 91670 21764 339
Other Taxation Social Security Payable 51 21841 85650 24160 26658 13183 83322 21913 543
Property Plant Equipment Gross Cost 429 631433 965433 965436 550459 892471 733482 055499 304
Provisions   94 80871 34948 61038 40333 678104 099
Provisions For Liabilities Balance Sheet Subtotal 46 95282 45694 80871 34948 61038 40333 678104 099
Total Additions Including From Business Combinations Intangible Assets  92 7345 30037 17837 35851 80169 226306 696
Total Additions Including From Business Combinations Property Plant Equipment  4 334 2 58523 34211 84110 32217 249
Total Assets Less Current Liabilities942 6361 069 1091 158 0351 417 2921 818 6782 071 6622 370 9692 516 9652 867 805
Trade Creditors Trade Payables 127 803168 989135 827140 967141 98149 484160 365184 912
Trade Debtors Trade Receivables 170 466187 907244 251360 390357 407318 656265 846295 129
Additional Provisions Increase From New Provisions Recognised        70 421
Creditors Due After One Year 17 226       
Creditors Due Within One Year227 510287 387       
Intangible Fixed Assets Additions 180 508       
Intangible Fixed Assets Aggregate Amortisation Impairment32 19095 966       
Intangible Fixed Assets Amortisation Charged In Period 63 776       
Intangible Fixed Assets Cost Or Valuation449 431629 939       
Net Assets Liability Excluding Pension Asset Liability916 5041 004 931       
Number Shares Allotted 10 000       
Par Value Share 1       
Provisions For Liabilities Charges26 13246 952       
Share Capital Allotted Called Up Paid10 00010 000       
Tangible Fixed Assets Additions 27 700       
Tangible Fixed Assets Cost Or Valuation401 931429 631       
Tangible Fixed Assets Depreciation303 402334 969       
Tangible Fixed Assets Depreciation Charged In Period 31 567       

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Mortgage Officers Resolution
Small company accounts for the period up to 2022-10-31
filed on: 26th, July 2023
Free Download (10 pages)

Company search

Advertisements