Sensory International Limited MACCLESFIELD


Founded in 2002, Sensory International, classified under reg no. 04461104 is an active company. Currently registered at Unit G1 Redwood Court SK10 2XH, Macclesfield the company has been in the business for 22 years. Its financial year was closed on June 30 and its latest financial statement was filed on Thu, 30th Jun 2022.

The firm has 2 directors, namely Neil S., Matthew G.. Of them, Neil S., Matthew G. have been with the company the longest, being appointed on 19 January 2004. 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 - Laura C. who worked with the the firm until 1 September 2016.

Sensory International Limited Address / Contact

Office Address Unit G1 Redwood Court
Office Address2 Tytherington Business Park
Town Macclesfield
Post code SK10 2XH
Country of origin United Kingdom

Company Information / Profile

Registration Number 04461104
Date of Incorporation Fri, 14th Jun 2002
Industry Other construction installation
End of financial Year 30th June
Company age 22 years old
Account next due date Sun, 31st Mar 2024 (44 days after)
Account last made up date Thu, 30th Jun 2022
Next confirmation statement due date Mon, 27th Nov 2023 (2023-11-27)
Last confirmation statement dated Sun, 13th Nov 2022

Company staff

Neil S.

Position: Director

Appointed: 19 January 2004

Matthew G.

Position: Director

Appointed: 19 January 2004

Keith C.

Position: Director

Appointed: 01 July 2008

Resigned: 01 September 2016

Chris R.

Position: Director

Appointed: 04 January 2005

Resigned: 14 April 2011

Michael G.

Position: Director

Appointed: 01 March 2004

Resigned: 13 May 2011

Stephen G.

Position: Director

Appointed: 14 June 2002

Resigned: 19 January 2004

Laura C.

Position: Secretary

Appointed: 14 June 2002

Resigned: 01 September 2016

Company Directors Limited

Position: Corporate Nominee Director

Appointed: 14 June 2002

Resigned: 14 June 2002

Temple Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 14 June 2002

Resigned: 14 June 2002

People with significant control

The list of PSCs that own or control the company consists of 1 name. As BizStats found, there is Martyn W. This PSC has 50,01-75% voting rights and has 50,01-75% shares.

Martyn W.

Notified on 6 April 2016
Nature of control: 50,01-75% shares
50,01-75% voting rights
right to appoint and remove directors

Annual reports financial information

Profit & Loss
Accounts Information Date 2019-06-302020-06-302021-06-302022-06-302023-06-30
Balance Sheet
Cash Bank On Hand200136553 28170 35891
Current Assets1 072 927914 8981 996 2301 500 1772 601 101
Debtors454 785551 565804 919735 3122 094 114
Net Assets Liabilities-3 974 479-4 104 876-131 91889 538338 874
Other Debtors41 87365 358150 28565 505352 590
Property Plant Equipment7 69816 88713 9589 0304 370
Total Inventories617 942363 197638 030694 507506 896
Other
Accumulated Amortisation Impairment Intangible Assets106 383154 034180 331188 208 
Accumulated Depreciation Impairment Property Plant Equipment241 787212 842219 095224 293228 953
Additions Other Than Through Business Combinations Intangible Assets   140 551 
Additions Other Than Through Business Combinations Property Plant Equipment 14 6103 324270 
Amortisation Rate Used For Intangible Assets 25252525
Amounts Owed By Group Undertakings Participating Interests146 953   1 298 457
Amounts Owed To Group Undertakings Participating Interests  45 000 291 010
Average Number Employees During Period3030333536
Bank Borrowings Overdrafts303 935335 02082 9679 76113 204
Creditors1 191 7981 240 6712 110 9671 281 0501 710 706
Depreciation Rate Used For Property Plant Equipment 25252525
Disposals Decrease In Amortisation Impairment Intangible Assets    216 950
Disposals Decrease In Depreciation Impairment Property Plant Equipment 34 366   
Disposals Intangible Assets    331 147
Disposals Property Plant Equipment 34 366   
Fixed Assets91 91153 44924 223151 9694 370
Future Minimum Lease Payments Under Non-cancellable Operating Leases52 89849 719168 737218 848124 106
Increase From Amortisation Charge For Year Intangible Assets 47 65126 2977 87728 742
Increase From Depreciation Charge For Year Property Plant Equipment 5 4216 2535 1984 660
Intangible Assets84 21336 56210 265142 939 
Intangible Assets Gross Cost 190 596190 596331 147 
Net Current Assets Liabilities-118 871-325 773-114 737219 127890 395
Other Creditors428 426469 7391 155 646942 398657 143
Other Taxation Social Security Payable82 629193 600187 73660 957203 610
Property Plant Equipment Gross Cost249 485229 729233 053233 323233 323
Total Assets Less Current Liabilities-26 960-272 324-90 514371 096894 765
Trade Creditors Trade Payables376 808242 312639 618267 934545 739
Trade Debtors Trade Receivables265 959486 207654 634669 807443 067

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Miscellaneous Mortgage Officers Persons with significant control Resolution
Total exemption full company accounts data drawn up to Thu, 30th Jun 2022
filed on: 30th, March 2023
Free Download (12 pages)

Company search

Advertisements