Xcel Aerospace Limited ROMFORD


Founded in 2011, Xcel Aerospace, classified under reg no. 07680845 is an active company. Currently registered at 1 Ashton Road RM3 8UH, Romford the company has been in the business for thirteen years. Its financial year was closed on Tuesday 31st December and its latest financial statement was filed on 31st December 2022. Since 16th December 2015 Xcel Aerospace Limited is no longer carrying the name Farsound Engineering.

At the moment there are 2 directors in the the firm, namely Harry C. and Niall R.. In addition one secretary - Niall R. - is with the company. As of 1 May 2024, there were 10 ex directors - Balraj V., Joseph B. and others listed below. There were no ex secretaries.

Xcel Aerospace Limited Address / Contact

Office Address 1 Ashton Road
Town Romford
Post code RM3 8UH
Country of origin United Kingdom

Company Information / Profile

Registration Number 07680845
Date of Incorporation Thu, 23rd Jun 2011
Industry Manufacture of air and spacecraft and related machinery
End of financial Year 31st December
Company age 13 years old
Account next due date Mon, 30th Sep 2024 (152 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sun, 7th Jul 2024 (2024-07-07)
Last confirmation statement dated Fri, 23rd Jun 2023

Company staff

Niall R.

Position: Secretary

Appointed: 30 July 2021

Harry C.

Position: Director

Appointed: 20 December 2019

Niall R.

Position: Director

Appointed: 01 December 2015

Balraj V.

Position: Director

Appointed: 26 September 2018

Resigned: 20 December 2019

Joseph B.

Position: Director

Appointed: 22 December 2016

Resigned: 20 December 2019

John R.

Position: Director

Appointed: 01 December 2015

Resigned: 23 February 2016

Daniel D.

Position: Director

Appointed: 19 May 2014

Resigned: 30 July 2021

Mark B.

Position: Director

Appointed: 11 September 2013

Resigned: 17 December 2014

Peter M.

Position: Director

Appointed: 11 September 2013

Resigned: 23 October 2014

Robert D.

Position: Director

Appointed: 11 September 2013

Resigned: 23 February 2015

Farsound Holdings Limited

Position: Corporate Director

Appointed: 23 June 2011

Resigned: 27 June 2011

Ian F.

Position: Director

Appointed: 23 June 2011

Resigned: 20 December 2019

Jonathan R.

Position: Director

Appointed: 23 June 2011

Resigned: 20 December 2019

Andrew F.

Position: Director

Appointed: 23 June 2011

Resigned: 20 December 2019

People with significant control

The register of PSCs who own or have control over the company includes 1 name. As we researched, there is Captiva Venture Partners Limited from London, England. The abovementioned PSC is classified as "a private limited company", 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.

Captiva Venture Partners Limited

New Derwent House Theobalds Road, London, WC1X 8TA, England

Legal authority Uk Law
Legal form Private Limited Company
Country registered England
Place registered England
Registration number 08556006
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Farsound Engineering December 16, 2015
Farsound Aerospace Mro September 2, 2013

Annual reports financial information

Profit & Loss
Accounts Information Date 2020-12-312021-12-312022-12-31
Balance Sheet
Cash Bank On Hand1 072 880989 617125 429
Current Assets3 852 7023 308 4133 622 421
Debtors1 769 4831 530 5712 464 298
Net Assets Liabilities2 241 6502 570 2433 025 577
Other Debtors509 543376 9161 538 893
Property Plant Equipment648 4241 040 6061 001 859
Total Inventories1 010 339788 2251 032 694
Other
Accrued Liabilities Deferred Income211 465113 451193 862
Accumulated Depreciation Impairment Property Plant Equipment4 375 3384 487 8624 607 311
Administrative Expenses2 660 3442 165 6262 522 723
Average Number Employees During Period736059
Bank Borrowings Overdrafts163 636163 636313 636
Comprehensive Income Expense203 748328 593455 334
Corporation Tax Payable45 17565 328 
Cost Sales3 856 3442 679 6072 658 398
Creditors958 767695 233282 912
Current Tax For Period32 41965 328 
Depreciation Expense Property Plant Equipment278 268201 524188 086
Disposals Decrease In Depreciation Impairment Property Plant Equipment 89 00068 637
Disposals Property Plant Equipment 89 00068 637
Finance Lease Liabilities Present Value Total65 464381 597282 912
Gain Loss Due To Foreign Exchange Differences Recognised In Profit Or Loss-1 7834 1363 612
Gross Profit Loss2 469 1302 254 3382 797 255
Increase From Depreciation Charge For Year Property Plant Equipment 201 524188 086
Interest Payable Similar Charges Finance Costs49 14635 66957 206
Merchandise1 010 339788 2251 032 694
Net Current Assets Liabilities2 635 9932 314 8702 442 630
Operating Profit Loss285 313429 590512 540
Other Creditors146 333144 650116 534
Other Operating Income Format1476 527340 878238 008
Other Remaining Borrowings456 9397 2617 261
Other Taxation Social Security Payable218 46889 82474 415
Pension Other Post-employment Benefit Costs Other Pension Costs90 09868 27059 941
Prepayments Accrued Income163 724148 004183 566
Profit Loss203 748328 593455 334
Profit Loss On Ordinary Activities Before Tax236 167393 921455 334
Property Plant Equipment Gross Cost5 023 7625 528 4685 609 170
Provisions For Liabilities Balance Sheet Subtotal84 00090 000136 000
Social Security Costs142 066108 080123 393
Staff Costs Employee Benefits Expense3 034 3972 278 0852 320 013
Tax Tax Credit On Profit Or Loss On Ordinary Activities32 41965 328 
Total Additions Including From Business Combinations Property Plant Equipment 593 706149 339
Total Assets Less Current Liabilities3 284 4173 355 4763 444 489
Total Operating Lease Payments178 267304 650418 482
Trade Creditors Trade Payables356 031275 526268 420
Trade Debtors Trade Receivables1 096 2161 005 651741 839
Turnover Revenue6 325 4744 933 9455 455 653
Wages Salaries2 802 2332 181 7992 136 679

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full accounts data made up to 31st December 2022
filed on: 5th, April 2023
Free Download (16 pages)

Company search

Advertisements