Framatome Bhr Limited BEDFORDSHIRE


Founded in 2010, Framatome Bhr, classified under reg no. 07274578 is an active company. Currently registered at The Fluid Engineering Centre MK43 0AJ, Bedfordshire the company has been in the business for 14 years. Its financial year was closed on December 31 and its latest financial statement was filed on 2022/12/31. Since 2021/12/01 Framatome Bhr Limited is no longer carrying the name Virtualpie.

The firm has 4 directors, namely Catherine C., Pascal L. and Paul H. and others. Of them, David W. has been with the company the longest, being appointed on 1 February 2017 and Catherine C. and Pascal L. have been with the company for the least time - from 31 August 2021. Currently there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Framatome Bhr Limited Address / Contact

Office Address The Fluid Engineering Centre
Office Address2 Cranfield
Town Bedfordshire
Post code MK43 0AJ
Country of origin United Kingdom

Company Information / Profile

Registration Number 07274578
Date of Incorporation Fri, 4th Jun 2010
Industry Technical testing and analysis
End of financial Year 31st December
Company age 14 years old
Account next due date Mon, 30th Sep 2024 (143 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Tue, 18th Jun 2024 (2024-06-18)
Last confirmation statement dated Sun, 4th Jun 2023

Company staff

Catherine C.

Position: Director

Appointed: 31 August 2021

Pascal L.

Position: Director

Appointed: 31 August 2021

Paul H.

Position: Director

Appointed: 28 March 2019

David W.

Position: Director

Appointed: 01 February 2017

Paul E.

Position: Secretary

Appointed: 22 November 2021

Resigned: 31 August 2022

Paul E.

Position: Director

Appointed: 27 February 2020

Resigned: 31 August 2021

Vivekanandhan M.

Position: Director

Appointed: 30 June 2017

Resigned: 31 August 2021

Neil W.

Position: Director

Appointed: 30 November 2015

Resigned: 23 December 2019

Brent H.

Position: Director

Appointed: 13 April 2015

Resigned: 31 January 2017

Konrad R.

Position: Director

Appointed: 27 June 2014

Resigned: 10 December 2015

Michael S.

Position: Director

Appointed: 27 June 2014

Resigned: 27 March 2019

Jonathan E.

Position: Director

Appointed: 27 June 2014

Resigned: 31 August 2021

Paul W.

Position: Director

Appointed: 27 June 2014

Resigned: 31 July 2015

Raghbir C.

Position: Director

Appointed: 04 June 2010

Resigned: 31 August 2021

Raghbir C.

Position: Secretary

Appointed: 04 June 2010

Resigned: 29 April 2019

People with significant control

The register of persons with significant control who own or control the company consists of 2 names. As we established, there is Raghbir C. The abovementioned PSC has 25-50% voting rights and has 50,01-75% shares. The second one in the persons with significant control register is Business Growth Fund Plc that entered London, United Kingdom as the address. This PSC has a legal form of "a company", owns 25-50% shares, has 25-50% voting rights. This PSC owns 25-50% shares and has 25-50% voting rights.

Raghbir C.

Notified on 6 April 2016
Ceased on 31 August 2021
Nature of control: 50,01-75% shares
25-50% voting rights
right to appoint and remove directors

Business Growth Fund Plc

Legal authority English
Legal form Company
Country registered England And Wales
Place registered England And Wales
Registration number 07514847
Notified on 6 April 2016
Ceased on 31 August 2021
Nature of control: 25-50% voting rights
25-50% shares

Company previous names

Virtualpie December 1, 2021
Virtual Product Innovation (pi) Performance Improvement (pi) Engineering Consultancy October 27, 2010

Annual reports financial information

Profit & Loss
Accounts Information Date 2019-04-302020-04-302021-04-302021-12-312022-12-31
Balance Sheet
Cash Bank On Hand317 008314 187329 925489 3481 308 279
Current Assets1 109 6541 073 0941 341 3071 075 6242 520 250
Debtors792 646749 2481 009 548584 4421 211 971
Net Assets Liabilities-2 060 225-1 944 112-2 805 2172 704 2212 305 654
Other Debtors282 435354 945448 138333 439388 811
Property Plant Equipment2 355 2242 889 1342 781 2142 720 3043 170 644
Total Inventories 9 6591 8341 834 
Other
Accumulated Amortisation Impairment Intangible Assets4 3407 44529 51642 91663 016
Accumulated Depreciation Impairment Property Plant Equipment657 179634 043743 545812 082908 595
Additional Provisions Increase From New Provisions Recognised In Profit Or Loss   -1 782 
Average Number Employees During Period5453433942
Bank Borrowings832 143766 419897 887  
Bank Borrowings Overdrafts750 343684 619792 754  
Creditors4 523 0864 032 0044 469 0781 031 9753 305 408
Disposals Decrease In Depreciation Impairment Property Plant Equipment 5 450   
Disposals Property Plant Equipment 5 450   
Fixed Assets2 430 4273 043 1322 843 2392 768 9303 199 170
Future Minimum Lease Payments Under Non-cancellable Operating Leases4 2552 722   
Increase From Amortisation Charge For Year Intangible Assets 3 10522 07113 40020 100
Increase From Depreciation Charge For Year Property Plant Equipment 112 647109 50268 53796 513
Intangible Assets5 20083 99561 92448 52428 424
Intangible Assets Gross Cost9 54091 44091 44091 440 
Investments Fixed Assets70 00370 003101102102
Investments In Group Undertakings70 00370 003101102102
Net Current Assets Liabilities32 434-845 100-1 069 23843 649-785 158
Other Creditors3 772 7433 347 3853 676 32496 5562 605 967
Other Taxation Social Security Payable145 236196 291340 561104 22790 252
Payments Received On Account583 441737 401920 694784 864481 950
Profit Loss -315 854-818 998-522 492-356 454
Property Plant Equipment Gross Cost3 012 4033 523 1773 524 7593 532 3864 079 239
Provisions 110 140110 140108 358108 358
Provisions For Liabilities Balance Sheet Subtotal 110 140110 140108 358108 358
Revaluations Increase Decrease In Depreciation Impairment Property Plant Equipment -130 333   
Total Additions Including From Business Combinations Intangible Assets 81 900   
Total Additions Including From Business Combinations Property Plant Equipment 66 8741 5827 627546 853
Total Assets Less Current Liabilities2 462 8612 198 0321 774 0012 812 5792 414 012
Total Borrowings2 350 6752 392 3392 523 807  
Total Increase Decrease From Revaluations Property Plant Equipment 449 350   
Trade Creditors Trade Payables112 33173 598124 18446 328127 239
Trade Debtors Trade Receivables510 211394 303561 410251 003823 160

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Gazette Incorporation Mortgage Officers Persons with significant control Resolution
Small company accounts made up to 2022/12/31
filed on: 10th, May 2023
Free Download (11 pages)

Company search

Advertisements