Advanced Blast & Ballistic Systems Limited OSWESTRY


Founded in 2009, Advanced Blast & Ballistic Systems, classified under reg no. 07025669 is an active company. Currently registered at 4 Firs Close SY11 3LT, Oswestry the company has been in the business for 15 years. Its financial year was closed on Thu, 31st Oct and its latest financial statement was filed on October 31, 2022. Since September 22, 2011 Advanced Blast & Ballistic Systems Limited is no longer carrying the name Vgam Systems.

At present there are 3 directors in the the company, namely Ian C., David F. and Roger S.. In addition one secretary - Richard M. - is with the firm. As of 15 May 2024, there were 8 ex directors - Daniel H., James H. and others listed below. There were no ex secretaries.

Advanced Blast & Ballistic Systems Limited Address / Contact

Office Address 4 Firs Close
Office Address2 St. Martins
Town Oswestry
Post code SY11 3LT
Country of origin United Kingdom

Company Information / Profile

Registration Number 07025669
Date of Incorporation Tue, 22nd Sep 2009
Industry Other professional, scientific and technical activities not elsewhere classified
End of financial Year 31st October
Company age 15 years old
Account next due date Wed, 31st Jul 2024 (77 days left)
Account last made up date Mon, 31st Oct 2022
Next confirmation statement due date Sun, 6th Oct 2024 (2024-10-06)
Last confirmation statement dated Fri, 22nd Sep 2023

Company staff

Ian C.

Position: Director

Appointed: 17 December 2021

Richard M.

Position: Secretary

Appointed: 01 October 2020

David F.

Position: Director

Appointed: 03 October 2014

Roger S.

Position: Director

Appointed: 22 September 2009

Daniel H.

Position: Director

Appointed: 29 July 2022

Resigned: 23 August 2023

James H.

Position: Director

Appointed: 27 May 2021

Resigned: 19 November 2021

David S.

Position: Director

Appointed: 04 November 2016

Resigned: 19 November 2021

Andrew S.

Position: Director

Appointed: 29 May 2016

Resigned: 13 September 2016

Nicholas V.

Position: Director

Appointed: 01 August 2015

Resigned: 06 May 2016

Peter G.

Position: Director

Appointed: 13 March 2015

Resigned: 13 September 2016

Paul J.

Position: Director

Appointed: 01 June 2014

Resigned: 29 July 2022

David F.

Position: Director

Appointed: 01 June 2014

Resigned: 01 June 2014

People with significant control

The list of persons with significant control that own or control the company is made up of 1 name. As BizStats established, there is Roger S. This PSC and has 50,01-75% shares.

Roger S.

Notified on 6 April 2016
Nature of control: 50,01-75% shares

Company previous names

Vgam Systems September 22, 2011
Atlas Blast And Ballistic Systems May 21, 2010

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-10-312018-10-312019-10-312020-10-312021-10-312022-10-31
Balance Sheet
Cash Bank On Hand14 06525 102286 906237 78072 41010 667
Current Assets131 807116 459630 827614 273510 586585 919
Debtors57 74291 357343 921376 493438 176575 252
Net Assets Liabilities19 030164 604816 498956 3302 301 3842 294 825
Other Debtors57 74251 950304 514346 794375 648528 773
Property Plant Equipment12 5259 3947 04554 63145 16633 875
Total Inventories60 000     
Other
Accrued Liabilities Deferred Income20 78111 96512 8685 02235 7216 085
Accumulated Amortisation Impairment Intangible Assets  36 60075 800115 342257 146
Accumulated Depreciation Impairment Property Plant Equipment4 1757 3069 65527 86642 92154 212
Amounts Owed To Associates Joint Ventures Participating Interests 48 000    
Average Number Employees During Period  4445
Balances Amounts Owed By Related Parties 31 680270 913267 300295 592451 273
Balances Amounts Owed To Related Parties 382 512250 923139 87621 000130 229
Bank Borrowings Overdrafts  50 00045 00040 52334 238
Corporation Tax Recoverable   29 69929 69938 210
Creditors411 012382 512250 923184 876180 598164 467
Dividends Paid On Shares 490 818512 542   
Fixed Assets482 320513 682533 057580 8162 056 1361 922 226
Further Item Creditors Component Total Creditors 382 512250 923139 876140 075130 229
Increase From Amortisation Charge For Year Intangible Assets  36 60039 20039 542141 804
Increase From Depreciation Charge For Year Property Plant Equipment 3 1312 34918 21115 05511 291
Intangible Assets456 325490 818512 542512 7152 000 0001 877 083
Intangible Assets Gross Cost456 325490 818549 142588 5152 115 3422 134 229
Investments Fixed Assets13 47013 47013 47013 47010 97011 268
Investments In Group Undertakings Participating Interests  13 47013 47010 97011 268
Issue Equity Instruments200 427     
Net Current Assets Liabilities-52 27833 434534 364560 390425 846537 066
Number Shares Issued Fully Paid 150 454    
Other Creditors411 012382 5126 6115 611 11 874
Other Disposals Intangible Assets  20 000   
Other Taxation Social Security Payable8 20 784271655 882
Par Value Share 1    
Prepayments Accrued Income    15 8822 447
Profit Loss-266 664145 574    
Property Plant Equipment Gross Cost16 70016 70016 70082 49788 087 
Total Additions Including From Business Combinations Property Plant Equipment   65 7975 590 
Total Assets Less Current Liabilities430 042547 1161 067 4211 141 2062 481 9822 459 292
Total Increase Decrease From Revaluations Intangible Assets    1 516 883 
Trade Creditors Trade Payables 6 9736 20038 22338 85415 012
Trade Debtors Trade Receivables 39 40739 407 32 8295 822

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Officers Resolution
Capital declared on January 16, 2024: 170995.50 GBP
filed on: 24th, January 2024
Free Download (3 pages)

Company search