Advanced Reaction Motor Systems Limited OSWESTRY


Founded in 2014, Advanced Reaction Motor Systems, classified under reg no. 08945991 is an active company. Currently registered at 4 Firs Close SY11 3LT, Oswestry the company has been in the business for ten years. Its financial year was closed on Thursday 31st October and its latest financial statement was filed on 31st October 2022.

The firm has 2 directors, namely Richard M., Roger S.. Of them, Roger S. has been with the company the longest, being appointed on 19 March 2014 and Richard M. has been with the company for the least time - from 21 January 2022. As of 15 May 2024, there were 4 ex directors - David S., Andrew S. and others listed below. There were no ex secretaries.

Advanced Reaction Motor 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 08945991
Date of Incorporation Wed, 19th Mar 2014
Industry Other research and experimental development on natural sciences and engineering
End of financial Year 31st October
Company age 10 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, 7th Apr 2024 (2024-04-07)
Last confirmation statement dated Fri, 24th Mar 2023

Company staff

Richard M.

Position: Director

Appointed: 21 January 2022

Roger S.

Position: Director

Appointed: 19 March 2014

David S.

Position: Director

Appointed: 21 August 2020

Resigned: 19 November 2021

Andrew S.

Position: Director

Appointed: 29 May 2016

Resigned: 13 September 2016

Daniel J.

Position: Director

Appointed: 01 November 2015

Resigned: 20 July 2020

Barbara K.

Position: Director

Appointed: 19 March 2014

Resigned: 19 March 2014

People with significant control

The list of PSCs who own or have control over the company includes 2 names. As BizStats identified, there is The Falcon Project Limited from Manchester, England. This PSC is classified as "a private company limited by shares" and has 25-50% shares. This PSC and has 25-50% shares. The second entity in the PSC register is Advanced Blast & Ballistic Systems Limited that put Ashbourne, England as the address. This PSC has a legal form of "a private company limited by shares", owns 25-50% shares. This PSC owns 25-50% shares.

The Falcon Project Limited

25 Withington Drive, Astley, Tyldesley, Manchester, M29 7NW, England

Legal authority Companies Act 2006
Legal form Private Company Limited By Shares
Country registered England & Wales
Place registered Companies House
Registration number 04174582
Notified on 6 April 2016
Nature of control: 25-50% shares

Advanced Blast & Ballistic Systems Limited

Hazelhurst Farm Mercaston, Ashbourne, Derbyshire, DE6 3BH, England

Legal authority Companies Act 2006
Legal form Private Company Limited By Shares
Country registered England & Wales
Place registered Companies House
Registration number 7025669
Notified on 6 April 2016
Nature of control: 25-50% shares

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 Hand27 9302939 18319 9953 4281 469
Current Assets28 87762 51697 59223 2746 1561 873
Debtors94762 22388 4093 2792 728404
Net Assets Liabilities104 050126 0279 853-26 739720 993660 119
Other Debtors94762 22341 213851300404
Property Plant Equipment137 748128 099112 395100 00025 000 
Other
Accrued Liabilities Deferred Income4 12621 12610 1174 7872 4881 432
Accumulated Amortisation Impairment Intangible Assets  8 00016 71625 74394 322
Accumulated Depreciation Impairment Property Plant Equipment13 24322 89238 59650 991125 991 
Amounts Owed To Other Related Parties Other Than Directors   197 300  
Amounts Owed To Related Parties  108 14260 142  
Average Number Employees During Period  2222
Balances Amounts Owed To Related Parties   197 300197 300177 311
Corporation Tax Recoverable  47 1962 4282 428 
Creditors108 142143 142108 14260 14260 14260 142
Dividends Paid On Shares 108 909112 216   
Fixed Assets233 561245 628233 231216 4161 031 120941 728
Increase From Amortisation Charge For Year Intangible Assets  8 0008 7169 02768 579
Increase From Depreciation Charge For Year Property Plant Equipment 9 64915 70412 395  
Increase From Impairment Loss Recognised In Profit Or Loss Property Plant Equipment    75 000 
Intangible Assets87 193108 909112 216107 7961 000 000935 497
Intangible Assets Gross Cost87 193108 909120 216124 5121 025 7431 029 819
Investments Fixed Assets8 6208 6208 6208 6206 1206 231
Investments In Group Undertakings Participating Interests  8 6208 6206 1206 231
Net Current Assets Liabilities-21 36923 541-115 236-183 013-196 985-177 496
Number Shares Issued Fully Paid 11 904    
Other Creditors108 142143 142108 14260 14260 14260 142
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment     125 991
Other Disposals Property Plant Equipment     150 991
Other Taxation Social Security Payable   4 2003 353 
Par Value Share 1    
Property Plant Equipment Gross Cost150 991150 991150 991150 991150 991 
Provisions For Liabilities Balance Sheet Subtotal    53 00043 971
Total Assets Less Current Liabilities212 192269 169117 99533 403834 135764 232
Total Increase Decrease From Revaluations Intangible Assets    890 336 
Trade Creditors Trade Payables     626

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Document replacement Incorporation Officers Persons with significant control
Confirmation statement with no updates 24th March 2024
filed on: 29th, March 2024
Free Download (3 pages)

Company search