You are here: bizstats.co.uk > a-z index > E list > EG list

Egis Rail Uk Limited FARNBOROUGH


Egis Rail Uk started in year 2001 as Private Limited Company with registration number 04215799. The Egis Rail Uk company has been functioning successfully for 23 years now and its status is active. The firm's office is based in Farnborough at 29 Hercules Way. Postal code: GU14 6UU. Since 2017/09/23 Egis Rail Uk Limited is no longer carrying the name Egis-semaly.

There is a single director in the firm at the moment - Gilles A., appointed on 17 April 2019. In addition, a secretary was appointed - Julien M., appointed on 1 March 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.

Egis Rail Uk Limited Address / Contact

Office Address 29 Hercules Way
Office Address2 Aerospace Boulevard
Town Farnborough
Post code GU14 6UU
Country of origin United Kingdom

Company Information / Profile

Registration Number 04215799
Date of Incorporation Mon, 14th May 2001
Industry Other business support service activities not elsewhere classified
End of financial Year 30th June
Company age 23 years old
Account next due date Sun, 31st Mar 2024 (26 days after)
Account last made up date Thu, 30th Jun 2022
Next confirmation statement due date Sun, 26th May 2024 (2024-05-26)
Last confirmation statement dated Fri, 12th May 2023

Company staff

Julien M.

Position: Secretary

Appointed: 01 March 2021

Gilles A.

Position: Director

Appointed: 17 April 2019

Elsa B.

Position: Secretary

Appointed: 17 April 2019

Resigned: 01 March 2021

Gilles A.

Position: Secretary

Appointed: 01 November 2017

Resigned: 17 April 2019

Olivier B.

Position: Director

Appointed: 03 May 2016

Resigned: 17 April 2019

Vincent L.

Position: Secretary

Appointed: 03 May 2016

Resigned: 31 October 2017

Swift Incorporations Limited

Position: Corporate Nominee Secretary

Appointed: 14 May 2001

Resigned: 14 May 2001

Herve C.

Position: Director

Appointed: 14 May 2001

Resigned: 03 May 2016

Olivier B.

Position: Secretary

Appointed: 14 May 2001

Resigned: 03 May 2016

Instant Companies Limited

Position: Corporate Nominee Director

Appointed: 14 May 2001

Resigned: 14 May 2001

People with significant control

The list of PSCs who own or have control over the company is made up of 1 name. As BizStats researched, there is Egis Rail S.a. from Lyon Cedex 06, France. The abovementioned PSC is classified as "a 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.

Egis Rail S.A.

168-170 Avenue Thiers, 69455, Lyon Cedex 06, 75356, France

Legal authority France
Legal form Limited Company
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

Egis-semaly September 23, 2017

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-12-312018-12-312019-12-312020-12-312022-06-30
Balance Sheet
Cash Bank On Hand2 588 1202 245 829465 119783 6641 190 023
Current Assets3 078 2864 103 0811 859 7661 969 5681 425 765
Debtors490 1661 857 2521 394 6471 185 904235 742
Other Debtors12 9999 68817 1246 4445 600
Property Plant Equipment3 3081 245177  
Other
Accrued Liabilities Deferred Income155 626332 221283 631360 361412 368
Accumulated Depreciation Impairment Property Plant Equipment1 1151 9603 0283 205 
Amounts Owed By Group Undertakings 9 79111154 2474 436
Amounts Owed To Group Undertakings2 549 2082 786 377495 743517 591730 113
Amounts Recoverable On Contracts472 0001 053 349795 4361 023 351 
Average Number Employees During Period1524262419
Corporation Tax Payable 52 22964 3798 057 
Creditors3 275 8333 616 838953 7941 050 7051 224 325
Disposals Decrease In Depreciation Impairment Property Plant Equipment 224   
Disposals Property Plant Equipment 1 218   
Future Minimum Lease Payments Under Non-cancellable Operating Leases 3 64834 26034 000 
Increase From Depreciation Charge For Year Property Plant Equipment 1 0691 068177 
Net Current Assets Liabilities-197 547486 243905 972918 863201 440
Other Creditors8 0096 684   
Other Taxation Social Security Payable4 77048 82350 20649 832 
Prepayments3 0075 28320 35214 615 
Property Plant Equipment Gross Cost4 4233 2053 2053 205 
Total Assets Less Current Liabilities-194 239487 488906 149930 230201 440
Trade Creditors Trade Payables28 308  56 00381 844
Trade Debtors Trade Receivables 767 327544 35074 34741 131
Accumulated Amortisation Impairment Intangible Assets   1 433 
Comprehensive Income Expense  418 661474 08171 210
Corporation Tax Recoverable    128 689
Disposals Decrease In Amortisation Impairment Intangible Assets    7 827
Disposals Intangible Assets    12 800
Dividends Paid   450 000800 000
Fixed Assets  17711 367 
Increase From Amortisation Charge For Year Intangible Assets   1 4336 394
Intangible Assets   11 367 
Intangible Assets Gross Cost   12 800 
Recoverable Value-added Tax    51 146
Total Additions Including From Business Combinations Intangible Assets   12 800 

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Gazette Incorporation Officers Persons with significant control Resolution Restoration
Small-sized company accounts made up to 2022/06/30
filed on: 28th, June 2023
Free Download (9 pages)

Company search