Eltek Systems Limited OUNDLE


Founded in 1983, Eltek Systems, classified under reg no. 01691497 is an active company. Currently registered at Eltek House PE8 4HN, Oundle the company has been in the business for fourty one years. Its financial year was closed on Tue, 31st Dec and its latest financial statement was filed on 2022-12-31.

At the moment there are 2 directors in the the company, namely Ayyub D. and Scott V.. In addition one secretary - Rachael B. - is with the firm. At the moment there are several former directors listed by the company. Their names might be found in the box below. In addition, there is one former secretary - Denise S. who worked with the the company until 13 November 2020.

Eltek Systems Limited Address / Contact

Office Address Eltek House
Office Address2 38 Nene Valley Business Park
Town Oundle
Post code PE8 4HN
Country of origin United Kingdom

Company Information / Profile

Registration Number 01691497
Date of Incorporation Mon, 17th Jan 1983
Industry Manufacture of electricity distribution and control apparatus
End of financial Year 31st December
Company age 41 years old
Account next due date Mon, 30th Sep 2024 (163 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Wed, 27th Dec 2023 (2023-12-27)
Last confirmation statement dated Tue, 13th Dec 2022

Company staff

Ayyub D.

Position: Director

Appointed: 31 March 2022

Scott V.

Position: Director

Appointed: 16 November 2020

Rachael B.

Position: Secretary

Appointed: 16 November 2020

Rochdi Z.

Position: Director

Appointed: 16 November 2020

Resigned: 31 March 2022

Paul A.

Position: Director

Appointed: 28 March 2018

Resigned: 16 November 2020

Dean G.

Position: Director

Appointed: 27 March 2018

Resigned: 16 November 2020

Denise S.

Position: Secretary

Appointed: 22 July 2003

Resigned: 13 November 2020

Charles F.

Position: Director

Appointed: 26 March 2001

Resigned: 09 May 2017

John S.

Position: Director

Appointed: 20 October 1999

Resigned: 16 November 2020

Jane L.

Position: Director

Appointed: 31 December 1991

Resigned: 22 July 2003

Anthony L.

Position: Director

Appointed: 31 December 1991

Resigned: 22 September 1999

People with significant control

The register of persons with significant control who own or have control over the company is made up of 2 names. As we researched, there is Vinci Energies Uk Holding Limited from Birmingham, England. The abovementioned PSC is categorised as "a private company limited by shares", 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. The second entity in the persons with significant control register is John S. This PSC owns 75,01-100% shares.

Vinci Energies Uk Holding Limited

Unit 2050 The Crescent, Birmingham Business Park, Birmingham, B37 7YE, England

Legal authority Companies Act 2006
Legal form Private Company Limited By Shares
Country registered England And Wales
Place registered Uk Companies House
Registration number 08804424
Notified on 16 November 2020
Nature of control: 75,01-100% shares
75,01-100% voting rights

John S.

Notified on 13 December 2016
Ceased on 16 November 2020
Nature of control: 75,01-100% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-04-302017-04-302018-04-302019-04-302020-04-302021-04-302021-11-30
Balance Sheet
Cash Bank On Hand4 762 3875 081 5414 921 8206 686 1478 337 4991 668 2563 036 574
Current Assets6 301 6446 938 0587 443 3229 109 15410 665 7544 692 8314 690 611
Debtors1 504 1141 818 1092 481 2332 374 8062 281 4762 984 2001 639 953
Net Assets Liabilities5 327 4026 057 1166 079 4188 025 5119 564 5962 020 1132 303 829
Other Debtors325 509350 879190 49413 29145 01510 69135 137
Property Plant Equipment234 269306 528211 286198 180247 935175 493149 147
Total Inventories35 14338 40840 26948 20146 77940 37514 084
Other
Accrued Liabilities Deferred Income   329 575111 564250 292441 613
Accumulated Depreciation Impairment Property Plant Equipment443 336442 860457 441499 351480 388530 557409 329
Additions Other Than Through Business Combinations Property Plant Equipment     16 38155 875
Amounts Owed To Group Undertakings      64 790
Amounts Recoverable On Contracts   343 434311 747120 980364 670
Average Number Employees During Period39383639403939
Corporation Tax Payable  39 738305 974173 210111 515271 033
Corporation Tax Recoverable74 04235 64738 275    
Creditors1 208 5111 159 7331 563 3491 270 8921 322 4032 829 0532 523 585
Depreciation Expense Property Plant Equipment    48 79150 16965 463
Dividends Paid     8 000 000300 000
Future Minimum Lease Payments Under Non-cancellable Operating Leases  828 458770 958713 458632 500313 650
Gain Loss On Disposals Property Plant Equipment    5 0251 86813 757
Government Grant Income     100 7419 731
Increase From Depreciation Charge For Year Property Plant Equipment 45 78849 13641 91048 79150 16965 463
Net Current Assets Liabilities5 093 1335 778 3255 879 9737 838 2629 343 3511 863 7782 167 026
Number Shares Issued Fully Paid  3 8563 856   
Other Creditors708 974576 813650 230126 13112 55733 13130 238
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment 46 26434 554 67 754 186 691
Other Disposals Property Plant Equipment 105 59194 697 84 47938 654203 449
Other Taxation Social Security Payable226 976249 295170 203136 72047 550103 08548 811
Par Value Share  11   
Payments Received On Account   100 180731 9601 956 1111 306 118
Prepayments Accrued Income   45 86342 09735 88948 834
Profit Loss     455 517583 716
Property Plant Equipment Gross Cost677 605749 388668 727697 532728 323706 050558 476
Provisions For Liabilities Balance Sheet Subtotal 27 73711 84110 93126 690  
Raw Materials Consumables    46 77940 37514 084
Taxation Including Deferred Taxation Balance Sheet Subtotal    26 69019 15812 344
Total Additions Including From Business Combinations Property Plant Equipment 177 37414 03628 806115 269  
Total Assets Less Current Liabilities5 327 4026 084 8536 091 2598 036 4429 591 2862 039 2712 316 173
Total Operating Lease Payments    72 23569 55240 066
Trade Creditors Trade Payables272 561333 625703 178272 312245 562374 919360 982
Trade Debtors Trade Receivables1 104 5631 431 5832 252 4641 972 2181 882 6172 816 6401 191 312
Director Remuneration    229 137  

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Miscellaneous Mortgage Officers Persons with significant control Resolution
Full accounts data made up to 2022-12-31
filed on: 27th, September 2023
Free Download (33 pages)

Company search

Advertisements