Filton Systems Engineering Ltd BRISTOL


Founded in 2012, Filton Systems Engineering, classified under reg no. 08230492 is an active company. Currently registered at 13 Apex Court Woodlands Lane BS32 4JT, Bristol the company has been in the business for twelve years. Its financial year was closed on Mon, 30th Sep and its latest financial statement was filed on September 30, 2022.

The company has 2 directors, namely Simon R., Alexandros P.. Of them, Simon R., Alexandros P. have been with the company the longest, being appointed on 31 October 2023. As of 29 April 2024, there were 2 ex directors - John A., Benjamin R. and others listed below. There were no ex secretaries.

Filton Systems Engineering Ltd Address / Contact

Office Address 13 Apex Court Woodlands Lane
Office Address2 Bradley Stoke
Town Bristol
Post code BS32 4JT
Country of origin United Kingdom

Company Information / Profile

Registration Number 08230492
Date of Incorporation Thu, 27th Sep 2012
Industry Engineering related scientific and technical consulting activities
End of financial Year 30th September
Company age 12 years old
Account next due date Sun, 30th Jun 2024 (62 days left)
Account last made up date Fri, 30th Sep 2022
Next confirmation statement due date Wed, 9th Oct 2024 (2024-10-09)
Last confirmation statement dated Mon, 25th Sep 2023

Company staff

Simon R.

Position: Director

Appointed: 31 October 2023

Alexandros P.

Position: Director

Appointed: 31 October 2023

John A.

Position: Director

Appointed: 27 September 2012

Resigned: 31 October 2023

Benjamin R.

Position: Director

Appointed: 27 September 2012

Resigned: 31 October 2023

People with significant control

The list of persons with significant control that own or control the company includes 4 names. As we discovered, there is Element Digital Engineering Limited from London, England. The abovementioned PSC is classified as "a private 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. Another one in the persons with significant control register is Fse Employee Trustee Limited that entered Bristol, England as the address. This PSC has a legal form of "a private company limited by guarantee", owns 50,01-75% shares. This PSC owns 50,01-75% shares. Moving on, there is Benjamin R., who also fulfils the Companies House conditions to be categorised as a PSC. This PSC has significiant influence or control over the company,.

Element Digital Engineering Limited

3rd Floor Davidson Building 5 Southampton Street, London, WC2E 7HA, England

Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered England
Place registered Companies House
Registration number 07741629
Notified on 31 October 2023
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Fse Employee Trustee Limited

13 Apex Court Woodlands, Bradley Stoke, Bristol, BS32 4JT, England

Legal authority Companies Act 2006
Legal form Private Company Limited By Guarantee
Country registered England
Place registered Companies House
Registration number 13075034
Notified on 16 December 2020
Ceased on 31 October 2023
Nature of control: 50,01-75% shares

Benjamin R.

Notified on 6 April 2016
Ceased on 16 December 2020
Nature of control: significiant influence or control

John A.

Notified on 6 April 2016
Ceased on 16 December 2020
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-09-302015-09-302016-09-302017-09-302018-09-302019-09-302020-09-302021-09-302022-09-302023-09-30
Net Worth76 109146 765424 808       
Balance Sheet
Cash Bank In Hand68 86191 515295 278       
Cash Bank On Hand  295 278427 106661 278392 0942 462 272428 128510 42262 004
Current Assets99 297172 319473 2091 137 3491 782 6272 502 8124 158 1981 238 1122 115 6442 413 498
Debtors30 43680 804177 931710 2431 121 3492 110 7181 595 926784 9841 230 5622 039 890
Net Assets Liabilities  424 808982 4441 606 0942 226 4263 632 48659 9251 078 9821 616 424
Net Assets Liabilities Including Pension Asset Liability76 109146 765424 808       
Other Debtors    385 216 46315 12916 1701 041
Property Plant Equipment  1 99310 6618 5241 9282 5074 583602 327650 781
Tangible Fixed Assets1 4533051 993       
Total Inventories      100 00025 000374 660311 604
Reserves/Capital
Called Up Share Capital200200200       
Profit Loss Account Reserve75 909146 565424 608       
Shareholder Funds76 109146 765424 808       
Other
Amount Specific Advance Or Credit Directors    5 8216 12680 6563 000  
Amount Specific Advance Or Credit Made In Period Directors     3 95490 000   
Amount Specific Advance Or Credit Repaid In Period Directors     4 2593 21880 656  
Accrued Liabilities  8001 5001 5001 500132 50094 128222 191257 605
Accrued Liabilities Deferred Income   40 66215 514     
Accumulated Amortisation Impairment Intangible Assets    1 5924 3627 3829 0069 74310 481
Accumulated Depreciation Impairment Property Plant Equipment  4 44010 26817 69624 29226 76628 40430 66032 206
Amounts Owed By Group Undertakings   200 000200 000200 000216 463   
Average Number Employees During Period  810131518212229
Corporation Tax Payable  10151527 407199 826   
Corporation Tax Recoverable    68 816  53 10896 587131 176
Creditors  49 995165 566198 096293 297540 742722 500552 500382 500
Creditors Due Within One Year24 35025 79849 995       
Dividends Paid   132 000160 000220 098180 00024 000  
Fixed Assets   10 66121 56318 41516 72517 177614 184661 900
Future Minimum Lease Payments Under Non-cancellable Operating Leases    30 804107 10036 00036 00036 00039 000
Increase From Amortisation Charge For Year Intangible Assets    1 5922 7703 0201 624737738
Increase From Depreciation Charge For Year Property Plant Equipment   5 8287 4286 5962 4741 6382 2561 546
Intangible Assets    13 03916 48714 21812 59411 85711 119
Intangible Assets Gross Cost    14 63120 84921 60021 60021 600 
Net Current Assets Liabilities74 947146 521423 214971 7831 584 5312 209 5153 617 456767 4001 086 1661 440 414
Number Shares Allotted 200200       
Number Shares Issued Fully Paid   200200200200200200200
Other Creditors  5 58323 26387 79010 96916 5597 08017 026 
Other Taxation Social Security Payable  5 35114 96412 99932 40118 57412 6709 28751 165
Par Value Share 111111111
Prepayments  1 0195 50610 75692 3307 7366 4251 9682 068
Profit Loss   689 636783 650840 4301 586 060-3 548 561783 577537 442
Property Plant Equipment Gross Cost  6 43320 92926 22026 22029 27332 987632 987682 987
Provisions For Liabilities Balance Sheet Subtotal  399  1 5041 6952 15268 868103 390
Provisions For Liabilities Charges29161399       
Share Capital Allotted Called Up Paid200200200       
Tangible Fixed Assets Additions  2 990       
Tangible Fixed Assets Cost Or Valuation3 4433 4436 433       
Tangible Fixed Assets Depreciation1 9903 1384 440       
Tangible Fixed Assets Depreciation Charged In Period 1 1481 302       
Total Additions Including From Business Combinations Intangible Assets    14 6316 218751   
Total Additions Including From Business Combinations Property Plant Equipment   14 4965 291 3 0533 714364 52050 000
Total Assets Less Current Liabilities76 400146 826425 207982 4441 606 0942 227 9303 634 181784 5771 700 3502 102 314
Trade Creditors Trade Payables   38619252 35725 18690 995513 860375 112
Trade Debtors Trade Receivables  176 912504 737841 3921 818 3881 244 076710 3221 115 8371 905 605
Bank Borrowings       850 000722 500552 500
Bank Borrowings Overdrafts       42 500170 000170 000
Total Increase Decrease From Revaluations Property Plant Equipment        235 480 

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
On January 16, 2024 director's details were changed
filed on: 17th, January 2024
Free Download (2 pages)

Company search

Advertisements