Fuel Cell Systems Ltd HUNGERFORD


Fuel Cell Systems Ltd is a private limited company located at Unit 3 Station Yard, Station Road, Hungerford RG17 0DY. Its net worth is estimated to be around -13204 pounds, and the fixed assets that belong to the company come to 0 pounds. Incorporated on 2010-10-18, this 13-year-old company is run by 7 directors.
Director Neil T., appointed on 26 January 2024. Director Lee J., appointed on 01 January 2024. Director Colin W., appointed on 26 September 2022.
The company is classified as "other information technology service activities" (Standard Industrial Classification: 62090).
The latest confirmation statement was filed on 2022-10-18 and the date for the subsequent filing is 2023-11-01. Moreover, the statutory accounts were filed on 31 October 2022 and the next filing should be sent on 31 December 2023.

Fuel Cell Systems Ltd Address / Contact

Office Address Unit 3 Station Yard
Office Address2 Station Road
Town Hungerford
Post code RG17 0DY
Country of origin United Kingdom

Company Information / Profile

Registration Number 07411241
Date of Incorporation Mon, 18th Oct 2010
Industry Other information technology service activities
End of financial Year 31st March
Company age 14 years old
Account next due date Sun, 31st Dec 2023 (127 days after)
Account last made up date Mon, 31st Oct 2022
Next confirmation statement due date Wed, 1st Nov 2023 (2023-11-01)
Last confirmation statement dated Tue, 18th Oct 2022

Company staff

Neil T.

Position: Director

Appointed: 26 January 2024

Lee J.

Position: Director

Appointed: 01 January 2024

Colin W.

Position: Director

Appointed: 26 September 2022

Gary D.

Position: Director

Appointed: 26 September 2022

Robert D.

Position: Director

Appointed: 26 September 2022

Thomas C.

Position: Director

Appointed: 23 May 2017

Thomas S.

Position: Director

Appointed: 18 October 2010

Karen S.

Position: Secretary

Appointed: 25 October 2011

Resigned: 30 October 2016

People with significant control

The list of persons with significant control who own or have control over the company includes 2 names. As BizStats established, there is Hgen2 Limited from Aberdeen, Scotland. This PSC is categorised as "a private limited company", has 50,01-75% voting rights and has 50,01-75% shares. This PSC has 50,01-75% voting rights and has 50,01-75% shares. The second entity in the PSC register is Thomas S. This PSC owns 75,01-100% shares and has 75,01-100% voting rights.

Hgen2 Limited

Blackwood House Union Grove Lane, Aberdeen, AB10 6XU, Scotland

Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered Scotland
Place registered Companies House
Registration number Sc701049
Notified on 26 September 2022
Nature of control: 50,01-75% shares
50,01-75% voting rights

Thomas S.

Notified on 18 October 2016
Ceased on 26 September 2022
Nature of control: 75,01-100% shares
75,01-100% voting rights

Annual reports financial information

Profit & Loss
Accounts Information Date 2011-10-312012-10-312013-10-312014-10-312015-10-312016-10-312017-10-312018-10-312019-10-312020-10-312021-10-312022-10-312023-03-31
Net Worth-13 204-23 265-1 0746 23573 025189 181       
Balance Sheet
Cash Bank On Hand     165 439291 815318 087156 479835 5251 108 0004 167 5673 189 619
Current Assets13 20638 355180 219265 325261 755491 767590 345634 035687 5021 431 7683 032 9997 474 7777 972 045
Debtors99212 77742 290119 080104 558211 852207 804245 590383 117524 0131 206 4191 790 4502 960 493
Net Assets Liabilities     189 181281 627324 387364 087386 510568 7714 536 3325 018 077
Other Debtors     90 21993 63435 935 102944 877640 758
Property Plant Equipment      18 44920 15413 81713 7738 12215 357269 979
Total Inventories     114 47690 72670 358147 90672 230718 5801 516 7601 821 933
Cash Bank In Hand9 00521 36947 77351 76539 927165 439       
Net Assets Liabilities Including Pension Asset Liability-13 204-23 265-1 0746 23573 025189 181       
Stocks Inventory3 2094 20990 15694 480117 270114 476       
Reserves/Capital
Called Up Share Capital111111       
Profit Loss Account Reserve-13 205-23 266-1 0756 23473 024189 180       
Shareholder Funds-13 204-23 265-1 0746 23573 025189 181       
Other
Accumulated Depreciation Impairment Property Plant Equipment      1 2827 42713 76420 35226 00331 39351 250
Additions Other Than Through Business Combinations Property Plant Equipment      19 7317 850 6 544 12 625274 479
Amounts Owed To Related Parties            78 789
Average Number Employees During Period     4781010121519
Bank Borrowings         235 794293 584198 657157 287
Creditors     302 586327 167329 802337 232235 794293 584198 657157 287
Financial Commitments Other Than Capital Commitments          65 16731 16717 000
Increase From Depreciation Charge For Year Property Plant Equipment      1 2826 1456 3376 5885 6515 39019 857
Net Current Assets Liabilities     189 181263 178304 233350 270608 531855 4214 719 6324 905 385
Other Creditors     39 03265 44214 81026 93928 645626 728497 9991 701 705
Other Inventories     114 47690 72670 358147 90672 230718 5801 516 7601 821 933
Prepayments     17 37831 45332 12930 52739 71634 550142 084230 987
Property Plant Equipment Gross Cost      19 73127 58127 58134 12534 12546 750321 229
Provisions For Liabilities Balance Sheet Subtotal          1 188  
Taxation Social Security Payable     24 11963 75387 424124 447197 406326 944492 513391 939
Total Assets Less Current Liabilities        364 087622 304863 5434 734 9895 175 364
Total Borrowings         235 794293 584198 657157 287
Trade Creditors Trade Payables     239 435197 972227 568185 846582 9801 139 6961 669 706796 751
Trade Debtors Trade Receivables     104 25582 717177 526352 590484 2871 171 8401 603 4892 088 748
Amount Specific Advance Or Credit Directors         10104  
Amount Specific Advance Or Credit Made In Period Directors         10104260 039 
Amount Specific Advance Or Credit Repaid In Period Directors           -104 
Creditors Due Within One Year26 41061 620181 293259 090188 730302 586       

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Officers Persons with significant control Resolution
New director appointment on 2024/01/01.
filed on: 30th, January 2024
Free Download (2 pages)

Company search

Advertisements