Philex Electronic Limited BEDFORD


Founded in 1997, Philex Electronic, classified under reg no. 03391238 is an active company. Currently registered at Philex House MK42 0NX, Bedford the company has been in the business for 27 years. Its financial year was closed on Sun, 31st Mar and its latest financial statement was filed on Thursday 31st March 2022.

Currently there are 6 directors in the the company, namely Amjad B., Malcolm P. and Cyrus S. and others. In addition one secretary - Hilary P. - is with the firm. Currently there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Philex Electronic Limited Address / Contact

Office Address Philex House
Office Address2 Kingfisher Wharf London Road
Town Bedford
Post code MK42 0NX
Country of origin United Kingdom

Company Information / Profile

Registration Number 03391238
Date of Incorporation Tue, 24th Jun 1997
Industry Wholesale of electronic and telecommunications equipment and parts
End of financial Year 31st March
Company age 27 years old
Account next due date Sun, 31st Dec 2023 (120 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Mon, 8th Jul 2024 (2024-07-08)
Last confirmation statement dated Sat, 24th Jun 2023

Company staff

Amjad B.

Position: Director

Appointed: 01 April 2023

Malcolm P.

Position: Director

Appointed: 01 April 2023

Cyrus S.

Position: Director

Appointed: 01 April 2023

Karl T.

Position: Director

Appointed: 10 June 2021

Hilary P.

Position: Secretary

Appointed: 01 February 2007

Hilary P.

Position: Director

Appointed: 10 December 2002

Abdolreza D.

Position: Director

Appointed: 01 August 2000

Natalie F.

Position: Director

Appointed: 08 March 2021

Resigned: 30 April 2023

Kevin F.

Position: Director

Appointed: 01 December 2019

Resigned: 26 May 2021

Amjad B.

Position: Director

Appointed: 01 July 2013

Resigned: 17 December 2021

Weng K.

Position: Director

Appointed: 01 November 2010

Resigned: 20 September 2019

Karl T.

Position: Director

Appointed: 01 April 2009

Resigned: 31 August 2019

John R.

Position: Director

Appointed: 13 October 2008

Resigned: 01 July 2012

Andrew N.

Position: Director

Appointed: 01 April 2007

Resigned: 16 April 2014

Duncan B.

Position: Director

Appointed: 01 February 2007

Resigned: 31 May 2017

Abbe T.

Position: Secretary

Appointed: 03 July 2006

Resigned: 01 February 2007

Craig B.

Position: Director

Appointed: 28 June 2005

Resigned: 03 May 2006

Craig B.

Position: Secretary

Appointed: 28 June 2005

Resigned: 03 May 2006

Gary R.

Position: Director

Appointed: 01 April 2005

Resigned: 31 March 2006

Hiten R.

Position: Director

Appointed: 10 December 2002

Resigned: 01 September 2007

Abbe T.

Position: Secretary

Appointed: 01 July 2000

Resigned: 30 June 2005

Brian C.

Position: Director

Appointed: 08 September 1997

Resigned: 17 December 1999

Jerome F.

Position: Director

Appointed: 01 August 1997

Resigned: 07 September 2000

Peter M.

Position: Director

Appointed: 24 June 1997

Resigned: 09 July 1999

Swift Incorporations Limited

Position: Corporate Nominee Secretary

Appointed: 24 June 1997

Resigned: 24 June 1997

Abbe T.

Position: Director

Appointed: 24 June 1997

Resigned: 30 June 2005

Peter M.

Position: Secretary

Appointed: 24 June 1997

Resigned: 09 July 1999

Massoud S.

Position: Director

Appointed: 24 June 1997

Resigned: 03 April 2013

People with significant control

The list of persons with significant control who own or have control over the company consists of 1 name. As we researched, there is Philex Limited from Bedford, England. The abovementioned PSC is categorised as "a limited company" and has 75,01-100% shares. The abovementioned PSC and has 75,01-100% shares.

Philex Limited

Philex House Kingfisher Wharf London Road, Bedford, MK42 0NX, England

Legal authority Companies Act
Legal form Limited Company
Country registered England
Place registered England
Registration number 01629476
Notified on 1 August 2016
Nature of control: 75,01-100% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2020-03-312021-03-312022-03-312023-03-31
Balance Sheet
Cash Bank On Hand1 141 889389 172711 37913 116
Current Assets9 264 05112 742 33815 296 00211 266 706
Debtors4 628 7396 490 0366 460 9763 087 211
Net Assets Liabilities2 745 0903 738 3375 130 355908 645
Other Debtors9132 19361 14475 254
Property Plant Equipment195 996183 372216 565177 324
Total Inventories3 493 4235 863 1309 333 647 
Other
Audit Fees Expenses11 20020 55019 48522 000
Other Non-audit Services Fees 4 6502 6753 650
Taxation Compliance Services Fees1 3001 3501 8751 375
Accrued Liabilities Deferred Income474 330706 465653 037627 275
Accumulated Amortisation Impairment Intangible Assets1 769 7991 842 3961 063 7461 108 206
Accumulated Depreciation Impairment Property Plant Equipment1 787 8481 845 4691 330 6961 380 999
Additions Other Than Through Business Combinations Intangible Assets  1 7111 598
Additions Other Than Through Business Combinations Property Plant Equipment  81 23411 062
Administrative Expenses3 434 7323 951 3034 785 9924 877 913
Amortisation Expense Intangible Assets4 5762 83962 169 
Amounts Owed By Group Undertakings612 586747 3911 788 361645 187
Amounts Owed To Group Undertakings20 247287 629 1 691 081
Average Number Employees During Period54575857
Bank Borrowings1 037 0311 800 5732 781 4152 346 509
Bank Borrowings Overdrafts1 156 9361 895 9933 130 8592 346 509
Bank Overdrafts119 90595 420349 444 
Comprehensive Income Expense57 442993 2471 742 018-4 221 710
Corporation Tax Payable24 188181 32691 9917 542
Cost Sales15 409 01719 859 72721 645 93321 951 931
Creditors7 119 7049 531 53911 856 71010 757 540
Current Tax For Period24 188157 13814 358 
Deferred Tax Expense Credit Relating To Origination Reversal Timing Differences 1 22543 234 
Depreciation Expense Property Plant Equipment43 78357 62147 456 
Dividends Paid  350 000 
Dividends Paid On Shares Final  350 000 
Finished Goods Goods For Resale 5 863 1309 333 6478 166 379
Fixed Assets623 395551 415525 522443 938
Further Item Tax Increase Decrease Component Adjusting Items 13 78543 234 
Future Minimum Lease Payments Under Non-cancellable Operating Leases  254 098296 160
Gain Loss On Disposals Intangible Assets  -120 
Government Grant Income 33 629  
Gross Profit Loss3 544 8385 111 5985 363 911 
Increase Decrease In Current Tax From Adjustment For Prior Periods -24 188-95 059-6 816
Increase From Amortisation Charge For Year Intangible Assets 72 59762 16944 460
Increase From Depreciation Charge For Year Property Plant Equipment 57 62147 45650 303
Intangible Assets427 399368 043308 957266 614
Intangible Assets Gross Cost2 197 1982 210 4391 372 7031 374 820
Interest Expense On Bank Overdrafts Bank Loans Similar Borrowings 52 72675 405 
Interest Expense On Obligations Under Finance Leases Hire Purchase Contracts  7 963 
Interest Payable Similar Charges Finance Costs69 03952 72683 368235 306
Key Management Personnel Compensation Total348 335348 534393 987383 835
Net Current Assets Liabilities2 144 3473 210 7993 439 292509 166
Operating Profit Loss145 7661 204 336577 919 
Other Creditors381 585391 4003 901 7512 961 686
Other Disposals Decrease In Amortisation Impairment Intangible Assets  840 819 
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment  562 231 
Other Disposals Intangible Assets  840 819 
Other Disposals Property Plant Equipment  562 816 
Other Operating Income Format135 66044 0411 210 000 
Other Taxation Social Security Payable89 94877 8961 002 899897 730
Pension Other Post-employment Benefit Costs Other Pension Costs32 07331 45833 33733 073
Prepayments Accrued Income222 311282 078252 84397 304
Profit Loss57 442993 247532 018-4 221 710
Profit Loss On Ordinary Activities Before Tax76 7271 151 6101 704 551-4 228 526
Property Plant Equipment Gross Cost1 983 8442 028 8411 547 2611 558 323
Social Security Costs170 519172 599224 591 
Staff Costs Employee Benefits Expense1 958 5791 930 4972 366 6272 304 513
Taxation Including Deferred Taxation Balance Sheet Subtotal 23 87744 45944 459
Tax Decrease From Utilisation Tax Losses  235 163-235 162
Tax Expense Credit Applicable Tax Rate14 578218 80693 965-803 420
Tax Increase Decrease Arising From Group Relief Tax Reconciliation -49 287 82 211
Tax Increase Decrease From Effect Adjustment In Research Development Tax Credit -1 978-88 136 
Tax Increase Decrease From Effect Capital Allowances Depreciation16 15513 785-13 0255 207
Tax Increase Decrease From Effect Expenses Not Deductible In Determining Taxable Profit Or Loss229 12 4598 732
Tax Increase Decrease From Effect Unrelieved Tax Losses Carried Forward   472 108
Tax Increase Decrease From Other Short-term Timing Differences 1 22543 234 
Tax Tax Credit On Profit Or Loss On Ordinary Activities19 285158 363-37 467-6 816
Total Assets Less Current Liabilities2 767 7423 762 2145 174 814953 104
Total Borrowings4 061 6531 895 9933 130 8592 346 509
Total Current Tax Expense Credit 157 138-80 701-6 816
Trade Creditors Trade Payables1 874 8102 826 4413 076 1732 225 717
Trade Debtors Trade Receivables3 696 1755 292 5054 358 6282 269 466
Turnover Revenue18 953 85524 971 32527 009 844 
Wages Salaries1 755 9871 726 4402 108 6992 054 961
Company Contributions To Defined Benefit Plans Directors 2 7353 632 
Director Remuneration 345 799390 355379 872
Director Remuneration Benefits Including Payments To Third Parties 348 534393 987383 835
Auditing Accounts Associates Fees3 1503 300  
Additional Provisions Increase From New Provisions Recognised 1 225  
Applicable Tax Rate1919  
Further Item Interest Expense Component Total Interest Expense62 11252 726  
Further Operating Expense Item Component Total Operating Expenses-203 750-413 386  
Merchandise3 493 4235 863 130  
Number Shares Issued Fully Paid 1 000  
Other Deferred Tax Expense Credit-4 9031 225  
Par Value Share 1  
Provisions22 65223 877  
Provisions For Liabilities Balance Sheet Subtotal22 65223 877  
Total Additions Including From Business Combinations Intangible Assets 13 241  
Total Additions Including From Business Combinations Property Plant Equipment 44 997  
Total Operating Lease Payments210 231186 061  

Company filings

Filing category
Accounts Address Annual return Auditors Confirmation statement Incorporation Miscellaneous Mortgage Officers Persons with significant control
Full accounts data made up to Friday 31st March 2023
filed on: 29th, December 2023
Free Download (31 pages)

Company search

Advertisements