Philex Limited BEDFORD


Founded in 1982, Philex, classified under reg no. 01629476 is an active company. Currently registered at Philex House MK42 0NX, Bedford the company has been in the business for 42 years. Its financial year was closed on Sunday 31st March and its latest financial statement was filed on 31st March 2022.

At the moment there are 5 directors in the the firm, namely Ian T., Malcolm P. and Cyrus S. and others. In addition one secretary - Hilary P. - is with the company. At the moment 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.

Philex 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 01629476
Date of Incorporation Fri, 16th Apr 1982
Industry Activities of head offices
End of financial Year 31st March
Company age 42 years old
Account next due date Sun, 31st Dec 2023 (110 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Sat, 24th Aug 2024 (2024-08-24)
Last confirmation statement dated Thu, 10th Aug 2023

Company staff

Ian T.

Position: Director

Appointed: 01 April 2023

Malcolm P.

Position: Director

Appointed: 01 April 2023

Cyrus S.

Position: Director

Appointed: 03 November 2021

Keith P.

Position: Director

Appointed: 10 March 2017

Hilary P.

Position: Secretary

Appointed: 01 February 2007

Massoud S.

Position: Director

Appointed: 10 August 1992

Natalie F.

Position: Director

Appointed: 08 March 2021

Resigned: 30 April 2023

Kevin F.

Position: Director

Appointed: 01 December 2019

Resigned: 25 May 2021

Richard C.

Position: Director

Appointed: 10 July 2017

Resigned: 02 May 2018

Weng K.

Position: Director

Appointed: 01 April 2014

Resigned: 20 September 2019

Karl T.

Position: Director

Appointed: 01 April 2014

Resigned: 31 August 2019

Duncan B.

Position: Director

Appointed: 09 December 2008

Resigned: 31 May 2017

Andrew N.

Position: Director

Appointed: 01 February 2007

Resigned: 16 April 2014

Andrew N.

Position: Secretary

Appointed: 28 June 2006

Resigned: 01 February 2007

Craig B.

Position: Director

Appointed: 14 June 2005

Resigned: 03 May 2006

John R.

Position: Director

Appointed: 11 December 2003

Resigned: 15 December 2005

Kevin D.

Position: Director

Appointed: 28 July 2003

Resigned: 31 March 2006

Robert D.

Position: Director

Appointed: 17 December 1999

Resigned: 19 May 2000

Andrew H.

Position: Director

Appointed: 15 January 1998

Resigned: 25 October 2021

Jerome F.

Position: Director

Appointed: 01 August 1997

Resigned: 07 September 2000

Peter M.

Position: Secretary

Appointed: 01 August 1997

Resigned: 09 July 1999

Peter M.

Position: Director

Appointed: 01 August 1997

Resigned: 09 July 1999

Brian C.

Position: Director

Appointed: 01 April 1997

Resigned: 30 April 2017

Roger C.

Position: Director

Appointed: 06 April 1995

Resigned: 03 January 2008

Kim W.

Position: Director

Appointed: 10 August 1992

Resigned: 12 January 1998

Hamid S.

Position: Director

Appointed: 10 August 1992

Resigned: 30 July 1995

Arthur S.

Position: Director

Appointed: 10 August 1992

Resigned: 12 January 1998

Abdolreza D.

Position: Director

Appointed: 10 August 1992

Resigned: 17 December 1999

Abbe T.

Position: Director

Appointed: 10 August 1992

Resigned: 01 February 2007

People with significant control

The register of persons with significant control that own or control the company is made up of 2 names. As we discovered, there is Massoud S. The abovementioned PSC and has 25-50% shares. Another one in the PSC register is Philex Holdings Limited that entered Kowloon, Hong Kong as the official address. This PSC has a legal form of "a private limited company", owns 75,01-100% shares, has 75,01-100% voting rights and has significiant influence or control over the company. This PSC has significiant influence or control over the company, owns 75,01-100% shares and has 75,01-100% voting rights.

Massoud S.

Notified on 19 September 2019
Nature of control: 25-50% shares

Philex Holdings Limited

16/F Full Win Commercial Centre Unit A, 16/F Full Win Commercial Centre, 573 Nathan Road, Kowloon, Hong Kong, Hong Kong

Legal authority Companies Ordinance Of Hong Kong
Legal form Private Limited Company
Country registered Hong Kong
Place registered Hong Kong Special Administrative Register
Registration number 1579800
Notified on 6 April 2016
Ceased on 19 September 2019
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors
significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2020-03-312021-03-312022-03-312023-03-31
Balance Sheet
Cash Bank On Hand 26 801 60 057
Current Assets1 368 6981 239 8751 267 6501 736 732
Debtors1 368 6981 213 0741 267 6501 676 675
Net Assets Liabilities2 117 0511 847 2132 188 9702 550 192
Other Debtors 1 213 0761 246 4301 674 934
Property Plant Equipment2 250 0002 240 0002 320 0002 995 000
Total Inventories 6 871 72910 871 264 
Other
Accrued Liabilities Deferred Income8 34812 50220 72016 818
Accumulated Amortisation Impairment Intangible Assets16 69918 854153 50625 537
Accumulated Depreciation Impairment Property Plant Equipment 10 000421 570432 292
Additions Other Than Through Business Combinations Intangible Assets  4 95813 889
Additions Other Than Through Business Combinations Property Plant Equipment  16 3011 808
Administrative Expenses 4 999 0845 085 7515 515 178
Amounts Owed To Group Undertakings407 568464 7384 5851 333 914
Average Number Employees During Period 7766
Bank Borrowings706 6721 369 0601 176 4211 600 000
Bank Borrowings Overdrafts1 293 0011 374 3213 936 1222 627 211
Bank Overdrafts586 3295 261207 796 
Cash Cash Equivalents 329 41295 14684 777
Comprehensive Income Expense-23 923-269 838691 757787 253
Corporation Tax Payable13 584204 34983 9697 542
Corporation Tax Recoverable  58 24958 249
Cost Sales 24 634 88828 035 28128 429 097
Creditors1 722 5011 851 5611 311 868999 543
Current Tax For Period 181 198172 452 
Deferred Tax Expense Credit From Unrecognised Timing Difference From Prior Period 2 261  
Deferred Tax Expense Credit Relating To Origination Reversal Timing Differences 1 225135 726-624
Dividends Paid Classified As Financing Activities  -350 000 
Dividends Paid To Owners Parent Classified As Financing Activities  350 000 
Finished Goods Goods For Resale 6 871 72910 871 2649 397 960
Fixed Assets2 704 4352 692 4802 774 9843 459 644
Further Item Tax Increase Decrease Component Adjusting Items  -18 339-624
Gain Loss On Disposals Intangible Assets  -120 
Gain Loss On Revaluation Property Plant Equipment Before Tax In Other Comprehensive Income -5 00080 000675 000
Government Grant Income 142 41720 088 
Gross Profit Loss 5 941 2906 509 903 
Impairment Loss Reversal On Investments -922  
Income Taxes Paid Refund Classified As Operating Activities -48 274-54 310-77 632
Increase Decrease In Current Tax From Adjustment For Prior Periods -151-95 059-6 816
Increase From Amortisation Charge For Year Intangible Assets 2 1556 3618 524
Increase From Depreciation Charge For Year Property Plant Equipment 5 0009 70510 722
Intangible Assets7 5065 5518 05524 118
Intangible Assets Gross Cost24 20524 405170 661186 148
Interest Expense On Bank Overdrafts Bank Loans Similar Borrowings 93 887125 184 
Interest Expense On Obligations Under Finance Leases Hire Purchase Contracts  7 963 
Interest Paid Classified As Operating Activities -93 887-133 147-335 378
Interest Payable Similar Charges Finance Costs 93 887133 147335 378
Investments Fixed Assets446 929446 929446 929446 929
Investments In Subsidiaries 446 929446 929446 929
Net Cash Generated From Operations 1 269 5851 093 176-444 965
Operating Profit Loss 1 095 0361 444 240 
Other Creditors 3 420 2834 790 1973 914 322
Other Disposals Decrease In Amortisation Impairment Intangible Assets  840 819 
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment  125 177 
Other Disposals Intangible Assets  840 819 
Other Disposals Property Plant Equipment  126 771 
Pension Other Post-employment Benefit Costs Other Pension Costs 49 83146 44447 799
Percentage Class Share Held In Subsidiary  100 
Prepayments Accrued Income11 458325 682329 322149 333
Profit Loss248 020819 799185 726112 253
Profit Loss On Ordinary Activities Before Tax 1 002 0711 311 093 
Property Plant Equipment Gross Cost2 250 000584 297473 827475 635
Social Security Costs 10 722263 062 
Staff Costs Employee Benefits Expense 213 27827 5002 828 617
Taxation Including Deferred Taxation Balance Sheet Subtotal 233 581327 343327 343
Tax Decrease From Utilisation Tax Losses  235 163-221 118
Tax Increase Decrease Arising From Group Relief Tax Reconciliation   -1
Tax Increase Decrease From Effect Adjustment In Research Development Tax Credit -1 978-107 121 
Tax Increase Decrease From Effect Capital Allowances Depreciation 16 110-10 0154 750
Tax Increase Decrease From Effect Expenses Not Deductible In Determining Taxable Profit Or Loss  40 59110 273
Tax Increase Decrease From Effect Unrelieved Tax Losses Carried Forward  13 033472 108
Tax Increase Decrease From Other Short-term Timing Differences -175135 726 
Tax Tax Credit On Profit Or Loss On Ordinary Activities 182 272-3 223-7 440
Total Borrowings1 293 0011 374 3213 936 1222 627 211
Total Current Tax Expense Credit 181 047-138 949-6 816
Total Increase Decrease From Revaluations Property Plant Equipment  80 000675 000
Trade Creditors Trade Payables 3 424 2504 170 4153 295 052
Trade Debtors Trade Receivables 5 926 5335 545 5703 400 464
Turnover Revenue 30 576 17834 545 184 
Wages Salaries 202 55627 5002 518 192
Amounts Owed By Group Undertakings1 357 2401 213 074  
Investments In Group Undertakings446 929446 929  
Net Current Assets Liabilities-353 803-611 686  
Number Shares Issued Fully Paid 1 088 420  
Provisions233 581233 581  
Provisions For Liabilities Balance Sheet Subtotal233 581233 581  
Revaluations Increase Decrease In Depreciation Impairment Property Plant Equipment 5 000  
Total Additions Including From Business Combinations Intangible Assets 200  
Total Assets Less Current Liabilities2 350 6322 080 794  

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Miscellaneous Mortgage Officers Persons with significant control Reregistration Resolution
Group of companies' report and financial statements (accounts) made up to 31st March 2023
filed on: 29th, December 2023
Free Download (43 pages)

Company search

Advertisements