Simulation Software Limited HORSFORTH


Simulation Software started in year 1977 as Private Limited Company with registration number 01311728. The Simulation Software company has been functioning successfully for 47 years now and its status is active. The firm's office is based in Horsforth at Mill House. Postal code: LS18 4JP. Since 1998/11/06 Simulation Software Limited is no longer carrying the name Hydranal Projects.

The firm has 3 directors, namely Jonathan T., Nick J. and Andrew K.. Of them, Andrew K. has been with the company the longest, being appointed on 31 December 1991 and Jonathan T. and Nick J. have been with the company for the least time - from 1 July 2005. As of 29 April 2024, there were 2 ex directors - Eamonn M., David C. and others listed below. There were no ex secretaries.

Simulation Software Limited Address / Contact

Office Address Mill House
Office Address2 Hawksworth Road
Town Horsforth
Post code LS18 4JP
Country of origin United Kingdom

Company Information / Profile

Registration Number 01311728
Date of Incorporation Mon, 2nd May 1977
Industry Other information technology service activities
End of financial Year 30th September
Company age 47 years old
Account next due date Sat, 30th Sep 2023 (212 days after)
Account last made up date Thu, 30th Sep 2021
Next confirmation statement due date Sat, 20th Jan 2024 (2024-01-20)
Last confirmation statement dated Fri, 6th Jan 2023

Company staff

Eamonn M.

Position: Secretary

Resigned:

Jonathan T.

Position: Director

Appointed: 01 July 2005

Nick J.

Position: Director

Appointed: 01 July 2005

Andrew K.

Position: Director

Appointed: 31 December 1991

Eamonn M.

Position: Director

Appointed: 31 December 1991

Resigned: 30 June 2005

David C.

Position: Director

Appointed: 31 December 1991

Resigned: 30 June 2005

People with significant control

The list of PSCs that own or have control over the company includes 3 names. As we identified, there is Jonathan T. This PSC and has 25-50% shares. Another entity in the PSC register is Nick J. This PSC owns 25-50% shares. Moving on, there is Hydraulic Analysis Group Ltd, who also meets the Companies House requirements to be listed as a person with significant control. This PSC has a legal form of "a limited company", owns 75,01-100% shares. This PSC , owns 75,01-100% shares.

Jonathan T.

Notified on 31 December 2021
Nature of control: 25-50% shares

Nick J.

Notified on 31 December 2021
Nature of control: 25-50% shares

Hydraulic Analysis Group Ltd

Mill House Hawksworth Road, Horsforth, Leeds, LS18 4JP, England

Legal authority Limited Liability
Legal form Limited Company
Country registered England
Place registered Companies House
Registration number 01151741
Notified on 6 April 2016
Nature of control: 75,01-100% shares

Company previous names

Hydranal Projects November 6, 1998

Annual reports financial information

Profit & Loss
Accounts Information Date 2013-09-302014-09-302015-09-302016-09-302017-09-302018-09-302019-09-302020-09-302021-09-302022-09-30
Net Worth-111 476-99 618-231 506-172 817      
Balance Sheet
Cash Bank In Hand122 31913 2261 2559 211      
Cash Bank On Hand   9 21123 5006 50214 54223 82532 16129 390
Current Assets278 309295 366175 273206 798202 701190 961240 987220 292267 935444 019
Debtors120 231255 026171 407191 404176 783179 416223 319175 218223 459406 556
Net Assets Liabilities Including Pension Asset Liability-111 476-99 618        
Other Debtors   62 64237 73810 86732 35675 40764 904267 589
Property Plant Equipment   6 0173 7421 5613 9643 3576 7339 781
Stocks Inventory35 75927 1142 6116 183      
Tangible Fixed Assets4 70910 3598 6736 017      
Total Inventories   6 1832 4185 0433 12621 24912 3158 073
Reserves/Capital
Called Up Share Capital150150150150      
Profit Loss Account Reserve-111 626-99 768-231 656-172 967      
Shareholder Funds-111 476-99 618-231 506-172 817      
Other
Accumulated Depreciation Impairment Property Plant Equipment   12 20715 30518 03119 51320 78622 95923 166
Average Number Employees During Period    555569
Creditors   385 632388 527400 127420 195424 989415 924438 512
Creditors Due Within One Year393 668405 343415 452385 632      
Increase From Depreciation Charge For Year Property Plant Equipment    3 0982 7261 4821 2732 1733 228
Net Current Assets Liabilities-115 359-109 977-240 179-178 834-185 826-209 166-179 208-204 697-147 9895 507
Number Shares Allotted 150150150      
Other Creditors   385 534388 527400 127420 195424 989415 924438 512
Other Taxation Social Security Payable   4      
Par Value Share 111      
Property Plant Equipment Gross Cost   18 22419 04719 59223 47724 14329 69232 947
Provisions For Liabilities Charges826         
Share Capital Allotted Called Up Paid150150150150      
Tangible Fixed Assets Additions 8 6811 710720      
Tangible Fixed Assets Cost Or Valuation13 30321 98417 50418 224      
Tangible Fixed Assets Depreciation8 59411 6258 83112 207      
Tangible Fixed Assets Depreciation Charged In Period 3 0313 3963 376      
Tangible Fixed Assets Depreciation Decrease Increase On Disposals  6 190       
Tangible Fixed Assets Disposals  6 190       
Total Additions Including From Business Combinations Property Plant Equipment    8235453 8856665 5496 356
Total Assets Less Current Liabilities-110 650-99 618-231 506-172 817-182 084-207 605-175 244-201 340-141 25615 288
Trade Creditors Trade Payables   94      
Trade Debtors Trade Receivables   128 762139 045168 549190 96399 811158 555138 967
Disposals Decrease In Depreciation Impairment Property Plant Equipment         3 021
Disposals Property Plant Equipment         3 101

Company filings

Filing category
Accounts Annual return Capital Change of name Confirmation statement Officers Persons with significant control Resolution
Total exemption full accounts record for the accounting period up to 2022/09/30
filed on: 6th, December 2023
Free Download (8 pages)

Company search

Advertisements