Wittenstein High Integrity Systems Limited BRISTOL


Founded in 1999, Wittenstein High Integrity Systems, classified under reg no. 03711047 is an active company. Currently registered at Brown's Court Long Ashton Business Park BS41 9LB, Bristol the company has been in the business for 25 years. Its financial year was closed on 31st March and its latest financial statement was filed on 2023-03-31. Since 2020-12-14 Wittenstein High Integrity Systems Limited is no longer carrying the name Wittenstein Aerospace & Simulation.

At the moment there are 2 directors in the the company, namely Mark E. and Andrew L.. In addition one secretary - Andrew L. - is with the firm. At the moment 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.

Wittenstein High Integrity Systems Limited Address / Contact

Office Address Brown's Court Long Ashton Business Park
Office Address2 Yanley Lane, Long Ashton
Town Bristol
Post code BS41 9LB
Country of origin United Kingdom

Company Information / Profile

Registration Number 03711047
Date of Incorporation Wed, 10th Feb 1999
Industry Other information technology service activities
End of financial Year 31st March
Company age 25 years old
Account next due date Tue, 31st Dec 2024 (246 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Thu, 15th Aug 2024 (2024-08-15)
Last confirmation statement dated Tue, 1st Aug 2023

Company staff

Mark E.

Position: Director

Appointed: 01 October 2023

Andrew L.

Position: Director

Appointed: 01 April 2019

Andrew L.

Position: Secretary

Appointed: 01 April 2019

Kasper R.

Position: Director

Appointed: 19 April 2018

Resigned: 30 September 2023

Anna-Katharina W.

Position: Director

Appointed: 30 March 2017

Resigned: 18 April 2018

Dirk H.

Position: Director

Appointed: 07 October 2016

Resigned: 29 March 2017

Anna-Katharina W.

Position: Director

Appointed: 01 April 2016

Resigned: 06 October 2016

David C.

Position: Secretary

Appointed: 30 April 2012

Resigned: 31 March 2019

Karl-Heinz S.

Position: Director

Appointed: 01 April 2012

Resigned: 31 March 2016

Gunter P.

Position: Director

Appointed: 01 September 2005

Resigned: 02 March 2009

Sabine H.

Position: Secretary

Appointed: 14 January 2004

Resigned: 31 March 2012

Sabine H.

Position: Director

Appointed: 14 January 2004

Resigned: 31 March 2012

Manfred W.

Position: Director

Appointed: 26 February 1999

Resigned: 31 August 2005

Kenneth S.

Position: Secretary

Appointed: 26 February 1999

Resigned: 14 January 2004

Kenneth S.

Position: Director

Appointed: 26 February 1999

Resigned: 14 January 2004

David C.

Position: Director

Appointed: 26 February 1999

Resigned: 31 March 2019

Swift Incorporations Limited

Position: Corporate Nominee Secretary

Appointed: 10 February 1999

Resigned: 26 February 1999

Instant Companies Limited

Position: Corporate Nominee Director

Appointed: 10 February 1999

Resigned: 26 February 1999

People with significant control

The list of PSCs that own or control the company includes 1 name. As we found, there is Manfred W. This PSC and has 50,01-75% shares.

Manfred W.

Notified on 6 April 2016
Nature of control: 50,01-75% shares

Company previous names

Wittenstein Aerospace & Simulation December 14, 2020
Wittenstein Aktiv Technologies April 7, 2003
Areawaste March 18, 1999

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Balance Sheet
Cash Bank On Hand657 767847 034883 317359 453432 814670 6471 263 737
Current Assets1 080 7501 547 1811 669 5171 089 8101 323 0671 740 3542 225 579
Debtors380 008608 695654 228629 214719 505918 787851 102
Net Assets Liabilities-393 714-36 644387 674708 588661 4451 024 0171 598 074
Other Debtors92 498117 750204 383107 550139 209326 213303 944
Property Plant Equipment19 193114 561131 19685 21469 75598 811138 629
Total Inventories42 97591 452131 972101 143170 748150 920110 740
Other
Accumulated Amortisation Impairment Intangible Assets 10 23530 36750 50079 723130 136234 141
Accumulated Depreciation Impairment Property Plant Equipment247 521274 194338 588372 193282 975325 502390 903
Additions Other Than Through Business Combinations Intangible Assets 51 85766 79485 30849 665290 374426 068
Additions Other Than Through Business Combinations Property Plant Equipment 123 19181 02944 27135 36380 523105 071
Amortisation Rate Used For Intangible Assets 252520202020
Amounts Owed By Group Undertakings Participating Interests57 699208 584199 5976 9072 8152 4002 114
Amounts Owed To Group Undertakings Participating Interests20 57114 2066 2118 406125 1567 07847 351
Average Number Employees During Period11172521222227
Commitments For Acquisition Property Plant Equipment     5 67015 683
Corporation Tax Payable 14 000    13 953
Creditors381 125756 627829 717652 509940 8301 253 1121 516 207
Deferred Tax Liabilities-53 66317 18620 426    
Depreciation Rate Used For Property Plant Equipment 202033333333
Disposals Decrease In Depreciation Impairment Property Plant Equipment 1 150 19 179145 239  
Disposals Property Plant Equipment 1 150 56 648145 289  
Fixed Assets67 998204 988268 285287 478292 461561 478923 359
Future Minimum Lease Payments Under Non-cancellable Operating Leases150 000106 66766 66741 839204 957203 970147 256
Increase Decrease Through Other Changes Property Plant Equipment    5 249-8 940148
Increase From Amortisation Charge For Year Intangible Assets 10 23520 13220 13329 22350 413104 005
Increase From Depreciation Charge For Year Property Plant Equipment 27 82364 39452 78455 49251 46765 401
Increase From Impairment Loss Recognised In Other Comprehensive Income Property Plant Equipment    225-1 614 
Increase From Impairment Loss Recognised In Profit Or Loss Property Plant Equipment     -543 
Intangible Assets48 80590 427137 089202 264222 706462 667784 730
Intangible Assets Gross Cost48 805100 662167 456252 764302 429592 8031 018 871
Net Current Assets Liabilities699 625790 554839 800437 301382 237487 242709 372
Net Deferred Tax Liability Asset-54 21617 18620 426    
Other Creditors238 985582 448692 520500 486670 999981 2641 149 297
Other Taxation Social Security Payable27 48946 55652 34632 56435 04237 02855 609
Property Plant Equipment Gross Cost266 714388 755469 784457 407352 730424 313529 532
Taxation Including Deferred Taxation Balance Sheet Subtotal-53 66317 18620 42616 19113 25324 70334 657
Total Assets Less Current Liabilities767 623995 5421 108 085724 779674 6981 048 7201 632 731
Trade Creditors Trade Payables94 08099 41778 640111 053109 633227 742249 997
Trade Debtors Trade Receivables229 811282 361250 248514 757577 481590 174545 044

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Officers Resolution
Small company accounts for the period up to 2023-03-31
filed on: 17th, May 2023
Free Download (11 pages)

Company search

Advertisements