You are here: bizstats.co.uk > a-z index > 2 list > 24 list

24x Limited WORTHING


24x started in year 2000 as Private Limited Company with registration number 04049401. The 24x company has been functioning successfully for twenty four years now and its status is active. The firm's office is based in Worthing at 24x House 28 Ferring Street. Postal code: BN12 5HJ.

At the moment there are 5 directors in the the company, namely Mark J., Gregory C. and David W. and others. In addition one secretary - Kevin S. - is with the firm. Currenlty, the company lists one former director, whose name is Knut A. and who left the the company on 2 April 2008. In addition, there is one former secretary - Kevin S. who worked with the the company until 5 January 2001.

24x Limited Address / Contact

Office Address 24x House 28 Ferring Street
Office Address2 Ferring
Town Worthing
Post code BN12 5HJ
Country of origin United Kingdom

Company Information / Profile

Registration Number 04049401
Date of Incorporation Thu, 3rd Aug 2000
Industry Other information technology service activities
End of financial Year 31st October
Company age 24 years old
Account next due date Wed, 31st Jul 2024 (52 days left)
Account last made up date Mon, 31st Oct 2022
Next confirmation statement due date Sat, 17th Aug 2024 (2024-08-17)
Last confirmation statement dated Thu, 3rd Aug 2023

Company staff

Kevin S.

Position: Secretary

Appointed: 30 April 2004

Mark J.

Position: Director

Appointed: 11 January 2001

Gregory C.

Position: Director

Appointed: 11 January 2001

David W.

Position: Director

Appointed: 03 August 2000

Debra H.

Position: Director

Appointed: 03 August 2000

Kevin S.

Position: Director

Appointed: 03 August 2000

Knut A.

Position: Director

Appointed: 11 January 2001

Resigned: 02 April 2008

Kevin S.

Position: Secretary

Appointed: 10 October 2000

Resigned: 05 January 2001

Swift Incorporations Limited

Position: Corporate Nominee Secretary

Appointed: 03 August 2000

Resigned: 03 August 2000

Thomas Eggar Secretaries Limited

Position: Corporate Secretary

Appointed: 03 August 2000

Resigned: 15 April 2004

People with significant control

The list of persons with significant control who own or have control over the company consists of 2 names. As we found, there is Kevin S. The abovementioned PSC has significiant influence or control over the company, and has 25-50% shares. The second entity in the PSC register is David W. This PSC has significiant influence or control over the company, owns 25-50% shares.

Kevin S.

Notified on 3 August 2016
Nature of control: significiant influence or control
25-50% shares

David W.

Notified on 3 August 2016
Nature of control: significiant influence or control
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2019-10-312020-10-312021-10-312022-10-31
Balance Sheet
Cash Bank On Hand681 045583 389605 975605 693
Current Assets797 409754 960786 067795 215
Debtors116 364171 571180 092189 522
Net Assets Liabilities801 564706 408740 165687 190
Other Debtors1 8572 0711 059 
Property Plant Equipment305 815296 573288 221280 702
Other
Accumulated Depreciation Impairment Property Plant Equipment113 090122 332130 684138 203
Average Number Employees During Period5554
Creditors300 516344 049333 162387 927
Fixed Assets305 817296 575288 223280 704
Gross Amount Due To Customers For Construction Contract Work As Liability2 1472 9522 9372 943
Increase From Depreciation Charge For Year Property Plant Equipment 9 2428 3527 519
Investments Fixed Assets2222
Investments In Group Undertakings Participating Interests222 
Investments In Subsidiaries2222
Net Current Assets Liabilities496 893410 911452 905407 288
Other Creditors93 646117 560110 155146 265
Other Payables Accrued Expenses114 397109 694130 033149 727
Percentage Class Share Held In Subsidiary100100100100
Prepayments  1 059704
Property Plant Equipment Gross Cost418 905418 905418 905418 905
Provisions For Liabilities Balance Sheet Subtotal1 1461 078963802
Taxation Social Security Payable65 69968 36162 56362 538
Total Assets Less Current Liabilities802 710707 486741 128687 992
Trade Creditors Trade Payables16 09144 39125 31825 504
Trade Debtors Trade Receivables114 507169 500179 033188 818
Unpaid Contributions To Pension Schemes3 3151 0912 156950
Company Contributions To Money Purchase Plans Directors3 8224 1372 5673 791
Director Remuneration255 566232 591233 583215 898
Dividend Recommended By Directors 124 660  

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Insolvency Miscellaneous Mortgage Officers Resolution
Total exemption full accounts data made up to 2022-10-31
filed on: 30th, June 2023
Free Download (15 pages)

Company search

Advertisements