You are here: bizstats.co.uk > a-z index > E list > EX list

Exbos Limited BRADFORD


Exbos started in year 2007 as Private Limited Company with registration number 06130291. The Exbos company has been functioning successfully for seventeen years now and its status is active. The firm's office is based in Bradford at Centre Of Excellence. Postal code: BD5 8HH.

Currently there are 3 directors in the the firm, namely Angela D., Christopher D. and Lee H.. In addition one secretary - Angela D. - is with the company. As of 4 May 2024, there was 1 ex director - Stephen D.. There were no ex secretaries.

Exbos Limited Address / Contact

Office Address Centre Of Excellence
Office Address2 Hope Park
Town Bradford
Post code BD5 8HH
Country of origin United Kingdom

Company Information / Profile

Registration Number 06130291
Date of Incorporation Tue, 27th Feb 2007
Industry Business and domestic software development
End of financial Year 29th February
Company age 17 years old
Account next due date Thu, 30th Nov 2023 (156 days after)
Account last made up date Mon, 28th Feb 2022
Next confirmation statement due date Tue, 12th Mar 2024 (2024-03-12)
Last confirmation statement dated Mon, 27th Feb 2023

Company staff

Angela D.

Position: Secretary

Appointed: 27 February 2007

Angela D.

Position: Director

Appointed: 27 February 2007

Christopher D.

Position: Director

Appointed: 27 February 2007

Lee H.

Position: Director

Appointed: 27 February 2007

Stephen D.

Position: Director

Appointed: 14 May 2007

Resigned: 30 May 2008

People with significant control

The list of PSCs that own or have control over the company includes 3 names. As BizStats discovered, there is Lee H. The abovementioned PSC has 25-50% voting rights and has 25-50% shares. Another entity in the PSC register is Angela D. This PSC owns 25-50% shares and has 25-50% voting rights. The third one is Christopher D., who also meets the Companies House conditions to be indexed as a person with significant control. This PSC owns 25-50% shares and has 25-50% voting rights.

Lee H.

Notified on 27 February 2017
Nature of control: 25-50% voting rights
25-50% shares

Angela D.

Notified on 27 February 2017
Nature of control: 25-50% voting rights
25-50% shares

Christopher D.

Notified on 27 February 2017
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-02-282016-02-292017-02-282018-02-282019-02-282020-02-292021-02-282022-02-282023-02-28
Net Worth230 661200 985       
Balance Sheet
Cash Bank On Hand 22 75162 15443 873112 632148 092304 536180 990268 931
Current Assets80 49161 44286 368144 116242 644191 963330 660395 436514 099
Debtors33 56738 69124 214100 243130 01243 87126 124214 446245 168
Net Assets Liabilities  299 400308 074     
Other Debtors  798 2 9973 046830890 
Property Plant Equipment 1 2783 2782 1792 2475 3965 6438 59212 322
Cash Bank In Hand46 92422 751       
Intangible Fixed Assets170 000160 000       
Tangible Fixed Assets3 2561 278       
Reserves/Capital
Called Up Share Capital450450       
Profit Loss Account Reserve30 211535       
Shareholder Funds230 661200 985       
Other
Accumulated Amortisation Impairment Intangible Assets 40 00052 50082 750113 000143 250173 500203 75030 250
Accumulated Depreciation Impairment Property Plant Equipment 14 25715 73116 83018 32120 97824 86431 07039 698
Average Number Employees During Period  4456789
Corporation Tax Payable 17 03025 69133 85143 52025 41445 97843 11056 929
Creditors 21 73640 24657 97174 46850 19298 43592 197101 652
Dividends Paid On Shares    189 500159 250   
Fixed Assets173 256161 278253 278221 929191 747164 646134 643107 342524 322
Increase From Amortisation Charge For Year Intangible Assets  12 50030 25030 25030 25030 25030 25030 250
Increase From Depreciation Charge For Year Property Plant Equipment  1 4751 0991 4902 6573 8866 2068 628
Intangible Assets 160 000250 000219 750189 500159 250129 00098 750512 000
Intangible Assets Gross Cost 200 000302 500302 500302 500302 500302 500302 500542 250
Net Current Assets Liabilities59 16739 70746 12286 145168 176141 771232 225303 239412 447
Number Shares Issued Fully Paid  150      
Other Creditors 3 1598 8806 88010 5054 2197 92211 9954 581
Other Taxation Social Security Payable 1 5475 67516 30320 38818 71943 31534 43338 482
Par Value Share 11      
Property Plant Equipment Gross Cost 15 53519 00919 00920 56826 37430 50739 66252 020
Revaluations Increase Decrease In Amortisation Impairment Intangible Assets        -203 750
Total Additions Including From Business Combinations Property Plant Equipment  3 475 1 5585 8064 1339 15512 358
Total Assets Less Current Liabilities232 423200 985299 400308 074359 923306 417366 868410 581936 769
Total Increase Decrease From Revaluations Intangible Assets        239 750
Trade Creditors Trade Payables   937551 8401 2202 6591 660
Trade Debtors Trade Receivables 38 69223 41685 403127 01540 82525 294213 556245 168
Creditors Due After One Year1 762        
Creditors Due Within One Year21 32421 735       
Intangible Fixed Assets Aggregate Amortisation Impairment30 00040 000       
Intangible Fixed Assets Amortisation Charged In Period 10 000       
Intangible Fixed Assets Cost Or Valuation200 000200 000       
Number Shares Allotted 150       
Revaluation Reserve200 000200 000       
Share Capital Allotted Called Up Paid150150       
Tangible Fixed Assets Additions 424       
Tangible Fixed Assets Cost Or Valuation15 11115 535       
Tangible Fixed Assets Depreciation11 85514 257       
Tangible Fixed Assets Depreciation Charged In Period 2 402       

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers Persons with significant control Resolution
Total exemption full accounts record for the accounting period up to 2023/02/28
filed on: 28th, November 2023
Free Download (11 pages)

Company search

Advertisements