Exsa Imports Limited ENGLEFIELD GREEN


Exsa Imports started in year 2009 as Private Limited Company with registration number 06972521. The Exsa Imports company has been functioning successfully for fifteen years now and its status is active. The firm's office is based in Englefield Green at Bank House. Postal code: TW20 0DF.

The company has 6 directors, namely Enslin P., Leon V. and Paul H. and others. Of them, Anthony P. has been with the company the longest, being appointed on 25 July 2009 and Enslin P. and Leon V. and Paul H. and Johan J. and Stephen S. have been with the company for the least time - from 1 April 2010. As of 23 May 2024, there was 1 ex director - Jacobus L.. There were no ex secretaries.

Exsa Imports Limited Address / Contact

Office Address Bank House
Office Address2 81 St Judes Road
Town Englefield Green
Post code TW20 0DF
Country of origin United Kingdom

Company Information / Profile

Registration Number 06972521
Date of Incorporation Sat, 25th Jul 2009
Industry Wholesale of fruit and vegetables
End of financial Year 31st August
Company age 15 years old
Account next due date Fri, 31st May 2024 (8 days left)
Account last made up date Wed, 31st Aug 2022
Next confirmation statement due date Wed, 2nd Oct 2024 (2024-10-02)
Last confirmation statement dated Mon, 18th Sep 2023

Company staff

Enslin P.

Position: Director

Appointed: 01 April 2010

Leon V.

Position: Director

Appointed: 01 April 2010

Paul H.

Position: Director

Appointed: 01 April 2010

Johan J.

Position: Director

Appointed: 01 April 2010

Stephen S.

Position: Director

Appointed: 01 April 2010

Anthony P.

Position: Director

Appointed: 25 July 2009

Jacobus L.

Position: Director

Appointed: 01 April 2010

Resigned: 09 August 2019

Exceed Cosec Services Limited

Position: Corporate Secretary

Appointed: 25 July 2009

Resigned: 01 March 2024

People with significant control

The list of PSCs that own or control the company consists of 6 names. As BizStats established, there is Paul H. The abovementioned PSC. Another one in the persons with significant control register is Stephen S. This PSC . The third one is Enslin P., who also meets the Companies House conditions to be indexed as a person with significant control. This PSC has significiant influence or control over the company,.

Paul H.

Notified on 6 April 2016
Nature of control: right to appoint and remove directors

Stephen S.

Notified on 6 April 2016
Nature of control: right to appoint and remove directors

Enslin P.

Notified on 6 April 2016
Nature of control: significiant influence or control

Johan J.

Notified on 6 April 2016
Ceased on 1 August 2022
Nature of control: 25-50% voting rights
25-50% shares

Leon V.

Notified on 6 April 2016
Ceased on 1 August 2022
Nature of control: 25-50% voting rights
25-50% shares

Jacobus L.

Notified on 6 April 2016
Ceased on 9 August 2019
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-08-312015-08-312016-08-312017-08-312018-08-312019-08-312020-08-31
Net Worth469 812500 074545 137    
Balance Sheet
Cash Bank In Hand357 563397 025513 916    
Cash Bank On Hand  513 916545 136640 354754 913849 643
Current Assets864 9581 020 4761 220 6451 040 2741 286 2341 666 5851 665 068
Debtors487 895518 534640 747475 138625 880836 466701 005
Net Assets Liabilities   529 923416 308622 919677 479
Other Debtors  14 31012 2854 57517 08916 286
Property Plant Equipment  13 2397 9515 9874 2038 088
Stocks Inventory19 500104 91765 982    
Tangible Fixed Assets12 01210 52313 239    
Total Inventories  65 98220 00020 00075 206114 420
Net Assets Liabilities Including Pension Asset Liability469 812500 074     
Reserves/Capital
Called Up Share Capital1 0001 0041 004    
Profit Loss Account Reserve219 812250 070295 133    
Shareholder Funds469 812500 074545 137    
Other
Accrued Liabilities   12 6801 3001 300 
Accumulated Depreciation Impairment Property Plant Equipment  35 04041 35246 17520 26120 714
Average Number Employees During Period   6766
Corporation Tax Payable   78 56883 29890 562 
Creditors  688 747518 302278 794278 537278 794
Creditors Due Within One Year407 158530 925688 747    
Disposals Decrease In Depreciation Impairment Property Plant Equipment     30 549 
Disposals Property Plant Equipment     30 549 
Dividends Paid    165 000165 000 
Increase From Depreciation Charge For Year Property Plant Equipment   6 3124 8234 635453
Merchandise   20 00020 00075 206 
Net Current Assets Liabilities457 800489 551531 898521 972689 115897 253948 185
Number Shares Allotted 11 000    
Other Creditors  59 066110 000278 794278 537278 794
Other Taxation Social Security Payable  90 25181 4314 82193 86463 316
Par Value Share 11    
Prepayments Accrued Income   1 5001 5001 500 
Profit Loss    51 385371 611 
Property Plant Equipment Gross Cost  48 27949 30352 16224 46428 802
Recoverable Value-added Tax   6 2109 78811 014 
Share Capital Allotted Called Up Paid1 00011 000    
Share Premium Account249 000249 000249 000    
Tangible Fixed Assets Additions 5 11011 808    
Tangible Fixed Assets Cost Or Valuation31 36136 47148 279    
Tangible Fixed Assets Depreciation19 34925 94835 040    
Tangible Fixed Assets Depreciation Charged In Period 6 5999 092    
Total Additions Including From Business Combinations Property Plant Equipment   1 0242 8592 8514 338
Total Assets Less Current Liabilities469 812500 074545 137529 923695 102901 456956 273
Trade Creditors Trade Payables  539 430314 191487 664654 168632 267
Trade Debtors Trade Receivables  626 437462 853610 017819 377684 719
Fixed Assets12 01210 523     

Company filings

Filing category
Accounts Annual return Capital Confirmation statement Incorporation Officers Persons with significant control
Total exemption full accounts record for the accounting period up to Thursday 31st August 2023
filed on: 11th, December 2023
Free Download (8 pages)

Company search

Advertisements