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

Exxo Restaurants Limited


Exxo Restaurants started in year 1996 as Private Limited Company with registration number 03210902. The Exxo Restaurants company has been functioning successfully for 28 years now and its status is active. The firm's office is based in at 368 Forest Road. Postal code: E17 5JF.

At present there are 2 directors in the the firm, namely Eric Y. and Cornelius O.. In addition one secretary - Eric Y. - is with the company. At present there are a few former directors listed by the firm. Their names might be found in the table below. In addition, there is one former secretary - Joseph R. who worked with the the firm until 27 September 1996.

Exxo Restaurants Limited Address / Contact

Office Address 368 Forest Road
Office Address2 London
Town
Post code E17 5JF
Country of origin United Kingdom

Company Information / Profile

Registration Number 03210902
Date of Incorporation Wed, 12th Jun 1996
Industry Licensed restaurants
Industry Public houses and bars
End of financial Year 30th December
Company age 28 years old
Account next due date Mon, 30th Sep 2024 (138 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Wed, 26th Jun 2024 (2024-06-26)
Last confirmation statement dated Mon, 12th Jun 2023

Company staff

Eric Y.

Position: Secretary

Appointed: 27 September 1996

Eric Y.

Position: Director

Appointed: 27 September 1996

Cornelius O.

Position: Director

Appointed: 27 September 1996

Joseph R.

Position: Secretary

Appointed: 12 June 1996

Resigned: 27 September 1996

Joseph R.

Position: Director

Appointed: 12 June 1996

Resigned: 27 September 1996

Adrian O.

Position: Director

Appointed: 12 June 1996

Resigned: 29 September 1996

People with significant control

The list of persons with significant control that own or have control over the company is made up of 1 name. As BizStats identified, there is The Breakfast Group Limited from London, England. This PSC is classified as "a limited liability private company", has significiant influence or control over the company, has 75,01-100% voting rights and has 75,01-100% shares. This PSC has significiant influence or control over the company, has 75,01-100% voting rights and has 75,01-100% shares.

The Breakfast Group Limited

368 Forest Road, London, E17 5JF, England

Legal authority Companies Act 2006
Legal form Limited Liability Private Company
Country registered Uk
Place registered Companies House Registrar
Registration number 03929817
Notified on 12 June 2016
Nature of control: significiant influence or control
75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-12-312015-12-312016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Net Worth24 659133 100       
Balance Sheet
Cash Bank On Hand 73 49251 70099 68370 62348 4255 31582 35384 769
Current Assets271 887431 221551 010677 756712 257845 700821 291239 792266 631
Debtors233 955349 584491 952571 476625 863779 945815 976157 439181 862
Net Assets Liabilities      552 771-62 2018 338
Other Debtors  135 039121 717173 963337 964370 141141 224165 647
Property Plant Equipment 44 33040 70842 17740 16936 59433 36330 426 
Total Inventories 8 1457 3586 59715 77117 330   
Cash Bank In Hand31 29873 492       
Net Assets Liabilities Including Pension Asset Liability24 659133 100       
Stocks Inventory6 6348 145       
Tangible Fixed Assets44 61544 330       
Reserves/Capital
Called Up Share Capital1 0001 000       
Profit Loss Account Reserve23 659132 100       
Shareholder Funds24 659133 100       
Other
Accumulated Depreciation Impairment Property Plant Equipment 170 448174 070178 177182 155185 730188 961191 898182 305
Additional Provisions Increase From New Provisions Recognised       1 784-268
Amounts Owed By Group Undertakings  356 913449 759451 154441 981445 83516 21516 215
Amounts Owed To Group Undertakings     60 00060 00060 00060 000
Average Number Employees During Period  14171815   
Bank Borrowings Overdrafts    41 179    
Bank Overdrafts    41 179    
Creditors 342 451302 125353 340340 046336 941301 883330 635295 084
Increase From Depreciation Charge For Year Property Plant Equipment  3 6224 1073 9783 5753 2312 937858
Merchandise  7 3586 59715 77117 330   
Net Current Assets Liabilities-19 95688 770248 885324 416372 211508 759519 408-90 843-28 453
Number Shares Issued Fully Paid  1 0001 0001 0001 0001 0001 0001 000
Other Creditors  130 860217 210155 51086 362118 545134 803217 848
Other Taxation Social Security Payable  49 85946 46649 48054 130-11 3931 013283
Par Value Share 11111111
Profit Loss  156 493      
Property Plant Equipment Gross Cost 214 778214 778220 354222 324222 324222 324222 324233 334
Provisions       1 7841 516
Provisions For Liabilities Balance Sheet Subtotal       1 7841 516
Total Additions Including From Business Combinations Property Plant Equipment   5 5761 970   11 010
Total Assets Less Current Liabilities24 659133 100289 593366 593412 380545 353552 771-60 4179 854
Trade Creditors Trade Payables  121 40689 66493 877136 449134 731134 81916 953
Trade Debtors Trade Receivables    746    
Creditors Due Within One Year291 843342 451       
Fixed Assets44 61544 330       
Number Shares Allotted 1 000       
Share Capital Allotted Called Up Paid1 0001 000       
Tangible Fixed Assets Additions 3 751       
Tangible Fixed Assets Cost Or Valuation211 027214 778       
Tangible Fixed Assets Depreciation166 412170 448       
Tangible Fixed Assets Depreciation Charged In Period 4 036       

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Gazette Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full company accounts data drawn up to Sat, 31st Dec 2022
filed on: 26th, September 2023
Free Download (9 pages)

Company search

Advertisements