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

Exlabesa Extrusions (doncaster) Limited DONCASTER


Exlabesa Extrusions (doncaster) started in year 2001 as Private Limited Company with registration number 04164298. The Exlabesa Extrusions (doncaster) company has been functioning successfully for 23 years now and its status is active. The firm's office is based in Doncaster at Ogden Road. Postal code: DN2 4SG. Since 15th November 2017 Exlabesa Extrusions (doncaster) Limited is no longer carrying the name Kaye Aluminium.

At the moment there are 5 directors in the the firm, namely Dario F., Marina M. and Jose M. and others. In addition one secretary - Ana V. - is with the company. At the moment there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Exlabesa Extrusions (doncaster) Limited Address / Contact

Office Address Ogden Road
Office Address2 Wheatley Hills
Town Doncaster
Post code DN2 4SG
Country of origin United Kingdom

Company Information / Profile

Registration Number 04164298
Date of Incorporation Tue, 20th Feb 2001
Industry Manufacture of metal structures and parts of structures
End of financial Year 31st December
Company age 23 years old
Account next due date Mon, 30th Sep 2024 (154 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sat, 2nd Mar 2024 (2024-03-02)
Last confirmation statement dated Fri, 17th Feb 2023

Company staff

Dario F.

Position: Director

Appointed: 01 July 2022

Marina M.

Position: Director

Appointed: 01 April 2022

Ana V.

Position: Secretary

Appointed: 03 March 2021

Jose M.

Position: Director

Appointed: 23 November 2020

Richard E.

Position: Director

Appointed: 24 January 2020

Fergal D.

Position: Director

Appointed: 19 February 2019

Luis G.

Position: Secretary

Appointed: 23 November 2020

Resigned: 03 March 2021

Michael S.

Position: Director

Appointed: 23 November 2020

Resigned: 30 July 2021

Daniel A.

Position: Secretary

Appointed: 02 February 2020

Resigned: 23 November 2020

Daniel A.

Position: Director

Appointed: 02 February 2020

Resigned: 23 November 2020

Paul H.

Position: Director

Appointed: 19 February 2019

Resigned: 24 January 2020

Belen A.

Position: Director

Appointed: 19 February 2019

Resigned: 02 February 2020

Belen A.

Position: Secretary

Appointed: 22 October 2018

Resigned: 02 February 2020

Neil H.

Position: Secretary

Appointed: 26 March 2018

Resigned: 19 October 2018

Fernando Q.

Position: Director

Appointed: 01 April 2017

Resigned: 19 February 2019

Fransisco Q.

Position: Director

Appointed: 01 January 2016

Resigned: 01 April 2017

Jairo V.

Position: Director

Appointed: 01 November 2014

Resigned: 01 January 2017

Diego E.

Position: Director

Appointed: 01 January 2013

Resigned: 01 November 2014

Marion M.

Position: Secretary

Appointed: 21 May 2008

Resigned: 26 March 2018

Marion S.

Position: Secretary

Appointed: 21 May 2008

Resigned: 28 February 2011

Angela W.

Position: Secretary

Appointed: 25 July 2007

Resigned: 19 February 2008

Felipe Q.

Position: Director

Appointed: 22 March 2006

Resigned: 19 February 2019

Karen R.

Position: Secretary

Appointed: 22 March 2006

Resigned: 25 July 2007

Peter M.

Position: Director

Appointed: 04 June 2004

Resigned: 15 March 2006

Francisco Q.

Position: Director

Appointed: 08 May 2001

Resigned: 04 June 2004

Fernando Q.

Position: Director

Appointed: 01 March 2001

Resigned: 01 January 2013

Peter M.

Position: Secretary

Appointed: 01 March 2001

Resigned: 15 March 2006

York Place Company Nominees Limited

Position: Corporate Nominee Director

Appointed: 20 February 2001

Resigned: 01 March 2001

York Place Company Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 20 February 2001

Resigned: 01 March 2001

People with significant control

The register of PSCs that own or have control over the company is made up of 1 name. As we discovered, there is Fernando Q. The abovementioned PSC has significiant influence or control over this company,.

Fernando Q.

Notified on 1 February 2017
Nature of control: significiant influence or control

Company previous names

Kaye Aluminium November 15, 2017
Bluetick March 21, 2001

Annual reports financial information

Profit & Loss
Accounts Information Date 2019-12-312020-12-312021-12-312022-12-31
Balance Sheet
Cash Bank On Hand406 4342 658 9653 164 8294 428 339
Current Assets6 674 3788 548 70511 986 80111 259 055
Debtors4 884 8304 382 6995 949 8704 785 340
Net Assets Liabilities9 612 86511 867 39514 535 83814 982 826
Other Debtors  -8 044 
Property Plant Equipment9 969 6239 093 8278 242 2567 429 326
Total Inventories1 383 1141 507 0412 872 1022 045 376
Other
Audit Fees Expenses12 00012 00012 00012 000
Taxation Compliance Services Fees3 5003 5003 5003 500
Company Contributions To Money Purchase Plans Directors2 2424382 0731 497
Director Remuneration188 607102 317155 029126 156
Number Directors Accruing Benefits Under Money Purchase Scheme322 
Accrued Liabilities118 95463 204122 987256 499
Accumulated Amortisation Impairment Intangible Assets 2377101 183
Accumulated Depreciation Impairment Property Plant Equipment4 574 3815 496 8156 406 8147 356 412
Additional Provisions Increase From New Provisions Recognised  -28 56395 849
Additional Provisions Increase From New Provisions Recognised In Profit Or Loss 55 866  
Administrative Expenses3 743 3403 142 7973 528 4213 459 444
Amortisation Expense Intangible Assets 237473473
Applicable Tax Rate19191919
Average Number Employees During Period60535248
Bank Borrowings1 961 666220 000  
Bank Borrowings Overdrafts1 741 6661 521 667  
Comprehensive Income Expense734 2802 254 5302 668 443446 988
Corporation Tax Payable-10 108449 655224 647-63 683
Cost Sales15 788 28511 962 00520 413 66326 622 043
Creditors1 741 6661 521 6675 168 4723 084 486
Current Tax For Period 459 764485 347194 828
Depreciation Expense Property Plant Equipment891 550948 503956 923959 452
Disposals Decrease In Depreciation Impairment Property Plant Equipment 26 06946 9249 854
Disposals Property Plant Equipment 179 84662 01813 980
Distribution Costs659 571467 327672 163711 459
Finished Goods574 372408 260341 683479 913
Fixed Assets9 969 6239 098 3228 246 2787 432 875
Further Item Interest Expense Component Total Interest Expense43 67415 6951 950 
Gain Loss On Disposals Property Plant Equipment-9 34910 669-10 530-3 326
Gross Profit Loss5 450 2306 254 5937 305 4244 908 568
Increase From Amortisation Charge For Year Intangible Assets 237473473
Increase From Depreciation Charge For Year Property Plant Equipment 948 503956 923959 452
Intangible Assets 4 4954 0223 549
Intangible Assets Gross Cost 4 7324 732 
Interest Expense On Bank Loans Similar Borrowings47 06432 325  
Interest Payable Similar Charges Finance Costs93 32848 0201 950 
Merchandise753 662977 2812 166 1511 421 026
Net Current Assets Liabilities1 886 3744 848 0726 818 3298 174 569
Number Shares Issued Fully Paid 2 177 8142 177 8142 177 814
Operating Profit Loss1 051 5192 818 1803 127 177737 665
Other Creditors10 4866 1587 470322
Other Deferred Tax Expense Credit234 01955 866-28 56395 849
Other Operating Income Format14 200173 71122 337 
Other Taxation Social Security Payable157 272925 976185 97488 656
Par Value Share 111
Pension Other Post-employment Benefit Costs Other Pension Costs29 94341 55329 79327 829
Prepayments872 717589 716616 928415 495
Prepayments Accrued Income346 328122 20273 74272 169
Profit Loss734 2802 254 5302 668 443446 988
Profit Loss On Ordinary Activities Before Tax958 1912 770 1603 125 227737 665
Property Plant Equipment Gross Cost14 544 00414 590 64214 649 07014 785 738
Provisions501 466557 332528 769624 618
Provisions For Liabilities Balance Sheet Subtotal501 466557 332528 769624 618
Social Security Costs184 949139 536149 415142 133
Staff Costs Employee Benefits Expense2 121 1991 752 3371 715 7021 693 436
Tax Decrease Increase From Effect Revenue Exempt From Taxation 1 695  
Tax Expense Credit Applicable Tax Rate182 056526 330593 793140 156
Tax Increase Decrease From Effect Expenses Not Deductible In Determining Taxable Profit Or Loss10 0985 485572815
Tax Tax Credit On Profit Or Loss On Ordinary Activities223 911515 630456 784290 677
Total Additions Including From Business Combinations Intangible Assets 4 732  
Total Additions Including From Business Combinations Property Plant Equipment 226 484120 446150 648
Total Assets Less Current Liabilities11 855 99713 946 39415 064 60715 607 444
Total Borrowings3 728 4551 741 667  
Total Current Tax Expense Credit-10 108459 764  
Total Operating Lease Payments55 71938 56522 57925 921
Trade Creditors Trade Payables2 531 8092 035 6404 627 3942 802 692
Trade Debtors Trade Receivables3 664 8553 669 8315 258 2504 296 300
Turnover Revenue21 238 51518 216 59827 719 08731 530 611
Wages Salaries1 906 3071 571 2481 536 4941 523 474
Work In Progress55 080121 500364 268144 437

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Resolution
Full accounts for the period ending 31st December 2022
filed on: 27th, September 2023
Free Download (25 pages)

Company search

Advertisements