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

X-l Garage Limited SKEGNESS


Founded in 1997, X-l Garage, classified under reg no. 03450287 is an active company. Currently registered at Westfield House Croft Bank PE24 4AN, Skegness the company has been in the business for twenty seven years. Its financial year was closed on November 30 and its latest financial statement was filed on 30th November 2022. Since 19th November 1997 X-l Garage Limited is no longer carrying the name Countermotor.

There is a single director in the firm at the moment - Simon D., appointed on 1 January 2007. In addition, a secretary was appointed - Jacqueline D., appointed on 1 December 2011. At the moment there are a few former directors listed by the firm. Their names might be found in the box below. In addition, there is one former secretary - Sheila D. who worked with the the firm until 15 March 2010.

X-l Garage Limited Address / Contact

Office Address Westfield House Croft Bank
Office Address2 Wainfleet
Town Skegness
Post code PE24 4AN
Country of origin United Kingdom

Company Information / Profile

Registration Number 03450287
Date of Incorporation Wed, 15th Oct 1997
Industry Maintenance and repair of motor vehicles
End of financial Year 30th November
Company age 27 years old
Account next due date Sat, 31st Aug 2024 (101 days left)
Account last made up date Wed, 30th Nov 2022
Next confirmation statement due date Mon, 13th Nov 2023 (2023-11-13)
Last confirmation statement dated Sun, 30th Oct 2022

Company staff

Jacqueline D.

Position: Secretary

Appointed: 01 December 2011

Simon D.

Position: Director

Appointed: 01 January 2007

Edwin D.

Position: Director

Appointed: 10 November 1997

Resigned: 30 November 2016

Sheila D.

Position: Director

Appointed: 10 November 1997

Resigned: 01 December 2011

Sheila D.

Position: Secretary

Appointed: 10 November 1997

Resigned: 15 March 2010

Britannia Company Formations Limited

Position: Nominee Secretary

Appointed: 15 October 1997

Resigned: 10 November 1997

Deansgate Company Formations Limited

Position: Corporate Nominee Director

Appointed: 15 October 1997

Resigned: 10 November 1997

People with significant control

The register of persons with significant control that own or have control over the company is made up of 2 names. As BizStats researched, there is Simon D. The abovementioned PSC and has 75,01-100% shares. Another entity in the PSC register is Edwin D. This PSC owns 50,01-75% shares.

Simon D.

Notified on 11 April 2018
Nature of control: 75,01-100% shares

Edwin D.

Notified on 7 April 2016
Ceased on 30 November 2016
Nature of control: 50,01-75% shares

Company previous names

Countermotor November 19, 1997

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-11-302016-11-302017-11-302018-11-302019-11-302020-11-302021-11-302022-11-30
Net Worth5 13312 908      
Balance Sheet
Cash Bank In Hand1 3752 277      
Current Assets14 65519 68721 98725 93624 61642 33150 27262 292
Debtors12 74016 710      
Net Assets Liabilities 15 60620 91425 47719 22026 72930 97927 653
Net Assets Liabilities Including Pension Asset Liability5 13312 908      
Stocks Inventory540700      
Tangible Fixed Assets28 48230 996      
Reserves/Capital
Called Up Share Capital1 0001 000      
Profit Loss Account Reserve4 13311 908      
Shareholder Funds5 13312 908      
Other
Amount Specific Advance Or Credit Directors       13 037
Amount Specific Advance Or Credit Made In Period Directors       13 037
Average Number Employees During Period  556666
Creditors 7 94714 17410 0264 91720 45317 55511 554
Creditors Due After One Year1 6907 947      
Creditors Due Within One Year34 74327 130      
Fixed Assets 30 99637 26633 82231 03229 48026 60729 313
Net Current Assets Liabilities-20 088-7 443-2 1781 681-6 89517 70221 9279 894
Number Shares Allotted 1 000      
Par Value Share 1      
Provisions For Liabilities Charges1 5712 698      
Secured Debts3 7181 690      
Share Capital Allotted Called Up Paid1 0001 000      
Tangible Fixed Assets Additions 12 128      
Tangible Fixed Assets Cost Or Valuation99 309109 287      
Tangible Fixed Assets Depreciation70 82778 291      
Tangible Fixed Assets Depreciation Charged In Period 8 154      
Tangible Fixed Assets Depreciation Decrease Increase On Disposals 690      
Tangible Fixed Assets Disposals 2 150      
Total Assets Less Current Liabilities8 39423 55335 08835 50324 13747 18248 53439 207

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Officers Persons with significant control
Micro company accounts made up to 30th November 2022
filed on: 17th, August 2023
Free Download (6 pages)

Company search

Advertisements