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

Xc Electrical Limited BURY


Xc Electrical started in year 1992 as Private Limited Company with registration number 02765192. The Xc Electrical company has been functioning successfully for thirty two years now and its status is active. The firm's office is based in Bury at Tower House. Postal code: BL9 6NX. Since 31st December 1998 Xc Electrical Limited is no longer carrying the name Saturn Super Distribution.

At the moment there are 2 directors in the the firm, namely Ian S. and Frank B.. In addition one secretary - Frank B. - is with the company. As of 17 May 2024, there were 2 ex directors - David G., Joachim N. and others listed below. There were no ex secretaries.

Xc Electrical Limited Address / Contact

Office Address Tower House
Office Address2 269 Walmersley Road
Town Bury
Post code BL9 6NX
Country of origin United Kingdom

Company Information / Profile

Registration Number 02765192
Date of Incorporation Tue, 17th Nov 1992
Industry Other business support service activities not elsewhere classified
End of financial Year 31st December
Company age 32 years old
Account next due date Mon, 30th Sep 2024 (136 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Thu, 29th Feb 2024 (2024-02-29)
Last confirmation statement dated Wed, 15th Feb 2023

Company staff

Ian S.

Position: Director

Appointed: 25 October 1993

Frank B.

Position: Secretary

Appointed: 17 November 1992

Frank B.

Position: Director

Appointed: 17 November 1992

David G.

Position: Director

Appointed: 25 October 1993

Resigned: 18 December 1997

London Law Secretarial Limited

Position: Corporate Nominee Secretary

Appointed: 17 November 1992

Resigned: 17 November 1992

London Law Services Limited

Position: Nominee Director

Appointed: 17 November 1992

Resigned: 17 November 1992

Joachim N.

Position: Director

Appointed: 17 November 1992

Resigned: 25 October 1993

People with significant control

The register of persons with significant control that own or control the company consists of 2 names. As BizStats discovered, there is Frank B. The abovementioned PSC and has 25-50% shares. Another one in the PSC register is Ian S. This PSC owns 25-50% shares.

Frank B.

Notified on 6 April 2016
Nature of control: 25-50% shares

Ian S.

Notified on 6 April 2016
Nature of control: 25-50% shares

Company previous names

Saturn Super Distribution December 31, 1998

Annual reports financial information

Profit & Loss
Accounts Information Date 2013-12-312014-12-312015-12-312016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Net Worth172 637119 58592 953       
Balance Sheet
Cash Bank On Hand  13 487   2 4064 5546 0826 135
Current Assets156 638136 517168 74740 207 12 50314 80838 79822 97621 177
Debtors116 035125 776155 26040 20814 09912 50312 40234 24416 89415 042
Net Assets Liabilities  92 954270 442197 126150 366155 689136 799124 848128 472
Other Debtors  9 76012 42514 09912 50312 40212 3711 012 
Property Plant Equipment  262 201251 484241 006231 214163 929162 018154 523147 387
Cash Bank In Hand40 60310 74113 487       
Net Assets Liabilities Including Pension Asset Liability172 637119 58592 953       
Tangible Fixed Assets277 581264 496262 200       
Reserves/Capital
Called Up Share Capital100100100       
Profit Loss Account Reserve172 537119 48592 852       
Shareholder Funds172 637119 58592 953       
Other
Accrued Liabilities   2 5062 5062 5062 5061 0081 0081 008
Accumulated Depreciation Impairment Property Plant Equipment  166 379177 600188 078197 870184 496191 867199 361206 498
Additions Other Than Through Business Combinations Property Plant Equipment   504   5 460  
Amounts Owed By Related Parties  138 48027 782   21 87315 88214 098
Amounts Owed To Related Parties    16 75137 12216 486   
Average Number Employees During Period  44222222
Bank Overdrafts   14 34937 44449 238    
Creditors  338 99618 85058 98194 35324 05065 01953 65341 094
Disposals Decrease In Depreciation Impairment Property Plant Equipment      -22 044   
Disposals Property Plant Equipment      -80 659   
Fixed Assets278 583265 498263 202252 486242 008232 216164 931163 020155 525148 389
Increase From Depreciation Charge For Year Property Plant Equipment   11 22110 4789 7928 6707 3717 4957 137
Investments Fixed Assets1 0021 0021 0021 0021 0021 0021 0021 0021 0021 002
Investments In Subsidiaries  1 0021 0021 0021 0021 0021 0021 0021 002
Net Current Assets Liabilities-97 039-145 913-170 24921 357-44 882-81 850-9 242-26 221-30 677-19 917
Other Creditors  335 7572 710314 0314 03163 48951 99039 489
Ownership Interest In Subsidiary Percent  100100100100100100100100
Prepayments        1 012944
Property Plant Equipment Gross Cost  428 580429 084429 084429 084348 425353 885353 885353 885
Provisions For Liabilities Balance Sheet Subtotal   3 401      
Taxation Social Security Payable  2 059813714 31313231
Total Assets Less Current Liabilities181 544119 58592 954273 843197 126     
Total Borrowings   14 34937 44449 238    
Trade Creditors Trade Payables  1 1809781 5351 4561 027491624566
Trade Debtors Trade Receivables  7 020       
Creditors Due Within One Year253 677282 430338 996       
Number Shares Allotted100100100       
Par Value Share 11       
Percentage Subsidiary Held 100100       
Provisions For Liabilities Charges8 907         
Value Shares Allotted100100100       

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control
Total exemption full accounts data made up to 31st December 2022
filed on: 26th, September 2023
Free Download (13 pages)

Company search

Advertisements