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

Xcite Sports Limited CHESTERFIELD


Founded in 2011, Xcite Sports, classified under reg no. 07508095 is an active company. Currently registered at Unit 2 Smeckley Wood Close S41 9PZ, Chesterfield the company has been in the business for thirteen years. Its financial year was closed on 29th April and its latest financial statement was filed on 2022-04-30.

The company has 2 directors, namely Nicola M., Thomas L.. Of them, Thomas L. has been with the company the longest, being appointed on 27 January 2011 and Nicola M. has been with the company for the least time - from 7 December 2022. As of 16 May 2024, there were 2 ex directors - David C., Jacqueline C. and others listed below. There were no ex secretaries.

Xcite Sports Limited Address / Contact

Office Address Unit 2 Smeckley Wood Close
Office Address2 Sheepbridge Trading Estate
Town Chesterfield
Post code S41 9PZ
Country of origin United Kingdom

Company Information / Profile

Registration Number 07508095
Date of Incorporation Thu, 27th Jan 2011
Industry Other retail sale not in stores, stalls or markets
End of financial Year 29th April
Company age 13 years old
Account next due date Mon, 29th Jan 2024 (108 days after)
Account last made up date Sat, 30th Apr 2022
Next confirmation statement due date Wed, 3rd Jan 2024 (2024-01-03)
Last confirmation statement dated Tue, 20th Dec 2022

Company staff

Nicola M.

Position: Director

Appointed: 07 December 2022

Thomas L.

Position: Director

Appointed: 27 January 2011

David C.

Position: Director

Appointed: 19 December 2016

Resigned: 30 November 2022

Jacqueline C.

Position: Director

Appointed: 28 February 2011

Resigned: 19 December 2016

People with significant control

The list of PSCs that own or have control over the company consists of 2 names. As we discovered, there is Thomas L. The abovementioned PSC has 25-50% voting rights and has 25-50% shares. Another entity in the PSC register is David C. This PSC owns 25-50% shares and has 25-50% voting rights.

Thomas L.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

David C.

Notified on 19 December 2016
Ceased on 8 December 2022
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2013-04-302014-04-302015-04-302016-04-302017-04-302018-04-302019-04-302020-04-302021-04-302022-04-30
Net Worth29 60340 74064 30364 978      
Balance Sheet
Cash Bank On Hand   1 33199233 16623 7339 557148 810127 631
Current Assets118 674134 542182 930191 477225 459235 133297 002401 961674 141816 100
Debtors9 77416 99412 80933 31161 63118 42330 40150 850300 946241 175
Net Assets Liabilities   64 978109 845115 465190 898219 978332 443362 866
Other Debtors   33 31161 631 118907 72
Property Plant Equipment   13 50512 77614 19011 82910 21212 94644 093
Total Inventories   156 835162 836183 544242 868341 554224 385447 294
Cash Bank In Hand16 3342 5489 3361 331      
Net Assets Liabilities Including Pension Asset Liability29 60340 74064 30364 978      
Stocks Inventory92 566115 000160 785156 835      
Tangible Fixed Assets22 67417 66714 54413 505      
Reserves/Capital
Called Up Share Capital2222      
Profit Loss Account Reserve29 60140 73864 30164 976      
Shareholder Funds29 60340 74064 30364 978      
Other
Accrued Liabilities    1 0001 3051 2507 308950821
Accumulated Amortisation Impairment Intangible Assets       2 1043 9898 042
Accumulated Depreciation Impairment Property Plant Equipment   22 75026 45330 15434 09737 20540 32745 420
Additions Other Than Through Business Combinations Intangible Assets       20 200  
Additions Other Than Through Business Combinations Property Plant Equipment     5 1152 5711 4915 85636 240
Average Number Employees During Period    334456
Bank Borrowings         31 500
Bank Overdrafts    6 070  19 781  
Comprehensive Income Expense    62 62925 141    
Creditors   137 753126 204131 389115 686208 351368 39531 500
Disposals Property Plant Equipment      -989   
Dividends Paid    -17 762-19 521    
Fixed Assets      11 82928 30829 15756 251
Increase From Amortisation Charge For Year Intangible Assets       2 1041 8854 053
Increase From Depreciation Charge For Year Property Plant Equipment    3 7033 7003 9433 1083 1225 093
Intangible Assets       18 09616 21112 158
Intangible Assets Gross Cost       20 20020 20020 200
Net Current Assets Liabilities6 92925 93752 11953 72499 255103 744181 316193 610305 746346 493
Nominal Value Allotted Share Capital    222222
Number Shares Issued Fully Paid    222222
Other Creditors   93 82233 43721 06931 968105 44976 82516 035
Other Inventories    162 836183 544242 868341 554224 385447 294
Other Remaining Borrowings     27 97920 18843 357 42 391
Par Value Share 111 11111
Prepayments    57 63118 42328 64047 697278 443227 449
Profit Loss    62 62925 141    
Property Plant Equipment Gross Cost   36 25539 22944 34445 92647 41753 27389 513
Provisions For Liabilities Balance Sheet Subtotal   2 2512 1862 4692 2471 9402 4608 378
Taxation Social Security Payable    85024 73114 45811 17261 93549 179
Total Assets Less Current Liabilities29 60343 60466 66367 229112 031117 934193 145221 918334 903402 744
Total Borrowings    6 07027 97920 18863 138 31 500
Trade Creditors Trade Payables   21 45269 34556 30547 82221 284228 685319 181
Trade Debtors Trade Receivables      1 6432 24622 50313 654
Bank Borrowings Overdrafts   17 5926 070     
Creditors Due Within One Year111 745108 605130 811137 753      
Number Shares Allotted 111      
Other Taxation Social Security Payable   4 88717 352     
Provisions For Liabilities Charges 2 8642 3602 251      
Share Capital Allotted Called Up Paid1111      
Tangible Fixed Assets Cost Or Valuation30 18531 06832 79336 255      
Tangible Fixed Assets Depreciation7 51113 40118 24922 750      
Total Additions Including From Business Combinations Property Plant Equipment    2 974     

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Officers Persons with significant control Resolution
Confirmation statement with no updates 2023-12-20
filed on: 2nd, January 2024
Free Download (3 pages)

Company search