Xpr (UK) Limited NUNEATON


Xpr (UK) started in year 2006 as Private Limited Company with registration number 05867294. The Xpr (UK) company has been functioning successfully for eighteen years now and its status is active. The firm's office is based in Nuneaton at The Old Farmhouse 2 Higham Fields Court. Postal code: CV13 6ET. Since Mon, 16th Apr 2007 Xpr (UK) Limited is no longer carrying the name Xpress Communication.

The firm has one director. Julie B., appointed on 6 July 2021. There are currently no secretaries appointed. 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 - Phillip B. who worked with the the firm until 8 July 2021.

Xpr (UK) Limited Address / Contact

Office Address The Old Farmhouse 2 Higham Fields Court
Office Address2 Higham Fields Lane, Higham On The Hill
Town Nuneaton
Post code CV13 6ET
Country of origin United Kingdom

Company Information / Profile

Registration Number 05867294
Date of Incorporation Wed, 5th Jul 2006
Industry Activities of patent and copyright agents; other legal activities not elsewhere classified
End of financial Year 31st July
Company age 18 years old
Account next due date Tue, 30th Apr 2024 (6 days after)
Account last made up date Sun, 31st Jul 2022
Next confirmation statement due date Fri, 19th Jul 2024 (2024-07-19)
Last confirmation statement dated Wed, 5th Jul 2023

Company staff

Julie B.

Position: Director

Appointed: 06 July 2021

Corporate Appointments Limited

Position: Corporate Nominee Director

Appointed: 05 July 2006

Resigned: 05 July 2006

Timothy C.

Position: Director

Appointed: 05 July 2006

Resigned: 29 April 2021

Secretarial Appointments Limited

Position: Corporate Nominee Secretary

Appointed: 05 July 2006

Resigned: 05 July 2006

Phillip B.

Position: Secretary

Appointed: 05 July 2006

Resigned: 08 July 2021

Julie H.

Position: Director

Appointed: 05 July 2006

Resigned: 05 July 2006

Phillip B.

Position: Director

Appointed: 05 July 2006

Resigned: 08 July 2021

People with significant control

The register of persons with significant control that own or control the company consists of 5 names. As we researched, there is Julie B. This PSC has 75,01-100% voting rights and has 75,01-100% shares. Another one in the persons with significant control register is Timothy C. This PSC . Then there is Claire B., who also fulfils the Companies House criteria to be listed as a PSC. This PSC owns 25-50% shares and has 25-50% voting rights.

Julie B.

Notified on 23 July 2021
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Timothy C.

Notified on 30 June 2016
Ceased on 13 September 2021
Nature of control: right to appoint and remove directors

Claire B.

Notified on 30 June 2016
Ceased on 23 July 2021
Nature of control: 25-50% voting rights
25-50% shares

Karen C.

Notified on 30 June 2016
Ceased on 23 July 2021
Nature of control: 25-50% voting rights
25-50% shares

Philip B.

Notified on 30 June 2016
Ceased on 8 July 2021
Nature of control: right to appoint and remove directors

Company previous names

Xpress Communication April 16, 2007

Annual reports financial information

Profit & Loss
Accounts Information Date 2011-07-312012-07-312013-07-312014-07-312015-07-312016-07-312017-07-312018-07-312019-07-312020-07-312021-07-312022-07-312023-07-31
Net Worth1 72211 9388 6283 842-94-1 350       
Balance Sheet
Cash Bank In Hand5 66617 0428 6571 4964 1984 089       
Cash Bank On Hand     4 0894 1144 343  6 40915 9523 297
Current Assets8 65018 59310 7816 0504 9688 9385 1197 9764 8712 08813 45519 7457 516
Debtors2 9841 5512 1244 5547704 8491 0053 6334 8712 0887 0463 7934 219
Net Assets Liabilities     -1 567-1 0323 332-3 365-11 6673 2736 258-2 514
Property Plant Equipment     1 0841 9541 052227 1 4198191 212
Tangible Fixed Assets7131 1021 6169331 2441 084       
Net Assets Liabilities Including Pension Asset Liability1 72211 938           
Reserves/Capital
Called Up Share Capital222222       
Profit Loss Account Reserve1 72011 9368 6263 840-96-1 352       
Shareholder Funds1 72211 9388 6283 842-94-1 350       
Other
Accumulated Depreciation Impairment Property Plant Equipment     4 2963 3134 2155 0405 2673 0443 6444 419
Average Number Employees During Period      1133111
Creditors     11 3727 7345 4968 42013 75511 60114 15011 242
Creditors Due Within One Year 7 7573 7693 1416 30611 372       
Disposals Decrease In Depreciation Impairment Property Plant Equipment      1 940   2 623  
Disposals Property Plant Equipment      1 940   2 623  
Increase From Depreciation Charge For Year Property Plant Equipment      957902825227400600775
Net Current Assets Liabilities1 00910 8367 0122 909-1 338-2 434-2 6152 480-3 549-11 6671 8545 595-3 726
Number Shares Allotted  2222       
Number Shares Issued Fully Paid      2222222
Par Value Share  11111111111
Property Plant Equipment Gross Cost     5 3805 2675 2675 2675 2674 4634 4635 631
Provisions For Liabilities Balance Sheet Subtotal     21737120043  156 
Share Capital Allotted Called Up Paid 22222       
Tangible Fixed Assets Additions 1 2321 096          
Tangible Fixed Assets Cost Or Valuation1 9403 1724 2684 2685 0855 380       
Tangible Fixed Assets Depreciation1 2272 0702 6523 3353 8414 296       
Tangible Fixed Assets Depreciation Charged In Period  582          
Total Additions Including From Business Combinations Property Plant Equipment      1 827   1 819 1 168
Total Assets Less Current Liabilities1 72211 9388 6283 842-94-1 350-6613 532-3 322-11 6673 2736 414-2 514
Creditors Due Within One Year Total Current Liabilities7 6417 757           
Fixed Assets7131 102           
Tangible Fixed Assets Depreciation Charge For Period 843           

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Officers Persons with significant control
Confirmation statement with updates Wed, 5th Jul 2023
filed on: 12th, July 2023
Free Download (4 pages)

Company search