Facadexs Uk Ltd COLCHESTER


Facadexs Uk started in year 2004 as Private Limited Company with registration number 05148387. The Facadexs Uk company has been functioning successfully for 20 years now and its status is active. The firm's office is based in Colchester at The Octagon Suite E2, 2nd Floor. Postal code: CO1 1TG. Since 2023-09-26 Facadexs Uk Ltd is no longer carrying the name Xsplatforms (UK).

The company has one director. Allert G., appointed on 8 January 2021. There are currently no secretaries appointed. At the moment there are several former directors listed by the company. Their names might be found in the box below. In addition, there is one former secretary - John W. who worked with the the company until 23 March 2010.

Facadexs Uk Ltd Address / Contact

Office Address The Octagon Suite E2, 2nd Floor
Office Address2 Middleborough
Town Colchester
Post code CO1 1TG
Country of origin United Kingdom

Company Information / Profile

Registration Number 05148387
Date of Incorporation Tue, 8th Jun 2004
Industry Other specialised construction activities not elsewhere classified
End of financial Year 31st December
Company age 20 years old
Account next due date Mon, 30th Sep 2024 (130 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Tue, 24th Sep 2024 (2024-09-24)
Last confirmation statement dated Sun, 10th Sep 2023

Company staff

Allert G.

Position: Director

Appointed: 08 January 2021

Johan S.

Position: Director

Appointed: 03 July 2014

Resigned: 09 February 2018

Nick M.

Position: Director

Appointed: 01 December 2012

Resigned: 16 April 2016

Maarten D.

Position: Director

Appointed: 08 June 2011

Resigned: 01 December 2012

Dirk K.

Position: Director

Appointed: 09 April 2010

Resigned: 14 February 2012

Gerardus C.

Position: Director

Appointed: 23 March 2010

Resigned: 14 January 2021

Jonathan C.

Position: Director

Appointed: 01 July 2005

Resigned: 31 July 2005

John W.

Position: Secretary

Appointed: 08 June 2004

Resigned: 23 March 2010

Key Legal Services (nominees) Limited

Position: Nominee Director

Appointed: 08 June 2004

Resigned: 08 June 2004

Key Legal Services (secretarial) Limited

Position: Corporate Nominee Secretary

Appointed: 08 June 2004

Resigned: 08 June 2004

John W.

Position: Director

Appointed: 08 June 2004

Resigned: 23 March 2010

Susan W.

Position: Director

Appointed: 08 June 2004

Resigned: 23 March 2010

People with significant control

The list of persons with significant control that own or have control over the company is made up of 3 names. As BizStats identified, there is Gerardus C. The abovementioned PSC has significiant influence or control over the company,. Another entity in the PSC register is Xsplatforms Bv that put Gonnchem, Netherlands as the address. This PSC has a legal form of "a bv", owns 75,01-100% shares, has 75,01-100% voting rights. This PSC owns 75,01-100% shares and has 75,01-100% voting rights. Then there is Johan S., who also fulfils the Companies House conditions to be listed as a PSC. This PSC has significiant influence or control over the company,.

Gerardus C.

Notified on 6 April 2016
Nature of control: significiant influence or control

Xsplatforms Bv

Papland 11 4206 Cr, Gonnchem, Netherlands

Legal authority Dutch Law
Legal form Bv
Country registered Netherlands
Place registered Netherlands
Registration number 11047828
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights

Johan S.

Notified on 6 April 2016
Ceased on 9 February 2018
Nature of control: significiant influence or control

Company previous names

Xsplatforms (UK) September 26, 2023
Hls April 15, 2010

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Balance Sheet
Cash Bank On Hand7 93116 0216 6436 1609 75038 02038 020
Current Assets488 206393 634420 983405 006385 104361 581363 844
Debtors375 301130 968414 340398 846375 354323 561325 824
Other Debtors236 33238 83468 62825 24833 32119 5261
Property Plant Equipment16 8927 2981 066    
Total Inventories104 97472 236     
Other
Accumulated Depreciation Impairment Property Plant Equipment18 27117 8085 875    
Amounts Owed By Related Parties 174 408231 658363 835327 291304 034300 203
Amounts Owed To Group Undertakings526 391279 058     
Average Number Employees During Period  52111
Creditors765 099424 575132 55494 41458 64654 77553 729
Future Minimum Lease Payments Under Non-cancellable Operating Leases 11 5383 354    
Increase From Depreciation Charge For Year Property Plant Equipment 2 381657    
Net Current Assets Liabilities-276 893-205 350288 429310 592326 458306 806310 115
Other Creditors161 07882 19759 73947 36730 19821 00643 551
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment 2 84412 5905 875   
Other Disposals Property Plant Equipment 11 37518 1656 941   
Other Taxation Social Security Payable6 59614 02816 43019 87416 02411 7298 722
Profit Loss  34 08021 097   
Property Plant Equipment Gross Cost35 16225 1066 941    
Total Additions Including From Business Combinations Property Plant Equipment 1 319     
Total Assets Less Current Liabilities-260 001255 415289 495310 592   
Trade Creditors Trade Payables71 03449 29256 38527 17312 42422 0401 456
Trade Debtors Trade Receivables138 96992 134114 0549 76314 742125 620

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Gazette Incorporation Mortgage Officers Other Persons with significant control Resolution
Accounts for a small company made up to 2022-12-31
filed on: 3rd, October 2023
Free Download (8 pages)

Company search

Advertisements