Xen Electric Ltd EDENBRIDGE


Xen Electric started in year 2007 as Private Limited Company with registration number 06145633. The Xen Electric company has been functioning successfully for 17 years now and its status is active. The firm's office is based in Edenbridge at Ground Floor. Postal code: TN8 5LP. Since 2015-11-02 Xen Electric Ltd is no longer carrying the name Dave Sherman.

At the moment there are 2 directors in the the company, namely Sally S. and David S.. In addition one secretary - Sally S. - is with the firm. Currenlty, the company lists one former director, whose name is Sally C. and who left the the company on 22 February 2010. In addition, there is one former secretary - David S. who worked with the the company until 22 February 2010.

Xen Electric Ltd Address / Contact

Office Address Ground Floor
Office Address2 Southon House, Station Approach
Town Edenbridge
Post code TN8 5LP
Country of origin United Kingdom

Company Information / Profile

Registration Number 06145633
Date of Incorporation Thu, 8th Mar 2007
Industry Electrical installation
End of financial Year 31st March
Company age 17 years old
Account next due date Sun, 31st Dec 2023 (132 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Fri, 22nd Mar 2024 (2024-03-22)
Last confirmation statement dated Wed, 8th Mar 2023

Company staff

Sally S.

Position: Director

Appointed: 28 October 2013

Sally S.

Position: Secretary

Appointed: 22 February 2010

David S.

Position: Director

Appointed: 08 March 2007

Company Directors Limited

Position: Corporate Nominee Director

Appointed: 08 March 2007

Resigned: 08 March 2007

Temple Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 08 March 2007

Resigned: 08 March 2007

David S.

Position: Secretary

Appointed: 08 March 2007

Resigned: 22 February 2010

Sally C.

Position: Director

Appointed: 08 March 2007

Resigned: 22 February 2010

People with significant control

The register of persons with significant control that own or have control over the company consists of 2 names. As BizStats discovered, there is Sally C. The abovementioned PSC has 25-50% voting rights and has 25-50% shares. Another entity in the persons with significant control register is David S. This PSC owns 25-50% shares and has 25-50% voting rights.

Sally C.

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

David S.

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

Company previous names

Dave Sherman November 2, 2015

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-03-312015-03-312016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Net Worth5 8565 255837       
Balance Sheet
Cash Bank On Hand   23 56010 08516 12925 41543 40524 50125 466
Current Assets24 87820 14516 94732 33520 32523 16928 99447 26237 97237 145
Debtors12 7824 4822 4708 77510 2297 0403 5793 85713 47111 679
Net Assets Liabilities   8 3379155356 09712 89013 16310 183
Other Debtors      100109  
Property Plant Equipment   2 0362 3451 7591 31934 55232 07924 765
Cash Bank In Hand12 09615 66314 477       
Net Assets Liabilities Including Pension Asset Liability5 8565 255837       
Tangible Fixed Assets2 0452 2002 716       
Reserves/Capital
Called Up Share Capital100100100       
Profit Loss Account Reserve5 7565 155737       
Shareholder Funds5 8565 255837       
Other
Accrued Liabilities Deferred Income   1 1251 7761 4251 3251 4181 0431 101
Accumulated Amortisation Impairment Intangible Assets    30 00030 00030 00030 00030 00030 000
Accumulated Depreciation Impairment Property Plant Equipment    6 6907 2767 7168 84513 18321 621
Amounts Owed By Directors    3 3123 034  4 6627 747
Average Number Employees During Period     22222
Bank Borrowings Overdrafts       1 66712 8679 936
Corporation Tax Payable   15 54511 60913 68816 38010 07211 806 
Creditors   26 03421 75524 39224 21659 76918 28441 791
Disposals Decrease In Depreciation Impairment Property Plant Equipment        -5 082 
Disposals Property Plant Equipment        -5 357 
Dividends Paid On Shares   54 00057 000 63 00040 00050 00055 000
Finance Lease Liabilities Present Value Total       29 92825 73721 545
Fixed Assets2 0452 2002 7162 0362 3451 7591 31934 55232 07924 765
Increase Decrease In Depreciation Impairment Property Plant Equipment    6495864406517641 375
Increase From Depreciation Charge For Year Property Plant Equipment    6495864401 1309 4208 438
Intangible Assets Gross Cost    30 00030 00030 00030 00030 00030 000
Loans From Directors   446  64191  
Net Current Assets Liabilities3 8113 055-1 8796 301-1 441-1 2244 778-12 50719 688-4 646
Other Creditors   120      
Other Taxation Social Security Payable   8 7988 2509 0566 44715 8675 435 
Prepayments Accrued Income   1 000    3 1342 089
Property Plant Equipment Gross Cost    9 0359 0359 03543 39745 26246 386
Taxation Social Security Payable        17 24119 045
Total Additions Including From Business Combinations Property Plant Equipment    958  34 3627 2221 124
Total Assets Less Current Liabilities5 8565 2558378 3379045356 09722 04551 76720 119
Trade Creditors Trade Payables    120224 626 100
Trade Debtors Trade Receivables   7 7756 9284 0063 4793 7485 6751 843
Advances Credits Directors    3 3023 034  4 663 
Advances Credits Made In Period Directors    59 85647 486  4 6943 084
Advances Credits Repaid In Period Directors    -57 000-47 754-3 034 -32 
Creditors Due Within One Year21 06717 09018 826       
Intangible Fixed Assets Aggregate Amortisation Impairment 30 00030 000       
Intangible Fixed Assets Cost Or Valuation 30 00030 000       
Number Shares Allotted 100100       
Par Value Share 11       
Share Capital Allotted Called Up Paid100100100       
Tangible Fixed Assets Additions 8891 420       
Tangible Fixed Assets Cost Or Valuation5 7686 6578 077       
Tangible Fixed Assets Depreciation3 7234 4575 361       
Tangible Fixed Assets Depreciation Charged In Period 734904       

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Officers
Confirmation statement with updates 2024-03-08
filed on: 13th, March 2024
Free Download (5 pages)

Company search

Advertisements