David Lewis Xml Associates Limited BUNGAY


Founded in 2004, David Lewis Xml Associates, classified under reg no. 05012413 is an active company. Currently registered at Refinecatch Limited NR35 1EF, Bungay the company has been in the business for 20 years. Its financial year was closed on January 31 and its latest financial statement was filed on Tue, 31st Jan 2023.

At present there are 2 directors in the the firm, namely Lesley A. and Kevin E.. In addition one secretary - Lesley A. - is with the company. At present there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

David Lewis Xml Associates Limited Address / Contact

Office Address Refinecatch Limited
Office Address2 Broad Street
Town Bungay
Post code NR35 1EF
Country of origin United Kingdom

Company Information / Profile

Registration Number 05012413
Date of Incorporation Mon, 12th Jan 2004
Industry Pre-press and pre-media services
End of financial Year 31st January
Company age 20 years old
Account next due date Thu, 31st Oct 2024 (190 days left)
Account last made up date Tue, 31st Jan 2023
Next confirmation statement due date Fri, 26th Jan 2024 (2024-01-26)
Last confirmation statement dated Thu, 12th Jan 2023

Company staff

Lesley A.

Position: Secretary

Appointed: 01 February 2017

Lesley A.

Position: Director

Appointed: 01 February 2017

Kevin E.

Position: Director

Appointed: 01 February 2017

Stephen C.

Position: Director

Appointed: 27 August 2013

Resigned: 01 February 2017

Bryce P.

Position: Director

Appointed: 27 August 2013

Resigned: 01 February 2017

Michael H.

Position: Director

Appointed: 27 August 2013

Resigned: 01 February 2017

Stephen C.

Position: Secretary

Appointed: 27 August 2013

Resigned: 01 February 2017

Anne L.

Position: Secretary

Appointed: 31 December 2007

Resigned: 27 August 2013

David L.

Position: Secretary

Appointed: 12 January 2004

Resigned: 31 December 2007

Wildman & Battell Limited

Position: Corporate Nominee Director

Appointed: 12 January 2004

Resigned: 12 January 2004

David L.

Position: Director

Appointed: 12 January 2004

Resigned: 31 December 2017

Same-Day Company Services Limited

Position: Corporate Nominee Secretary

Appointed: 12 January 2004

Resigned: 12 January 2004

Robin S.

Position: Director

Appointed: 12 January 2004

Resigned: 31 December 2007

People with significant control

The register of persons with significant control that own or control the company is made up of 3 names. As BizStats identified, there is Refinecatch Limited from Bungay, England. The abovementioned PSC is classified as "a limited company", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. Another one in the persons with significant control register is Stephen C. This PSC owns 25-50% shares. Moving on, there is Bryce P., who also meets the Companies House requirements to be indexed as a PSC. This PSC owns 25-50% shares.

Refinecatch Limited

Refinecatch Limited Broad Street, Bungay, NR35 1EF, England

Legal authority Companies Act 2006
Legal form Limited Company
Country registered England
Place registered England And Wales
Registration number 03210995
Notified on 1 February 2017
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Stephen C.

Notified on 12 January 2017
Ceased on 1 February 2017
Nature of control: 25-50% shares

Bryce P.

Notified on 12 January 2017
Ceased on 1 February 2017
Nature of control: 25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-01-312015-01-312016-01-31
Net Worth12 18412 55832 624
Balance Sheet
Cash Bank In Hand34 23441 39640 867
Current Assets46 30747 00766 563
Debtors12 0735 61125 696
Net Assets Liabilities Including Pension Asset Liability 12 55832 624
Tangible Fixed Assets73190361
Reserves/Capital
Called Up Share Capital100100100
Profit Loss Account Reserve12 08412 45832 524
Shareholder Funds12 18412 55832 624
Other
Creditors Due Within One Year34 85434 53934 228
Net Current Assets Liabilities11 45312 46832 335
Number Shares Allotted 100100
Par Value Share 11
Provisions For Liabilities Charges  72
Share Capital Allotted Called Up Paid100100100
Tangible Fixed Assets Cost Or Valuation17 05417 05417 473
Tangible Fixed Assets Depreciation16 32316 96417 112
Total Assets Less Current Liabilities12 18412 55832 696

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control
Micro company financial statements for the year ending on Tue, 31st Jan 2023
filed on: 30th, October 2023
Free Download (3 pages)

Company search

Advertisements