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

X S Automation Limited TELFORD


Founded in 1996, X S Automation, classified under reg no. 03239342 is an active company. Currently registered at Telford 54 Business Park TF3 3AL, Telford the company has been in the business for twenty eight years. Its financial year was closed on 31st December and its latest financial statement was filed on 2022-12-31. Since 2018-06-22 X S Automation Limited is no longer carrying the name Dust Control Systems Holdings.

The company has one director. James S., appointed on 31 January 2019. There are currently no secretaries appointed. At the moment there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

X S Automation Limited Address / Contact

Office Address Telford 54 Business Park
Office Address2 Nedge Hill
Town Telford
Post code TF3 3AL
Country of origin United Kingdom

Company Information / Profile

Registration Number 03239342
Date of Incorporation Mon, 19th Aug 1996
Industry Non-trading company
End of financial Year 31st December
Company age 28 years old
Account next due date Mon, 30th Sep 2024 (157 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Mon, 2nd Sep 2024 (2024-09-02)
Last confirmation statement dated Sat, 19th Aug 2023

Company staff

James S.

Position: Director

Appointed: 31 January 2019

Philip O.

Position: Secretary

Appointed: 15 January 2004

Resigned: 31 January 2019

Shaun B.

Position: Director

Appointed: 12 January 2004

Resigned: 01 April 2005

John C.

Position: Director

Appointed: 14 October 1996

Resigned: 06 January 2004

First Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 19 August 1996

Resigned: 19 August 1996

Alan O.

Position: Secretary

Appointed: 19 August 1996

Resigned: 16 January 2004

Alan O.

Position: Director

Appointed: 19 August 1996

Resigned: 16 January 2004

First Directors Limited

Position: Corporate Nominee Director

Appointed: 19 August 1996

Resigned: 19 August 1996

Christopher O.

Position: Director

Appointed: 19 August 1996

Resigned: 31 January 2019

Philip O.

Position: Director

Appointed: 19 August 1996

Resigned: 31 January 2019

People with significant control

The list of persons with significant control that own or have control over the company includes 3 names. As we researched, there is Dust Control Systems Limited from Dewsbury, England. The abovementioned PSC is categorised as "a private 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 entity in the persons with significant control register is Christopher O. This PSC has significiant influence or control over the company,. Then there is Philip O., who also meets the Companies House criteria to be categorised as a person with significant control. This PSC has significiant influence or control over the company,.

Dust Control Systems Limited

Horace Waller V C Parade Shaw Cross Business Park, Dewsbury, West Yorkshire, WF12 7RF, England

Legal authority Companies Act
Legal form Private Limited Company
Country registered England And Wales
Place registered United Kingdom
Registration number 2687779
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Christopher O.

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

Philip O.

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

Company previous names

Dust Control Systems Holdings June 22, 2018
Dust Control Systems April 13, 2005

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-09-302015-09-302016-09-302017-09-302018-09-302019-12-312020-12-312021-12-312022-12-31
Net Worth111      
Balance Sheet
Current Assets  11     
Cash Bank On Hand    11111
Net Assets Liabilities    11111
Debtors111      
Reserves/Capital
Called Up Share Capital111      
Shareholder Funds111      
Other
Net Current Assets Liabilities  111    
Number Shares Allotted 11  1111
Par Value Share 11  1111
Share Capital Allotted Called Up Paid111      
Total Assets Less Current Liabilities111      

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Gazette Incorporation Mortgage Officers Persons with significant control Resolution
Accounts for a dormant company made up to 2022-12-31
filed on: 7th, September 2023
Free Download (2 pages)

Company search