Exa Networks Limited BRADFORD


Exa Networks started in year 2003 as Private Limited Company with registration number 04922037. The Exa Networks company has been functioning successfully for 21 years now and its status is active. The firm's office is based in Bradford at 100 Bolton Road. Postal code: BD1 4DE. Since 2003/10/22 Exa Networks Limited is no longer carrying the name Gweco 208.

Currently there are 2 directors in the the firm, namely Michael S. and Thomas M.. In addition one secretary - Michael S. - is with the company. Currently there are a few former directors listed by the firm. Their names might be found in the list below. In addition, there is one former secretary - Roslyn B. who worked with the the firm until 1 May 2006.

Exa Networks Limited Address / Contact

Office Address 100 Bolton Road
Town Bradford
Post code BD1 4DE
Country of origin United Kingdom

Company Information / Profile

Registration Number 04922037
Date of Incorporation Mon, 6th Oct 2003
Industry Other telecommunications activities
Industry Other information technology service activities
End of financial Year 30th June
Company age 21 years old
Account next due date Sun, 31st Mar 2024 (29 days after)
Account last made up date Thu, 30th Jun 2022
Next confirmation statement due date Sun, 20th Oct 2024 (2024-10-20)
Last confirmation statement dated Fri, 6th Oct 2023

Company staff

Michael S.

Position: Director

Appointed: 01 May 2006

Michael S.

Position: Secretary

Appointed: 01 May 2006

Thomas M.

Position: Director

Appointed: 27 October 2003

Lindsey C.

Position: Director

Appointed: 02 February 2009

Resigned: 01 April 2009

Lindsey C.

Position: Director

Appointed: 17 November 2008

Resigned: 19 November 2008

Antony S.

Position: Director

Appointed: 19 November 2003

Resigned: 30 March 2004

Roslyn B.

Position: Secretary

Appointed: 19 November 2003

Resigned: 01 May 2006

Mark C.

Position: Director

Appointed: 19 November 2003

Resigned: 31 July 2023

Ian M.

Position: Director

Appointed: 19 November 2003

Resigned: 30 March 2004

Phil M.

Position: Director

Appointed: 19 November 2003

Resigned: 30 March 2004

Gweco Directors Limited

Position: Corporate Director

Appointed: 06 October 2003

Resigned: 01 January 2004

Gweco Secretaries Limited

Position: Corporate Secretary

Appointed: 06 October 2003

Resigned: 01 January 2004

People with significant control

The register of PSCs who own or have control over the company includes 1 name. As we researched, there is Exa Holdings Limited from Bradford, England. The abovementioned PSC is categorised as "a limited company" and has 75,01-100% shares. The abovementioned PSC and has 75,01-100% shares.

Exa Holdings Limited

100 Bolton Road, Bradford, BD1 4DE, England

Legal authority Limited Company Law
Legal form Limited Company
Country registered England
Place registered England And Wales
Registration number 9678751
Notified on 6 April 2016
Nature of control: 75,01-100% shares

Company previous names

Gweco 208 October 22, 2003

Annual reports financial information

Profit & Loss
Accounts Information Date 2011-12-312012-12-312013-12-312014-12-312015-12-312019-06-302020-06-302021-06-302022-06-30
Net Worth122 022199 445324 954470 281511 894    
Balance Sheet
Cash Bank On Hand     561 714527 010757 337410 262
Current Assets241 916451 092850 1541 014 1841 437 5962 650 4751 852 8662 237 9621 600 189
Debtors241 916392 262580 706525 663907 5532 088 7611 325 8561 440 0071 133 408
Net Assets Liabilities     532 360652 819821 471280 156
Other Debtors36 777252 533324 644359 822 298 457215 041258 565230 254
Property Plant Equipment     641 776639 168684 285551 828
Total Inventories       40 61856 519
Cash Bank In Hand 58 830269 448488 521530 043    
Net Assets Liabilities Including Pension Asset Liability122 022199 445324 954470 281511 894    
Tangible Fixed Assets270 541236 834182 316148 236130 937    
Trade Debtors205 139139 729256 062165 841     
Reserves/Capital
Called Up Share Capital 22 20022 20022 20022 200    
Profit Loss Account Reserve99 822177 245302 754448 081489 694    
Shareholder Funds122 022199 445324 954470 281511 894    
Other
Accumulated Depreciation Impairment Property Plant Equipment     506 124640 269791 271986 796
Amounts Owed By Related Parties     110 216117 114117 11449 092
Average Number Employees During Period     51474852
Bank Borrowings Overdrafts     457 800340 491518 159345 429
Corporation Tax Payable      91 40869 507 
Creditors     457 800340 491518 159345 429
Future Minimum Lease Payments Under Non-cancellable Operating Leases     171 671122 00296 00084 000
Increase From Depreciation Charge For Year Property Plant Equipment      134 145159 220195 525
Net Current Assets Liabilities-140 266-10 135169 892329 944380 957445 384462 620812 259201 094
Other Creditors     1 027 083257 413271 325183 317
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment       8 218 
Other Disposals Property Plant Equipment       12 327 
Other Taxation Social Security Payable     365 414289 488330 326360 161
Property Plant Equipment Gross Cost     1 147 9001 279 4371 475 5561 538 624
Provisions For Liabilities Balance Sheet Subtotal     97 000108 478156 914127 337
Total Additions Including From Business Combinations Property Plant Equipment      131 537208 44663 068
Total Assets Less Current Liabilities130 275226 699352 208478 180511 8941 087 1601 101 7881 496 544752 922
Trade Creditors Trade Payables     613 626523 128571 958677 303
Trade Debtors Trade Receivables     1 441 736755 349825 976615 710
Creditors Due After One Year8 25327 25427 2547 899     
Creditors Due Within One Year382 182461 227680 262684 2401 056 639    
Debtors Due After One Year    -285 959    
Number Shares Allotted 3 9963 9963 99612 200    
Par Value Share 1111    
Share Capital Allotted Called Up Paid3 9963 9963 9963 99612 200    
Tangible Fixed Assets Additions 45 2386 25415 92019 484    
Tangible Fixed Assets Cost Or Valuation327 336372 574378 828394 748414 232    
Tangible Fixed Assets Depreciation56 795135 740196 512246 512283 295    
Tangible Fixed Assets Depreciation Charged In Period 78 94560 77250 00036 783    
Net Proceeds From Issue Shares Other Equity Instruments Excluding Shares Issued To Minority Interests22 20022 20022 200      

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Incorporation Mortgage Officers Resolution
Accounting reference date changed from 2023/06/30 to 2023/12/31
filed on: 2nd, February 2024
Free Download (1 page)

Company search

Advertisements