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

X8m LLP DISS


Founded in 2010, X8m LLP, classified under reg no. OC352448 is an active company. Currently registered at Bramble Barn Mill Lane IP21 5RS, Diss the company has been in the business for 14 years. Its financial year was closed on Friday 30th August and its latest financial statement was filed on 30th August 2022. Since 20th October 2023 X8m LLP is no longer carrying the name Excelr8 Motorsport Llp.

As of 26 April 2024, our data shows no information about any ex officers on these positions.

X8m LLP Address / Contact

Office Address Bramble Barn Mill Lane
Office Address2 Weybread
Town Diss
Post code IP21 5RS
Country of origin United Kingdom

Company Information / Profile

Registration Number OC352448
Date of Incorporation Thu, 18th Feb 2010
End of financial Year 30th August
Company age 14 years old
Account next due date Thu, 30th May 2024 (34 days left)
Account last made up date Tue, 30th Aug 2022
Next confirmation statement due date Sun, 3rd Mar 2024 (2024-03-03)
Last confirmation statement dated Sat, 18th Feb 2023

Company staff

Connor M.

Position: LLP Member

Appointed: 06 April 2021

Andrew M.

Position: LLP Member

Appointed: 06 April 2021

David T.

Position: LLP Member

Appointed: 17 March 2020

Chloe M.

Position: LLP Member

Appointed: 01 March 2017

Antony W.

Position: LLP Designated Member

Appointed: 06 April 2014

Daniel B.

Position: LLP Member

Appointed: 01 July 2012

Justina W.

Position: LLP Designated Member

Appointed: 18 February 2010

Connor M.

Position: LLP Member

Appointed: 01 March 2021

Resigned: 01 March 2021

Andrew M.

Position: LLP Member

Appointed: 01 March 2021

Resigned: 01 March 2021

David T.

Position: LLP Designated Member

Appointed: 17 March 2020

Resigned: 17 March 2020

Connor M.

Position: LLP Designated Member

Appointed: 01 March 2020

Resigned: 01 March 2020

Oliver S.

Position: LLP Designated Member

Appointed: 01 November 2016

Resigned: 19 May 2020

Stephen T.

Position: LLP Designated Member

Appointed: 20 March 2013

Resigned: 03 January 2018

Antony W.

Position: LLP Designated Member

Appointed: 18 February 2010

Resigned: 22 October 2012

People with significant control

The register of PSCs who own or have control over the company includes 5 names. As we researched, there is Justina W. The abovementioned PSC has 25-50% voting rights. The second entity in the persons with significant control register is Antony W. This PSC and has 25-50% voting rights. The third one is Stephen T., who also fulfils the Companies House conditions to be listed as a PSC. This PSC has significiant influence or control over the company,.

Justina W.

Notified on 29 June 2016
Nature of control: right to manage 25% to 50% of surplus assets
25-50% voting rights

Antony W.

Notified on 29 June 2016
Nature of control: right to manage 25% to 50% of surplus assets
25-50% voting rights

Stephen T.

Notified on 29 June 2016
Ceased on 3 January 2018
Nature of control: significiant influence or control

Anthony W.

Notified on 29 June 2016
Ceased on 29 June 2016
Nature of control: significiant influence or control

Justina W.

Notified on 29 June 2016
Ceased on 29 June 2016
Nature of control: right to manage 25% to 50% of surplus assets
25-50% voting rights

Company previous names

Excelr8 Motorsport Llp October 20, 2023

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-02-282017-02-282018-02-282019-02-282020-02-292021-02-282022-08-30
Balance Sheet
Cash Bank On Hand38 22822 82129 175172172172172
Current Assets299 654388 144472 928961 5631 074 6911 411 7362 061 328
Debtors111 426215 323241 598581 156598 8471 014 5641 582 636
Other Debtors 11 793     
Property Plant Equipment301 101358 623339 807450 346741 202862 227737 256
Total Inventories150 000150 000202 155380 235475 672397 000478 520
Other
Accrued Liabilities 3 000     
Accumulated Depreciation Impairment Property Plant Equipment200 352301 052398 305524 172696 463880 0961 134 161
Administrative Expenses298 993435 470 639 189650 274  
Average Number Employees During Period4445554
Bank Borrowings  52 27734 85515 693  
Bank Borrowings Overdrafts85 72068 933     
Cost Sales623 684727 519     
Creditors311 618146 094107 722283 700296 094716 017423 735
Depreciation Expense Property Plant Equipment80 518100 700 134 142172 291  
Disposals Decrease In Depreciation Impairment Property Plant Equipment   8 275   
Disposals Property Plant Equipment   24 850   
Finance Lease Liabilities Present Value Total153 025194 573     
Fixed Assets  339 807450 446741 302862 327737 356
Gross Profit Loss267 873446 768 727 537980 333  
Increase From Depreciation Charge For Year Property Plant Equipment 100 70097 253134 142172 291183 633254 065
Interest Payable Similar Charges Finance Costs27 60320 539 24 81740 811  
Investments Fixed Assets   100100100100
Net Current Assets Liabilities-11 964107 344163 960199 635454 531571 044114 269
Operating Profit Loss-31 12011 298 88 348330 059  
Other Interest Receivable Similar Income Finance Income 66 622  
Prepayments 20 152     
Profit Loss-58 723-9 175 69 700289 270  
Property Plant Equipment Gross Cost501 453659 675738 112974 5181 437 6651 742 3231 871 417
Recoverable Value-added Tax12 614      
Total Additions Including From Business Combinations Property Plant Equipment 158 22278 437261 256463 147304 658129 094
Total Assets Less Current Liabilities 465 967503 767650 0811 162 5681 433 371851 625
Total Borrowings  259 650438 844426 352  
Trade Creditors Trade Payables72 873104 880     
Trade Debtors Trade Receivables98 812174 203     
Turnover Revenue891 5571 174 287     
Total Operating Lease Payments   54 83650 386  

Company filings

Filing category
Accounts Annual return Change of name Confirmation statement Incorporation Mortgage Officers
Confirmation statement with no updates 18th February 2024
filed on: 20th, February 2024
Free Download (3 pages)

Company search

Advertisements