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

Exl Windows (wales) Limited PENCADER


Exl Windows (wales) started in year 1995 as Private Limited Company with registration number 03134802. The Exl Windows (wales) company has been functioning successfully for 29 years now and its status is active. The firm's office is based in Pencader at Glannant. Postal code: SA39 9HY.

There is a single director in the firm at the moment - David J., appointed on 6 December 1995. In addition, a secretary was appointed - Sharon B., appointed on 6 April 2005. 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 - Mairwen J. who worked with the the firm until 3 December 2004.

Exl Windows (wales) Limited Address / Contact

Office Address Glannant
Office Address2 Llanfihangel Ar Arth
Town Pencader
Post code SA39 9HY
Country of origin United Kingdom

Company Information / Profile

Registration Number 03134802
Date of Incorporation Wed, 6th Dec 1995
Industry Other building completion and finishing
Industry Glazing
End of financial Year 31st December
Company age 29 years old
Account next due date Mon, 30th Sep 2024 (158 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Tue, 5th Dec 2023 (2023-12-05)
Last confirmation statement dated Mon, 21st Nov 2022

Company staff

Sharon B.

Position: Secretary

Appointed: 06 April 2005

David J.

Position: Director

Appointed: 06 December 1995

Swift Incorporations Limited

Position: Corporate Nominee Secretary

Appointed: 06 December 1995

Resigned: 06 December 1995

David J.

Position: Director

Appointed: 06 December 1995

Resigned: 30 November 2023

Mairwen J.

Position: Director

Appointed: 06 December 1995

Resigned: 03 December 2004

Mairwen J.

Position: Secretary

Appointed: 06 December 1995

Resigned: 03 December 2004

People with significant control

The list of persons with significant control that own or have control over the company includes 2 names. As BizStats researched, there is David J. This PSC has 25-50% voting rights and has 25-50% shares. Another entity in the PSC register is David J. This PSC owns 25-50% shares and has 25-50% voting rights.

David J.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
25-50% shares

David J.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2011-12-312012-12-312013-12-312014-12-312015-12-312016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Net Worth195 848195 211195 2957 317-13 326       
Balance Sheet
Cash Bank On Hand    14 08711 3392 0074 82317 32732 7408 2132 796
Current Assets264 327278 365289 4749 34472 549101 58773 303106 318106 744174 531175 797189 814
Debtors262 326277 865285 1078 84433 68165 24843 79671 49567 417126 791137 584165 018
Net Assets Liabilities    -13 327-27 430-57 840-27 020-52 176-36 076-40 517-65 970
Other Debtors    33 31554 39743 35553 26563 60288 481111 191143 887
Property Plant Equipment    26 52526 91333 40526 35921 08717 01918 10914 487
Total Inventories    24 78025 00027 50030 00022 00015 00030 00022 000
Cash Bank In Hand2 0015004 36750014 088       
Net Assets Liabilities Including Pension Asset Liability195 848195 211195 2957 317-13 326       
Stocks Inventory    24 780       
Tangible Fixed Assets    26 525       
Reserves/Capital
Called Up Share Capital300300300300300       
Profit Loss Account Reserve195 548194 911194 9957 017-13 626       
Shareholder Funds195 848195 211195 2957 317-13 326       
Other
Accumulated Depreciation Impairment Property Plant Equipment    6 6312 87711 13018 17623 44827 68232 02035 642
Additions Other Than Through Business Combinations Property Plant Equipment     14 38914 745  1665 428 
Amounts Owed To Related Parties    1 798       
Average Number Employees During Period    78867666
Bank Borrowings    92 79685 67879 01783 62963 81778 45893 06273 371
Bank Overdrafts     49 0385    
Creditors    95 74798 916102 072100 03672 88882 21696 96273 371
Depreciation Expense Property Plant Equipment     8 1838 2537 0465 2724 2344 3383 622
Disposals Decrease In Depreciation Impairment Property Plant Equipment     -11 937      
Disposals Property Plant Equipment     -17 755      
Finance Lease Liabilities Present Value Total    2 95113 23823 05516 4079 0713 7583 900 
Increase From Depreciation Charge For Year Property Plant Equipment     8 1838 2537 0465 2724 2344 3383 622
Net Current Assets Liabilities195 848195 211195 2957 31755 89644 57310 82746 657-37529 12138 336-7 086
Number Shares Issued Fully Paid         300300300
Other Creditors    5 8767 1358 9273 0002 7505 418  
Other Inventories    24 78025 00027 50030 00022 00015 00030 00022 000
Par Value Share 1111     11
Property Plant Equipment Gross Cost    33 15629 79044 53544 53544 53544 70150 12950 129
Taxation Social Security Payable     20 78333 30832 84279 534120 006121 955166 269
Total Assets Less Current Liabilities195 848195 211195 2957 31782 42171 48644 23273 01620 71246 14056 4457 401
Total Borrowings    95 74798 916102 072100 03672 88882 21696 96273 371
Trade Creditors Trade Payables    8 97825 6394 21016 82217 84312 99411 13526 467
Trade Debtors Trade Receivables    36510 85144118 2303 81538 310  
Amount Specific Advance Or Credit Directors    -8999 4777 19512 15015 74927 37839 47155 819
Amount Specific Advance Or Credit Made In Period Directors    17315 0666 1934 9553 59911 201 37 071
Amount Specific Advance Or Credit Repaid In Period Directors     -4 690-8 475-7 195   -20 723
Creditors Due After One Year    95 747       
Creditors Due Within One Year68 47983 15494 1792 02716 653       
Fixed Assets    26 525       
Number Shares Allotted 300300300300       
Share Capital Allotted Called Up Paid300300300300300       
Tangible Fixed Assets Additions    33 156       
Tangible Fixed Assets Cost Or Valuation    33 156       
Tangible Fixed Assets Depreciation    6 631       
Tangible Fixed Assets Depreciation Charged In Period    6 631       

Company filings

Filing category
Accounts Address Annual return Confirmation statement Gazette Incorporation Mortgage Officers Resolution Restoration
Total exemption full accounts record for the accounting period up to 2022/12/31
filed on: 29th, September 2023
Free Download (13 pages)

Company search

Advertisements