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

Xe Pos Ltd SOLIHULL


Founded in 2014, Xe Pos, classified under reg no. 09229843 is an active company. Currently registered at The Exchange 26 Haslucks Green Road B90 2EL, Solihull the company has been in the business for 10 years. Its financial year was closed on 30th September and its latest financial statement was filed on Friday 30th September 2022. Since Wednesday 3rd October 2018 Xe Pos Ltd is no longer carrying the name Express Epos.

The company has one director. Farat K., appointed on 20 October 2017. There are currently no secretaries appointed. Currently 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.

Xe Pos Ltd Address / Contact

Office Address The Exchange 26 Haslucks Green Road
Office Address2 Shirley
Town Solihull
Post code B90 2EL
Country of origin United Kingdom

Company Information / Profile

Registration Number 09229843
Date of Incorporation Mon, 22nd Sep 2014
Industry Other information technology service activities
End of financial Year 30th September
Company age 10 years old
Account next due date Sun, 30th Jun 2024 (93 days left)
Account last made up date Fri, 30th Sep 2022
Next confirmation statement due date Sat, 3rd Aug 2024 (2024-08-03)
Last confirmation statement dated Thu, 20th Jul 2023

Company staff

Farat K.

Position: Director

Appointed: 20 October 2017

Karnpreet C.

Position: Secretary

Appointed: 13 November 2017

Resigned: 27 November 2017

Karnpreet C.

Position: Director

Appointed: 09 October 2017

Resigned: 13 November 2017

Sanath A.

Position: Director

Appointed: 09 November 2015

Resigned: 09 October 2017

Amir R.

Position: Director

Appointed: 20 October 2014

Resigned: 10 November 2015

Sanath A.

Position: Director

Appointed: 22 September 2014

Resigned: 20 October 2014

Sanath A.

Position: Secretary

Appointed: 22 September 2014

Resigned: 20 October 2014

People with significant control

The list of persons with significant control who own or control the company consists of 6 names. As BizStats discovered, there is Farat K. The abovementioned PSC and has 75,01-100% shares. The second one in the PSC register is Mohsen K. This PSC has significiant influence or control over the company,. Moving on, there is Amir R., who also meets the Companies House conditions to be indexed as a person with significant control. This PSC owns 25-50% shares and has 25-50% voting rights.

Farat K.

Notified on 1 October 2018
Nature of control: 75,01-100% shares

Mohsen K.

Notified on 1 March 2019
Ceased on 4 March 2019
Nature of control: significiant influence or control

Amir R.

Notified on 6 April 2016
Ceased on 28 July 2017
Nature of control: 25-50% voting rights
25-50% shares

Farat K.

Notified on 27 April 2017
Ceased on 12 June 2017
Nature of control: 25-50% voting rights
25-50% shares

Farat R.

Notified on 24 April 2017
Ceased on 27 April 2017
Nature of control: 25-50% voting rights
25-50% shares

Sanath A.

Notified on 1 September 2016
Ceased on 19 September 2016
Nature of control: significiant influence or control

Company previous names

Express Epos October 3, 2018
Express Tech Systems Uk May 28, 2015
Express Epos May 21, 2015

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-09-302016-09-302017-09-302018-09-302020-09-302021-09-302022-09-30
Net Worth1 2915 25827 146    
Balance Sheet
Cash Bank On Hand    241 905223 44950 603
Current Assets10 23816 53469 626134 680266 905277 365171 373
Debtors     16 41630 817
Net Assets Liabilities  27 14657 159265 076390 080470 439
Property Plant Equipment    224 295357 433476 804
Total Inventories    25 00037 50089 953
Cash Bank In Hand7 238      
Net Assets Liabilities Including Pension Asset Liability1 2915 25827 146    
Stocks Inventory3 000      
Tangible Fixed Assets4 800      
Reserves/Capital
Called Up Share Capital1      
Profit Loss Account Reserve1 290      
Shareholder Funds1 2915 25827 146    
Other
Accumulated Depreciation Impairment Property Plant Equipment    222 705370 215479 363
Additions Other Than Through Business Combinations Property Plant Equipment     280 648228 519
Average Number Employees During Period    293122
Creditors  45 55279 979133 496134 21362 399
Depreciation Rate Used For Property Plant Equipment     3315
Increase From Depreciation Charge For Year Property Plant Equipment     147 510109 148
Net Current Assets Liabilities-3 5091 41824 07454 701133 409143 152108 974
Property Plant Equipment Gross Cost    447 000727 648956 167
Provisions For Liabilities Balance Sheet Subtotal    42 62867 91267 912
Total Assets Less Current Liabilities1 2915 25827 14657 159357 704500 585585 778
Fixed Assets4 8003 8403 0722 458   
Creditors Due Within One Year13 74715 11645 552    
Number Shares Allotted1      
Par Value Share1      
Share Capital Allotted Called Up Paid1      
Tangible Fixed Assets Additions6 000      
Tangible Fixed Assets Cost Or Valuation6 000      
Tangible Fixed Assets Depreciation1 200      
Tangible Fixed Assets Depreciation Charged In Period1 200      

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Officers Persons with significant control Resolution
Confirmation statement with updates Thursday 20th July 2023
filed on: 20th, July 2023
Free Download (4 pages)

Company search