External Professional Support Limited SOUTHAMPTON


External Professional Support started in year 1999 as Private Limited Company with registration number 03824976. The External Professional Support company has been functioning successfully for twenty five years now and its status is active. The firm's office is based in Southampton at Botley Mills. Postal code: SO30 2GB. Since 2001-05-15 External Professional Support Limited is no longer carrying the name X-tp.

At the moment there are 3 directors in the the company, namely David R., Mary R. and John R.. In addition one secretary - John R. - is with the firm. At the moment there are several former directors listed by the company. Their names might be found in the box below. In addition, there is one former secretary - Janice D. who worked with the the company until 31 December 2005.

External Professional Support Limited Address / Contact

Office Address Botley Mills
Office Address2 Botley
Town Southampton
Post code SO30 2GB
Country of origin United Kingdom

Company Information / Profile

Registration Number 03824976
Date of Incorporation Fri, 13th Aug 1999
Industry Management consultancy activities other than financial management
Industry Development of building projects
End of financial Year 31st January
Company age 25 years old
Account next due date Thu, 31st Oct 2024 (217 days left)
Account last made up date Tue, 31st Jan 2023
Next confirmation statement due date Sat, 24th Aug 2024 (2024-08-24)
Last confirmation statement dated Thu, 10th Aug 2023

Company staff

David R.

Position: Director

Appointed: 01 December 2016

Mary R.

Position: Director

Appointed: 31 December 2005

John R.

Position: Secretary

Appointed: 31 December 2005

John R.

Position: Director

Appointed: 13 August 1999

Simon H.

Position: Director

Appointed: 08 November 2000

Resigned: 07 March 2001

Company Directors Limited

Position: Corporate Nominee Director

Appointed: 13 August 1999

Resigned: 13 August 1999

Temple Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 13 August 1999

Resigned: 13 August 1999

Janice D.

Position: Director

Appointed: 13 August 1999

Resigned: 31 December 2005

Janice D.

Position: Secretary

Appointed: 13 August 1999

Resigned: 31 December 2005

People with significant control

The register of PSCs that own or have control over the company consists of 3 names. As we established, there is David R. The abovementioned PSC and has 25-50% shares. Another entity in the PSC register is Mary R. This PSC owns 25-50% shares. The third one is John R., who also fulfils the Companies House criteria to be listed as a PSC. This PSC has significiant influence or control over the company, owns 75,01-100% shares and has 75,01-100% voting rights.

David R.

Notified on 1 August 2023
Nature of control: 25-50% shares

Mary R.

Notified on 1 August 2023
Nature of control: 25-50% shares

John R.

Notified on 13 August 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors
significiant influence or control

Company previous names

X-tp May 15, 2001
Carpe Diem Introductions November 22, 2000
Stirling Uk January 11, 2000

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-01-312017-01-312018-01-312019-01-312020-01-312021-01-312022-01-312023-01-31
Net Worth 19 21620 189     
Balance Sheet
Cash Bank On Hand3 04026 86411 8985 32255 333154 27718 14130 467
Current Assets35 158107 25083 11149 990138 027293 306371 044407 154
Debtors5 86841 88657 71328 66827 694139 0291647 303
Other Debtors  33 00026 35624 620130 000417 242
Property Plant Equipment498411 9776945 8684 6702 799
Total Inventories26 25038 50013 50016 00055 000 352 739369 384
Net Assets Liabilities Including Pension Asset Liability 19 21620 189     
Reserves/Capital
Shareholder Funds 19 21620 189     
Other
Accrued Liabilities Deferred Income1 0251 8751 5002 4002 75027 9503 32321 418
Accumulated Depreciation Impairment Property Plant Equipment13 05413 506 1544371 4823 4295 300
Additions Other Than Through Business Combinations Property Plant Equipment 365 1 131 6 219749 
Average Number Employees During Period    2446
Corporation Tax Payable2 8778 3028 06628 16229 98640 79832 52217 065
Creditors34 08488 44562 92247 60259 625159 830216 502297 513
Disposals Investment Property Fair Value Model     271 038  
Dividends Paid28 00015 000      
Increase From Depreciation Charge For Year Property Plant Equipment 452 1542831 0451 9471 871
Investment Property Fair Value Model    271 038   
Net Current Assets Liabilities1 07418 80520 1892 38878 402133 476154 542109 641
Number Shares Issued Fully Paid   300300   
Other Creditors24 23569 68042 84229272141 975170 689244 371
Other Taxation Social Security Payable2 6548 5888 31115 93623 29743 1269 16110 210
Par Value Share   11   
Prepayments Accrued Income 2 653  497 12361
Profit Loss10 57832 644      
Property Plant Equipment Gross Cost13 55213 917 1 1311 1317 3508 099 
Total Assets Less Current Liabilities1 57219 21620 1893 36579 096139 344159 212112 440
Trade Creditors Trade Payables3 293 2 2038122 8715 9818071 480
Trade Debtors Trade Receivables5 86839 23324 7132 3122 5779 029  
Turnover Revenue272 790334 176      
Creditors Due Within One Year 88 44562 922     
Fixed Assets 411      

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Officers Persons with significant control Resolution
Total exemption full accounts data made up to 2023-01-31
filed on: 12th, October 2023
Free Download (12 pages)

Company search

Advertisements