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

Exworks Limited BATH


Exworks started in year 1998 as Private Limited Company with registration number 03539754. The Exworks company has been functioning successfully for 26 years now and its status is active. The firm's office is based in Bath at Lennox House. Postal code: BA1 1LB.

The company has 3 directors, namely Sheldon S., Stephen T. and Martin G.. Of them, Stephen T., Martin G. have been with the company the longest, being appointed on 2 April 1998 and Sheldon S. has been with the company for the least time - from 15 November 2022. Currenlty, the company lists one former director, whose name is Carole H. and who left the the company on 5 April 2014. In addition, there is one former secretary - Carole H. who worked with the the company until 15 November 2022.

This company operates within the BS16 4NT postal code. The company is dealing with transport and has been registered as such. Its registration number is OH1094666 . It is located at Portland Building, 1, Bristol with a total of 1 cars.

Exworks Limited Address / Contact

Office Address Lennox House
Office Address2 3 Pierrepont Street
Town Bath
Post code BA1 1LB
Country of origin United Kingdom

Company Information / Profile

Registration Number 03539754
Date of Incorporation Thu, 2nd Apr 1998
Industry Other specialised construction activities not elsewhere classified
End of financial Year 31st December
Company age 26 years old
Account next due date Mon, 30th Sep 2024 (186 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sun, 23rd Jun 2024 (2024-06-23)
Last confirmation statement dated Fri, 9th Jun 2023

Company staff

Sheldon S.

Position: Director

Appointed: 15 November 2022

Stephen T.

Position: Director

Appointed: 02 April 1998

Martin G.

Position: Director

Appointed: 02 April 1998

Carole H.

Position: Director

Appointed: 01 January 2001

Resigned: 05 April 2014

Bristol Legal Services Limited

Position: Corporate Nominee Secretary

Appointed: 02 April 1998

Resigned: 02 April 1998

Carole H.

Position: Secretary

Appointed: 02 April 1998

Resigned: 15 November 2022

Bourse Nominees Limited

Position: Corporate Nominee Director

Appointed: 02 April 1998

Resigned: 02 April 1998

People with significant control

The list of persons with significant control that own or control the company is made up of 2 names. As BizStats researched, there is Stephen T. This PSC has significiant influence or control over the company,. Another one in the PSC register is Martin G. This PSC has significiant influence or control over the company,.

Stephen T.

Notified on 6 April 2016
Nature of control: significiant influence or control

Martin G.

Notified on 6 April 2016
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-12-312016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Balance Sheet
Cash Bank On Hand1504 347203 49716 5301 0801 07744415 249
Current Assets 355 585536 580583 476611 621634 020708 762947 368
Debtors218 446273 738255 583496 946545 541579 943655 318873 872
Net Assets Liabilities 1 61356 269136 198157 740-62 360-29 392341 332
Other Debtors139 81039 86835 539114 22555 62996 269148 937159 099
Property Plant Equipment33 32349 18172 375109 47893 25670 95053 21339 406
Total Inventories85 00077 50077 50070 00065 00053 00053 00058 247
Other
Accumulated Amortisation Impairment Intangible Assets34 27936 52744 95044 95045 73446 51847 30248 086
Accumulated Depreciation Impairment Property Plant Equipment148 02498 805114 177118 887149 033172 580190 317204 124
Additions Other Than Through Business Combinations Intangible Assets    7 839   
Additions Other Than Through Business Combinations Property Plant Equipment  38 56663 22713 9241 241  
Amounts Owed By Related Parties 98 143157 147217 278420 862396 336  
Amounts Owed To Related Parties 165 853192 100135 821121 697136 097  
Average Number Employees During Period 16171818181819
Bank Borrowings Overdrafts29 739    119 060109 04118 000
Corporation Tax Payable30 47847 157   52 811101 13333 100
Creditors313 62025 01936 79865 09130 948134 626109 00082 497
Decrease In Loans Owed By Related Parties Due To Loans Repaid  -4 887-5 116-131 301-284 599  
Decrease In Loans Owed To Related Parties Due To Loans Repaid  -13 750-83 642-28 524   
Disposals Decrease In Depreciation Impairment Property Plant Equipment   -14 549    
Disposals Property Plant Equipment   -21 414    
Fixed Assets 57 60472 375109 478100 31177 22158 70044 109
Increase From Amortisation Charge For Year Intangible Assets 2 2488 423 784784784784
Increase From Depreciation Charge For Year Property Plant Equipment 10 62415 37219 25930 14623 54717 73713 807
Increase In Loans Owed By Related Parties Due To Loans Advanced  95 27965 247247 272260 073  
Increase In Loans Owed To Related Parties Due To Loans Advanced  39 99727 36314 40014 400  
Intangible Assets10 6718 423  7 0556 2715 4874 703
Intangible Assets Gross Cost44 95044 95044 95044 95052 78952 78952 789 
Loans Owed By Related Parties 66 755157 147304 891420 862396 336  
Loans Owed To Related Parties 165 853192 100135 821121 697136 097  
Net Current Assets Liabilities -25 61630 479109 172104 41011 07830 300388 797
Other Creditors11 61811 67226 98449 68038 05056 40637 96134 509
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment 59 843      
Other Disposals Property Plant Equipment 63 495      
Other Inventories 17 5007 50015 00020 0008 000  
Other Taxation Social Security Payable51 90466 923   166 096173 636158 118
Property Plant Equipment Gross Cost181 347147 986186 552228 365242 289243 530243 530 
Provisions For Liabilities Balance Sheet Subtotal 5 3569 78717 36116 03316 0339 3929 077
Taxation Including Deferred Taxation Balance Sheet Subtotal1 2635 356      
Taxation Social Security Payable 66 92346 123156 226129 315218 907  
Total Additions Including From Business Combinations Property Plant Equipment 30 134      
Total Assets Less Current Liabilities 31 988102 854218 650204 72188 29989 000432 906
Total Borrowings 25 01936 79865 091    
Trade Creditors Trade Payables84 49173 11445 02765 40184 92661 181115 264142 401
Trade Debtors Trade Receivables78 636135 54362 501165 15068 64278 83077 596121 386
Work In Progress 60 00070 00055 00045 00045 000  
Accrued Liabilities Deferred Income     4 9699 96963 769
Amounts Recoverable On Contracts     107 777  
Finance Lease Liabilities Present Value Total     26 3224 810 
Future Minimum Lease Payments Under Non-cancellable Operating Leases      2 280570
Prepayments Accrued Income     8 508 65 552

Transport Operator Data

Portland Building
Address 1 , Portland Street , Staple Hill
City Bristol
Post code BS16 4PS
Vehicles 1

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Resolution
Total exemption full company accounts data drawn up to December 31, 2022
filed on: 10th, August 2023
Free Download (9 pages)

Company search