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

X-pand (ggcs) Ltd. BROMSGROVE


Founded in 1994, X-pand (ggcs), classified under reg no. 02954341 is an active company. Currently registered at Cedar Place B60 2PW, Bromsgrove the company has been in the business for thirty years. Its financial year was closed on Monday 30th September and its latest financial statement was filed on 30th September 2022. Since 28th June 2016 X-pand (ggcs) Ltd. is no longer carrying the name Grendon Garage (car Sales).

There is a single director in the firm at the moment - Geoffrey C., appointed on 1 April 2010. In addition, a secretary was appointed - Samantha H., appointed on 7 January 2003. At the moment there are a few former directors listed by the firm. Their names might be found in the box below. In addition, there is one former secretary - Josephine C. who worked with the the firm until 7 January 2003.

X-pand (ggcs) Ltd. Address / Contact

Office Address Cedar Place
Office Address2 18 Middlefield Road
Town Bromsgrove
Post code B60 2PW
Country of origin United Kingdom

Company Information / Profile

Registration Number 02954341
Date of Incorporation Mon, 1st Aug 1994
Industry Other retail sale in non-specialised stores
Industry Sale of used cars and light motor vehicles
End of financial Year 30th September
Company age 30 years old
Account next due date Sun, 30th Jun 2024 (65 days left)
Account last made up date Fri, 30th Sep 2022
Next confirmation statement due date Thu, 19th Sep 2024 (2024-09-19)
Last confirmation statement dated Tue, 5th Sep 2023

Company staff

Geoffrey C.

Position: Director

Appointed: 01 April 2010

Samantha H.

Position: Secretary

Appointed: 07 January 2003

Josephine C.

Position: Director

Appointed: 25 August 1994

Resigned: 08 April 2003

Josephine C.

Position: Secretary

Appointed: 25 August 1994

Resigned: 07 January 2003

Geoffrey C.

Position: Director

Appointed: 25 August 1994

Resigned: 01 April 2010

Combined Nominees Limited

Position: Nominee Director

Appointed: 01 August 1994

Resigned: 25 August 1994

Combined Secretarial Services Limited

Position: Corporate Nominee Secretary

Appointed: 01 August 1994

Resigned: 25 August 1994

Combined Secretarial Services Limited

Position: Corporate Nominee Director

Appointed: 01 August 1994

Resigned: 25 August 1994

People with significant control

The list of persons with significant control who own or have control over the company is made up of 1 name. As we established, there is Geoffrey C. This PSC has 75,01-100% voting rights and has 75,01-100% shares.

Geoffrey C.

Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Grendon Garage (car Sales) June 28, 2016
Fitzbuoy October 4, 1994

Annual reports financial information

Profit & Loss
Accounts Information Date 2013-09-302014-09-302015-09-302016-09-302017-09-302018-09-302019-09-302020-09-302021-09-302022-09-30
Net Worth-84 563-46 805490       
Balance Sheet
Current Assets199 536144 731119 66986 63285 66776 51062 36356 59143 82937 842
Net Assets Liabilities  490-10 346-17 728-31 569-40 853-47 718-60 860-65 917
Cash Bank In Hand48 98836 90236 587       
Cash Bank On Hand  36 58722 54927 08838 49226 04513 1739 134 
Debtors27 80835 22746 20630 26032 29025 09525 09525 09525 095 
Net Assets Liabilities Including Pension Asset Liability-84 563-46 805490       
Other Debtors  46 20630 26026 29025 09525 09525 09525 095 
Property Plant Equipment  5 6874 8346 1786 1566 1825 2564 467 
Stocks Inventory122 74072 60236 876       
Tangible Fixed Assets4 1035 7415 687       
Total Inventories  36 87633 82326 28912 92311 22318 3239 600 
Reserves/Capital
Called Up Share Capital222       
Profit Loss Account Reserve-84 565-46 807488       
Shareholder Funds-84 563-46 805490       
Other
Description Principal Activities         45 112
Accrued Liabilities Not Expressed Within Creditors Subtotal        2 0002 000
Creditors  123 965101 044108 558113 199108 336108 345108 386106 306
Fixed Assets        4 4673 797
Net Current Assets Liabilities-87 988-51 489-4 296-14 412-22 891-36 689-45 973-51 754-64 557-67 664
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal        800800
Provisions For Liabilities Balance Sheet Subtotal  9017681 0151 0361 0621 22077050
Total Assets Less Current Liabilities-83 885-45 7481 391-9 578-16 713-30 533-39 791-46 498-60 090-63 867
Amount Specific Advance Or Credit Directors 2 47117 5295 38072052    
Amount Specific Advance Or Credit Made In Period Directors  20 000 720     
Amount Specific Advance Or Credit Repaid In Period Directors   12 1495 380772    
Accumulated Depreciation Impairment Property Plant Equipment  7 7868 6399 73110 81211 90512 83113 620 
Average Number Employees During Period  11111   
Creditors Due Within One Year287 524196 220123 965       
Dividends Paid   2 000      
Increase From Depreciation Charge For Year Property Plant Equipment   8531 0921 0811 093926789 
Number Shares Allotted 22       
Number Shares Issued Fully Paid   222222 
Other Creditors  102 460101 044108 054110 846108 306108 345108 386 
Other Taxation Social Security Payable  5 267 2342 348    
Par Value Share 11111111 
Profit Loss   -8 836-7 382-13 841-9 284-6 865-13 142 
Property Plant Equipment Gross Cost  13 47313 47315 90916 96818 08718 087  
Provisions For Liabilities Charges6781 057901       
Share Capital Allotted Called Up Paid222       
Tangible Fixed Assets Additions 3 810950       
Tangible Fixed Assets Cost Or Valuation28 13512 52313 473       
Tangible Fixed Assets Depreciation24 0326 7827 786       
Tangible Fixed Assets Depreciation Charged In Period 1 0131 004       
Tangible Fixed Assets Depreciation Decrease Increase On Disposals 18 263        
Tangible Fixed Assets Disposals 19 422        
Total Additions Including From Business Combinations Property Plant Equipment    2 4361 0591 119   
Trade Creditors Trade Payables  16 238 270530   
Trade Debtors Trade Receivables    6 000     
Advances Credits Directors2 4712 47117 529       

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Incorporation Officers Resolution
Micro company accounts made up to 30th September 2022
filed on: 29th, June 2023
Free Download (4 pages)

Company search