Enel X Way Uk Limited COLINDALE


Enel X Way Uk Limited is a private limited company situated at 5 Technology Park, Colindeep Lane, Colindale NW9 6BX. Its net worth is estimated to be 0 pounds, and the fixed assets the company owns come to 0 pounds. Incorporated on 2017-09-07, this 6-year-old company is run by 1 director.
Director Ryan D., appointed on 15 November 2023.
The company is classified as "retail trade of motor vehicle parts and accessories" (SIC code: 45320), "other service activities incidental to land transportation, n.e.c." (Standard Industrial Classification: 52219), "trade of electricity" (Standard Industrial Classification: 35140). According to Companies House data there was a change of name on 2022-06-08 and their previous name was Juicenet Limited.
The latest confirmation statement was filed on 2023-09-06 and the deadline for the following filing is 2024-09-20. Moreover, the annual accounts were filed on 31 December 2022 and the next filing should be sent on 30 September 2024.

Enel X Way Uk Limited Address / Contact

Office Address 5 Technology Park
Office Address2 Colindeep Lane
Town Colindale
Post code NW9 6BX
Country of origin United Kingdom

Company Information / Profile

Registration Number 10949960
Date of Incorporation Thu, 7th Sep 2017
Industry Retail trade of motor vehicle parts and accessories
Industry Other service activities incidental to land transportation, n.e.c.
End of financial Year 31st December
Company age 7 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 Fri, 20th Sep 2024 (2024-09-20)
Last confirmation statement dated Wed, 6th Sep 2023

Company staff

Ryan D.

Position: Director

Appointed: 15 November 2023

Martin N.

Position: Director

Appointed: 24 May 2022

Resigned: 15 November 2023

Dirk I.

Position: Director

Appointed: 30 November 2021

Resigned: 24 May 2022

Mark W.

Position: Director

Appointed: 29 March 2018

Resigned: 30 November 2021

Vincent S.

Position: Director

Appointed: 07 September 2017

Resigned: 05 February 2020

People with significant control

The list of persons with significant control who own or control the company consists of 3 names. As we discovered, there is Enel S.p.a. from Rome, Italy. The abovementioned PSC is categorised as "a public limited company", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. The second one in the PSC register is Vincent S. This PSC and has 75,01-100% voting rights. The third one is Electric Motor Werks Inc., who also fulfils the Companies House requirements to be categorised as a person with significant control. This PSC has a legal form of "an us corporation", owns 75,01-100% shares. This PSC , owns 75,01-100% shares.

Enel S.P.A.

137 Viale Regina Margherita, Rome, 00198, Italy

Legal authority Italian Company Law
Legal form Public Limited Company
Country registered Italy
Place registered Companies Register Of Rome
Registration number 00811720580
Notified on 7 September 2017
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Vincent S.

Notified on 7 September 2017
Ceased on 29 March 2018
Nature of control: 75,01-100% voting rights
right to appoint and remove directors

Electric Motor Werks Inc.

Legal authority Delaware
Legal form Us Corporation
Country registered Delaware
Place registered Gkl Registered Agents Of De, Inc
Registration number 5080336
Notified on 7 September 2017
Ceased on 7 September 2017
Nature of control: 75,01-100% shares

Company previous names

Juicenet June 8, 2022

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-12-312019-12-312020-12-312021-12-312022-12-31
Balance Sheet
Cash Bank On Hand67 354314 068532 99850 3291 436 333
Current Assets96 174480 0321 157 044478 9203 724 677
Debtors17 040116 281550 754268 440962 495
Other Debtors  129 514238 648177 149
Property Plant Equipment 56643311 3468 267
Total Inventories11 78049 68373 292160 1511 325 849
Net Assets Liabilities-490 884300 485   
Other
Accrued Liabilities Deferred Income7 5566 500470 88842 280336 565
Accumulated Depreciation Impairment Property Plant Equipment 1002331 1024 181
Additions Other Than Through Business Combinations Property Plant Equipment   11 782 
Average Number Employees During Period24434
Creditors542 784180 113740 860588 4942 052 567
Increase From Depreciation Charge For Year Property Plant Equipment 1001338693 079
Net Current Assets Liabilities51 900299 919416 184-109 5741 672 110
Other Creditors1 0771 4001 4571 36812 004
Other Remaining Borrowings   105 134 
Other Taxation Social Security Payable29 7483 54762 638 130 456
Prepayments Accrued Income2 840 1 15913 86415 057
Property Plant Equipment Gross Cost 66666612 448 
Total Assets Less Current Liabilities51 900300 485416 617-98 2281 680 377
Trade Creditors Trade Payables5 893155 143205 877439 7121 573 542
Trade Debtors Trade Receivables1 012116 281420 08115 928770 289
Audit Fees Expenses5 0006 5006 500  
Director Remuneration112 994127 656178 461  
Administrative Expenses486 673561 897633 797  
Amounts Owed By Group Undertakings  129 514  
Amounts Owed To Group Undertakings542 784    
Applicable Tax Rate191919  
Comprehensive Income Expense-490 885-492 153-483 861  
Cost Sales2 360148 769176 241  
Depreciation Expense Property Plant Equipment 100133  
Gain Loss Due To Foreign Exchange Differences Recognised In Profit Or Loss-6 55213 178-1 024  
Gross Profit Loss-26764 96020 422  
Interest Expense On Bank Loans Similar Borrowings3 94520 523   
Interest Payable Similar Charges Finance Costs3 94520 523   
Issue Equity Instruments1    
Merchandise11 78049 68373 292  
Number Shares Issued Fully Paid1 0001 0001 000  
Operating Profit Loss-486 940-471 630-483 861  
Other Operating Income Format1 25 307129 514  
Par Value Share000  
Pension Other Post-employment Benefit Costs Other Pension Costs3 0074 7346 848  
Profit Loss-490 885-492 153-483 861  
Profit Loss On Ordinary Activities Before Tax-490 885-492 153-483 861  
Recoverable Value-added Tax13 188    
Social Security Costs29 33538 79048 985  
Staff Costs Employee Benefits Expense286 968379 274566 874  
Tax Expense Credit Applicable Tax Rate-93 268-93 509-91 934  
Tax Increase Decrease From Effect Capital Allowances Depreciation -10825  
Tax Increase Decrease From Effect Expenses Not Deductible In Determining Taxable Profit Or Loss3146676  
Total Additions Including From Business Combinations Property Plant Equipment 666   
Turnover Revenue2 093213 729196 663  
Wages Salaries254 626335 750511 041  

Company filings

Filing category
Accounts Address Change of name Confirmation statement Incorporation Officers Persons with significant control
Director appointment termination date: November 15, 2023
filed on: 22nd, November 2023
Free Download (1 page)

Company search

Advertisements