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

Exlabesa Building Systems Limited DONCASTER


Founded in 2011, Exlabesa Building Systems, classified under reg no. 07673089 is an active company. Currently registered at Kaye Aluminium Ltd DN2 4SG, Doncaster the company has been in the business for thirteen years. Its financial year was closed on Tuesday 31st December and its latest financial statement was filed on Sat, 31st Dec 2022. Since Wed, 15th Nov 2017 Exlabesa Building Systems Limited is no longer carrying the name Kaye Building Systems.

At present there are 2 directors in the the firm, namely Jose M. and Richard E.. In addition one secretary - Ana V. - is with the company. At present there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Exlabesa Building Systems Limited Address / Contact

Office Address Kaye Aluminium Ltd
Office Address2 Ogden Road
Town Doncaster
Post code DN2 4SG
Country of origin United Kingdom

Company Information / Profile

Registration Number 07673089
Date of Incorporation Fri, 17th Jun 2011
Industry Manufacture of doors and windows of metal
End of financial Year 31st December
Company age 13 years old
Account next due date Mon, 30th Sep 2024 (185 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Mon, 4th Mar 2024 (2024-03-04)
Last confirmation statement dated Sun, 19th Feb 2023

Company staff

Ana V.

Position: Secretary

Appointed: 03 March 2021

Jose M.

Position: Director

Appointed: 23 November 2020

Richard E.

Position: Director

Appointed: 24 January 2020

Miryana G.

Position: Director

Appointed: 23 November 2020

Resigned: 10 September 2021

Luis G.

Position: Secretary

Appointed: 23 November 2020

Resigned: 03 March 2021

Daniel A.

Position: Secretary

Appointed: 02 February 2020

Resigned: 23 November 2020

Daniel A.

Position: Director

Appointed: 02 February 2020

Resigned: 23 November 2020

Belen A.

Position: Director

Appointed: 19 February 2019

Resigned: 02 February 2020

Paul B.

Position: Director

Appointed: 19 February 2019

Resigned: 23 November 2020

Paul H.

Position: Director

Appointed: 19 February 2019

Resigned: 24 January 2020

Belen A.

Position: Secretary

Appointed: 22 October 2018

Resigned: 02 February 2020

Neil H.

Position: Secretary

Appointed: 26 March 2018

Resigned: 19 October 2018

Fransisco Q.

Position: Director

Appointed: 01 January 2016

Resigned: 01 April 2017

Fernando Q.

Position: Director

Appointed: 17 September 2015

Resigned: 19 February 2019

Jairo V.

Position: Director

Appointed: 01 November 2014

Resigned: 17 September 2015

Diego E.

Position: Director

Appointed: 01 January 2013

Resigned: 01 November 2014

Marion M.

Position: Secretary

Appointed: 17 June 2011

Resigned: 26 March 2018

Felipe Q.

Position: Director

Appointed: 17 June 2011

Resigned: 19 February 2019

Franscisco Q.

Position: Director

Appointed: 17 June 2011

Resigned: 01 January 2013

Fernando Q.

Position: Director

Appointed: 17 June 2011

Resigned: 01 January 2013

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 BizStats found, there is Fernando Q. This PSC has significiant influence or control over the company,.

Fernando Q.

Notified on 1 February 2017
Nature of control: significiant influence or control

Company previous names

Kaye Building Systems November 15, 2017

Annual reports financial information

Profit & Loss
Accounts Information Date 2019-12-312020-12-312021-12-312022-12-31
Balance Sheet
Cash Bank On Hand153 562829 4891 061 5911 513 345
Current Assets1 786 3122 375 3003 840 0966 237 922
Debtors490 080599 3541 513 7603 232 337
Net Assets Liabilities  2 955 5575 362 574
Other Debtors43 24122 26049 21141 042
Property Plant Equipment6 95240 50773 524126 194
Total Inventories1 142 670946 4571 264 7451 492 240
Other
Accumulated Amortisation Impairment Intangible Assets38 22957 72484 555118 113
Accumulated Depreciation Impairment Property Plant Equipment21 40325 86536 20958 695
Amounts Owed By Group Undertakings56 84142 295317 254687 304
Amounts Owed To Group Undertakings823 331789 280608 046407 495
Average Number Employees During Period17151315
Creditors979 7051 224 2671 194 7151 214 568
Fixed Assets152 660201 895310 176355 862
Increase From Amortisation Charge For Year Intangible Assets 19 49526 83133 558
Increase From Depreciation Charge For Year Property Plant Equipment 4 46210 34422 486
Intangible Assets145 708161 388236 652229 668
Intangible Assets Gross Cost183 937219 112321 207347 781
Net Current Assets Liabilities806 6071 151 0332 645 3815 023 354
Other Creditors12 2333 66213 27613 880
Other Taxation Social Security Payable13 989178 284280 204481 537
Property Plant Equipment Gross Cost28 35566 372109 733184 889
Provisions For Liabilities Balance Sheet Subtotal   16 642
Total Additions Including From Business Combinations Intangible Assets 35 175102 09526 574
Total Additions Including From Business Combinations Property Plant Equipment 38 01743 36175 156
Total Assets Less Current Liabilities959 2671 352 9282 955 5575 379 216
Trade Creditors Trade Payables130 152253 041293 189311 656
Trade Debtors Trade Receivables389 998534 7991 147 2952 503 991

Company filings

Filing category
Accounts Annual return Change of name Confirmation statement Incorporation Officers Resolution
Small-sized company accounts made up to Sat, 31st Dec 2022
filed on: 27th, September 2023
Free Download (9 pages)

Company search

Advertisements