Xtraseal Ltd is a private limited company registered at 9 Austen Close, Galley Common, Nuneaton CV10 9QS. Its total net worth is estimated to be roughly 0 pounds, and the fixed assets belonging to the company amount to 0 pounds. Incorporated on 2018-10-19, this 5-year-old company is run by 2 directors.
Director Paul B., appointed on 13 June 2019. Director Steven B., appointed on 13 June 2019.
The company is officially classified as "glazing" (Standard Industrial Classification: 43342). According to CH data there was a change of name on 2019-06-13 and their previous name was Pure Graphic Design Ltd.
The last confirmation statement was sent on 2023-06-27 and the deadline for the next filing is 2024-07-11. Moreover, the accounts were filed on 31 March 2022 and the next filing should be sent on 31 December 2023.
Office Address | 9 Austen Close |
Office Address2 | Galley Common |
Town | Nuneaton |
Post code | CV10 9QS |
Country of origin | United Kingdom |
Registration Number | 11632226 |
Date of Incorporation | Fri, 19th Oct 2018 |
Industry | Glazing |
End of financial Year | 31st March |
Company age | 6 years old |
Account next due date | Sun, 31st Dec 2023 (150 days after) |
Account last made up date | Thu, 31st Mar 2022 |
Next confirmation statement due date | Thu, 11th Jul 2024 (2024-07-11) |
Last confirmation statement dated | Tue, 27th Jun 2023 |
The register of PSCs who own or have control over the company consists of 4 names. As we identified, there is Paul B. The abovementioned PSC has 25-50% voting rights and has 25-50% shares. The second entity in the PSC register is Steven B. This PSC owns 25-50% shares and has 25-50% voting rights. Moving on, there is Bryan T., who also fulfils the Companies House requirements to be categorised as a PSC. This PSC has significiant influence or control over the company,.
Paul B.
Notified on | 13 June 2019 |
Nature of control: |
25-50% voting rights right to appoint and remove directors 25-50% shares |
Steven B.
Notified on | 13 June 2019 |
Nature of control: |
25-50% voting rights right to appoint and remove directors 25-50% shares |
Bryan T.
Notified on | 19 October 2018 |
Ceased on | 13 June 2019 |
Nature of control: |
significiant influence or control |
Cfs Secretaries Limited
Dept 2 43 Owston Road, Carcroft, Doncaster, DN6 8DA, United Kingdom
Legal authority | Companies Act 2006 |
Legal form | Limited |
Country registered | England |
Place registered | England Company Registry |
Registration number | 04542138 |
Notified on | 19 October 2018 |
Ceased on | 13 June 2019 |
Nature of control: |
75,01-100% shares 75,01-100% voting rights right to appoint and remove directors |
Pure Graphic Design | June 13, 2019 |
Profit & Loss | |||
---|---|---|---|
Accounts Information Date | 2020-03-31 | 2021-03-31 | 2022-03-31 |
Balance Sheet | |||
Cash Bank On Hand | 100 | ||
Current Assets | 66 653 | 78 048 | |
Net Assets Liabilities | 100 | 917 | 5 499 |
Other | |||
Average Number Employees During Period | 2 | 2 | |
Creditors | 25 736 | 40 454 | |
Net Current Assets Liabilities | 40 917 | 37 594 | |
Number Shares Allotted | 100 | ||
Par Value Share | 1 | ||
Total Assets Less Current Liabilities | 40 917 | 37 594 |
Type | Category | Free download | |
---|---|---|---|
AA |
Micro company financial statements for the year ending on March 31, 2023 filed on: 28th, December 2023 |
accounts | Free Download (3 pages) |
© bizstats.co.uk 2024.
Terms of Use and Privacy Policy