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

X-plane Limited DERBY


X-plane started in year 2014 as Private Limited Company with registration number 09180856. The X-plane company has been functioning successfully for ten years now and its status is active. The firm's office is based in Derby at 65 Burley Lane. Postal code: DE22 5JR. Since 22nd September 2014 X-plane Limited is no longer carrying the name Tenwood Supplies.

The firm has 2 directors, namely Rosemary S., Timothy S.. Of them, Rosemary S., Timothy S. have been with the company the longest, being appointed on 19 August 2014. As of 29 April 2024, there were 4 ex directors - Peter D., Osker H. and others listed below. There were no ex secretaries.

X-plane Limited Address / Contact

Office Address 65 Burley Lane
Office Address2 Quarndon
Town Derby
Post code DE22 5JR
Country of origin United Kingdom

Company Information / Profile

Registration Number 09180856
Date of Incorporation Tue, 19th Aug 2014
Industry Wholesale of other machinery and equipment
End of financial Year 30th November
Company age 10 years old
Account next due date Sat, 31st Aug 2024 (124 days left)
Account last made up date Wed, 30th Nov 2022
Next confirmation statement due date Thu, 29th Feb 2024 (2024-02-29)
Last confirmation statement dated Wed, 15th Feb 2023

Company staff

Rosemary S.

Position: Director

Appointed: 19 August 2014

Timothy S.

Position: Director

Appointed: 19 August 2014

Peter D.

Position: Director

Appointed: 01 September 2018

Resigned: 17 July 2023

Osker H.

Position: Director

Appointed: 19 August 2014

Resigned: 08 September 2014

Michael C.

Position: Director

Appointed: 19 August 2014

Resigned: 17 July 2023

Julie C.

Position: Director

Appointed: 19 August 2014

Resigned: 17 July 2023

People with significant control

The list of persons with significant control who own or have control over the company includes 4 names. As BizStats discovered, there is Timothy S. This PSC and has 25-50% shares. The second entity in the persons with significant control register is Riosemary S. This PSC owns 25-50% shares. Then there is Corne M., who also fulfils the Companies House requirements to be indexed as a person with significant control. This PSC owns 25-50% shares.

Timothy S.

Notified on 6 April 2016
Nature of control: 25-50% shares

Riosemary S.

Notified on 6 April 2016
Nature of control: 25-50% shares

Corne M.

Notified on 6 April 2016
Ceased on 2 August 2023
Nature of control: 25-50% shares

Julie C.

Notified on 6 April 2016
Ceased on 2 August 2023
Nature of control: 25-50% shares

Company previous names

Tenwood Supplies September 22, 2014

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-11-302015-11-302016-11-302017-11-302018-11-302019-11-302020-11-302021-11-302022-11-30
Net Worth14985      
Balance Sheet
Current Assets 41 5538 0207 9708 3457 86644
Net Assets Liabilities  9856 1877 1917 5127 84344
Cash Bank In Hand141 542      
Debtors  11      
Net Assets Liabilities Including Pension Asset Liability14985      
Reserves/Capital
Called Up Share Capital 44      
Profit Loss Account Reserve  981      
Shareholder Funds14985      
Other
Accrued Liabilities Not Expressed Within Creditors Subtotal   220400400   
Average Number Employees During Period     4444
Creditors  5681 61337943323  
Net Current Assets Liabilities 49856 4077 5917 9127 84344
Total Assets Less Current Liabilities 49856 4077 5917 9127 84344
Creditors Due Within One Year  568      
Number Shares Allotted144      
Par Value Share111      
Share Capital Allotted Called Up Paid444      

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Officers Resolution
Director's appointment terminated on 17th July 2023
filed on: 17th, July 2023
Free Download (1 page)

Company search