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

X-cel Construct Limited HEANOR


X-cel Construct started in year 2002 as Private Limited Company with registration number 04545040. The X-cel Construct company has been functioning successfully for twenty two years now and its status is active. The firm's office is based in Heanor at Marshall House. Postal code: DE75 7RG. Since Friday 9th December 2011 X-cel Construct Limited is no longer carrying the name Heanor Gate Properties.

There is a single director in the company at the moment - Ian W., appointed on 25 September 2002. In addition, a secretary was appointed - Ian W., appointed on 31 May 2023. Currently there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

X-cel Construct Limited Address / Contact

Office Address Marshall House
Office Address2 Heanor Gate Road
Town Heanor
Post code DE75 7RG
Country of origin United Kingdom

Company Information / Profile

Registration Number 04545040
Date of Incorporation Wed, 25th Sep 2002
Industry Other letting and operating of own or leased real estate
Industry Development of building projects
End of financial Year 31st January
Company age 22 years old
Account next due date Thu, 31st Oct 2024 (186 days left)
Account last made up date Tue, 31st Jan 2023
Next confirmation statement due date Mon, 9th Oct 2023 (2023-10-09)
Last confirmation statement dated Sun, 25th Sep 2022

Company staff

Ian W.

Position: Secretary

Appointed: 31 May 2023

Ian W.

Position: Director

Appointed: 25 September 2002

Simon A.

Position: Director

Appointed: 31 May 2023

Resigned: 30 June 2023

Simon A.

Position: Secretary

Appointed: 01 September 2012

Resigned: 31 May 2023

Simon A.

Position: Director

Appointed: 19 January 2012

Resigned: 31 May 2023

Rachael H.

Position: Secretary

Appointed: 16 April 2007

Resigned: 01 September 2012

Peter K.

Position: Director

Appointed: 25 September 2002

Resigned: 17 May 2007

Peter K.

Position: Secretary

Appointed: 25 September 2002

Resigned: 16 April 2007

Waterlow Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 25 September 2002

Resigned: 25 September 2002

Waterlow Nominees Limited

Position: Corporate Nominee Director

Appointed: 25 September 2002

Resigned: 25 September 2002

People with significant control

The list of persons with significant control that own or control the company includes 1 name. As we identified, there is Marshall Developments Derby Limited from Heanor, England. The abovementioned PSC is categorised as "a limited" and has 50,01-75% shares. The abovementioned PSC and has 50,01-75% shares.

Marshall Developments Derby Limited

Marshall House Heanor Gate Road, Heanor, DE75 7RG, England

Legal authority Limited
Legal form Limited
Country registered England
Place registered England
Registration number 06026990
Notified on 6 April 2016
Nature of control: 50,01-75% shares

Company previous names

Heanor Gate Properties December 9, 2011

Annual reports financial information

Profit & Loss
Accounts Information Date 2012-01-312013-01-312014-01-312015-01-312016-01-312017-01-312018-01-312019-01-312020-01-312021-01-312022-01-312023-01-31
Net Worth378 246431 438510 956511 166500 830       
Balance Sheet
Cash Bank On Hand     123 190166 298664 626307 252382 1051 048 0122 083 249
Current Assets256 542283 751530 206630 881667 916597 0131 358 1301 249 0631 119 955758 1171 681 6794 652 049
Debtors36 542267 551439 958501 955666 916472 8231 190 832583 437811 703375 012632 6672 567 800
Net Assets Liabilities    481 383483 496636 901692 132673 505749 556786 3271 362 064
Other Debtors    131 835144 547121 930117 56875 34556 93910 05341 773
Property Plant Equipment    6 6724 3772 6913663 9774 15033 06423 823
Cash Bank In Hand 15 20089 248127 926        
Net Assets Liabilities Including Pension Asset Liability378 246431 438510 956511 166500 830       
Stocks Inventory220 0001 0001 0001 0001 000       
Tangible Fixed Assets11 2887 4974 01810 5556 672       
Total Inventories    1 0001 0001 0001 0001 0001 0001 000 
Reserves/Capital
Called Up Share Capital100100100100100       
Profit Loss Account Reserve123 214176 406255 924256 134245 798       
Shareholder Funds378 246431 438510 956511 166500 830       
Other
Accumulated Depreciation Impairment Property Plant Equipment    27 80633 04135 81738 14238 73940 47044 01853 991
Amounts Owed By Group Undertakings    191 965186 277186 122186 214186 032185 935185 913198 708
Amounts Recoverable On Contracts    266 13224 496215 711 2 9446 105331 3141 281 771
Average Number Employees During Period    44665555
Bank Borrowings    249 152234 402218 758202 717186 078168 235149 583130 979
Bank Borrowings Overdrafts    234 632219 245202 722186 531169 685150 392130 053111 979
Creditors    234 632219 245202 722186 531169 685150 392149 999125 906
Fixed Assets611 288607 497604 018610 555606 672604 377602 691600 366603 977604 150633 064623 823
Increase From Depreciation Charge For Year Property Plant Equipment     5 2352 7762 3255971 7313 5489 973
Investment Property    600 000600 000600 000600 000600 000600 000600 000600 000
Investment Property Fair Value Model    600 000600 000600 000600 000600 000600 000600 000 
Net Current Assets Liabilities-25 40282 441170 492150 514128 790115 189248 772289 695251 297307 915320 873885 009
Other Creditors    164 038154 252749 853550 318497 498136 298671 09113 927
Other Taxation Social Security Payable    123 756182 822199 30168 866189 862176 233506 201389 652
Property Plant Equipment Gross Cost    34 47837 41838 50838 50842 71644 62077 08277 814
Provisions For Liabilities Balance Sheet Subtotal    19 44716 82511 84011 39812 08412 11717 61120 862
Total Additions Including From Business Combinations Property Plant Equipment     2 9401 090 4 2081 90432 462732
Total Assets Less Current Liabilities585 886689 938774 510761 069735 462719 566851 463890 061855 274912 065953 9371 508 832
Trade Creditors Trade Payables    212 002129 593144 168323 998164 905119 828158 078459 101
Trade Debtors Trade Receivables    76 984117 503667 069279 655547 382126 033105 3871 045 548
Amount Specific Advance Or Credit Directors   45 62840 50934 66841 85937 27322 3708 0191 655 
Amount Specific Advance Or Credit Made In Period Directors    44 88144 15957 19145 41435 09735 64940 326 
Amount Specific Advance Or Credit Repaid In Period Directors    50 00050 00050 00050 00050 00050 00050 000 
Additional Provisions Increase From New Provisions Recognised     -2 622  686   
Additional Provisions Increase From New Provisions Recognised In Profit Or Loss      -4 985-442 335 494 
Bank Overdrafts    24 810       
Creditors Due After One Year207 640258 500263 554249 903234 632       
Creditors Due Within One Year281 944201 310359 714480 367539 126       
Debtors Due After One Year-1 563-188 342-228 211-211 704-191 965       
Number Shares Allotted 1001002020       
Number Shares Issued Fully Paid     2020   20 
Par Value Share 111111   1 
Provisions    19 44716 82511 84011 39812 08412 11717 611 
Revaluation Reserve254 932254 932254 932254 932254 932       
Secured Debts   263 343273 962       
Share Capital Allotted Called Up Paid1001001002020       
Tangible Fixed Assets Additions  50211 6731 597       
Tangible Fixed Assets Cost Or Valuation20 70620 70621 20832 88134 478       
Tangible Fixed Assets Depreciation9 41813 20917 19022 32627 806       
Tangible Fixed Assets Depreciation Charged In Period 3 7913 9815 1365 480       
Total Borrowings    273 962234 402      
Advances Credits Directors6 3437 00053 77745 62840 509       
Advances Credits Made In Period Directors 7 00054 25052 851        
Advances Credits Repaid In Period Directors5 457 7 47361 000        
Deferred Tax Liabilities         12 11717 611 
Finance Lease Liabilities Present Value Total          5 906 
Increase Decrease In Property Plant Equipment          29 844 

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Resolution
Own shares purchase
filed on: 16th, November 2023
Free Download (4 pages)

Company search

Advertisements