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

X-grid Energy Limited WILMSLOW


X-grid Energy Limited is a private limited company located at Swallows Ridge, Hollies Lane, Wilmslow SK9 2BW. Its total net worth is estimated to be around 0 pounds, and the fixed assets the company owns total up to 0 pounds. Incorporated on 2019-03-21, this 5-year-old company is run by 4 directors and 1 secretary.
Director John G., appointed on 30 October 2020. Director Marcus S., appointed on 12 April 2020. Director Robert T., appointed on 24 March 2020.
Switching the focus to secretaries, we can mention: Stephen K., appointed on 21 March 2019.
The company is officially classified as "production of electricity" (Standard Industrial Classification code: 35110), "trade of electricity" (Standard Industrial Classification: 35140).
The latest confirmation statement was sent on 2023-04-04 and the deadline for the subsequent filing is 2024-04-18. Additionally, the annual accounts were filed on 31 December 2022 and the next filing should be sent on 30 September 2024.

X-grid Energy Limited Address / Contact

Office Address Swallows Ridge
Office Address2 Hollies Lane
Town Wilmslow
Post code SK9 2BW
Country of origin United Kingdom

Company Information / Profile

Registration Number 11896372
Date of Incorporation Thu, 21st Mar 2019
Industry Production of electricity
Industry Trade of electricity
End of financial Year 31st December
Company age 5 years old
Account next due date Mon, 30th Sep 2024 (149 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Thu, 18th Apr 2024 (2024-04-18)
Last confirmation statement dated Tue, 4th Apr 2023

Company staff

John G.

Position: Director

Appointed: 30 October 2020

Marcus S.

Position: Director

Appointed: 12 April 2020

Robert T.

Position: Director

Appointed: 24 March 2020

Stephen K.

Position: Director

Appointed: 21 March 2019

Stephen K.

Position: Secretary

Appointed: 21 March 2019

People with significant control

The list of PSCs who own or control the company is made up of 4 names. As we researched, there is John G. This PSC and has 25-50% shares. The second one in the PSC register is Marcus S. This PSC owns 25-50% shares. The third one is Stephen K., who also fulfils the Companies House criteria to be indexed as a person with significant control. This PSC owns 25-50% shares.

John G.

Notified on 3 November 2020
Nature of control: 25-50% shares

Marcus S.

Notified on 23 April 2020
Nature of control: 25-50% shares

Stephen K.

Notified on 1 November 2020
Nature of control: 25-50% shares

Stephen K.

Notified on 21 March 2019
Ceased on 30 October 2020
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2020-03-312021-03-312022-03-312022-12-31
Balance Sheet
Cash Bank On Hand  2 5081 786
Current Assets7104 56993 008385 054
Debtors  90 500383 268
Net Assets Liabilities-1 234-108 466-106 731101 228
Other Debtors   6 006
Property Plant Equipment  1 009305
Other
Version Production Software2 0202 021 2 023
Accrued Liabilities   57 500
Accumulated Depreciation Impairment Property Plant Equipment  1 8052 509
Average Number Employees During Period 233
Bank Borrowings  96 924110 897
Bank Borrowings Overdrafts  38 54438 544
Called Up Share Capital Not Paid Not Expressed As Current Asset1001001 5001 500
Creditors3 52765 551105 324274 734
Equity Securities Held   100 000
Fixed Assets1 4832 4161 009100 305
Increase From Depreciation Charge For Year Property Plant Equipment   704
Investments   100 000
Loans From Directors  4 683-6 367
Net Current Assets Liabilities-2 717-60 982-12 316110 320
Other Creditors  55 640102 667
Property Plant Equipment Gross Cost  2 8142 814
Taxation Social Security Payable  -2 15865 839
Total Assets Less Current Liabilities-1 234-58 466-9 807212 125
Trade Creditors Trade Payables  1 8415 733
Trade Debtors Trade Receivables  90 500377 262
Value-added Tax Payable  6 77410 818
Advances Credits Directors  4 683-6 367
Advances Credits Repaid In Period Directors   11 050
Amount Specific Advance Or Credit Directors  642-6 556
Amount Specific Advance Or Credit Repaid In Period Directors   7 198

Company filings

Filing category
Accounts Address Confirmation statement Incorporation Mortgage Officers Persons with significant control
Address change date: 7th November 2023. New Address: Metropolitan House Station Road Cheadle Hulme Cheadle SK8 7AZ. Previous address: Swallows Ridge Hollies Lane Wilmslow SK9 2BW England
filed on: 7th, November 2023
Free Download (1 page)

Company search