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.
Office Address | Swallows Ridge |
Office Address2 | Hollies Lane |
Town | Wilmslow |
Post code | SK9 2BW |
Country of origin | United Kingdom |
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 |
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 |
Profit & Loss | ||||
---|---|---|---|---|
Accounts Information Date | 2020-03-31 | 2021-03-31 | 2022-03-31 | 2022-12-31 |
Balance Sheet | ||||
Cash Bank On Hand | 2 508 | 1 786 | ||
Current Assets | 710 | 4 569 | 93 008 | 385 054 |
Debtors | 90 500 | 383 268 | ||
Net Assets Liabilities | -1 234 | -108 466 | -106 731 | 101 228 |
Other Debtors | 6 006 | |||
Property Plant Equipment | 1 009 | 305 | ||
Other | ||||
Version Production Software | 2 020 | 2 021 | 2 023 | |
Accrued Liabilities | 57 500 | |||
Accumulated Depreciation Impairment Property Plant Equipment | 1 805 | 2 509 | ||
Average Number Employees During Period | 2 | 3 | 3 | |
Bank Borrowings | 96 924 | 110 897 | ||
Bank Borrowings Overdrafts | 38 544 | 38 544 | ||
Called Up Share Capital Not Paid Not Expressed As Current Asset | 100 | 100 | 1 500 | 1 500 |
Creditors | 3 527 | 65 551 | 105 324 | 274 734 |
Equity Securities Held | 100 000 | |||
Fixed Assets | 1 483 | 2 416 | 1 009 | 100 305 |
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 | -12 316 | 110 320 |
Other Creditors | 55 640 | 102 667 | ||
Property Plant Equipment Gross Cost | 2 814 | 2 814 | ||
Taxation Social Security Payable | -2 158 | 65 839 | ||
Total Assets Less Current Liabilities | -1 234 | -58 466 | -9 807 | 212 125 |
Trade Creditors Trade Payables | 1 841 | 5 733 | ||
Trade Debtors Trade Receivables | 90 500 | 377 262 | ||
Value-added Tax Payable | 6 774 | 10 818 | ||
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 |
Type | Category | Free download | |
---|---|---|---|
AD01 |
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 |
address | Free Download (1 page) |
© bizstats.co.uk 2024.
Terms of Use and Privacy Policy