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

X L Motor Spares Limited WOKING


X L Motor Spares started in year 1989 as Private Limited Company with registration number 02431694. The X L Motor Spares company has been functioning successfully for 35 years now and its status is active. The firm's office is based in Woking at Chancery House. Postal code: GU21 7SA.

The company has one director. Graham A., appointed on 12 October 1991. There are currently no secretaries appointed. As of 25 April 2024, there was 1 ex director - Steven M.. There were no ex secretaries.

X L Motor Spares Limited Address / Contact

Office Address Chancery House
Office Address2 30 St Johns Road
Town Woking
Post code GU21 7SA
Country of origin United Kingdom

Company Information / Profile

Registration Number 02431694
Date of Incorporation Thu, 12th Oct 1989
Industry Retail trade of motor vehicle parts and accessories
End of financial Year 31st December
Company age 35 years old
Account next due date Mon, 30th Sep 2024 (158 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sat, 26th Oct 2024 (2024-10-26)
Last confirmation statement dated Thu, 12th Oct 2023

Company staff

Graham A.

Position: Director

Appointed: 12 October 1991

Janet A.

Position: Secretary

Resigned: 31 October 2016

Steven M.

Position: Director

Appointed: 12 October 1991

Resigned: 03 December 1996

People with significant control

The list of persons with significant control that own or have control over the company consists of 1 name. As BizStats identified, there is Graham A. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares.

Graham A.

Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights

Annual reports financial information

Profit & Loss
Accounts Information Date 2013-12-312014-12-312015-12-312016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Net Worth164 102159 942127 643       
Balance Sheet
Cash Bank In Hand99 291110 49180 921       
Cash Bank On Hand  80 92197 78385 74982 28847 49761 19672 36974 482
Current Assets126 817129 815101 753115 478104 20997 70762 52177 931100 44896 607
Debtors2 7522 7292 4003 6083 5821 4021 0029763 7142 881
Other Debtors  1 7673 0173 0851 4021 0029763 7142 881
Property Plant Equipment  53 54651 24549 21947 31445 71843 91842 49740 732
Stocks Inventory24 77416 59518 432       
Tangible Fixed Assets58 72755 98753 546       
Total Inventories  18 43214 08714 87814 01714 02215 75924 36519 244
Reserves/Capital
Called Up Share Capital100100100       
Profit Loss Account Reserve164 002159 842127 543       
Shareholder Funds164 102159 942127 643       
Other
Accumulated Depreciation Impairment Property Plant Equipment  48 41740 54242 56844 47346 36048 16049 87351 638
Average Number Employees During Period   3333112
Creditors  27 65648 85748 04044 27629 97135 34531 56028 457
Creditors Due Within One Year21 44225 86027 656       
Disposals Decrease In Depreciation Impairment Property Plant Equipment   10 063    168 
Disposals Property Plant Equipment   10 176    291 
Increase From Depreciation Charge For Year Property Plant Equipment   2 1882 0261 9051 8871 8001 8811 765
Net Current Assets Liabilities105 375103 95574 09766 62156 16953 43132 55042 58668 88868 150
Number Shares Allotted 100100       
Other Creditors  19 65123 87529 04831 2127 7496 6098 23611 030
Other Taxation Social Security Payable  1 7551 6691 2361 1951 1431 156684529
Par Value Share 11       
Property Plant Equipment Gross Cost  101 96391 78791 78791 78792 07892 07892 370 
Share Capital Allotted Called Up Paid100100100       
Tangible Fixed Assets Cost Or Valuation101 963101 963        
Tangible Fixed Assets Depreciation43 23645 97648 417       
Tangible Fixed Assets Depreciation Charged In Period 2 7402 441       
Total Assets Less Current Liabilities164 102159 942127 643117 866105 388100 74578 26886 504111 385108 882
Trade Creditors Trade Payables  6 25023 31317 75611 86921 07927 58022 64016 898
Trade Debtors Trade Receivables  633591497     
Total Additions Including From Business Combinations Property Plant Equipment      291 583 

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Resolution
Total exemption full accounts data made up to 2022-12-31
filed on: 17th, April 2023
Free Download (7 pages)

Company search

Advertisements