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

X-l Technologies Uk Limited HYDE


Founded in 2002, X-l Technologies Uk, classified under reg no. 04436247 is an active company. Currently registered at 4 Gorsey Intakes SK14 6EH, Hyde the company has been in the business for twenty two years. Its financial year was closed on Fri, 31st May and its latest financial statement was filed on May 31, 2022.

There is a single director in the company at the moment - David R., appointed on 13 May 2002. In addition, a secretary was appointed - Andrea J., appointed on 13 April 2019. At present 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-l Technologies Uk Limited Address / Contact

Office Address 4 Gorsey Intakes
Office Address2 Broadbottom
Town Hyde
Post code SK14 6EH
Country of origin United Kingdom

Company Information / Profile

Registration Number 04436247
Date of Incorporation Mon, 13th May 2002
Industry Other professional, scientific and technical activities not elsewhere classified
End of financial Year 31st May
Company age 22 years old
Account next due date Thu, 29th Feb 2024 (55 days after)
Account last made up date Tue, 31st May 2022
Next confirmation statement due date Mon, 27th May 2024 (2024-05-27)
Last confirmation statement dated Sat, 13th May 2023

Company staff

Andrea J.

Position: Secretary

Appointed: 13 April 2019

David R.

Position: Director

Appointed: 13 May 2002

Terence R.

Position: Director

Appointed: 05 April 2004

Resigned: 05 March 2019

Terence R.

Position: Secretary

Appointed: 05 April 2004

Resigned: 05 March 2019

In-A-Minute Companies Limited

Position: Director

Appointed: 13 May 2002

Resigned: 13 May 2002

In-A-Minute Companies Limited

Position: Director

Appointed: 13 May 2002

Resigned: 13 May 2002

Joan R.

Position: Secretary

Appointed: 13 May 2002

Resigned: 04 April 2004

In-A-Minute Companies Limited

Position: Secretary

Appointed: 13 May 2002

Resigned: 13 May 2002

People with significant control

The register of PSCs that own or have control over the company consists of 1 name. As BizStats established, there is David R. This PSC and has 75,01-100% shares.

David R.

Notified on 13 May 2017
Nature of control: 75,01-100% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-05-312015-05-312018-05-312019-05-312020-05-312021-05-312022-05-312023-05-31
Net Worth157-1 444      
Balance Sheet
Cash Bank On Hand  11 9514 55011 02018 99427 09110 902
Current Assets21 10524 80332 63816 06424 26840 72745 77220 406
Debtors6 5848527 2598 13410 74818 64316 2096 974
Net Assets Liabilities  327037 86410 0787 4675 802
Other Debtors  265265265265265265
Property Plant Equipment  9711 3771 5211 8831 4121 843
Total Inventories  13 4283 3802 5003 0902 472 
Cash Bank In Hand14 52123 951      
Net Assets Liabilities Including Pension Asset Liability157-1 444      
Tangible Fixed Assets755565      
Reserves/Capital
Called Up Share Capital22      
Profit Loss Account Reserve155-1 446      
Shareholder Funds157-1 444      
Other
Accumulated Depreciation Impairment Property Plant Equipment  3 2213 5294 0354 6715 1425 639
Average Number Employees During Period    2222
Bank Borrowings Overdrafts  4 1667 345    
Creditors  33 39316 47618 22632 17439 44916 097
Increase From Depreciation Charge For Year Property Plant Equipment   308506636471497
Net Current Assets Liabilities-447-1 820-755-4126 0428 5536 3234 309
Other Creditors  21 9666 2426 85817 86529 14911 425
Other Taxation Social Security Payable  5 3612 7455 4357 6355 3944 545
Property Plant Equipment Gross Cost  4 1924 9065 5566 5546 5547 482
Provisions For Liabilities Balance Sheet Subtotal  184262289 268350
Total Additions Including From Business Combinations Property Plant Equipment   714650998 928
Total Assets Less Current Liabilities308-1 2552169657 56310 4367 7356 152
Trade Creditors Trade Payables  1 9001445 9336 6744 906127
Trade Debtors Trade Receivables  6 9947 86910 48318 37815 9446 709
Creditors Due Within One Year21 55226 623      
Fixed Assets755565      
Number Shares Allotted 2      
Par Value Share 1      
Provisions For Liabilities Charges151189      
Share Capital Allotted Called Up Paid22      
Tangible Fixed Assets Cost Or Valuation3 2973 297      
Tangible Fixed Assets Depreciation2 5422 732      
Tangible Fixed Assets Depreciation Charged In Period 190      

Company filings

Filing category
Accounts Annual return Confirmation statement Incorporation Officers
Total exemption full company accounts data drawn up to May 31, 2023
filed on: 13th, February 2024
Free Download (8 pages)

Company search

Advertisements