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

X-ray Mineral Services Ltd. COLWYN BAY


Founded in 2008, X-ray Mineral Services, classified under reg no. 06772368 is an active company. Currently registered at 1 Claughton Road LL29 7EF, Colwyn Bay the company has been in the business for 16 years. Its financial year was closed on 31st December and its latest financial statement was filed on 2022-12-31.

The company has 2 directors, namely Victoria R., Timothy P.. Of them, Victoria R., Timothy P. have been with the company the longest, being appointed on 9 July 2019. At the moment there are several former directors listed by the company. Their names might be found in the box below. In addition, there is one former secretary - Judith J. who worked with the the company until 9 July 2019.

X-ray Mineral Services Ltd. Address / Contact

Office Address 1 Claughton Road
Town Colwyn Bay
Post code LL29 7EF
Country of origin United Kingdom

Company Information / Profile

Registration Number 06772368
Date of Incorporation Fri, 12th Dec 2008
Industry Support activities for petroleum and natural gas extraction
End of financial Year 31st December
Company age 16 years old
Account next due date Mon, 30th Sep 2024 (160 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Mon, 29th Jul 2024 (2024-07-29)
Last confirmation statement dated Sat, 15th Jul 2023

Company staff

Victoria R.

Position: Director

Appointed: 09 July 2019

Timothy P.

Position: Director

Appointed: 09 July 2019

Judith J.

Position: Director

Appointed: 18 October 2018

Resigned: 09 July 2019

Judith J.

Position: Secretary

Appointed: 01 April 2011

Resigned: 09 July 2019

Stephen J.

Position: Director

Appointed: 12 December 2008

Resigned: 09 July 2019

People with significant control

The list of persons with significant control who own or control the company consists of 3 names. As BizStats identified, there is Hafren Scientific Ltd from Welshpool, Wales. This PSC is classified as "a private limited company", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares. The second one in the PSC register is Judith J. This PSC owns 25-50% shares and has 25-50% voting rights. Moving on, there is Stephen J., who also fulfils the Companies House conditions to be listed as a person with significant control. This PSC has significiant influence or control over the company, owns 75,01-100% shares and has 75,01-100% voting rights.

Hafren Scientific Ltd

Unit 1 Ravencroft Court Buttington Cross Enterprise Park, Buttington, Welshpool, Powys, SY21 8SL, Wales

Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered England And Wales
Place registered Companies House
Registration number 06769895
Notified on 9 July 2019
Nature of control: 75,01-100% shares
75,01-100% voting rights

Judith J.

Notified on 18 October 2018
Ceased on 9 July 2019
Nature of control: 25-50% voting rights
25-50% shares

Stephen J.

Notified on 6 April 2016
Ceased on 9 July 2019
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors
significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2020-12-312021-12-312022-12-31
Balance Sheet
Cash Bank On Hand168 29895 779103 888
Current Assets276 367329 892384 796
Debtors108 069234 113280 908
Net Assets Liabilities269 355164 284262 360
Other Debtors27 82960 05177 362
Property Plant Equipment87 46257 92434 561
Other
Accumulated Depreciation Impairment Property Plant Equipment435 395469 154460 029
Amounts Owed By Group Undertakings 87 529124 994
Amounts Owed To Group Undertakings 143 22983 917
Average Number Employees During Period121112
Creditors94 477218 518151 983
Disposals Decrease In Depreciation Impairment Property Plant Equipment  44 228
Disposals Property Plant Equipment  41 391
Fixed Assets87 46557 92734 564
Future Minimum Lease Payments Under Non-cancellable Operating Leases11 00011 00011 000
Increase From Depreciation Charge For Year Property Plant Equipment 33 75935 103
Intangible Assets333
Intangible Assets Gross Cost33 
Net Current Assets Liabilities181 890111 374232 813
Number Shares Issued Fully Paid 22
Other Creditors47 36458 57141 732
Other Taxation Social Security Payable42 44212 95616 880
Par Value Share 11
Property Plant Equipment Gross Cost522 857527 078494 590
Provisions For Liabilities Balance Sheet Subtotal 5 0175 017
Total Additions Including From Business Combinations Property Plant Equipment 4 2218 903
Total Assets Less Current Liabilities269 355169 301267 377
Trade Creditors Trade Payables4 6713 7629 454
Trade Debtors Trade Receivables80 24086 53378 552

Company filings

Filing category
Accounts Annual return Capital Confirmation statement Incorporation Mortgage Officers Other Persons with significant control Resolution
Registration of charge 067723680002, created on 2024-04-03
filed on: 4th, April 2024
Free Download (37 pages)

Company search

Advertisements