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

Xy Automation Ltd BRIDGEND


Xy Automation Ltd is a private limited company that can be found at Second Floor Suite A Number Two, Waterton Park, Bridgend CF31 3PH. Its net worth is estimated to be around 0 pounds, while the fixed assets the company owns amount to 0 pounds. Incorporated on 2017-05-09, this 6-year-old company is run by 4 directors.
Director Andrew F., appointed on 17 November 2022. Director Stephen K., appointed on 16 August 2019. Director Carl W., appointed on 09 May 2017.
The company is classified as "wholesale of other intermediate products" (Standard Industrial Classification code: 46760). According to CH information there was a name change on 2023-05-16 and their previous name was X-Y Business Solutions Ltd.
The last confirmation statement was filed on 2022-11-16 and the date for the subsequent filing is 2023-11-30. What is more, the annual accounts were filed on 31 March 2022 and the next filing should be sent on 31 December 2023.

Xy Automation Ltd Address / Contact

Office Address Second Floor Suite A Number Two
Office Address2 Waterton Park
Town Bridgend
Post code CF31 3PH
Country of origin United Kingdom

Company Information / Profile

Registration Number 10760373
Date of Incorporation Tue, 9th May 2017
Industry Wholesale of other intermediate products
End of financial Year 31st March
Company age 7 years old
Account next due date Sun, 31st Dec 2023 (110 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Thu, 30th Nov 2023 (2023-11-30)
Last confirmation statement dated Wed, 16th Nov 2022

Company staff

Andrew F.

Position: Director

Appointed: 17 November 2022

Stephen K.

Position: Director

Appointed: 16 August 2019

Carl W.

Position: Director

Appointed: 09 May 2017

Samantha T.

Position: Director

Appointed: 09 May 2017

People with significant control

The register of persons with significant control who own or control the company includes 4 names. As BizStats established, there is Stephen K. This PSC has 25-50% voting rights and has 25-50% shares. The second one in the persons with significant control register is Clifty Limited that put Neath, United Kingdom as the official address. This PSC has a legal form of "a private company limited by shares", owns 50,01-75% shares, has 50,01-75% voting rights. This PSC owns 50,01-75% shares and has 50,01-75% voting rights. Then there is Samantha T., who also fulfils the Companies House criteria to be categorised as a person with significant control. This PSC owns 50,01-75% shares.

Stephen K.

Notified on 1 April 2023
Nature of control: 25-50% voting rights
25-50% shares

Clifty Limited

The Paddock Dyffryn, Neath, SA10 7BQ, United Kingdom

Legal authority Companies Act 2006
Legal form Private Company Limited By Shares
Country registered England And Wales
Place registered England And Wales
Registration number 12689961
Notified on 21 March 2022
Nature of control: 50,01-75% shares
50,01-75% voting rights

Samantha T.

Notified on 9 May 2017
Ceased on 8 August 2022
Nature of control: 50,01-75% shares

Carl W.

Notified on 1 April 2019
Ceased on 21 March 2022
Nature of control: 25-50% shares

Company previous names

X-y Business Solutions May 16, 2023

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Balance Sheet
Cash Bank On Hand25 62955 01340 53713 077119 585490 922
Current Assets28 61965 867143 236126 723263 545830 631
Debtors2 99010 85499 76391 654130 169222 963
Net Assets Liabilities10 52041 38055 25952 070100 702240 230
Property Plant Equipment 1 7678703 9992 63512 227
Total Inventories  2 93621 99213 791116 746
Other
Accrued Liabilities Not Expressed Within Creditors Subtotal-1 820-1 050-9 276-8 299-3 938-78 258
Accumulated Depreciation Impairment Property Plant Equipment  8972 7074 3855 678
Additions Other Than Through Business Combinations Property Plant Equipment 1 767 3 4821 77110 885
Average Number Employees During Period224346
Comprehensive Income Expense17 563     
Consideration Received For Shares Issued In Period100     
Creditors16 27925 20480 46172 195166 540525 702
Dividends Paid-7 143     
Dividends Paid On Shares Interim7 143     
Increase From Depreciation Charge For Year Property Plant Equipment  8973531 6781 293
Issue Equity Instruments100     
Net Current Assets Liabilities12 34040 66363 66556 370102 005306 261
Nominal Value Allotted Share Capital100   100102
Number Shares Issued Fully Paid100100100100100102
Number Shares Issued In Period- Gross100     
Other Creditors5 949     
Other Remaining Borrowings7 614     
Par Value Share111111
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal  8901 8425 0001 332
Profit Loss17 563     
Property Plant Equipment Gross Cost 1 7671 7675 2497 02017 905
Taxation Social Security Payable3 612     
Total Assets Less Current Liabilities12 34042 43064 53560 369104 640318 488
Total Borrowings7 614     
Trade Creditors Trade Payables924     
Trade Debtors Trade Receivables2 990     

Company filings

Filing category
Accounts Address Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control
Confirmation statement with updates Thu, 16th Nov 2023
filed on: 28th, November 2023
Free Download (6 pages)

Company search