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

Xa Trading Ltd PETERBOROUGH


Xa Trading started in year 2006 as Private Limited Company with registration number 05888360. The Xa Trading company has been functioning successfully for eighteen years now and its status is active. The firm's office is based in Peterborough at 6 North Street. Postal code: PE8 4AL.

The company has 2 directors, namely Abdulhameed A., Dikran T.. Of them, Dikran T. has been with the company the longest, being appointed on 2 November 2015 and Abdulhameed A. has been with the company for the least time - from 6 November 2015. 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.

Xa Trading Ltd Address / Contact

Office Address 6 North Street
Office Address2 Oundle
Town Peterborough
Post code PE8 4AL
Country of origin United Kingdom

Company Information / Profile

Registration Number 05888360
Date of Incorporation Thu, 27th Jul 2006
Industry Manufacture of other food products n.e.c.
Industry Agents selling agricultural raw materials, livestock, textile raw materials and semi-finished goods
End of financial Year 30th December
Company age 18 years old
Account next due date Mon, 30th Sep 2024 (164 days left)
Account last made up date Fri, 30th Dec 2022
Next confirmation statement due date Tue, 5th Dec 2023 (2023-12-05)
Last confirmation statement dated Mon, 21st Nov 2022

Company staff

Abdulhameed A.

Position: Director

Appointed: 06 November 2015

Dikran T.

Position: Director

Appointed: 02 November 2015

Deborah T.

Position: Director

Appointed: 02 June 2014

Resigned: 25 February 2018

David H.

Position: Director

Appointed: 06 April 2011

Resigned: 02 May 2014

Knill James Limited

Position: Corporate Secretary

Appointed: 01 July 2007

Resigned: 10 June 2011

Iain O.

Position: Secretary

Appointed: 15 November 2006

Resigned: 01 July 2007

Iain O.

Position: Director

Appointed: 28 September 2006

Resigned: 24 July 2007

Clive K.

Position: Director

Appointed: 27 July 2006

Resigned: 30 October 2006

Clive K.

Position: Secretary

Appointed: 27 July 2006

Resigned: 30 October 2006

Shamus O.

Position: Director

Appointed: 27 July 2006

Resigned: 01 March 2018

People with significant control

The list of PSCs that own or control the company consists of 3 names. As we researched, there is Nesoor Limited from Dubai, United Arab Emirates. This PSC is classified as "a limited company", has 50,01-75% voting rights and has 50,01-75% shares. This PSC has 50,01-75% voting rights and has 50,01-75% shares. Another one in the persons with significant control register is Shamus O. This PSC owns 25-50% shares and has 25-50% voting rights. Moving on, there is Abdulhameed A., who also fulfils the Companies House criteria to be listed as a person with significant control. This PSC has significiant influence or control over the company,.

Nesoor Limited

Office Number 2101 Tower B, Business Central Towers, Dubai, PO Box 56380, United Arab Emirates

Legal authority British Virgin Islands Company Law
Legal form Limited Company
Country registered British Virgin Islands
Place registered British Virgin Islands
Registration number 1778918
Notified on 6 April 2016
Nature of control: 50,01-75% shares
50,01-75% voting rights

Shamus O.

Notified on 6 April 2016
Ceased on 1 March 2018
Nature of control: 25-50% voting rights
25-50% shares

Abdulhameed A.

Notified on 6 April 2016
Ceased on 6 April 2016
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2013-07-312014-12-312015-12-312016-12-312017-12-312018-12-302019-12-302020-12-30
Net Worth-53 765-15 449-15 449-45 262    
Balance Sheet
Cash Bank On Hand  29 5056 6731 08310 8214 2564 504
Current Assets85 52850 05650 05772 57430 62169 91863 33616 919
Debtors27 3065 5105 51026 29020 03556 59730 77112 415
Net Assets Liabilities  -35 898-38 791-34 890-97 12021 702-14 966
Other Debtors  10 5504 76412 18317 49914 47311 428
Property Plant Equipment  3 1002 1902 036   
Total Inventories  16 77923 7339 5032 50028 309 
Cash Bank In Hand9 3985 3815 38229 505    
Net Assets Liabilities Including Pension Asset Liability-53 765-15 449-15 449-45 262    
Stocks Inventory48 82439 16539 16516 779    
Tangible Fixed Assets2 5641 7231 7233 100    
Reserves/Capital
Called Up Share Capital8551 2631 2632 526    
Profit Loss Account Reserve-124 480-193 664-193 664-306 692    
Shareholder Funds-53 765-15 449-15 449-45 262    
Other
Accrued Liabilities    1 7691 6711 6712 000
Accumulated Depreciation Impairment Property Plant Equipment  5 0145 9246 969   
Additions Other Than Through Business Combinations Property Plant Equipment    891595  
Amounts Owed By Related Parties    2 946   
Amounts Owed To Group Undertakings       10 008
Amounts Owed To Related Parties  3 296  100 57110 00810 008
Average Number Employees During Period  66222 
Bank Borrowings  8 6066 8926 834   
Bank Overdrafts  103 46912 10557153 
Creditors  8 6066 89267 547167 03841 63431 885
Disposals Decrease In Depreciation Impairment Property Plant Equipment     -6 969  
Disposals Property Plant Equipment     -9 600  
Increase From Depreciation Charge For Year Property Plant Equipment   9101 045   
Net Current Assets Liabilities33 671-17 172-17 172-39 756-36 926-97 120 -14 966
Other Creditors  60 09339 28021 64411 56611 56611 566
Other Inventories  16 77923 7339 5032 50028 309 
Other Taxation Social Security Payable       354
Prepayments     22 5221 
Property Plant Equipment Gross Cost  8 1148 1149 005   
Taxation Social Security Payable  962776  354
Total Assets Less Current Liabilities36 235-15 449-15 449-36 656-34 890   
Total Borrowings  8 6066 89218 93957153 
Trade Creditors Trade Payables  30 74031 94526 88853 17318 2367 957
Trade Debtors Trade Receivables  8 3357 0387 85216 57616 298987
Bank Borrowings Overdrafts   8 606    
Creditors Due After One Year90 000  8 606    
Creditors Due Within One Year51 85767 22867 229112 330    
Fixed Assets2 5641 7231 7233 100    
Number Shares Allotted8551 2631 2632 526    
Par Value Share 1 1    
Secured Debts 11 259      
Share Capital Allotted Called Up Paid8551 263      
Share Premium Account69 860176 952176 952258 904    
Tangible Fixed Assets Cost Or Valuation5 6145 614      
Tangible Fixed Assets Depreciation3 0503 891      
Tangible Fixed Assets Depreciation Charged In Period 841      
Value Shares Allotted  1 2632 526    

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Gazette Incorporation Officers Persons with significant control Resolution
Total exemption full company accounts data drawn up to December 30, 2022
filed on: 22nd, September 2023
Free Download (7 pages)

Company search