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

Xbm Limited LEEDS


Xbm started in year 2008 as Private Limited Company with registration number 06703758. The Xbm company has been functioning successfully for 16 years now and its status is active. The firm's office is based in Leeds at Access House Nepshaw Lane South, Gildersome. Postal code: LS27 7JQ.

At the moment there are 4 directors in the the company, namely Hannah B., Simon W. and Richard T. and others. In addition one secretary - Justin E. - is with the firm. As of 29 May 2024, there was 1 ex director - Jonathan W.. There were no ex secretaries.

Xbm Limited Address / Contact

Office Address Access House Nepshaw Lane South, Gildersome
Office Address2 Morley
Town Leeds
Post code LS27 7JQ
Country of origin United Kingdom

Company Information / Profile

Registration Number 06703758
Date of Incorporation Mon, 22nd Sep 2008
Industry Photocopying, document preparation and other specialised office support activities
End of financial Year 31st December
Company age 16 years old
Account next due date Mon, 30th Sep 2024 (124 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Fri, 20th Sep 2024 (2024-09-20)
Last confirmation statement dated Wed, 6th Sep 2023

Company staff

Hannah B.

Position: Director

Appointed: 10 September 2021

Simon W.

Position: Director

Appointed: 10 September 2021

Richard T.

Position: Director

Appointed: 25 October 2010

Justin E.

Position: Director

Appointed: 22 September 2008

Justin E.

Position: Secretary

Appointed: 22 September 2008

Jonathan W.

Position: Director

Appointed: 22 September 2008

Resigned: 20 October 2010

People with significant control

The list of PSCs who own or have control over the company includes 1 name. As we identified, there is Justin E. This PSC has 75,01-100% voting rights and has 75,01-100% shares.

Justin E.

Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Annual reports financial information

Profit & Loss
Accounts Information Date 2013-12-312014-12-312015-12-312016-12-312017-12-312018-12-31
Net Worth101 62268 220132 559   
Balance Sheet
Cash Bank In Hand48 4997 60532 055   
Cash Bank On Hand  32 055118 880166 343175 066
Current Assets283 398238 742277 772522 452653 682893 642
Debtors144 421145 028159 399225 451327 968547 929
Net Assets Liabilities  132 559242 446341 201482 608
Net Assets Liabilities Including Pension Asset Liability101 62268 220132 559   
Other Debtors  148 464215 555306 434465 022
Property Plant Equipment  136 243194 404259 504357 225
Stocks Inventory90 47886 10986 318   
Tangible Fixed Assets142 584118 600136 243   
Total Inventories  86 318178 121159 371170 647
Reserves/Capital
Called Up Share Capital1 0001 0001 000   
Profit Loss Account Reserve100 62267 220131 559   
Shareholder Funds101 62268 220132 559   
Other
Amount Specific Advance Or Credit Directors 8 07222 806114  
Amount Specific Advance Or Credit Made In Period Directors  8 0728 743  
Amount Specific Advance Or Credit Repaid In Period Directors  16 142114  
Accumulated Depreciation Impairment Property Plant Equipment  108 363116 880140 510219 449
Average Number Employees During Period   242443
Creditors  257 34737 42457 55072 491
Creditors Due Within One Year302 303270 046257 347   
Disposals Decrease In Depreciation Impairment Property Plant Equipment   42 24835 0605 658
Disposals Property Plant Equipment   91 187137 70623 566
Finance Lease Liabilities Present Value Total   37 42457 55072 491
Increase Decrease In Property Plant Equipment   85 67589 363124 170
Increase From Depreciation Charge For Year Property Plant Equipment   50 76558 69084 597
Net Current Assets Liabilities-18 905-31 30420 425108 207159 574221 506
Number Shares Allotted 100100   
Other Creditors  25 53117 08858 53246 005
Other Taxation Social Security Payable  71 975112 770101 080125 200
Par Value Share 100100   
Property Plant Equipment Gross Cost  244 606311 284400 014576 674
Provisions For Liabilities Balance Sheet Subtotal  24 10922 74120 32723 632
Provisions For Liabilities Charges22 05719 07624 109   
Share Capital Allotted Called Up Paid100100100   
Tangible Fixed Assets Additions 25 74655 816   
Tangible Fixed Assets Cost Or Valuation206 667195 349244 606   
Tangible Fixed Assets Depreciation64 08376 749108 363   
Tangible Fixed Assets Depreciation Charged In Period 24 79733 492   
Tangible Fixed Assets Depreciation Decrease Increase On Disposals 12 1311 878   
Tangible Fixed Assets Disposals 37 0646 559   
Total Additions Including From Business Combinations Property Plant Equipment   157 865226 436200 226
Total Assets Less Current Liabilities123 67987 296156 668302 611419 078578 731
Trade Creditors Trade Payables  159 841256 315280 760432 671
Trade Debtors Trade Receivables  10 9359 89621 53482 907
Advances Credits Directors7 6008 07222 806   
Advances Credits Made In Period Directors20 00020 000    
Advances Credits Repaid In Period Directors34 95820 472    

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Document replacement Incorporation Mortgage Officers Resolution
Confirmation statement with updates 2023-09-06
filed on: 25th, September 2023
Free Download (6 pages)

Company search

Advertisements