Xcell Rowing Limited WINDSOR


Founded in 2002, Xcell Rowing, classified under reg no. 04399491 is an active company. Currently registered at Tom Jones Boatyard SL4 6HU, Windsor the company has been in the business for 22 years. Its financial year was closed on Sun, 31st Mar and its latest financial statement was filed on March 31, 2022. Since October 23, 2014 Xcell Rowing Limited is no longer carrying the name Xcell Oars & Sculls.

The company has one director. Mark S., appointed on 25 March 2002. There are currently no secretaries appointed. At present there are several former directors listed by the company. Their names might be found in the table below. In addition, there is one former secretary - Erica W. who worked with the the company until 8 April 2019.

Xcell Rowing Limited Address / Contact

Office Address Tom Jones Boatyard
Office Address2 Romney Lock
Town Windsor
Post code SL4 6HU
Country of origin United Kingdom

Company Information / Profile

Registration Number 04399491
Date of Incorporation Wed, 20th Mar 2002
Industry Other sports activities
Industry Manufacture of sports goods
End of financial Year 31st March
Company age 22 years old
Account next due date Sun, 31st Dec 2023 (168 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Sat, 13th Apr 2024 (2024-04-13)
Last confirmation statement dated Thu, 30th Mar 2023

Company staff

Mark S.

Position: Director

Appointed: 25 March 2002

Jonathan S.

Position: Director

Appointed: 06 January 2016

Resigned: 26 October 2016

Erica W.

Position: Director

Appointed: 19 February 2014

Resigned: 08 April 2019

Hugh E.

Position: Director

Appointed: 08 April 2002

Resigned: 20 March 2007

Royston D.

Position: Director

Appointed: 25 March 2002

Resigned: 30 March 2015

Erica W.

Position: Secretary

Appointed: 25 March 2002

Resigned: 08 April 2019

Stephen B.

Position: Director

Appointed: 25 March 2002

Resigned: 31 August 2004

Erica S.

Position: Director

Appointed: 25 March 2002

Resigned: 31 August 2004

Bloomsbury Directors Limited

Position: Corporate Nominee Director

Appointed: 20 March 2002

Resigned: 25 March 2002

Bloomsbury Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 20 March 2002

Resigned: 25 March 2002

People with significant control

The register of persons with significant control who own or control the company is made up of 1 name. As we researched, there is Mark S. The abovementioned PSC and has 75,01-100% shares.

Mark S.

Notified on 30 June 2016
Nature of control: 75,01-100% shares

Company previous names

Xcell Oars & Sculls October 23, 2014

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-03-312015-03-312016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Net Worth-115 633-43 014-64 150       
Balance Sheet
Cash Bank In Hand1 192100100       
Cash Bank On Hand  1001001001001005 341100100
Current Assets8 29049 20825 3977 8853 81012 9171 4406 341775850
Debtors3 09811 0454 6541 7621 66010 817340   
Net Assets Liabilities  -64 150-79 111-92 143-86 403-95 771-85 331-73 925-111 190
Net Assets Liabilities Including Pension Asset Liability-115 633-43 014-64 150       
Property Plant Equipment  4021 9001 4261 141913730584 
Stocks Inventory4 00038 06320 643       
Tangible Fixed Assets791472402       
Total Inventories  20 6436 0232 0502 0001 0001 000675750
Reserves/Capital
Called Up Share Capital100168168       
Profit Loss Account Reserve-115 733-111 114-132 250       
Shareholder Funds-115 633-43 014-64 150       
Other
Accrued Liabilities   550700700700   
Accumulated Depreciation Impairment Property Plant Equipment  31 87932 35332 82733 11233 34033 52333 66933 785
Average Number Employees During Period   1 11111
Bank Borrowings Overdrafts  6271 2357 9259 3438 009 7 8277 877
Creditors  82 59782 59783 59784 59788 46691 54266 597103 051
Creditors Due After One Year74 66271 48082 597       
Creditors Due Within One Year50 05221 2147 352       
Increase From Depreciation Charge For Year Property Plant Equipment   474474285228183146116
Net Current Assets Liabilities-41 76227 99418 0451 586-9 972-2 947-8 2185 481-7 912-8 607
Number Shares Allotted 6868       
Other Creditors  82 59782 59783 59784 59788 46691 54266 5971 420
Other Taxation Social Security Payable  3 5761 489  511   
Par Value Share 11       
Property Plant Equipment Gross Cost  32 28134 25334 25334 25334 25334 25334 253 
Share Capital Allotted Called Up Paid1006868       
Share Premium Account 67 93267 932       
Tangible Fixed Assets Additions 600        
Tangible Fixed Assets Cost Or Valuation31 68132 281        
Tangible Fixed Assets Depreciation30 89031 80931 879       
Tangible Fixed Assets Depreciation Charged In Period 91970       
Total Additions Including From Business Combinations Property Plant Equipment   1 972      
Total Assets Less Current Liabilities-40 97128 46618 4473 486-8 546-1 806-7 3056 211-7 328-8 139
Trade Creditors Trade Payables  2 4493 0253 3123 633438160160160
Trade Debtors Trade Receivables  4 6541 7621 66010 817340   

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Resolution
Total exemption full company accounts data drawn up to March 31, 2023
filed on: 19th, December 2023
Free Download (8 pages)

Company search

Advertisements