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

Xclusive Dental Laboratory Ltd HALESOWEN


Xclusive Dental Laboratory started in year 2014 as Private Limited Company with registration number 09080384. The Xclusive Dental Laboratory company has been functioning successfully for 10 years now and its status is active. The firm's office is based in Halesowen at West Point, Second Floor Mucklow Office Park. Postal code: B62 8DY.

The company has 3 directors, namely Kuldip B., Jeffrey R. and Michael C.. Of them, Michael C. has been with the company the longest, being appointed on 10 June 2014 and Kuldip B. has been with the company for the least time - from 5 June 2023. As of 27 April 2024, our data shows no information about any ex officers on these positions.

Xclusive Dental Laboratory Ltd Address / Contact

Office Address West Point, Second Floor Mucklow Office Park
Office Address2 Mucklow Hill
Town Halesowen
Post code B62 8DY
Country of origin United Kingdom

Company Information / Profile

Registration Number 09080384
Date of Incorporation Tue, 10th Jun 2014
Industry Manufacture of medical and dental instruments and supplies
End of financial Year 30th June
Company age 10 years old
Account next due date Sun, 31st Mar 2024 (27 days after)
Account last made up date Thu, 30th Jun 2022
Next confirmation statement due date Fri, 5th Jul 2024 (2024-07-05)
Last confirmation statement dated Wed, 21st Jun 2023

Company staff

Kuldip B.

Position: Director

Appointed: 05 June 2023

Jeffrey R.

Position: Director

Appointed: 31 July 2017

Michael C.

Position: Director

Appointed: 10 June 2014

People with significant control

The list of persons with significant control that own or control the company is made up of 3 names. As BizStats identified, there is Kuldip B. This PSC and has 25-50% shares. Another one in the persons with significant control register is Jeffrey R. This PSC owns 25-50% shares. Then there is Michael C., who also meets the Companies House conditions to be categorised as a person with significant control. This PSC owns 75,01-100% shares and has 75,01-100% voting rights.

Kuldip B.

Notified on 5 June 2023
Nature of control: 25-50% shares

Jeffrey R.

Notified on 31 July 2017
Nature of control: 25-50% shares

Michael C.

Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-06-302016-06-302017-06-302018-06-302019-06-302020-06-302021-06-302022-06-302023-06-30
Net Worth1010       
Balance Sheet
Cash Bank On Hand  7959 2867 064263 194193 9203 36626 425
Current Assets 10136 008165 932197 295354 416365 496212 786278 902
Debtors 10132 679103 396153 70687 817168 494205 259248 599
Net Assets Liabilities 1040 58342 264100 908115 599137 697199 840324 688
Other Debtors    4 1504 1504 15036 38397 239
Property Plant Equipment  10 88544 78682 78698 294150 464177 304149 097
Total Inventories  3 2503 25036 5253 4053 0824 161 
Net Assets Liabilities Including Pension Asset Liability1010       
Reserves/Capital
Shareholder Funds1010       
Other
Accrued Liabilities Deferred Income  50 25911 5001 5002 0002 0002 0005 100
Accumulated Depreciation Impairment Property Plant Equipment  79710 26624 42646 71673 126109 013146 910
Additions Other Than Through Business Combinations Property Plant Equipment       62 7289 689
Average Number Employees During Period  16151720203232
Bank Borrowings  18 12530 62119 474150 141139 227110 41682 498
Bank Borrowings Overdrafts  5 54119 47511 21930 14128 81182 49854 393
Bank Overdrafts       7 825 
Corporation Tax Payable  8 76012 9845 425 26 13923 81339 724
Creditors  15 14147 31625 895132 554115 50582 49854 393
Finance Lease Liabilities Present Value Total  9 60027 84117 56612 5545 0895 089 
Fixed Assets      150 464335 992309 084
Increase From Depreciation Charge For Year Property Plant Equipment  7979 46914 16022 29026 41035 88837 897
Investments Fixed Assets       158 687159 987
Net Current Assets Liabilities 1046 90753 30352 526158 368124 339-20 86097 486
Nominal Value Allotted Share Capital       3060
Number Shares Allotted1010     3060
Other Creditors   25 99425 68527 13241 395108 91789 051
Other Investments Other Than Loans       158 687159 987
Other Taxation Social Security Payable   8 1058 10534 93014 43315 534 
Prepayments Accrued Income      6 5756 575 
Property Plant Equipment Gross Cost  11 68255 052107 212145 010223 590286 318296 007
Provisions For Liabilities Balance Sheet Subtotal  2 0688 5098 5098 50921 60132 79527 489
Taxation Including Deferred Taxation Balance Sheet Subtotal      21 60132 79527 489
Total Assets Less Current Liabilities 1057 79298 089135 312256 662274 803315 132406 570
Total Borrowings  27 72568 59347 371171 067151 782118 24182 498
Trade Creditors Trade Payables  17 49832 76952 0976 30764 66742 55019 436
Trade Debtors Trade Receivables   38 43471 41977 092152 890162 301151 360
Additional Provisions Increase From New Provisions Recognised  2 0686 441  13 092  
Amounts Owed By Associates  131 61864 96271 562 4 879  
Called Up Share Capital Not Paid 1010      
Finished Goods  3 2503 25036 5253 4053 082  
Number Shares Issued But Not Fully Paid  1010101010  
Par Value Share1111111  
Prepayments    6 5756 5756 575  
Provisions  2 0688 5098 5098 50921 601  
Total Additions Including From Business Combinations Property Plant Equipment  11 68243 37052 16037 79878 580  
Called Up Share Capital Not Paid Not Expressed As Current Asset1010       
Share Capital Allotted Called Up Paid1010       

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Gazette Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full accounts record for the accounting period up to Friday 30th June 2023
filed on: 3rd, January 2024
Free Download (12 pages)

Company search