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

Xdp International Services Limited CURDWORTH, SUTTON COLDFIELD


Xdp International Services started in year 1997 as Private Limited Company with registration number 03310111. The Xdp International Services company has been functioning successfully for 27 years now and its status is active. The firm's office is based in Curdworth, Sutton Coldfield at Unit 4. Postal code: B76 9EE.

At present there are 2 directors in the the firm, namely Isabella W. and Louis J.. In addition one secretary - Jessica J. - is with the company. At present there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

This company operates within the B76 9EE postal code. The company is dealing with transport and has been registered as such. Its registration number is OD1099306 . It is located at Otto Junker, Fair View Industrial Estate, Sutton Coldfield with a total of 10 carsand 5 trailers.

Xdp International Services Limited Address / Contact

Office Address Unit 4
Office Address2 Fair View Industrial Estate,
Town Curdworth, Sutton Coldfield
Post code B76 9EE
Country of origin United Kingdom

Company Information / Profile

Registration Number 03310111
Date of Incorporation Thu, 30th Jan 1997
Industry Other letting and operating of own or leased real estate
Industry Renting and leasing of trucks and other heavy vehicles
End of financial Year 31st December
Company age 27 years old
Account next due date Mon, 30th Sep 2024 (154 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Wed, 7th Feb 2024 (2024-02-07)
Last confirmation statement dated Tue, 24th Jan 2023

Company staff

Jessica J.

Position: Secretary

Appointed: 24 March 2022

Isabella W.

Position: Director

Appointed: 01 January 2017

Louis J.

Position: Director

Appointed: 05 August 1997

Colin W.

Position: Director

Appointed: 14 January 2013

Resigned: 05 January 2016

David D.

Position: Director

Appointed: 01 September 2001

Resigned: 14 January 2013

Nathan J.

Position: Director

Appointed: 04 February 2000

Resigned: 01 January 2017

Nathan J.

Position: Secretary

Appointed: 01 August 1999

Resigned: 04 February 2000

Valda T.

Position: Secretary

Appointed: 05 August 1997

Resigned: 24 March 2022

Marcus B.

Position: Secretary

Appointed: 30 January 1997

Resigned: 05 August 1997

Andrew M.

Position: Director

Appointed: 30 January 1997

Resigned: 05 August 1997

People with significant control

The register of persons with significant control who own or control the company consists of 1 name. As we identified, there is Louis J. This PSC has 75,01-100% voting rights and has 75,01-100% shares.

Louis J.

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 2016-07-312017-07-312018-07-312018-12-312019-12-312020-12-312021-12-312022-12-31
Balance Sheet
Cash Bank On Hand 6271276 0171 6856 47317 090169 559
Current Assets59 06663 74766 65990 51357 15079 850264 723730 414
Debtors59 06663 12066 53284 49655 46573 377247 633560 855
Net Assets Liabilities2 147 3712 322 6572 394 2743 260 6543 350 7514 303 5225 542 2708 956 820
Other Debtors43 76857 39063 41075 80155 46563 89749 13649 926
Property Plant Equipment488 877681 734398 394302 029262 208853 4791 372 4441 286 054
Other
Accumulated Depreciation Impairment Property Plant Equipment292 049506 709704 630758 696832 917871 268531 382783 611
Average Number Employees During Period67677556
Bank Borrowings1 673 1691 450 3761 260 5601 220 0001 814 6841 361 013907 342453 671
Bank Borrowings Overdrafts1 453 1691 230 3761 037 000976 0001 361 013907 342453 671453 671
Bank Overdrafts4 875 19 806     
Creditors1 466 2231 451 3061 117 160999 7111 441 8421 312 5761 125 914445 780
Disposals Decrease In Depreciation Impairment Property Plant Equipment 45 04883 45541 395105 664161 133692 003275 747
Disposals Property Plant Equipment 65 389126 45942 299132 249168 129752 615627 146
Finance Lease Liabilities Present Value Total13 054220 93080 16023 71180 829405 234672 243445 780
Fixed Assets5 919 1776 112 0345 828 6945 732 3296 579 5087 170 7797 714 74410 125 554
Increase From Depreciation Charge For Year Property Plant Equipment 259 708281 37695 461179 885199 484352 117527 976
Investment Property5 130 3005 130 3005 130 3005 130 3006 017 3006 017 3006 017 3008 514 500
Investment Property Fair Value Model5 130 3005 130 3005 130 3005 130 3006 017 3006 017 3006 017 3008 514 500
Investments Fixed Assets300 000300 000300 000300 000300 000300 000325 000325 000
Net Current Assets Liabilities-2 305 583-2 338 071-2 395 047-1 471 964-1 786 915-1 543 986-943 967-535 809
Number Shares Issued Fully Paid  111111
Other Creditors77 607270 15499 431125 82190 098129 491182 18984 799
Other Taxation Social Security Payable15 9228 62527 89042 02414 72262 68449 209109 800
Par Value Share  111111
Property Plant Equipment Gross Cost780 9261 188 4431 103 0241 060 7251 095 1251 724 7471 903 8262 069 665
Total Additions Including From Business Combinations Property Plant Equipment 472 90641 040 166 649797 751931 694792 985
Total Assets Less Current Liabilities3 613 5943 773 9633 511 4344 260 3654 792 5935 626 7936 770 7779 589 745
Total Borrowings1 923 0841 842 0271 524 4091 395 7581 963 5451 998 4982 097 7821 424 671
Trade Creditors Trade Payables53 754311 10839 77236 96242 881204 0465 42492 733
Trade Debtors Trade Receivables15 2985 7303 1228 695 9 48043 35194 899
Additions Other Than Through Business Combinations Investment Property Fair Value Model    887 000  514 500
Provisions For Liabilities Balance Sheet Subtotal     10 695102 593187 145

Transport Operator Data

Otto Junker
Address Fair View Industrial Estate , Kingsbury Road , Curdworth
City Sutton Coldfield
Post code B76 9EE
Vehicles 10
Trailers 5

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Resolution
Small-sized company accounts made up to Sat, 31st Dec 2022
filed on: 8th, August 2023
Free Download (10 pages)

Company search

Advertisements