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

Xeyet Limited


Founded in 1993, Xeyet, classified under reg no. 02783473 is an active company. Currently registered at Unit 16 Rectory Close RH20 3LP, the company has been in the business for thirty one years. Its financial year was closed on Saturday 31st August and its latest financial statement was filed on Wed, 31st Aug 2022. Since Fri, 25th Jul 2003 Xeyet Limited is no longer carrying the name Property Pages Interactive.

There is a single director in the firm at the moment - Jonathan E., appointed on 27 February 2003. In addition, a secretary was appointed - Jonathan E., appointed on 27 February 2003. At present there are a few former directors listed by the firm. Their names might be found in the table below. In addition, there is one former secretary - Lynda E. who worked with the the firm until 27 February 2003.

Xeyet Limited Address / Contact

Office Address Unit 16 Rectory Close
Office Address2 Ashington
Town
Post code RH20 3LP
Country of origin United Kingdom

Company Information / Profile

Registration Number 02783473
Date of Incorporation Mon, 25th Jan 1993
Industry specialised design activities
Industry Development of building projects
End of financial Year 31st August
Company age 31 years old
Account next due date Fri, 31st May 2024 (64 days left)
Account last made up date Wed, 31st Aug 2022
Next confirmation statement due date Thu, 8th Feb 2024 (2024-02-08)
Last confirmation statement dated Wed, 25th Jan 2023

Company staff

Jonathan E.

Position: Secretary

Appointed: 27 February 2003

Jonathan E.

Position: Director

Appointed: 27 February 2003

Grace E.

Position: Director

Appointed: 11 February 2005

Resigned: 09 January 2012

Lynda E.

Position: Director

Appointed: 01 March 2004

Resigned: 11 February 2005

Bryan P.

Position: Director

Appointed: 16 March 2003

Resigned: 01 March 2004

Jonathan E.

Position: Director

Appointed: 11 February 1993

Resigned: 26 June 2001

Lynda E.

Position: Secretary

Appointed: 11 February 1993

Resigned: 27 February 2003

Lynda E.

Position: Director

Appointed: 11 February 1993

Resigned: 27 February 2003

Combined Nominees Limited

Position: Nominee Director

Appointed: 25 January 1993

Resigned: 11 February 1993

Combined Secretarial Services Limited

Position: Corporate Nominee Director

Appointed: 25 January 1993

Resigned: 11 February 1993

Combined Secretarial Services Limited

Position: Corporate Nominee Secretary

Appointed: 25 January 1993

Resigned: 11 February 1993

People with significant control

The list of persons with significant control who own or have control over the company includes 1 name. As BizStats researched, there is Jonathan E. This PSC has 75,01-100% voting rights and has 75,01-100% shares.

Jonathan E.

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

Company previous names

Property Pages Interactive July 25, 2003
Fulshil November 23, 1995

Annual reports financial information

Profit & Loss
Accounts Information Date 2019-08-312020-08-312021-08-312022-08-31
Balance Sheet
Cash Bank On Hand 3 53955
Current Assets92 65166 77492 76593 312
Debtors8 93932 29723 18468 993
Net Assets Liabilities3 517-39 102-26 682-19 210
Other Debtors7 2199 34322 8935 615
Property Plant Equipment1 3059791 6671 247
Total Inventories83 71230 93869 57624 314
Other
Accrued Liabilities Deferred Income2 8504 4507 4805 391
Accumulated Depreciation Impairment Property Plant Equipment13 94714 27314 62014 013
Average Number Employees During Period2222
Bank Borrowings Overdrafts5 63350 00041 66733 317
Corporation Tax Payable423423  
Creditors90 43950 00041 66733 317
Increase From Depreciation Charge For Year Property Plant Equipment 326347417
Net Current Assets Liabilities2 2129 91913 31812 860
Other Creditors   464
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment   1 024
Other Disposals Property Plant Equipment   1 027
Other Taxation Social Security Payable4 46620 77026 34514 660
Property Plant Equipment Gross Cost15 25215 25216 28715 260
Total Additions Including From Business Combinations Property Plant Equipment  1 035 
Total Assets Less Current Liabilities3 51710 89814 98514 107
Trade Creditors Trade Payables77 06731 21225 55830 778
Trade Debtors Trade Receivables1 72022 95429163 378

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Document replacement Incorporation Officers Resolution
Total exemption full company accounts data drawn up to Wed, 31st Aug 2022
filed on: 30th, May 2023
Free Download (9 pages)

Company search

Advertisements