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

Xist4 It Limited BRISTOL


Founded in 1999, Xist4 It, classified under reg no. 03898383 is an active company. Currently registered at 17 Montpelier Court BS6 5EA, Bristol the company has been in the business for 25 years. Its financial year was closed on Sunday 31st March and its latest financial statement was filed on 2022/03/31. Since 2001/11/15 Xist4 It Limited is no longer carrying the name Evolve I.t. Recruitment.

The firm has one director. Gozie E., appointed on 29 December 1999. There are currently no secretaries appointed. Currently 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.

Xist4 It Limited Address / Contact

Office Address 17 Montpelier Court
Office Address2 Station Road
Town Bristol
Post code BS6 5EA
Country of origin United Kingdom

Company Information / Profile

Registration Number 03898383
Date of Incorporation Wed, 22nd Dec 1999
Industry Other activities of employment placement agencies
End of financial Year 31st March
Company age 25 years old
Account next due date Sun, 31st Dec 2023 (122 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Wed, 10th Jul 2024 (2024-07-10)
Last confirmation statement dated Mon, 26th Jun 2023

Company staff

Gozie E.

Position: Director

Appointed: 29 December 1999

Ekene E.

Position: Secretary

Appointed: 26 June 2003

Resigned: 10 November 2022

Gozie E.

Position: Secretary

Appointed: 01 December 2002

Resigned: 26 June 2003

Andrew O.

Position: Director

Appointed: 01 January 2002

Resigned: 26 June 2003

Sean A.

Position: Director

Appointed: 06 September 2000

Resigned: 01 January 2002

Andrew O.

Position: Director

Appointed: 29 December 1999

Resigned: 05 September 2000

Timothy J.

Position: Secretary

Appointed: 22 December 1999

Resigned: 01 December 2002

Timothy J.

Position: Director

Appointed: 22 December 1999

Resigned: 29 December 1999

Martin S.

Position: Director

Appointed: 22 December 1999

Resigned: 29 December 1999

People with significant control

The list of PSCs that own or have control over the company includes 1 name. As BizStats identified, there is Gozie E. This PSC has significiant influence or control over this company,.

Gozie E.

Notified on 6 April 2016
Nature of control: significiant influence or control

Company previous names

Evolve I.t. Recruitment November 15, 2001

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-03-312016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Balance Sheet
Cash Bank On Hand 2 82315 6853 10316 43419712 25628 6209 294
Current Assets47 71912 77934 55919 46226 50541 67421 97935 74619 379
Debtors1009 95618 87416 35910 07141 4779 7237 12610 085
Net Assets Liabilities 83 332107 35577 21786 65157 98428 41944 02443 588
Other Debtors 20103      
Property Plant Equipment 89 17689 67487 39890 23588 19986 16384 99989 680
Cash Bank In Hand47 6192 823       
Net Assets Liabilities Including Pension Asset Liability98 67383 332       
Tangible Fixed Assets88 34889 176       
Reserves/Capital
Called Up Share Capital676676       
Profit Loss Account Reserve69 35954 018       
Other
Accumulated Depreciation Impairment Property Plant Equipment 45 63648 28250 81853 51155 54757 58358 74759 186
Additions Other Than Through Business Combinations Property Plant Equipment  3 1442605 530   5 120
Average Number Employees During Period 36443222
Bank Borrowings   10 0006 053 30 00027 85021 381
Bank Overdrafts  1 5664892 24412 9556146931 528
Corporation Tax Payable 3 50111 975      
Creditors 18 62316 77519 18723 04171 88949 72348 87144 090
Deferred Tax Asset Debtors     2 7889 7237 1269 778
Increase From Depreciation Charge For Year Property Plant Equipment  2 6462 5362 6932 0362 0361 164439
Net Current Assets Liabilities10 325-5 84417 6812753 464-30 215-27 744-13 125-24 711
Other Creditors 2 0392 0412 0382 039   290
Other Taxation Social Security Payable 1 6131 295      
Property Plant Equipment Gross Cost 134 812137 956138 216143 746143 746143 746143 746148 866
Provisions For Liabilities Balance Sheet Subtotal   456995    
Taxation Social Security Payable  13 2706 5293 3974 360-3 615-3 446-3 263
Total Assets Less Current Liabilities  107 35587 67393 69957 98458 41971 87464 969
Trade Creditors Trade Payables  -1037 5908 37114030935529
Trade Debtors Trade Receivables 9 93618 77116 35910 07138 689  307
Capital Employed98 67383 332       
Capital Redemption Reserve500500       
Creditors Due Within One Year37 39418 623       
Number Shares Allotted 676       
Par Value Share 1       
Revaluation Reserve28 13828 138       
Share Capital Allotted Called Up Paid676676       
Tangible Fixed Assets Additions 3 085       
Tangible Fixed Assets Cost Or Valuation131 727134 812       
Tangible Fixed Assets Depreciation43 37945 636       
Tangible Fixed Assets Depreciation Charged In Period 2 257       

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Miscellaneous Mortgage Officers Resolution
Total exemption full accounts record for the accounting period up to 2023/03/31
filed on: 19th, December 2023
Free Download (6 pages)

Company search

Advertisements