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

Xks Limited ST ASAPH


Founded in 1998, Xks, classified under reg no. 03609451 is an active company. Currently registered at 93 Bowen Court LL17 0JE, St Asaph the company has been in the business for twenty six years. Its financial year was closed on March 31 and its latest financial statement was filed on 31st March 2022.

At the moment there are 3 directors in the the firm, namely John D., Ceri P. and Brandon M.. In addition one secretary - Ceri P. - is with the company. As of 21 September 2024, there were 6 ex directors - Christopher S., Karen A. and others listed below. There were no ex secretaries.

Xks Limited Address / Contact

Office Address 93 Bowen Court
Office Address2 St Asaph Business Park
Town St Asaph
Post code LL17 0JE
Country of origin United Kingdom

Company Information / Profile

Registration Number 03609451
Date of Incorporation Wed, 29th Jul 1998
Industry Other information technology service activities
End of financial Year 31st March
Company age 26 years old
Account next due date Sun, 31st Dec 2023 (265 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Sat, 10th Aug 2024 (2024-08-10)
Last confirmation statement dated Thu, 27th Jul 2023

Company staff

John D.

Position: Director

Appointed: 08 March 1999

Ceri P.

Position: Director

Appointed: 29 July 1998

Brandon M.

Position: Director

Appointed: 29 July 1998

Ceri P.

Position: Secretary

Appointed: 29 July 1998

Christopher S.

Position: Director

Appointed: 08 March 1999

Resigned: 01 March 2003

Karen A.

Position: Director

Appointed: 29 July 1998

Resigned: 20 May 2005

Bernadette J.

Position: Director

Appointed: 29 July 1998

Resigned: 17 January 2003

Alwyn H.

Position: Director

Appointed: 29 July 1998

Resigned: 20 March 2023

Instant Companies Limited

Position: Corporate Nominee Director

Appointed: 29 July 1998

Resigned: 29 July 1998

Cuchulain C.

Position: Director

Appointed: 29 July 1998

Resigned: 08 September 1998

Mark S.

Position: Director

Appointed: 29 July 1998

Resigned: 21 December 2006

Swift Incorporations Limited

Position: Corporate Nominee Secretary

Appointed: 29 July 1998

Resigned: 29 July 1998

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Balance Sheet
Cash Bank On Hand106 259150 853125 422115 94943 53253 58618 55715 193
Current Assets212 024230 014180 286188 070153 926124 49899 64888 323
Debtors105 76579 16154 86472 121110 39470 91281 09173 130
Net Assets Liabilities60 17981 14284 74152 31568 73731 24610 0807 591
Property Plant Equipment3 7803 2034 5033 5574 1533 1982 7602 200
Other
Accumulated Depreciation Impairment Property Plant Equipment98 32098 896100 097101 338102 561103 874104 643105 348
Average Number Employees During Period   55666
Creditors155 480151 87999 602139 03288 93696 21292 20482 830
Increase From Depreciation Charge For Year Property Plant Equipment 5761 2021 2421 2231 313770705
Net Current Assets Liabilities56 54478 13580 68449 03864 99028 2867 4445 493
Number Shares Issued Fully Paid 608608     
Par Value Share 11     
Property Plant Equipment Gross Cost102 099102 099104 600104 896106 714107 072107 404107 548
Provisions For Liabilities Balance Sheet Subtotal145196446280406238124102
Total Additions Including From Business Combinations Property Plant Equipment  2 5012951 818358332144
Total Assets Less Current Liabilities60 32481 33885 18752 59569 14331 48410 2047 693

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Officers Resolution
Total exemption full accounts data made up to 31st March 2023
filed on: 12th, December 2023
Free Download (10 pages)

Company search

Advertisements