Xl Technical Services Ltd WALSALL


Founded in 2007, Xl Technical Services, classified under reg no. 06248547 is an active company. Currently registered at Balmoral House Longmore Avenue WS2 0DA, Walsall the company has been in the business for 17 years. Its financial year was closed on 30th June and its latest financial statement was filed on Thursday 30th June 2022.

Currently there are 2 directors in the the company, namely Louise C. and David C.. In addition one secretary - Louise C. - is with the firm. Currently there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Xl Technical Services Ltd Address / Contact

Office Address Balmoral House Longmore Avenue
Office Address2 Bentley Mill Way
Town Walsall
Post code WS2 0DA
Country of origin United Kingdom

Company Information / Profile

Registration Number 06248547
Date of Incorporation Wed, 16th May 2007
Industry Other manufacturing n.e.c.
End of financial Year 30th June
Company age 17 years old
Account next due date Sun, 31st Mar 2024 (29 days after)
Account last made up date Thu, 30th Jun 2022
Next confirmation statement due date Thu, 30th May 2024 (2024-05-30)
Last confirmation statement dated Tue, 16th May 2023

Company staff

Louise C.

Position: Secretary

Appointed: 28 February 2014

Louise C.

Position: Director

Appointed: 12 February 2014

David C.

Position: Director

Appointed: 16 May 2007

Janet B.

Position: Secretary

Appointed: 16 May 2012

Resigned: 17 September 2013

David C.

Position: Director

Appointed: 10 July 2007

Resigned: 29 November 2013

Louise C.

Position: Director

Appointed: 16 May 2007

Resigned: 10 July 2007

Louise C.

Position: Secretary

Appointed: 16 May 2007

Resigned: 11 July 2007

People with significant control

The register of PSCs who own or control the company is made up of 2 names. As we discovered, there is David C. The abovementioned PSC has significiant influence or control over this company,. The second one in the PSC register is Louise C. This PSC has significiant influence or control over the company,.

David C.

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

Louise C.

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

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 Worth928 514948 375       
Balance Sheet
Cash Bank On Hand 1 065 2551 248 272899 459902 769897 041582 201908 976988 302
Current Assets1 385 1871 339 3311 590 3721 333 8201 334 7121 359 6821 442 5681 783 4891 618 761
Debtors362 059260 475320 046411 220386 956422 354797 790665 989447 803
Net Assets Liabilities 1 157 4671 157 8381 166 3311 167 7621 170 3001 174 8061 219 6601 225 069
Other Debtors 52 87546 01539 32043 17929 91542 89186 88962 996
Property Plant Equipment 1 149 675946 934787 289615 785450 044284 006133 622373 216
Total Inventories 13 60122 05423 14144 98740 28762 577208 524 
Cash Bank In Hand939 8231 065 255       
Net Assets Liabilities Including Pension Asset Liability928 514948 375       
Stocks Inventory83 30513 601       
Tangible Fixed Assets1 195 8441 149 676       
Reserves/Capital
Called Up Share Capital5050       
Profit Loss Account Reserve928 414948 275       
Shareholder Funds928 514948 375       
Other
Accumulated Depreciation Impairment Property Plant Equipment 469 815484 544656 006824 594992 1301 160 0831 303 0971 422 175
Additions Other Than Through Business Combinations Property Plant Equipment  289 67214 66714 8494 2971 91512 343358 673
Amounts Owed By Related Parties  59 92996 271152 552282 307468 62332 224174 179
Amounts Owed To Group Undertakings 234 36860 19221 89821 80413 16436 55695 18072 789
Average Number Employees During Period     21151516
Bank Borrowings Overdrafts      41 29430 67720 682
Carrying Amount Under Cost Model Revalued Assets Property Plant Equipment 797 386904 526745 767587 008428 248269 489 270 331
Corporation Tax Payable 81 324163 271 6 317    
Corporation Tax Recoverable   23 863     
Creditors 460 947512 054352 271192 48832 70641 29430 677201 418
Increase From Depreciation Charge For Year Property Plant Equipment  240 422173 718172 650168 786167 954162 728119 078
Net Current Assets Liabilities339 927443 407897 700867 010851 958830 755979 7301 136 8431 131 571
Number Shares Issued Fully Paid    5050505050
Other Creditors 460 947512 054352 271192 48832 706101 98346 250180 736
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment  225 6932 2564 0641 250 19 714 
Other Disposals Property Plant Equipment  477 6852 85017 7672 500 19 714 
Other Taxation Social Security Payable 85 791139 903122 283102 220145 548149 462233 81789 345
Par Value Share 1  11111
Property Plant Equipment Gross Cost 1 619 4911 431 4781 443 2951 440 3771 442 1741 444 0891 436 7181 795 391
Provisions For Liabilities Balance Sheet Subtotal 183 761174 742135 697107 49377 79347 63620 12878 300
Taxation Including Deferred Taxation Balance Sheet Subtotal 183 761174 742135 697107 49377 79347 63620 12878 300
Total Assets Less Current Liabilities1 535 7711 593 0831 844 6341 654 2991 467 7431 280 7991 263 7361 270 4651 504 787
Trade Creditors Trade Payables 126 357119 891121 712142 191138 787166 131261 242193 863
Trade Debtors Trade Receivables 207 600214 102251 766191 225110 132286 276546 876210 628
Capital Redemption Reserve5050       
Creditors Due After One Year469 257460 947       
Creditors Due Within One Year1 045 260895 924       
Number Shares Allotted 50       
Provisions For Liabilities Charges138 000183 761       
Share Capital Allotted Called Up Paid5050       
Tangible Fixed Assets Additions 193 564       
Tangible Fixed Assets Cost Or Valuation1 604 7081 619 491       
Tangible Fixed Assets Depreciation408 864469 815       
Tangible Fixed Assets Depreciation Charged In Period 209 198       
Tangible Fixed Assets Depreciation Decrease Increase On Disposals 148 247       
Tangible Fixed Assets Disposals 178 781       

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Resolution
Total exemption full accounts record for the accounting period up to Thursday 30th June 2022
filed on: 27th, March 2023
Free Download (12 pages)

Company search

Advertisements