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

Xpansion Builders Limited NOTTINGHAM


Xpansion Builders started in year 2005 as Private Limited Company with registration number 05633799. The Xpansion Builders company has been functioning successfully for nineteen years now and its status is active. The firm's office is based in Nottingham at Staffordshire House. Postal code: NG8 3FH. Since June 21, 2018 Xpansion Builders Limited is no longer carrying the name 05633799.

The company has one director. Thomas B., appointed on 15 January 2018. There are currently no secretaries appointed. At present 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.

Xpansion Builders Limited Address / Contact

Office Address Staffordshire House
Office Address2 Beechdale Road
Town Nottingham
Post code NG8 3FH
Country of origin United Kingdom

Company Information / Profile

Registration Number 05633799
Date of Incorporation Wed, 23rd Nov 2005
Industry Construction of domestic buildings
End of financial Year 31st October
Company age 19 years old
Account next due date Wed, 31st Jul 2024 (124 days left)
Account last made up date Mon, 31st Oct 2022
Next confirmation statement due date Tue, 15th Oct 2024 (2024-10-15)
Last confirmation statement dated Sun, 1st Oct 2023

Company staff

Thomas B.

Position: Director

Appointed: 15 January 2018

Diane B.

Position: Director

Appointed: 10 September 2012

Resigned: 15 January 2018

Roger B.

Position: Director

Appointed: 06 July 2011

Resigned: 15 January 2018

Diane B.

Position: Director

Appointed: 20 December 2010

Resigned: 01 February 2016

Sarah F.

Position: Secretary

Appointed: 21 December 2007

Resigned: 24 September 2009

Roger B.

Position: Director

Appointed: 23 November 2005

Resigned: 20 December 2010

Diane B.

Position: Secretary

Appointed: 23 November 2005

Resigned: 21 December 2007

Diane B.

Position: Director

Appointed: 23 November 2005

Resigned: 21 December 2007

People with significant control

The list of PSCs who own or have control over the company includes 3 names. As BizStats discovered, there is Thomas B. This PSC and has 75,01-100% shares. The second entity in the persons with significant control register is Diane B. This PSC owns 50,01-75% shares. Then there is Roger B., who also fulfils the Companies House conditions to be listed as a person with significant control. This PSC owns 50,01-75% shares.

Thomas B.

Notified on 15 January 2018
Nature of control: 75,01-100% shares

Diane B.

Notified on 6 April 2016
Ceased on 12 January 2018
Nature of control: 50,01-75% shares

Roger B.

Notified on 6 April 2016
Ceased on 12 January 2018
Nature of control: 50,01-75% shares

Company previous names

05633799 June 21, 2018
Xpansion May 18, 2018

Annual reports financial information

Profit & Loss
Accounts Information Date 2012-10-312013-10-312014-10-312015-10-312016-10-312017-10-312018-10-312019-10-312020-10-312021-10-312022-10-31
Net Worth-33 146-58 581-70 681-79 978       
Balance Sheet
Current Assets152 477203 4512 6901 3621 4848651095874 6784 90310 180
Net Assets Liabilities    85 01840 66523 831681 1192 5378 247
Cash Bank In Hand 1 1622 6901 362       
Debtors11 53411 481         
Net Assets Liabilities Including Pension Asset Liability-33 146-58 581-70 681-79 978       
Stocks Inventory140 943190 808         
Tangible Fixed Assets1 9002 3552 0021 702       
Reserves/Capital
Called Up Share Capital100100100100       
Profit Loss Account Reserve-33 246-58 681-70 781-80 078       
Shareholder Funds-33 146-58 581-70 681-79 978       
Other
Average Number Employees During Period      22222
Creditors    87 94942 76024 9851 4078283 7393 030
Fixed Assets1 9002 3552 0021 7021 4471 2301 0458881 7301 3731 097
Net Current Assets Liabilities-35 046-60 936-72 683-81 68086 46541 89524 8768206111 1647 150
Total Assets Less Current Liabilities-33 146-58 581-70 681-79 97885 01840 66523 831681 1192 5378 247
Creditors Due Within One Year187 523264 38775 37383 042       
Tangible Fixed Assets Additions 870         
Tangible Fixed Assets Cost Or Valuation5 5326 4026 4026 402       
Tangible Fixed Assets Depreciation3 6324 0474 4004 700       
Tangible Fixed Assets Depreciation Charged In Period 415353300       

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Gazette Incorporation Officers Persons with significant control Restoration
Micro company financial statements for the year ending on October 31, 2022
filed on: 5th, June 2023
Free Download (3 pages)

Company search

Advertisements