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

Xsem Limited LEEDS


Xsem started in year 2003 as Private Limited Company with registration number 04654429. The Xsem company has been functioning successfully for twenty one years now and its status is active. The firm's office is based in Leeds at 3 Bowling Green Terrace. Postal code: LS11 9SP. Since 2005-02-02 Xsem Limited is no longer carrying the name H N Sports Events.

At the moment there are 5 directors in the the company, namely Liana L., Nicholas I. and Andrew S. and others. In addition one secretary - Daniel B. - is with the firm. At the moment there are several former directors listed by the company. Their names might be found in the box below. In addition, there is one former secretary - Lucie G. who worked with the the company until 2 May 2003.

Xsem Limited Address / Contact

Office Address 3 Bowling Green Terrace
Town Leeds
Post code LS11 9SP
Country of origin United Kingdom

Company Information / Profile

Registration Number 04654429
Date of Incorporation Mon, 3rd Feb 2003
Industry Other sports activities
End of financial Year 31st December
Company age 21 years old
Account next due date Mon, 30th Sep 2024 (156 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Tue, 4th Jun 2024 (2024-06-04)
Last confirmation statement dated Sun, 21st May 2023

Company staff

Liana L.

Position: Director

Appointed: 03 November 2023

Nicholas I.

Position: Director

Appointed: 28 February 2020

Andrew S.

Position: Director

Appointed: 27 March 2018

Michael G.

Position: Director

Appointed: 16 April 2004

Daniel B.

Position: Director

Appointed: 26 November 2003

Daniel B.

Position: Secretary

Appointed: 02 May 2003

Richard L.

Position: Director

Appointed: 12 January 2007

Resigned: 01 February 2007

Stephen L.

Position: Director

Appointed: 26 November 2003

Resigned: 09 April 2004

Christopher W.

Position: Director

Appointed: 02 May 2003

Resigned: 05 September 2005

Nicholas R.

Position: Director

Appointed: 02 May 2003

Resigned: 26 November 2003

William C.

Position: Director

Appointed: 07 February 2003

Resigned: 26 November 2003

Lucie G.

Position: Secretary

Appointed: 07 February 2003

Resigned: 02 May 2003

Hayden E.

Position: Director

Appointed: 07 February 2003

Resigned: 09 April 2004

Rwl Registrars Limited

Position: Corporate Nominee Secretary

Appointed: 03 February 2003

Resigned: 03 February 2003

Bonusworth Limited

Position: Corporate Director

Appointed: 03 February 2003

Resigned: 03 February 2003

People with significant control

The register of persons with significant control that own or have control over the company is made up of 2 names. As BizStats researched, there is Michael G. This PSC has 25-50% voting rights and has 25-50% shares. Another entity in the PSC register is Daniel B. This PSC owns 25-50% shares and has 25-50% voting rights.

Michael G.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
25-50% shares

Daniel B.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
25-50% shares

Company previous names

H N Sports Events February 2, 2005
H N Travel May 14, 2003

Annual reports financial information

Profit & Loss
Accounts Information Date 2011-08-312012-12-312013-12-312014-12-312015-12-31
Net Worth93 708-366 001-421 329-369 767-155 824
Balance Sheet
Cash Bank In Hand21420 0947 13831210 082
Current Assets387 229381 954469 372739 719958 492
Debtors318 962275 057462 234739 688748 410
Net Assets Liabilities Including Pension Asset Liability93 708-366 001-421 329-369 767-155 824
Stocks Inventory68 05386 803   
Tangible Fixed Assets7 1145 37612 29513 60228 597
Reserves/Capital
Called Up Share Capital856856856856856
Profit Loss Account Reserve2 7089 524-522 013-470 451-256 508
Shareholder Funds93 708-366 001-421 329-369 767-155 824
Other
Creditors Due After One Year37 27130 93513 949  
Creditors Due Within One Year263 364224 379889 0471 123 1381 142 963
Fixed Assets7 1145 37612 29513 65228 647
Instalment Debts Due After5 Years 13 523   
Investments Fixed Assets   5050
Net Current Assets Liabilities123 865157 575-419 675-383 419-184 471
Number Shares Allotted 172172172172
Other Aggregate Reserves-9 684-9 684   
Par Value Share 1111
Secured Debts 126 38460 566  
Share Capital Allotted Called Up Paid172172172172172
Share Premium Account99 82899 82899 82899 82899 828
Tangible Fixed Assets Additions 8549 6895 62120 288
Tangible Fixed Assets Cost Or Valuation26 09226 94636 63542 25662 544
Tangible Fixed Assets Depreciation18 97821 57024 34028 65433 947
Tangible Fixed Assets Depreciation Charged In Period 2 5922 7704 3145 293
Total Assets Less Current Liabilities130 979162 951-407 380-369 767-155 824
Amount Specific Advance Or Credit Directors 24 27112 50473 879 

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Insolvency Mortgage Officers Resolution
Memorandum and Articles of Association
filed on: 17th, November 2023
Free Download (24 pages)

Company search