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

Xtpn Ltd HALE


Xtpn started in year 2012 as Private Limited Company with registration number 08175398. The Xtpn company has been functioning successfully for 12 years now and its status is liquidation. The firm's office is based in Hale at The Old Bank. Postal code: WA15 9SQ.

Xtpn Ltd Address / Contact

Office Address The Old Bank
Office Address2 187a Ashley Road
Town Hale
Post code WA15 9SQ
Country of origin United Kingdom

Company Information / Profile

Registration Number 08175398
Date of Incorporation Fri, 10th Aug 2012
Industry Non-specialised wholesale trade
End of financial Year 29th December
Company age 12 years old
Account next due date Wed, 29th Sep 2021 (939 days after)
Account last made up date Mon, 30th Dec 2019
Next confirmation statement due date Thu, 9th Jun 2022 (2022-06-09)
Last confirmation statement dated Wed, 26th May 2021

Company staff

Matthew C.

Position: Secretary

Appointed: 10 September 2021

Matthew C.

Position: Director

Appointed: 10 September 2021

Martin C.

Position: Secretary

Appointed: 24 January 2020

Resigned: 30 September 2021

Martin C.

Position: Director

Appointed: 10 January 2020

Resigned: 10 September 2021

Matthew C.

Position: Secretary

Appointed: 15 September 2019

Resigned: 24 January 2020

Matthew C.

Position: Director

Appointed: 15 September 2019

Resigned: 10 January 2020

Paul E.

Position: Director

Appointed: 29 April 2019

Resigned: 10 January 2020

Paul E.

Position: Secretary

Appointed: 29 April 2019

Resigned: 15 September 2019

Matthew C.

Position: Secretary

Appointed: 14 November 2018

Resigned: 29 April 2019

Matthew C.

Position: Director

Appointed: 01 September 2015

Resigned: 29 April 2019

Andrew R.

Position: Secretary

Appointed: 01 June 2014

Resigned: 14 November 2018

Douglas H.

Position: Director

Appointed: 01 June 2014

Resigned: 24 September 2015

Matt C.

Position: Director

Appointed: 02 January 2014

Resigned: 01 June 2014

Andy R.

Position: Director

Appointed: 02 January 2014

Resigned: 12 November 2018

Westco Directors Ltd

Position: Corporate Director

Appointed: 17 June 2013

Resigned: 09 January 2014

Ian T.

Position: Director

Appointed: 17 June 2013

Resigned: 09 January 2014

Ian T.

Position: Director

Appointed: 17 May 2013

Resigned: 09 January 2014

Matt C.

Position: Secretary

Appointed: 10 August 2012

Resigned: 01 June 2014

Matthew C.

Position: Director

Appointed: 10 August 2012

Resigned: 17 May 2013

Andy R.

Position: Director

Appointed: 10 August 2012

Resigned: 17 May 2013

People with significant control

Matthew C.

Notified on 10 January 2020
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Paul E.

Notified on 1 April 2019
Ceased on 31 December 2019
Nature of control: 75,01-100% shares

Matthew C.

Notified on 30 June 2016
Ceased on 29 April 2019
Nature of control: 25-50% shares

Matthew C.

Notified on 10 August 2016
Ceased on 31 January 2019
Nature of control: 75,01-100% shares

Andrew R.

Notified on 30 June 2016
Ceased on 30 October 2018
Nature of control: 25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2013-12-312014-12-312015-12-312016-12-312017-12-302018-12-302019-12-30
Net Worth-7 978-4 175-13 813    
Balance Sheet
Cash Bank On Hand  1 6692 0802 1802 1806 661
Current Assets3 3905 5257 0953 6882 46818 4606 661
Debtors 4 0815 4261 60828816 280 
Net Assets Liabilities    -37 707-17 290-14 895
Other Debtors  19428828816 280 
Property Plant Equipment  17 37613 2579 9437 4574 971
Cash Bank In Hand3 3901 4441 669    
Tangible Fixed Assets14 90011 71917 376    
Reserves/Capital
Called Up Share Capital222    
Profit Loss Account Reserve-7 980-4 177-13 815    
Shareholder Funds-7 978-4 175-13 813    
Other
Version Production Software      2 020
Accrued Liabilities  2 5002 6631 500 500
Accumulated Depreciation Impairment Property Plant Equipment  13 29917 71821 03223 51826 004
Average Number Employees During Period   2222
Bank Borrowings Overdrafts  9 3766 66610 218483 
Creditors  38 28439 04850 11811 662147
Increase From Depreciation Charge For Year Property Plant Equipment   4 4193 3142 4862 486
Loans From Directors    32 636  
Net Current Assets Liabilities-22 878-15 894-31 189-35 360-47 6506 7986 514
Other Creditors    111125 880
Property Plant Equipment Gross Cost  30 67530 97530 97530 97530 975
Taxation Social Security Payable    3 1588 832147
Total Assets Less Current Liabilities-7 978-4 175-13 813-22 103-37 70714 25511 485
Trade Creditors Trade Payables  456 2 5952 336 
Bank Overdrafts  9 3766 66610 218  
Creditors Due Within One Year26 26821 41938 284    
Number Shares Allotted 22    
Par Value Share 11    
Secured Debts  9 376    
Share Capital Allotted Called Up Paid222    
Tangible Fixed Assets Additions 72511 450    
Tangible Fixed Assets Cost Or Valuation18 50019 22530 675    
Tangible Fixed Assets Depreciation3 6007 50613 299    
Tangible Fixed Assets Depreciation Charged In Period 3 9065 793    
Total Additions Including From Business Combinations Property Plant Equipment   300   
Trade Debtors Trade Receivables  5 2321 320   

Company filings

Filing category
Accounts Address Annual return Confirmation statement Gazette Incorporation Officers Persons with significant control
Change of registered address from Woodlands House 61B London Road Stapeley Nantwich Cheshire CW5 7JL England on Mon, 13th Dec 2021 to The Old Bank 187a Ashley Road Hale Cheshire WA15 9SQ
filed on: 13th, December 2021
Free Download (2 pages)

Company search