Xtraflex Limited BARNSLEY


Xtraflex started in year 2006 as Private Limited Company with registration number 05951650. The Xtraflex company has been functioning successfully for eighteen years now and its status is active. The firm's office is based in Barnsley at Unit 10 Fall Bank Industrial Estate. Postal code: S75 3LS.

Currently there are 2 directors in the the company, namely Tom V. and Simon C.. In addition one secretary - Ward V. - is with the firm. As of 1 May 2024, there were 2 ex directors - Johnathan J., Marc V. and others listed below. There were no ex secretaries.

Xtraflex Limited Address / Contact

Office Address Unit 10 Fall Bank Industrial Estate
Office Address2 Dodworth
Town Barnsley
Post code S75 3LS
Country of origin United Kingdom

Company Information / Profile

Registration Number 05951650
Date of Incorporation Fri, 29th Sep 2006
Industry Manufacture of other machine tools
End of financial Year 30th September
Company age 18 years old
Account next due date Sun, 30th Jun 2024 (60 days left)
Account last made up date Fri, 30th Sep 2022
Next confirmation statement due date Wed, 20th Dec 2023 (2023-12-20)
Last confirmation statement dated Tue, 6th Dec 2022

Company staff

Tom V.

Position: Director

Appointed: 24 November 2021

Simon C.

Position: Director

Appointed: 10 February 2014

Ward V.

Position: Secretary

Appointed: 29 September 2006

Johnathan J.

Position: Director

Appointed: 12 July 2007

Resigned: 10 February 2014

Marc V.

Position: Director

Appointed: 29 September 2006

Resigned: 29 November 2021

People with significant control

The register of persons with significant control that own or have control over the company consists of 2 names. As we identified, there is Tom V. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. Another entity in the PSC register is Marc V. This PSC owns 75,01-100% shares and has 75,01-100% voting rights.

Tom V.

Notified on 30 December 2021
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Marc V.

Notified on 6 April 2016
Ceased on 30 December 2021
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-09-302015-09-302016-09-302017-09-302018-09-302019-09-302020-09-302021-09-302022-09-30
Net Worth-162 201-154 898       
Balance Sheet
Cash Bank On Hand 78 115136 977105 06976 02559 43239 96275 57432 185
Current Assets687 854738 794780 935591 034598 829461 930486 590641 308684 714
Debtors357 470334 425317 803174 159247 673147 638183 901237 204241 620
Other Debtors 10 83315 67412 03713 10414 33713 82115 12914 182
Property Plant Equipment 12 7205 6203 0271 3451 008   
Total Inventories 326 254326 155311 806275 131254 860262 727328 530410 909
Cash Bank In Hand55 15078 115       
Stocks Inventory275 234326 254       
Tangible Fixed Assets26 30412 720       
Reserves/Capital
Called Up Share Capital1 0001 000       
Profit Loss Account Reserve-163 201-155 898       
Shareholder Funds-162 201-154 898       
Other
Accumulated Depreciation Impairment Property Plant Equipment 102 091110 154112 747114 429114 766115 774115 774 
Amounts Owed By Related Parties 2 71069 5283 550     
Amounts Owed To Group Undertakings 720 260934 403897 017734 862705 946923 5901 065 4421 008 381
Average Number Employees During Period    66669
Balances Amounts Owed To Related Parties     495 815629 460728 105634 569
Bank Borrowings Overdrafts 50 90127 128      
Creditors  1 089 338986 368939 684840 466978 5381 178 7191 164 714
Future Minimum Lease Payments Under Non-cancellable Operating Leases    32 50032 50032 50032 500 
Income From Related Parties    298 515183 94376 04086 515127 083
Increase From Depreciation Charge For Year Property Plant Equipment  8 0632 5941 6823371 008  
Net Current Assets Liabilities-188 505-167 618-308 403-395 334-340 855-378 536-491 948-537 411-480 000
Number Shares Issued Fully Paid   1 0001 000    
Other Creditors 25 1831 089 33814 04733 08062 0085 5534 04238 058
Other Taxation Social Security Payable 47 81223 63927 89935 02030 70524 73541 62443 228
Par Value Share 1 11    
Payments To Related Parties    555 736556 885528 956658 226687 288
Property Plant Equipment Gross Cost 114 811115 774115 774115 774115 774115 774115 774 
Total Additions Including From Business Combinations Property Plant Equipment  963      
Total Assets Less Current Liabilities-162 201-154 898-302 783-392 307-339 510-377 528-491 948  
Trade Creditors Trade Payables 62 25689 14647 405136 72241 80724 66067 61175 047
Trade Debtors Trade Receivables 320 882232 601158 572234 569133 301170 080222 075227 438
Creditors Due Within One Year876 359906 412       
Number Shares Allotted 1 000       
Share Capital Allotted Called Up Paid1 0001 000       

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full accounts record for the accounting period up to Friday 30th September 2022
filed on: 28th, June 2023
Free Download (11 pages)

Company search

Advertisements