Xtralec Limited PRESTON


Xtralec started in year 2014 as Private Limited Company with registration number 08999007. The Xtralec company has been functioning successfully for ten years now and its status is active. The firm's office is based in Preston at Annandale Shore Road. Postal code: PR4 6XP.

The company has 2 directors, namely Howard P., Pauline P.. Of them, Pauline P. has been with the company the longest, being appointed on 15 April 2014 and Howard P. has been with the company for the least time - from 22 November 2014. As of 29 April 2024, there was 1 ex director - Stephen A.. There were no ex secretaries.

Xtralec Limited Address / Contact

Office Address Annandale Shore Road
Office Address2 Hesketh Bank
Town Preston
Post code PR4 6XP
Country of origin United Kingdom

Company Information / Profile

Registration Number 08999007
Date of Incorporation Tue, 15th Apr 2014
Industry Manufacture of central heating radiators and boilers
End of financial Year 30th April
Company age 10 years old
Account next due date Wed, 31st Jan 2024 (89 days after)
Account last made up date Sat, 30th Apr 2022
Next confirmation statement due date Sun, 28th Jan 2024 (2024-01-28)
Last confirmation statement dated Sat, 14th Jan 2023

Company staff

Howard P.

Position: Director

Appointed: 22 November 2014

Pauline P.

Position: Director

Appointed: 15 April 2014

Stephen A.

Position: Director

Appointed: 08 May 2014

Resigned: 19 May 2015

People with significant control

The list of persons with significant control that own or control the company consists of 2 names. As BizStats established, there is Pauline P. The abovementioned PSC has 25-50% voting rights and has 25-50% shares. Another one in the persons with significant control register is Howard P. This PSC owns 25-50% shares and has 25-50% voting rights.

Pauline P.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Howard P.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-04-302016-04-302017-04-302018-04-302019-04-302020-04-302021-04-302022-04-302023-04-30
Net Worth1 000941-18 804      
Balance Sheet
Current Assets 11 6985 055469 6877 8117 5007 500
Net Assets Liabilities  18 80416 44725 08620 44526 85030 40130 881
Cash Bank In Hand 1       
Net Assets Liabilities Including Pension Asset Liability1 000941-18 804      
Reserves/Capital
Called Up Share Capital1 0001 000       
Profit Loss Account Reserve -59       
Shareholder Funds1 000941-18 804      
Other
Called Up Share Capital Not Paid Not Expressed As Current Asset1 0001 0001 0001 0001 0001 0001 0001 0001 000
Creditors  21 5021 00026 13231 13235 66138 90139 381
Net Current Assets Liabilities -59-19 8044 055469 6877 8117 5007 500
Total Assets Less Current Liabilities1 000941-18 8045 0551 04610 6878 8118 5008 500
Creditors Due Within One Year 6021 502      
Number Shares Allotted1 000        
Par Value Share1        
Share Capital Allotted Called Up Paid1 000        

Company filings

Filing category
Accounts Annual return Confirmation statement Gazette Incorporation Officers
First compulsory strike-off notice placed in Gazette
filed on: 2nd, April 2024
Free Download (1 page)

Company search

Advertisements