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

Xts Uk Limited ROYSTON


Xts Uk started in year 2009 as Private Limited Company with registration number 07010592. The Xts Uk company has been functioning successfully for fifteen years now and its status is active. The firm's office is based in Royston at Sovereign Chambers 42. Postal code: SG8 9BA.

The firm has 2 directors, namely Paul M., Paul M.. Of them, Paul M. has been with the company the longest, being appointed on 7 September 2009 and Paul M. has been with the company for the least time - from 11 November 2009. As of 16 April 2024, there were 3 ex directors - Stephen W., Christopher L. and others listed below. There were no ex secretaries.

Xts Uk Limited Address / Contact

Office Address Sovereign Chambers 42
Office Address2 Upper King Street
Town Royston
Post code SG8 9BA
Country of origin United Kingdom

Company Information / Profile

Registration Number 07010592
Date of Incorporation Mon, 7th Sep 2009
Industry Manufacture of other electrical equipment
End of financial Year 31st March
Company age 15 years old
Account next due date Tue, 31st Dec 2024 (259 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Sat, 21st Sep 2024 (2024-09-21)
Last confirmation statement dated Thu, 7th Sep 2023

Company staff

Paul M.

Position: Director

Appointed: 11 November 2009

Paul M.

Position: Director

Appointed: 07 September 2009

Stephen W.

Position: Director

Appointed: 07 September 2009

Resigned: 27 July 2015

Christopher L.

Position: Director

Appointed: 07 September 2009

Resigned: 27 October 2009

Jason P.

Position: Director

Appointed: 07 September 2009

Resigned: 01 August 2012

People with significant control

The list of PSCs who own or control the company is made up of 2 names. As we established, there is Paul M. The abovementioned PSC has 25-50% voting rights and has 25-50% shares. The second one in the persons with significant control register is Paul M. This PSC owns 25-50% shares and has 25-50% voting rights.

Paul M.

Notified on 7 September 2016
Nature of control: 25-50% voting rights
25-50% shares

Paul M.

Notified on 7 September 2016
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2011-03-202012-03-302012-03-312013-03-312014-03-302014-03-312015-03-312016-03-312017-03-312018-03-31
Net Worth      10 4687 809  
Balance Sheet
Cash Bank In Hand2265 3905 3904 2035 0095 00924 580950  
Cash Bank On Hand       9503 5077 461
Current Assets7 08712 11012 1105 42910 76410 76427 5448 94518 32132 761
Debtors18039394262 2552 2554645 19512 81425 300
Net Assets Liabilities        12 80620 925
Property Plant Equipment       2 3171 8261 995
Stocks Inventory6 6816 6816 6818003 5003 5002 5002 800  
Tangible Fixed Assets    4304306802 317  
Total Inventories       2 8002 000 
Net Assets Liabilities Including Pension Asset Liability-1 4451 2821 2825912 7492 74910 468   
Reserves/Capital
Called Up Share Capital2 0002 0002 0001 5001 5001 5001 5001 000  
Profit Loss Account Reserve-3 445-718-718-1 4097497498 4685 809  
Shareholder Funds      10 4687 809  
Other
Accumulated Depreciation Impairment Property Plant Equipment       1 3292 3813 649
Capital Redemption Reserve   5005005005001 000  
Creditors       3 4537 34113 452
Creditors Due Within One Year8 53210 82810 8284 8388 4458 44517 7563 453  
Increase From Depreciation Charge For Year Property Plant Equipment        1 0521 268
Net Current Assets Liabilities-1 4451 2821 2825912 3192 3199 7885 49210 98019 309
Number Shares Allotted  2 0001 500 1 5001 5001 000  
Other Creditors       1 2001 5712 207
Other Taxation Social Security Payable       1 1513 9949 224
Par Value Share  11 111  
Property Plant Equipment Gross Cost       3 6464 2075 644
Provisions For Liabilities Balance Sheet Subtotal         379
Share Capital Allotted Called Up Paid2 0002 0002 0001 5001 5001 5001 5001 000  
Tangible Fixed Assets Additions     5735252 548  
Tangible Fixed Assets Cost Or Valuation     5731 0983 646  
Tangible Fixed Assets Depreciation     1434181 329  
Tangible Fixed Assets Depreciation Charged In Period     143275911  
Total Additions Including From Business Combinations Property Plant Equipment        5611 437
Total Assets Less Current Liabilities      10 4687 80912 80621 304
Trade Creditors Trade Payables       1 1021 7762 021
Trade Debtors Trade Receivables       5 19512 81425 300
Capital Employed-1 4451 2821 2825912 7492 74910 468   

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Officers Resolution
Confirmation statement with no updates Thu, 7th Sep 2023
filed on: 21st, September 2023
Free Download (3 pages)

Company search

Advertisements