Xs Electrical Materials Limited

General information

Name:

Xs Electrical Materials Ltd

Office Address:

Mackenzies Chartered Accountants 4 Kings Row Armstrong Road ME15 6AQ Maidstone

Number: 05174676

Incorporation date: 2004-07-08

End of financial year: 31 August

Category: Private Limited Company

Status: Active

Description

Data updated on:

This particular Xs Electrical Materials Limited company has been operating on the market for at least 20 years, as it's been founded in 2004. Registered with number 05174676, Xs Electrical Materials is categorised as a Private Limited Company with office in Mackenzies Chartered Accountants 4 Kings Row, Maidstone ME15 6AQ. It is known as Xs Electrical Materials Limited. It should be noted that this firm also was registered as Cellcoe until the name got changed twenty years ago. The company's classified under the NACE and SIC code 46439, that means Wholesale of radio, television goods & electrical household appliances (other than records, tapes, CD's & video tapes and the equipment used for playing them). The business most recent financial reports were submitted for the period up to 2022-08-31 and the most recent annual confirmation statement was submitted on 2023-07-08.

Our data that details the following enterprise's executives shows us the existence of two directors: Rebecca C. and Victor C. who assumed their respective positions on 2018-05-11 and 2004-07-08.

  • Previous company's names
  • Xs Electrical Materials Limited 2004-08-17
  • Cellcoe Limited 2004-07-08

Financial data based on annual reports

Company staff

Rebecca C.

Role: Director

Appointed: 11 May 2018

Latest update: 12 March 2024

Victor C.

Role: Director

Appointed: 08 July 2004

Latest update: 12 March 2024

People with significant control

Victor C. is the individual who controls this firm, owns over 3/4 of company shares and has 3/4 to full of voting rights.

Victor C.
Notified on 6 April 2016
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors

Accounts Documents

Account next due date 31 May 2024
Account last made up date 31 August 2022
Confirmation statement next due date 22 July 2024
Confirmation statement last made up date 08 July 2023
Annual Accounts
Start Date For Period Covered By Report 01 September 2012
End Date For Period Covered By Report 31 August 2013
Annual Accounts 29 May 2015
Start Date For Period Covered By Report 01 September 2013
End Date For Period Covered By Report 31 August 2014
Date Approval Accounts 29 May 2015
Annual Accounts 28 April 2016
Start Date For Period Covered By Report 01 September 2014
End Date For Period Covered By Report 31 August 2015
Date Approval Accounts 28 April 2016
Annual Accounts 7 April 2017
Start Date For Period Covered By Report 01 September 2015
End Date For Period Covered By Report 31 August 2016
Date Approval Accounts 7 April 2017
Annual Accounts
Start Date For Period Covered By Report 01 September 2016
End Date For Period Covered By Report 31 August 2017
Annual Accounts
Start Date For Period Covered By Report 01 September 2017
End Date For Period Covered By Report 31 August 2018
Annual Accounts
Start Date For Period Covered By Report 01 September 2018
End Date For Period Covered By Report 31 August 2019
Annual Accounts
Start Date For Period Covered By Report 01 September 2019
End Date For Period Covered By Report 31 August 2020
Annual Accounts
Start Date For Period Covered By Report 01 September 2020
End Date For Period Covered By Report 31 August 2021
Annual Accounts
Start Date For Period Covered By Report 01 September 2021
End Date For Period Covered By Report 31 August 2022
Annual Accounts 24 May 2013
End Date For Period Covered By Report 31 August 2012
Date Approval Accounts 24 May 2013
Annual Accounts 1 May 2014
Date Approval Accounts 1 May 2014

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control
Free Download
On 2022-08-02 director's details were changed (CH01)
filed on: 3rd, July 2023
officers
Free Download Download filing (2 pages)

Additional Information

HQ address,
2012

Address:

12 Romney Place

Post code:

ME15 6LE

City / Town:

Maidstone

HQ address,
2013

Address:

12 Romney Place

Post code:

ME15 6LE

City / Town:

Maidstone

HQ address,
2014

Address:

12 Romney Place

Post code:

ME15 6LE

City / Town:

Maidstone

HQ address,
2015

Address:

12 Romney Place

Post code:

ME15 6LE

City / Town:

Maidstone

HQ address,
2016

Address:

12 Romney Place

Post code:

ME15 6LE

City / Town:

Maidstone

Search other companies

Services (by SIC Code)

  • 46439 : Wholesale of radio, television goods & electrical household appliances (other than records, tapes, CD's & video tapes and the equipment used for playing them)
19
Company Age

Closest Companies - by postcode