ABOUT XFURTH LTD.
We are passionate about our products and are committed to the highest standards of customer service. In particular, we work with customers to ensure the individual needs of your project are met and that any downtime is reduced to a minimum.
Our supply partners are carefully selected from among the leading specialist manufacturers in the industry. The quality equipment we provide is offered at competitive prices, with long warranties on all equipment. Our engineers are always available to offer free advice to our customers, and spare parts are always kept at our workshop to facilitate fast repairs.
About Our Company - Experts In Plastic Welding
Xfurth Ltd – Providing products and services formerly offered by Herfurth UK Ltd.Xfurth was formed by the former staff and employees of Herfurth UK. This followed the closure of Herfurth UK as a result of a decision by the major shareholder who no longer wished to continue the business.
KEY FINANCES
Year
2016
Assets
£351.6k
▼ £-49.94k (-12.44 %)
Cash
£137.12k
▼ £-59.1k (-30.12 %)
Liabilities
£68.96k
▼ £-15.51k (-18.36 %)
Net Worth
£282.65k
▼ £-34.43k (-10.86 %)
REGISTRATION INFO
-
Check the company
-
UK
-
Luton
- Company name
- XFURTH LTD.
- Company number
- 04388978
- Status
-
Active
- Categroy
- Private Limited Company
- Date of Incorporation
-
07 Mar 2002
Age - 24 years
- Home Country
- United Kingdom
CONTACTS
- Website
- xfurth.co.uk
- Phones
-
+44 (0)1582 436 000
+44 (0)1582 455 955
01582 436 000
01582 455 955
- Registered Address
- UNIT 4 FIRBANK INDUSTRIAL ESTATE,
DALLOW ROAD,
LUTON,
BEDFORDSHIRE,
LU1 1TW
ECONOMIC ACTIVITIES
- 28490
- Manufacture of other machine tools
THIS BUSINESS IN SOCIAL MEDIA
- Facebook
- View
- Google Plus
- Visit
- Twitter
- Follow
LAST EVENTS
- 06 Apr 2017
- Confirmation statement made on 7 March 2017 with updates
- 22 Dec 2016
- Total exemption full accounts made up to 31 August 2016
- 19 May 2016
- Director's details changed for Mr Paul Oneill on 19 May 2016
CHARGES
-
26 November 2002
- Status
- Outstanding
- Delivered
- 27 November 2002
-
Persons entitled
- C. Firbank and Son Limited
- Description
- An initial rent deposit of £4,583.
-
30 October 2002
- Status
- Outstanding
- Delivered
- 6 November 2002
-
Persons entitled
- Hsbc Bank PLC
- Description
- Fixed and floating charges over the undertaking and all…
See Also
Last update 2018
XFURTH LTD. DIRECTORS
Colin Coles
Acting
PSC
- Appointed
- 04 September 2002
- Occupation
- Technical Director
- Role
- Director
- Age
- 66
- Nationality
- British
- Address
- 164 Strathmore Avenue, Luton, LU1 3QW
- Country Of Residence
- England
- Name
- COLES, Colin
- Notified On
- 6 April 2016
- Nature Of Control
- Ownership of shares – More than 25% but not more than 50%
Paul Oneill
Acting
PSC
- Appointed
- 04 September 2002
- Occupation
- Production Director
- Role
- Director
- Age
- 58
- Nationality
- British
- Address
- 38 Tavistock Street, Luton, England, LU1 3UT
- Country Of Residence
- England
- Name
- ONEILL, Paul
- Notified On
- 6 April 2016
- Nature Of Control
- Ownership of shares – More than 25% but not more than 50%
Roger Kenneth Prater
Resigned
- Appointed
- 03 November 2008
- Resigned
- 10 May 2012
- Role
- Secretary
- Address
- 47 Courtlands Drive, Watford, Hertfordshire, WD17 4HU
- Name
- PRATER, Roger Kenneth
Roger Kenneth Prater
Resigned
- Appointed
- 31 May 2004
- Resigned
- 31 May 2008
- Role
- Secretary
- Address
- 47 Courtlands Drive, Watford, Hertfordshire, WD17 4HU
- Name
- PRATER, Roger Kenneth
Sally Anne Wallace
Resigned
- Appointed
- 04 September 2002
- Resigned
- 31 May 2004
- Role
- Secretary
- Address
- 62 Chesford Road, Luton, Bedfordshire, LU2 8BE
- Name
- WALLACE, Sally Anne
WATFORD COMPUTER SERVICES LTD
Resigned
- Appointed
- 16 August 2002
- Resigned
- 02 February 2003
- Role
- Secretary
- Address
- 47 Courtlands Drive, Watford, Hertfordshire, WD17 4HU
- Name
- WATFORD COMPUTER SERVICES LTD
SOVEREIGN SECRETARIAL LIMITED
Resigned
- Appointed
- 07 March 2002
- Resigned
- 07 March 2002
- Role
- Secretary
- Address
- 1st Floor Offices Austin House, 43 Poole Road, Bournemouth, Dorset, BH4 9DN
- Name
- SOVEREIGN SECRETARIAL LIMITED
John Pini
Resigned
- Appointed
- 04 September 2002
- Resigned
- 20 September 2002
- Occupation
- Sales Director
- Role
- Director
- Age
- 78
- Nationality
- British
- Address
- 22 Orchard Gardens, Chessington, Surrey, KT9 1AG
- Country Of Residence
- United Kingdom
- Name
- PINI, John
Roger Kenneth Prater
Resigned
- Appointed
- 16 August 2002
- Resigned
- 31 May 2008
- Occupation
- Chartered Secretary
- Role
- Director
- Age
- 83
- Nationality
- British
- Address
- 47 Courtlands Drive, Watford, Hertfordshire, WD17 4HU
- Country Of Residence
- England
- Name
- PRATER, Roger Kenneth
SOVEREIGN DIRECTORS LIMITED
Resigned
- Appointed
- 07 March 2002
- Resigned
- 07 March 2002
- Role
- Director
- Address
- 1st Floor Offices Austin House, 43 Poole Road, Bournemouth, Dorset, BH4 9DN
- Name
- SOVEREIGN DIRECTORS LIMITED
REVIEWS
Check The Company
Excellent according to the company’s financial health.