Check the

XFURTH LTD.

Company
XFURTH LTD. (04388978)

XFURTH

Phone: +44 (0)1582 436 000
A⁺ rating

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

Company name
XFURTH LTD.
Company number
04388978
Status
Active
Categroy
Private Limited Company
Date of Incorporation
07 Mar 2002
Age - 23 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
65
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
57
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
77
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
81
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.