Check the

XL LIMITED

Company
XL LIMITED (05974549)

XL

Phone: 02089 421 211
C⁺ rating

ABOUT XL LIMITED

Our mission is to revolutionise washrooms throughout the world by providing our customers with a super fast, highly efficient and economical hand drying solution. At Excel Dryer quality and style come as standard.

XLERATOR

We offer our staff a fun and dynamic work environment and we are confident that our sales team will be able to assist you with all your hand dryer needs. We are based in New Malden, Surrey, and Harrogate, North Yorkshire. There are a number of ways you can

We conduct research about climate science and sustainable construction, so we need to lead by example. Manufacturers like Excel Dryer – who continue to innovate sustainable products like the high speed, energy efficient XLERATOReco hand dryer – allow us do that

We are very happy with the 20 Xlerator hand dryers installed around our main campus in various academic buildings and the refectory as part of our ongoing sustainability campaign. They replaced paper towels and a mix of older hand dryers and with only 500W energy consumption, they are much more sustainable. The dryers have operated without any problems.

KEY FINANCES

Year
2015
Assets
£825.62k ▲ £563.33k (214.78 %)
Cash
£447.24k ▲ £336.41k (303.55 %)
Liabilities
£1383.89k ▲ £1248.2k (919.95 %)
Net Worth
£-558.27k ▼ £-684.87k (-540.97 %)

REGISTRATION INFO

Company name
XL LIMITED
Company number
05974549
Status
Active
Categroy
Private Limited Company
Date of Incorporation
23 Oct 2006
Age - 18 years
Home Country
United Kingdom

CONTACTS

Website
www.xlltd.co.uk
Phones
02089 421 211
02089 421 201
Registered Address
BOZON HALL WASH ROAD,
KIRTON,
BOSTON,
UNITED KINGDOM,
PE20 1QJ

ECONOMIC ACTIVITIES

70229
Management consultancy activities other than financial management
77110
Renting and leasing of cars and light motor vehicles

LAST EVENTS

23 Mar 2017
Registration of charge 059745490011, created on 9 March 2017
07 Dec 2016
Confirmation statement made on 23 October 2016 with updates
01 Nov 2016
Appointment of Mr Bruce Thomas Walker as a director on 27 September 2016

CHARGES

9 March 2017
Status
Outstanding
Delivered
23 March 2017
Persons entitled
Renaissance Asset Finance Limited
Description
Contains fixed charge…

26 October 2016
Status
Outstanding
Delivered
31 October 2016
Persons entitled
Norton Folgate Capital Group Limited
Description
Contains fixed charge…

12 August 2016
Status
Outstanding
Delivered
12 August 2016
Persons entitled
Close Leasing Limited
Description
Contains fixed charge…

12 August 2016
Status
Outstanding
Delivered
12 August 2016
Persons entitled
Close Leasing Limited
Description
Contains fixed charge…

21 June 2016
Status
Outstanding
Delivered
24 June 2016
Persons entitled
Paragon Bank Business Finance PLC
Description
Contains fixed charge…

17 May 2016
Status
Outstanding
Delivered
19 May 2016
Persons entitled
Lombard North Central PLC
Description
Contains fixed charge…

3 February 2016
Status
Outstanding
Delivered
16 February 2016
Persons entitled
Shawbrook Bank LTD
Description
Contains fixed charge…

11 January 2016
Status
Outstanding
Delivered
30 January 2016
Persons entitled
Norton Folgate Capital Group Limited
Description
Contains fixed charge…

30 September 2015
Status
Outstanding
Delivered
9 October 2015
Persons entitled
Norton Folgate Capital Group Limited
Description
Contains fixed charge…

26 October 2007
Status
Satisfied on 11 January 2016
Delivered
27 October 2007
Persons entitled
National Westminster Bank PLC
Description
30 north road, digby, lincoln. By way of fixed charge the…

8 December 2006
Status
Satisfied on 11 January 2016
Delivered
9 December 2006
Persons entitled
National Westminster Bank PLC
Description
F/H property at 24 wharncliffe road ilkeston derbyshire. By…

See Also


Last update 2018

XL LIMITED DIRECTORS

Jeffrey Victor Smith

  Acting PSC
Appointed
23 October 2006
Occupation
Developer
Role
Director
Age
62
Nationality
British
Address
Smithy Cottage, West End, Swaton, Lincolnshire, NG34 0JL
Country Of Residence
England
Name
SMITH, Jeffrey Victor
Notified On
17 August 2016
Nature Of Control
Ownership of shares – 75% or more

Bruce Thomas Walker

  Acting
Appointed
27 September 2016
Occupation
Company Director
Role
Director
Age
60
Nationality
British
Address
The White House, Alvanley Road, Helsby, Frodsham, Cheshire, England, WA6 9PS
Country Of Residence
United Kingdom
Name
WALKER, Bruce Thomas

Martin Walker

  Acting
Appointed
27 September 2016
Occupation
Company Director
Role
Director
Age
68
Nationality
British
Address
Smithy Cottage, West End, Swaton, Sleaford, Lincolnshire, England, NG34 0JL
Country Of Residence
United Kingdom
Name
WALKER, Martin

Paula Louise Bullimore

  Resigned
Appointed
23 October 2006
Resigned
26 September 2010
Role
Secretary
Address
3 Denmark Grove, Alexandra Park, Nottingham, Nottinghamshire, NG3 4JG
Name
BULLIMORE, Paula Louise

Elaine Thorne

  Resigned
Appointed
13 December 2013
Resigned
27 September 2016
Occupation
Company Director
Role
Director
Age
64
Nationality
British
Address
Smithy Cottage, West End, Swaton, Sleaford, Lincolnshire, NG34 0JL
Country Of Residence
England
Name
THORNE, Elaine

REVIEWS


Check The Company
Normal according to the company’s financial health.