UKBizDB.co.uk

2XL UK LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as 2xl Uk Limited. The company was founded 7 years ago and was given the registration number 10410644. The firm's registered office is in HESSLE. You can find them at Suites 3 And 4 Priory House, Saxon Way, Hessle, East Yorkshire. This company's SIC code is 49410 - Freight transport by road.

Company Information

Name:2XL UK LIMITED
Company Number:10410644
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:05 October 2016
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 49410 - Freight transport by road

Office Address & Contact

Registered Address:Suites 3 And 4 Priory House, Saxon Way, Hessle, East Yorkshire, United Kingdom, HU13 9PB
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Kingfisher Court,, Plaxton Bridge Road,, Woodmansey,, Beverley, United Kingdom, HU17 0RT

Director18 May 2017Active
155, Baron De Maerelaan, 8380 Brugge, Belgium,

Corporate Director05 June 2023Active
Kingfisher Court,, Plaxton Bridge Road,, Woodmansey,, Beverley, United Kingdom, HU17 0RT

Secretary05 October 2016Active
Kingfisher Court,, Plaxton Bridge Road,, Woodmansey,, Beverley, United Kingdom, HU17 0RT

Director18 May 2017Active
47-49 Green Lane,, Northwood,, United Kingdom, HA6 3AE

Director05 October 2016Active
Kingfisher Court,, Plaxton Bridge Road,, Woodmansey,, Beverley, United Kingdom, HU17 0RT

Director18 May 2017Active
Kingfisher Court,, Plaxton Bridge Road,, Woodmansey,, Beverley, United Kingdom, HU17 0RT

Director05 October 2016Active
Baron De Maerelaan 155, 8380, Zeebrugge, Belgium,

Corporate Director28 April 2022Active

People with Significant Control

Kelly De Dijcker And Pieter Balcaen
Notified on:24 February 2021
Status:Active
Date of birth:March 1975
Nationality:Belgian
Country of residence:United Kingdom
Address:Suites 3 And 4, Priory House, Hessle, United Kingdom, HU13 9PB
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Kelly De Dijcker
Notified on:18 May 2017
Status:Active
Date of birth:June 1977
Nationality:Belgian
Country of residence:England
Address:Suite 3 And 4 Priory House, Priory Park, Hessle, England, HU13 9PB
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Christine De Dijcker
Notified on:18 May 2017
Status:Active
Date of birth:March 1963
Nationality:Belgian
Country of residence:England
Address:Suite 3 And 4, Priory House, Priory Park, Hessle, England, HU13 9PB
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Emvi Holdings N.V.
Notified on:05 October 2016
Status:Active
Country of residence:Belgium
Address:A2b Trucking Belgium, 2 Xl Nv, Zeebrugge, Belgium, B-8380
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Ashok Kumar Bhardwaj
Notified on:05 October 2016
Status:Active
Date of birth:March 1951
Nationality:British
Country of residence:United Kingdom
Address:C/O. Bhardwaj Limited, 47 - 49 Green Lane, Northwood, United Kingdom, HA6 3AE
Nature of control:
  • Ownership of shares 75 to 100 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-11-09Confirmation statement

Confirmation statement with updates.

Download
2023-07-25Officers

Change corporate director company with change date.

Download
2023-06-23Accounts

Accounts with accounts type small.

Download
2023-06-15Officers

Appoint corporate director company with name date.

Download
2023-06-15Officers

Termination director company with name termination date.

Download
2022-10-11Confirmation statement

Confirmation statement with updates.

Download
2022-07-15Persons with significant control

Cessation of a person with significant control.

Download
2022-07-13Accounts

Accounts with accounts type small.

Download
2022-06-09Officers

Change corporate director company with change date.

Download
2022-06-08Officers

Appoint corporate director company with name date.

Download
2022-05-11Officers

Termination director company with name termination date.

Download
2022-05-11Officers

Termination director company with name termination date.

Download
2021-10-28Confirmation statement

Confirmation statement with updates.

Download
2021-06-29Accounts

Accounts with accounts type small.

Download
2021-05-29Resolution

Resolution.

Download
2021-05-14Capital

Capital allotment shares.

Download
2021-02-26Persons with significant control

Notification of a person with significant control.

Download
2021-02-25Persons with significant control

Cessation of a person with significant control.

Download
2020-10-22Confirmation statement

Confirmation statement with updates.

Download
2020-07-20Accounts

Accounts with accounts type small.

Download
2020-07-17Persons with significant control

Cessation of a person with significant control.

Download
2019-12-16Persons with significant control

Notification of a person with significant control.

Download
2019-12-16Persons with significant control

Notification of a person with significant control.

Download
2019-10-17Confirmation statement

Confirmation statement with updates.

Download
2019-07-12Accounts

Accounts with accounts type small.

Download

Copyright © 2024. All rights reserved.