UKBizDB.co.uk

CXL 2020 LIMITED

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

This company is commonly known as Cxl 2020 Limited. The company was founded 21 years ago and was given the registration number 04650482. The firm's registered office is in LEWES. You can find them at 1 High Street, , Lewes, . This company's SIC code is 61200 - Wireless telecommunications activities.

Company Information

Name:CXL 2020 LIMITED
Company Number:04650482
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:28 January 2003
End of financial year:31 March 2019
Jurisdiction:England - Wales
Industry Codes:
  • 61200 - Wireless telecommunications activities

Office Address & Contact

Registered Address:1 High Street, Lewes, England, BN7 2AD
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
1, High Street, Lewes, England, BN7 2AD

Director23 March 2020Active
Global House, 2 Crofton Close, Lincoln, England, LN3 3NT

Secretary27 August 2014Active
Elmete, Hunts Hill Lane, Naphill, Uk, HP14 4RL

Secretary29 March 2011Active
788-790, Finchley Road, London, United Kingdom, NW11 7TJ

Corporate Nominee Secretary28 January 2003Active
Global House, 2 Crofton Close, Lincoln, England, LN3 4NT

Director27 August 2014Active
Flat 3, Hughenden View, Shrubbery Close, High Wycombe, England, HP13 6FZ

Director30 January 2012Active
Elmete Hunts Hill Lane, Naphill, HP14 4RL

Director03 March 2003Active
Elmete, Hunts Hill Lane, Naphill, HP14 4RL

Director03 March 2003Active
9, Princes Avenue, Corringham, Uk, SS17 7PU

Director29 March 2011Active
9, Princes Avenue, Corringham, Stanford Le Hope, England, SS17 7PU

Director30 January 2012Active
355-367, Lisburn Road, Belfast, Northern Ireland, BT9 7EP

Director30 December 2018Active
107, Huntly Road, Banbridge, Northern Ireland, BT32 3UR

Director25 October 2018Active
107, Huntly Road, Banbridge, Northern Ireland, BT32 3UR

Director25 October 2018Active
Global House, 2 Crofton Close, Lincoln, England, LN3 4NT

Director27 August 2014Active
32 Copners Drive, Holmer Green, HP15 6SG

Director03 March 2003Active
355, Lisburn Road, Belfast, Northern Ireland, BT9 7EP

Director31 May 2017Active
788-790 Finchley Road, London, NW11 7TJ

Corporate Nominee Director28 January 2003Active

People with Significant Control

Connect Telecoms Holdings Limited
Notified on:31 May 2017
Status:Active
Country of residence:United Kingdom
Address:33, Tweskard Park, Belfast, United Kingdom, BT4 2JZ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Gci Telecom Group
Notified on:01 May 2016
Status:Active
Country of residence:England
Address:Global House, Crofton Close, Lincoln, England, LN3 4NT
Nature of control:
  • Significant influence or control

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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2021-06-30Insolvency

Liquidation compulsory winding up order.

Download
2021-02-12Confirmation statement

Confirmation statement with no updates.

Download
2020-10-01Resolution

Resolution.

Download
2020-10-01Mortgage

Mortgage satisfy charge full.

Download
2020-03-23Officers

Termination director company with name termination date.

Download
2020-03-23Officers

Appoint person director company with name date.

Download
2020-03-23Officers

Termination director company with name termination date.

Download
2020-03-05Confirmation statement

Confirmation statement with no updates.

Download
2020-02-22Officers

Termination director company with name termination date.

Download
2020-01-21Accounts

Accounts with accounts type small.

Download
2019-07-05Accounts

Change account reference date company previous extended.

Download
2019-02-12Confirmation statement

Confirmation statement with no updates.

Download
2018-12-30Officers

Appoint person director company with name date.

Download
2018-12-24Accounts

Accounts with accounts type total exemption full.

Download
2018-11-08Officers

Appoint person director company with name date.

Download
2018-11-08Address

Change registered office address company with date old address new address.

Download
2018-11-08Officers

Appoint person director company with name date.

Download
2018-11-08Officers

Termination director company with name termination date.

Download
2018-11-07Accounts

Change account reference date company previous shortened.

Download
2018-11-05Mortgage

Mortgage satisfy charge full.

Download
2018-11-02Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2018-08-13Confirmation statement

Confirmation statement with updates.

Download
2018-06-04Accounts

Accounts with accounts type total exemption full.

Download
2018-05-02Mortgage

Mortgage satisfy charge full.

Download
2017-12-12Mortgage

Mortgage create with deed with charge number charge creation date.

Download

Copyright © 2024. All rights reserved.