This company is commonly known as Ixr Investments Ltd. The company was founded 11 years ago and was given the registration number 08168376. The firm's registered office is in CHEADLE. You can find them at Southgate 2 321 Wilmslow Road, Heald Green, Cheadle, Cheshire. This company's SIC code is 64209 - Activities of other holding companies n.e.c..
Name | : | IXR INVESTMENTS LTD |
---|---|---|
Company Number | : | 08168376 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 06 August 2012 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Southgate 2 321 Wilmslow Road, Heald Green, Cheadle, Cheshire, England, SK8 3PW |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Southgate 2, 321 Wilmslow Road, Heald Green, Cheadle, United Kingdom, SK8 3PW | Director | 05 April 2019 | Active |
Witan Gate House, 500-600 Witan Gate West, Milton Keynes, United Kingdom, MK9 1SH | Corporate Secretary | 06 August 2012 | Active |
Dunham House, Brooke Court, Lower Meadow Road, Wilmslow, United Kingdom, SK9 3ND | Director | 02 October 2012 | Active |
Witan Gate House, 500-600 Witan Gate West, Milton Keynes, United Kingdom, MK9 1SH | Director | 06 August 2012 | Active |
530, Lytton Ave, 2nd Floor Palo Alto, Palo Alto, United States, 94301 | Director | 17 October 2014 | Active |
Dunham House, Brooke Court, Lower Meadow Road, Wilmslow, SK9 3ND | Director | 17 October 2014 | Active |
Southgate 2, 321 Wilmslow Road, Heald Green, Cheadle, England, SK8 3PW | Director | 02 February 2017 | Active |
Dunham House, Brooke Court, Lower Meadow Road, Wilmslow, United Kingdom, SK9 3ND | Director | 02 October 2012 | Active |
Southgate 2, 321 Wilmslow Road, Heald Green, Cheadle, England, SK8 3PW | Director | 02 February 2017 | Active |
Southgate 2, 321 Wilmslow Road, Heald Green, Cheadle, England, SK8 3PW | Director | 01 July 2018 | Active |
Bso Ireland Limited | ||
Notified on | : | 05 April 2019 |
---|---|---|
Status | : | Active |
Country of residence | : | Ireland |
Address | : | Office Suite 202, 2nd Floor, Eblana Villas, Dublin 2, Ireland, D02 P891 |
Nature of control | : |
|
Mr Stephen James Wilcox | ||
Notified on | : | 07 October 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1978 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 96, Totteridge Lane, High Wycombe, England, HP13 7PN |
Nature of control | : |
|
Mr Al Burgio | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1976 |
Nationality | : | Canadian |
Country of residence | : | England |
Address | : | Southgate 2, 321 Wilmslow Road, Cheadle, England, SK8 3PW |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-17 | Accounts | Accounts amended with accounts type small. | Download |
2024-01-30 | Accounts | Accounts with accounts type micro entity. | Download |
2023-12-23 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2023-08-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-05-03 | Officers | Termination director company with name termination date. | Download |
2022-10-11 | Accounts | Accounts with accounts type small. | Download |
2022-09-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-08-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-07-27 | Accounts | Accounts with accounts type small. | Download |
2020-12-15 | Accounts | Change account reference date company current extended. | Download |
2020-08-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-06-30 | Accounts | Accounts with accounts type small. | Download |
2019-09-27 | Accounts | Change account reference date company current shortened. | Download |
2019-08-15 | Confirmation statement | Confirmation statement with updates. | Download |
2019-06-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-04-08 | Persons with significant control | Notification of a person with significant control. | Download |
2019-04-08 | Accounts | Change account reference date company current extended. | Download |
2019-04-08 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-04-05 | Officers | Appoint person director company with name date. | Download |
2019-04-05 | Officers | Termination director company with name termination date. | Download |
2018-10-18 | Capital | Capital alter shares subdivision. | Download |
2018-10-18 | Capital | Capital allotment shares. | Download |
2018-09-13 | Capital | Second filing capital allotment shares. | Download |
2018-09-10 | Incorporation | Memorandum articles. | Download |
2018-09-10 | Resolution | Resolution. | Download |
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2024. All rights reserved.