This company is commonly known as The X-fliers Limited. The company was founded 26 years ago and was given the registration number 03474560. The firm's registered office is in BERKSHIRE. You can find them at 20 Silver Birches, Wokingham, Berkshire, . This company's SIC code is 93290 - Other amusement and recreation activities n.e.c..
Name | : | THE X-FLIERS LIMITED |
---|---|---|
Company Number | : | 03474560 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 02 December 1997 |
End of financial year | : | 31 December 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 20 Silver Birches, Wokingham, Berkshire, RG41 4YZ |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
20 Silver Birches, Wokingham, Berkshire, RG41 4YZ | Secretary | 08 November 2002 | Active |
20 Silver Birches, Wokingham, Berkshire, RG41 4YZ | Director | 01 September 2010 | Active |
20 Silver Birches, Wokingham, Berkshire, RG41 4YZ | Director | 16 June 2021 | Active |
20 Silver Birches, Wokingham, Berkshire, RG41 4YZ | Director | 01 June 2007 | Active |
20 Silver Birches, Wokingham, Berkshire, RG41 4YZ | Director | 02 December 1997 | Active |
20 Silver Birches, Wokingham, Berkshire, RG41 4YZ | Director | 01 March 2014 | Active |
127 Branksome Hill Road, Sandhurst, GU47 0QG | Secretary | 01 July 2001 | Active |
5 Valley Lane, Lower Bourne, Farnham, GU10 3NQ | Secretary | 02 December 1997 | Active |
Victoria House, 64 Paul Street, London, EC2A 4NG | Corporate Nominee Secretary | 02 December 1997 | Active |
27 Hawks Mead, Liss, Petersfield, GU33 7SN | Director | 10 November 2002 | Active |
127 Branksome Hill Road, Sandhurst, GU47 0QG | Director | 15 July 2000 | Active |
Victoria House, 64 Paul Street, London, EC2A 4NA | Nominee Director | 02 December 1997 | Active |
6 Elmsleigh Road, Twickenham, TW2 5EG | Director | 01 July 2001 | Active |
The Orchards, 40 Teasel Way, Claines, WR3 7LD | Director | 02 December 1997 | Active |
Bere Farm Lippen Lane, Warnford, Southampton, SO32 3LE | Director | 01 July 2003 | Active |
Kerkyra Whitsand Bay Bungalow, Portwrinkle, Torpoint, PL11 3BP | Director | 20 August 2000 | Active |
5 Valley Lane, Lower Bourne, Farnham, GU10 3NQ | Director | 02 December 1997 | Active |
6 Roundmoor Drive, Cheshunt, EN8 9HE | Director | 21 June 2002 | Active |
20 Silver Birches, Wokingham, Berkshire, RG41 4YZ | Director | 13 February 2005 | Active |
20 Silver Birches, Wokingham, Berkshire, RG41 4YZ | Director | 01 September 2011 | Active |
Woodlands Green Dene, East Horsley, KT24 5RG | Director | 02 December 1997 | Active |
20 Silver Birches, Wokingham, Berkshire, RG41 4YZ | Director | 10 June 2017 | Active |
20 Silver Birches, Wokingham, Berkshire, RG41 4YZ | Director | 01 July 2005 | Active |
Victoria House, 64 Paul Street, London, EC2A 4NG | Corporate Nominee Director | 02 December 1997 | Active |
Date | Category | Description | |
---|---|---|---|
2024-02-01 | Accounts | Accounts with accounts type micro entity. | Download |
2023-12-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-02-27 | Accounts | Accounts with accounts type micro entity. | Download |
2022-12-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-07-04 | Accounts | Accounts with accounts type micro entity. | Download |
2021-12-02 | Confirmation statement | Confirmation statement with updates. | Download |
2021-06-16 | Officers | Appoint person director company with name date. | Download |
2021-06-16 | Officers | Termination director company with name termination date. | Download |
2021-02-22 | Accounts | Accounts with accounts type micro entity. | Download |
2020-12-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-03-15 | Accounts | Accounts with accounts type micro entity. | Download |
2019-12-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-08-22 | Accounts | Accounts with accounts type micro entity. | Download |
2018-12-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-09-11 | Accounts | Accounts with accounts type micro entity. | Download |
2017-12-04 | Confirmation statement | Confirmation statement with updates. | Download |
2017-06-12 | Officers | Appoint person director company with name date. | Download |
2017-06-12 | Officers | Termination director company with name termination date. | Download |
2017-03-28 | Accounts | Accounts with accounts type micro entity. | Download |
2016-12-05 | Confirmation statement | Confirmation statement with updates. | Download |
2016-03-24 | Accounts | Accounts with accounts type total exemption small. | Download |
2015-12-05 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-12-05 | Officers | Change person director company with change date. | Download |
2015-04-22 | Accounts | Accounts with accounts type total exemption small. | Download |
2014-12-02 | Annual return | Annual return company with made up date full list shareholders. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.