This company is commonly known as X 2 Connect Limited. The company was founded 20 years ago and was given the registration number 04826493. The firm's registered office is in NEWARK. You can find them at Network Place, Brunel Drive, Newark, Nottinghamshire. This company's SIC code is 61900 - Other telecommunications activities.
Name | : | X 2 CONNECT LIMITED |
---|---|---|
Company Number | : | 04826493 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 09 July 2003 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Network Place, Brunel Drive, Newark, Nottinghamshire, NG24 2EG |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
1 Hobart Close, Waddington, Lincoln, LN5 9FZ | Secretary | 31 May 2006 | Active |
The Barn Old Lane Simmondley Village, Glossop, SK13 9LS | Director | 31 May 2006 | Active |
Network Place, Brunel Drive, Newark, NG24 2EG | Director | 13 February 2019 | Active |
Network Place, Brunel Drive, Newark, England, NG24 2EG | Director | 12 November 2014 | Active |
12-14 St Marys Street, Newport, TF10 7AB | Nominee Secretary | 09 July 2003 | Active |
Larch House Harmston Park Avenue, Harmston, Lincoln, LN5 9GF | Secretary | 09 July 2003 | Active |
12-14 St Marys Street, Newport, TF10 7AB | Nominee Director | 09 July 2003 | Active |
9220 Point Cyrpus Drive, Orlando, Usa, | Director | 09 July 2003 | Active |
Network Place, Brunel Drive, Newark, NG24 2EG | Director | 01 July 2016 | Active |
Larch House Harmston Park Avenue, Harmston, Lincoln, LN5 9GF | Director | 09 July 2003 | Active |
X2c Limited | ||
Notified on | : | 13 February 2019 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Network Place, Brunel Drive, Newark, England, NG24 2EG |
Nature of control | : |
|
Mr Richard Allan Platts Parker | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1954 |
Nationality | : | British |
Address | : | Network Place, Brunel Drive, Newark, NG24 2EG |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-09-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-08-31 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-09-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-09-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-10-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-09-24 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-12-22 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-09-25 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-09-26 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-09-20 | Confirmation statement | Confirmation statement with updates. | Download |
2019-03-12 | Resolution | Resolution. | Download |
2019-02-25 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-02-25 | Persons with significant control | Notification of a person with significant control. | Download |
2019-02-25 | Officers | Appoint person director company with name date. | Download |
2019-02-22 | Resolution | Resolution. | Download |
2018-12-04 | Capital | Capital allotment shares. | Download |
2018-09-27 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-09-07 | Confirmation statement | Confirmation statement with updates. | Download |
2018-07-27 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-12-27 | Capital | Capital cancellation shares. | Download |
2017-12-27 | Capital | Capital return purchase own shares. | Download |
2017-12-27 | Capital | Capital return purchase own shares. | Download |
2017-12-01 | Capital | Capital cancellation shares. | Download |
2017-12-01 | Resolution | Resolution. | Download |
2017-10-30 | Officers | Termination director company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.