UKBizDB.co.uk

X 92 LIMITED

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

This company is commonly known as X 92 Limited. The company was founded 12 years ago and was given the registration number 07863023. The firm's registered office is in NEWCASTLE UPON TYNE. You can find them at Bulman House Regent Centre, Gosforth, Newcastle Upon Tyne, . This company's SIC code is 68320 - Management of real estate on a fee or contract basis.

Company Information

Name:X 92 LIMITED
Company Number:07863023
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Liquidation
Incorporation Date:28 November 2011
End of financial year:30 November 2018
Jurisdiction:England - Wales
Industry Codes:
  • 68320 - Management of real estate on a fee or contract basis

Office Address & Contact

Registered Address:Bulman House Regent Centre, Gosforth, Newcastle Upon Tyne, NE3 3LS
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Bulman House, Regent Centre, Gosforth, Newcastle Upon Tyne, NE3 3LS

Director16 June 2017Active
1 Jesmond Business Court, Jesmond Road, Newcastle Upon Tyne, England, NE2 1LA

Director15 April 2015Active
Williamsons, 188 Portland Road, Shieldfield, Newcastle Upon Tyne, NE2 1DJ

Director23 April 2013Active
89-91, Jesmond Road, Jesmond, Newcastle Upon Tyne, England, NE2 1NH

Director28 November 2011Active

People with Significant Control

Mr Jonathan Gary Clark
Notified on:16 June 2017
Status:Active
Date of birth:November 1968
Nationality:British
Address:Bulman House, Regent Centre, Newcastle Upon Tyne, NE3 3LS
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Phillip Barker
Notified on:01 July 2016
Status:Active
Date of birth:June 1960
Nationality:British
Country of residence:England
Address:1 Jesmond Business Court, Jesmond Road, Newcastle Upon Tyne, England, NE2 1LA
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
2024-03-21Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2023-12-14Insolvency

Liquidation voluntary appointment of liquidator.

Download
2023-12-13Insolvency

Liquidation voluntary removal of liquidator by court.

Download
2023-03-22Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2022-02-08Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2021-03-20Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2020-07-15Address

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

Download
2020-01-31Address

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

Download
2020-01-30Insolvency

Liquidation voluntary appointment of liquidator.

Download
2020-01-30Resolution

Resolution.

Download
2020-01-30Insolvency

Liquidation voluntary statement of affairs.

Download
2019-09-02Accounts

Accounts with accounts type total exemption full.

Download
2019-06-17Confirmation statement

Confirmation statement with no updates.

Download
2019-02-13Officers

Change person director company with change date.

Download
2018-07-18Accounts

Accounts with accounts type unaudited abridged.

Download
2018-06-18Confirmation statement

Confirmation statement with no updates.

Download
2017-08-15Accounts

Accounts with accounts type total exemption small.

Download
2017-08-10Resolution

Resolution.

Download
2017-07-31Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2017-07-25Officers

Termination director company with name termination date.

Download
2017-06-17Confirmation statement

Confirmation statement with updates.

Download
2017-06-16Officers

Appoint person director company with name date.

Download
2017-04-27Confirmation statement

Confirmation statement with updates.

Download
2016-08-23Accounts

Accounts with accounts type total exemption small.

Download
2016-04-05Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.