UKBizDB.co.uk

X D P LIMITED

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

This company is commonly known as X D P Limited. The company was founded 28 years ago and was given the registration number 03139661. The firm's registered office is in SUTTON COLDFIELD. You can find them at Curdworth House Kingsbury Road, Curdworth, Sutton Coldfield, . This company's SIC code is 49410 - Freight transport by road.

Company Information

Name:X D P LIMITED
Company Number:03139661
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:14 December 1995
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 49410 - Freight transport by road

Office Address & Contact

Registered Address:Curdworth House Kingsbury Road, Curdworth, Sutton Coldfield, England, B76 9EE
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Curdworth House, Kingsbury Road, Curdworth, Sutton Coldfield, England, B76 9EE

Secretary01 January 2020Active
Curdworth House, Kingsbury Road, Curdworth, Sutton Coldfield, England, B76 9EE

Director01 January 2020Active
Curdworth House, Kingsbury Road, Curdworth, Sutton Coldfield, England, B76 9EE

Director14 December 1995Active
Curdworth House, Kingsbury Road, Curdworth, Sutton Coldfield, England, B76 9EE

Director31 July 2013Active
2 Elford South O, The Square Elford, Tamworth, B79 9DB

Secretary14 December 1995Active
Curdworth House, Kingsbury Road, Curdworth, Sutton Coldfield, England, B76 9EE

Secretary14 December 1995Active
Curdworth House, Kingsbury Road, Curdworth, Sutton Coldfield, England, B76 9EE

Director11 August 2015Active
The Retreat, Wellmans Meadow, Kingsclere, RG20 5HJ

Director28 June 1996Active
27 Winchester Close, Lichfield, WS13 7SL

Director14 December 1995Active
3, Orchard Cottages, South Street, Atherstone, CV9 1ED

Director01 September 2001Active
31 Wilson Drive, Ottershaw, Chertsey, KT16 0NJ

Director18 January 1996Active
40 Berrington Road, Nuneaton, CV10 0LB

Director01 September 2001Active
Unit 4-6, Fair View Industrial Estate, Kingsbury Road, Curdworth, Sutton Coldfield, England, B76 9EE

Director01 June 2005Active
Unit 4-6, Fairview Industrial Estate, Curdworth, Sutton Coldfield, United Kingdom, B76 9EE

Director08 February 2012Active
18 Chestnut Avenue, Droylsden, Manchester, M43 7SA

Director16 December 1995Active

People with Significant Control

Mrs Jessica Nancy Jagger
Notified on:11 February 2022
Status:Active
Date of birth:June 1978
Nationality:British
Country of residence:England
Address:Curdworth House, Kingsbury Road, Sutton Coldfield, England, B76 9EE
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Isabella Wayte
Notified on:11 February 2022
Status:Active
Date of birth:February 1983
Nationality:British
Country of residence:England
Address:Curdworth House, Kingsbury Road, Sutton Coldfield, England, B76 9EE
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Louis Stephen John
Notified on:06 April 2016
Status:Active
Date of birth:August 1953
Nationality:British
Country of residence:England
Address:97, Lichfield Street, Tamworth, England, B79 7QF
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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

Company Filing History

DateCategoryDescription
2023-12-22Confirmation statement

Confirmation statement with no updates.

Download
2023-09-29Accounts

Accounts with accounts type full.

Download
2023-02-06Confirmation statement

Confirmation statement with updates.

Download
2022-06-10Accounts

Accounts with accounts type full.

Download
2022-04-21Persons with significant control

Change to a person with significant control.

Download
2022-04-21Persons with significant control

Change to a person with significant control.

Download
2022-04-21Persons with significant control

Notification of a person with significant control.

Download
2022-04-21Persons with significant control

Notification of a person with significant control.

Download
2022-04-19Persons with significant control

Change to a person with significant control without name date.

Download
2022-04-15Officers

Change person director company with change date.

Download
2022-04-14Persons with significant control

Cessation of a person with significant control.

Download
2021-12-23Confirmation statement

Confirmation statement with no updates.

Download
2021-04-08Accounts

Accounts with accounts type full.

Download
2021-03-02Confirmation statement

Confirmation statement with updates.

Download
2021-02-15Capital

Capital name of class of shares.

Download
2020-12-31Incorporation

Memorandum articles.

Download
2020-12-31Resolution

Resolution.

Download
2020-07-17Accounts

Accounts with accounts type full.

Download
2020-07-17Accounts

Accounts with accounts type full.

Download
2020-04-27Accounts

Change account reference date company current shortened.

Download
2020-02-03Confirmation statement

Confirmation statement with no updates.

Download
2020-01-14Officers

Termination secretary company with name termination date.

Download
2020-01-14Officers

Appoint person secretary company with name date.

Download
2020-01-14Officers

Appoint person director company with name date.

Download
2018-12-25Accounts

Accounts with accounts type full.

Download

Copyright © 2024. All rights reserved.