UKBizDB.co.uk

X L DONCASTER LTD

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

This company is commonly known as X L Doncaster Ltd. The company was founded 11 years ago and was given the registration number 08442724. The firm's registered office is in DONCASTER. You can find them at 15a Hallgate, , Doncaster, South Yorkshire. This company's SIC code is 52290 - Other transportation support activities.

Company Information

Name:X L DONCASTER LTD
Company Number:08442724
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:13 March 2013
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 52290 - Other transportation support activities

Office Address & Contact

Registered Address:15a Hallgate, Doncaster, South Yorkshire, DN1 3NA
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
15a, Hall Gate, Doncaster, England, DN1 3NA

Corporate Secretary13 March 2013Active
15a Hallgate, Doncaster, England, DN1 3NA

Director13 March 2013Active
Derby House Stud Farm, Retford Road, Mattersey, Doncaster, England, DN10 5HJ

Director03 November 2014Active
15a Hallgate, Doncaster, England, DN1 3NA

Director13 March 2013Active
15a Hallgate, Doncaster, England, DN1 3NA

Director13 March 2013Active
15a Hallgate, Doncaster, England, DN1 3NA

Director13 March 2013Active

People with Significant Control

Mr William Patrick Mcdonald
Notified on:06 April 2016
Status:Active
Date of birth:February 1950
Nationality:British
Country of residence:England
Address:Glebe Lodge, Sluice Lane, Doncaster, England, DN10 5AX
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mrs Lindsey Kay Mcdonald
Notified on:06 April 2016
Status:Active
Date of birth:March 1981
Nationality:British
Country of residence:England
Address:Derby House Stud Farm, Retford Road, Doncaster, England, DN10 5HJ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Adrian John Mcdonald
Notified on:06 April 2016
Status:Active
Date of birth:February 1975
Nationality:British
Country of residence:England
Address:Catkins Harwell, Doncaster, England, DN10 5BU
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mrs Janet Anita Mcdonald
Notified on:06 April 2016
Status:Active
Date of birth:May 1954
Nationality:British
Country of residence:England
Address:Glebe Lodge, Everton Sluice Lane, Doncaster, England, DN10 5AX
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-03-01Confirmation statement

Confirmation statement with no updates.

Download
2023-12-19Accounts

Accounts with accounts type micro entity.

Download
2023-04-17Confirmation statement

Confirmation statement with no updates.

Download
2023-03-30Accounts

Accounts with accounts type micro entity.

Download
2022-03-29Accounts

Accounts with accounts type micro entity.

Download
2022-03-13Confirmation statement

Confirmation statement with no updates.

Download
2021-04-30Confirmation statement

Confirmation statement with no updates.

Download
2021-03-22Accounts

Accounts with accounts type micro entity.

Download
2020-04-06Confirmation statement

Confirmation statement with no updates.

Download
2019-12-23Accounts

Accounts with accounts type micro entity.

Download
2019-03-21Confirmation statement

Confirmation statement with no updates.

Download
2018-12-21Accounts

Accounts with accounts type micro entity.

Download
2018-03-20Confirmation statement

Confirmation statement with updates.

Download
2018-01-29Accounts

Accounts with accounts type micro entity.

Download
2017-03-20Confirmation statement

Confirmation statement with updates.

Download
2016-12-23Accounts

Accounts with accounts type micro entity.

Download
2016-05-16Annual return

Annual return company with made up date full list shareholders.

Download
2016-01-28Document replacement

Second filing of form with form type made up date.

Download
2016-01-27Accounts

Accounts with accounts type total exemption small.

Download
2015-03-18Annual return

Annual return company with made up date full list shareholders.

Download
2015-02-06Officers

Appoint person director company with name date.

Download
2014-12-12Accounts

Accounts with accounts type total exemption small.

Download
2014-11-14Officers

Termination director company with name termination date.

Download
2014-11-14Officers

Termination director company with name termination date.

Download
2014-11-14Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.